Company NameBusiness Storage Solutions Limited
DirectorsMaria Awad and Derek William Hopkins
Company StatusActive
Company Number07575852
CategoryPrivate Limited Company
Incorporation Date23 March 2011(13 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMrs Maria Awad
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2011(2 days after company formation)
Appointment Duration13 years, 1 month
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressImagestor House 31 Bridge Road
Palace Gates
London
N22 7SN
Director NameMr Derek William Hopkins
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2018(7 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressImagestor House 31 Bridge Road
Palace Gates
London
N22 7SN
Director NameJoanna Saban
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Mead Business Centre
Mead Lane
Hertford
SG13 7BJ

Contact

Websiteimagestor.co.uk

Location

Registered AddressImagestor House 31 Bridge Road
Palace Gates
London
N22 7SN
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London

Shareholders

55 at £1Derek William Hopkins
55.00%
Ordinary
25 at £1John Aidan Redmont
25.00%
Ordinary
20 at £1Maria Awad
20.00%
Ordinary

Financials

Year2014
Net Worth£18,111
Cash£22,899
Current Liabilities£264,648

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Filing History

11 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
30 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
17 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
22 July 2022Micro company accounts made up to 31 March 2022 (8 pages)
4 May 2022Registered office address changed from Ground Floor East 30-40 Eastcheap London EC3M 1HD United Kingdom to Imagestor House 31 Bridge Road, Palace Gates, London N22 7SN on 4 May 2022 (1 page)
30 December 2021Withdrawal of a person with significant control statement on 30 December 2021 (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
20 December 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
1 April 2021Unaudited abridged accounts made up to 31 March 2020 (20 pages)
15 October 2020Confirmation statement made on 15 October 2020 with updates (4 pages)
1 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
3 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
9 January 2020Registered office address changed from We Work , Office 44 199 Bishopsgate City of London London EC2M 3TY United Kingdom to Ground Floor East 30-40 Eastcheap London EC3M 1HD on 9 January 2020 (1 page)
30 December 2019Unaudited abridged accounts made up to 31 March 2019 (17 pages)
22 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
22 July 2019Registered office address changed from We Work 1 Primrose Street City of London London EC2A 2EX United Kingdom to We Work , Office 44 199 Bishopsgate City of London London EC2M 3TY on 22 July 2019 (1 page)
8 October 2018Unaudited abridged accounts made up to 31 March 2018 (17 pages)
5 October 2018Appointment of Mr Derek William Hopkins as a director on 5 October 2018 (2 pages)
24 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
12 August 2017Registered office address changed from Third Floor, Office 61 1 Primrose Street London EC2A 2EX United Kingdom to We Work 1 Primrose Street City of London London EC2A 2EX on 12 August 2017 (1 page)
12 August 2017Registered office address changed from Third Floor, Office 61 1 Primrose Street London EC2A 2EX United Kingdom to We Work 1 Primrose Street City of London London EC2A 2EX on 12 August 2017 (1 page)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
29 June 2017Registered office address changed from 1 Primrose Street London EC2A 2EX England to Third Floor, Office 61 1 Primrose Street London EC2A 2EX on 29 June 2017 (1 page)
29 June 2017Registered office address changed from First Floor 122 Minories London EC3N 1NT to 1 Primrose Street London EC2A 2EX on 29 June 2017 (1 page)
29 June 2017Registered office address changed from 1 Primrose Street London EC2A 2EX England to Third Floor, Office 61 1 Primrose Street London EC2A 2EX on 29 June 2017 (1 page)
29 June 2017Registered office address changed from First Floor 122 Minories London EC3N 1NT to 1 Primrose Street London EC2A 2EX on 29 June 2017 (1 page)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 July 2014Director's details changed for Mrs Maria Costas Awad on 21 July 2014 (2 pages)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
21 July 2014Director's details changed for Mrs Maria Costas Awad on 21 July 2014 (2 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-24
(3 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-24
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 June 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
8 June 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 July 2012Registered office address changed from Suite 202 New Loom House 101 Back Church Lane London E1 1LU United Kingdom on 13 July 2012 (1 page)
13 July 2012Registered office address changed from Suite 202 New Loom House 101 Back Church Lane London E1 1LU United Kingdom on 13 July 2012 (1 page)
19 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
31 March 2011Appointment of Mrs Maria Costas Awad as a director (2 pages)
31 March 2011Appointment of Mrs Maria Costas Awad as a director (2 pages)
31 March 2011Termination of appointment of Joanna Saban as a director (1 page)
31 March 2011Termination of appointment of Joanna Saban as a director (1 page)
23 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)