Background WavePink WaveYellow Wave

UK SELF STORAGE HOLDCO LIMITED (13993701)

UK SELF STORAGE HOLDCO LIMITED (13993701) is an active UK company. incorporated on 22 March 2022. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. UK SELF STORAGE HOLDCO LIMITED has been registered for 4 years. Current directors include ASTRUC, Olivier Pascal, RICHARDS, Steven Paul.

Company Number
13993701
Status
active
Type
ltd
Incorporated
22 March 2022
Age
4 years
Address
55 Baker Street, London, W1U 7EU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ASTRUC, Olivier Pascal, RICHARDS, Steven Paul
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK SELF STORAGE HOLDCO LIMITED

UK SELF STORAGE HOLDCO LIMITED is an active company incorporated on 22 March 2022 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. UK SELF STORAGE HOLDCO LIMITED was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13993701

LTD Company

Age

4 Years

Incorporated 22 March 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

55 Baker Street London, W1U 7EU,

Timeline

25 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Funding Round
Oct 22
Funding Round
Dec 22
Director Left
Feb 23
Director Joined
Feb 23
Loan Secured
Jul 23
Funding Round
Oct 23
Funding Round
Dec 23
Funding Round
Jul 24
Loan Secured
Jul 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Funding Round
Dec 24
Funding Round
Apr 25
Funding Round
Apr 25
Loan Cleared
Apr 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Loan Secured
Aug 25
Funding Round
Dec 25
9
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ASTRUC, Olivier Pascal

Active
Baker Street, LondonW1U 7EU
Born April 1980
Director
Appointed 07 May 2025

RICHARDS, Steven Paul

Active
Baker Street, LondonW1U 7EU
Born June 1979
Director
Appointed 07 May 2025

GOLUNSKI, James Peter Stuart

Resigned
Baker Street, LondonW1U 7EU
Born July 1985
Director
Appointed 03 Feb 2023
Resigned 07 May 2025

PATEL, Jay Niranjanbhai

Resigned
Baker Street, LondonW1U 7EU
Born October 1987
Director
Appointed 22 Mar 2022
Resigned 07 May 2025

RAGHAVAN, Nisha

Resigned
Grosvenor St, LondonW1K 3JU
Born August 1974
Director
Appointed 22 Mar 2022
Resigned 03 Feb 2023
Fundings
Financials
Latest Activities

Filing History

39

Legacy
12 January 2026
RP01SH01RP01SH01
Capital Allotment Shares
22 December 2025
SH01Allotment of Shares
Memorandum Articles
28 October 2025
MAMA
Accounts With Accounts Type Group
18 September 2025
AAAnnual Accounts
Resolution
9 September 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2025
MR01Registration of a Charge
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
2 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Capital Allotment Shares
11 April 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
9 April 2025
RP04SH01RP04SH01
Capital Allotment Shares
2 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Capital Allotment Shares
20 December 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Accounts With Accounts Type Group
9 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2024
MR01Registration of a Charge
Capital Allotment Shares
18 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Capital Allotment Shares
27 December 2023
SH01Allotment of Shares
Capital Allotment Shares
16 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
3 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Capital Allotment Shares
29 December 2022
SH01Allotment of Shares
Capital Allotment Shares
27 October 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
21 October 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Incorporation Company
22 March 2022
NEWINCIncorporation