Company NameStorage Future Limited
Company StatusActive
Company Number07292611
CategoryPrivate Limited Company
Incorporation Date22 June 2010(13 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Justin Beavis
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Chertsey Business Park
Hanworth Lane
Chertsey
Surrey
KT16 9GJ
Director NameMr Robert William Brennan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAustralian
StatusCurrent
Appointed22 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Chertsey Business Park
Hanworth Lane
Chertsey
Surrey
KT16 9GJ
Director NameMr Sara Ann Brennan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2010(4 months, 3 weeks after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Chertsey Business Park
Hanworth Lane
Chertsey
Surrey
KT16 9GJ

Contact

Websitestoragefuture.co.uk
Email address[email protected]
Telephone01932 218061
Telephone regionWeybridge

Location

Registered AddressUnit 1 Chertsey Business Park
Hanworth Lane
Chertsey
Surrey
KT16 9GJ
Address Matches5 other UK companies use this postal address

Shareholders

10 at £0.01Justin Beavis
11.11%
Ordinary A
10 at £0.01Justin Beavis
11.11%
Ordinary B
10 at £0.01Justin Beavis
11.11%
Ordinary C
10 at £0.01Robert William Brennan
11.11%
Ordinary A
10 at £0.01Robert William Brennan
11.11%
Ordinary B
10 at £0.01Robert William Brennan
11.11%
Ordinary C
10 at £0.01Sara Ann Brennan
11.11%
Ordinary A
10 at £0.01Sara Ann Brennan
11.11%
Ordinary B
10 at £0.01Sara Ann Brennan
11.11%
Ordinary C

Financials

Year2014
Net Worth£2,793
Cash£71,986
Current Liabilities£244,633

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months, 2 weeks ago)
Next Return Due6 July 2024 (2 months from now)

Charges

7 August 2020Delivered on: 11 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

5 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
26 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
14 February 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
26 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
13 January 2022Registered office address changed from Unit 3 Fordwater Trading Estate Ford Road Chertsey Surrey KT16 8HG to Unit 1 Chertsey Business Park Hanworth Lane Chertsey Surrey KT16 9GJ on 13 January 2022 (1 page)
24 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
17 December 2020Notification of Justin Beavis as a person with significant control on 6 April 2016 (2 pages)
17 December 2020Notification of Sara Ann Brennan as a person with significant control on 6 April 2016 (2 pages)
11 August 2020Registration of charge 072926110001, created on 7 August 2020 (24 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
22 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 July 2017Notification of Robert William Brennan as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Robert William Brennan as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Robert William Brennan as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP .9
(5 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP .9
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP .9
(5 pages)
6 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP .9
(5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP .9
(5 pages)
8 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP .9
(5 pages)
8 July 2014Director's details changed for Mrs Sara Ann Brennan on 10 August 2013 (2 pages)
8 July 2014Director's details changed for Mrs Sara Ann Brennan on 10 August 2013 (2 pages)
8 July 2014Director's details changed for Mr Robert William Brennan on 10 August 2013 (2 pages)
8 July 2014Director's details changed for Mr Robert William Brennan on 10 August 2013 (2 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 June 2013Director's details changed for Mr Justin Beavis on 1 June 2013 (2 pages)
22 June 2013Director's details changed for Mr Justin Beavis on 1 June 2013 (2 pages)
22 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (6 pages)
22 June 2013Director's details changed for Mr Justin Beavis on 1 June 2013 (2 pages)
22 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (6 pages)
18 June 2013Registered office address changed from Berwick House Green Street Sunbury-on-Thames Surrey TW16 6RA United Kingdom on 18 June 2013 (1 page)
18 June 2013Registered office address changed from Berwick House Green Street Sunbury-on-Thames Surrey TW16 6RA United Kingdom on 18 June 2013 (1 page)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
3 April 2012Amended accounts made up to 31 March 2011 (4 pages)
3 April 2012Amended accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
29 June 2011Statement of capital following an allotment of shares on 12 November 2010
  • GBP 9
(3 pages)
29 June 2011Statement of capital following an allotment of shares on 12 November 2010
  • GBP 9
(3 pages)
17 March 2011Appointment of Sara Ann Brennan as a director (3 pages)
17 March 2011Appointment of Sara Ann Brennan as a director (3 pages)
17 March 2011Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
17 March 2011Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
22 June 2010Incorporation (23 pages)
22 June 2010Incorporation (23 pages)