Company NameStorage Space Limited
Company StatusActive
Company Number05200885
CategoryPrivate Limited Company
Incorporation Date9 August 2004(19 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adam John William Pye
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2004(same day as company formation)
RoleAuctioneer And Valuer
Country of ResidenceEngland
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BB
Director NameMr John Joseph Pye
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2004(same day as company formation)
RoleAuctioneer And Valuer
Country of ResidenceEngland
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BB
Director NameMrs Margaret Ann Pye
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2004(same day as company formation)
RoleAccountsa Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BB
Secretary NameMrs Margaret Ann Pye
NationalityBritish
StatusCurrent
Appointed09 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BB

Location

Registered AddressHamilton House
Mabledon Place
London
WC1H 9BB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

8.8k at £1John Joseph Pye
50.00%
Ordinary
8.8k at £1Margaret Ann Pye
50.00%
Ordinary

Financials

Year2014
Net Worth£131,600
Cash£68,484
Current Liabilities£62,756

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Filing History

23 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
18 April 2023Unaudited abridged accounts made up to 31 July 2022 (8 pages)
23 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
21 April 2022Unaudited abridged accounts made up to 31 July 2021 (8 pages)
9 August 2021Confirmation statement made on 9 August 2021 with updates (4 pages)
26 April 2021Unaudited abridged accounts made up to 31 July 2020 (8 pages)
10 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
27 April 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
12 August 2019Confirmation statement made on 9 August 2019 with updates (4 pages)
25 April 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
14 August 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
18 April 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
17 October 2017Director's details changed for Mrs Margaret Ann Pye on 17 October 2017 (2 pages)
17 October 2017Secretary's details changed for Mrs Margaret Ann Pye on 17 October 2017 (1 page)
17 October 2017Director's details changed for Mr John Joseph Pye on 17 October 2017 (2 pages)
17 October 2017Secretary's details changed for Mrs Margaret Ann Pye on 17 October 2017 (1 page)
17 October 2017Registered office address changed from James Shipstone House Radford Road Nottingham Nottinghamshire NG7 7EA to Hamilton House Mabledon Place London London WC1H 9BB on 17 October 2017 (1 page)
17 October 2017Registered office address changed from James Shipstone House Radford Road Nottingham Nottinghamshire NG7 7EA to Hamilton House Mabledon Place London London WC1H 9BB on 17 October 2017 (1 page)
17 October 2017Director's details changed for Mr John Joseph Pye on 17 October 2017 (2 pages)
17 October 2017Director's details changed for Mrs Margaret Ann Pye on 17 October 2017 (2 pages)
22 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
24 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
24 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
18 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
26 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 17,502
(6 pages)
26 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 17,502
(6 pages)
26 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 17,502
(6 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
16 September 2014Annual return made up to 9 August 2014
Statement of capital on 2014-09-16
  • GBP 17,502
(6 pages)
16 September 2014Annual return made up to 9 August 2014
Statement of capital on 2014-09-16
  • GBP 17,502
(6 pages)
16 September 2014Annual return made up to 9 August 2014
Statement of capital on 2014-09-16
  • GBP 17,502
(6 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
17 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 17,502
(6 pages)
17 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 17,502
(6 pages)
17 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 17,502
(6 pages)
18 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
6 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
7 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
7 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
23 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 February 2010Secretary's details changed for Mrs Margaret Ann Pye on 23 February 2010 (1 page)
23 February 2010Secretary's details changed for Mrs Margaret Ann Pye on 23 February 2010 (1 page)
23 February 2010Director's details changed for Mr John Joseph Pye on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mr John Joseph Pye on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mrs Margaret Ann Pye on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Adam John William Pye on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mrs Margaret Ann Pye on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Adam John William Pye on 23 February 2010 (2 pages)
10 August 2009Return made up to 09/08/09; full list of members (4 pages)
10 August 2009Return made up to 09/08/09; full list of members (4 pages)
20 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
20 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
13 August 2008Return made up to 09/08/08; full list of members (4 pages)
13 August 2008Return made up to 09/08/08; full list of members (4 pages)
17 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
17 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
9 September 2007Return made up to 09/08/07; full list of members (7 pages)
9 September 2007Return made up to 09/08/07; full list of members (7 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
30 August 2006Return made up to 09/08/06; full list of members (7 pages)
30 August 2006Return made up to 09/08/06; full list of members (7 pages)
10 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
10 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
13 September 2005Return made up to 09/08/05; full list of members (7 pages)
13 September 2005Return made up to 09/08/05; full list of members (7 pages)
27 June 2005Ad 19/04/05--------- £ si 17500@1=17500 £ ic 2/17502 (2 pages)
27 June 2005Ad 19/04/05--------- £ si 17500@1=17500 £ ic 2/17502 (2 pages)
27 May 2005Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page)
27 May 2005Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page)
27 April 2005Registered office changed on 27/04/05 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL (1 page)
27 April 2005Nc inc already adjusted 19/04/05 (1 page)
27 April 2005Nc inc already adjusted 19/04/05 (1 page)
27 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 April 2005Registered office changed on 27/04/05 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL (1 page)
27 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 August 2004Incorporation (25 pages)
9 August 2004Incorporation (25 pages)