Company NameMailstorage Limited
Company StatusActive
Company Number07659017
CategoryPrivate Limited Company
Incorporation Date6 June 2011(12 years, 10 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 Carl August Ameln
Date of BirthOctober 1967 (Born 56 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 August 2011(1 month, 3 weeks after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceNorway
Correspondence Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
Director NameMr Stephen Thomas Folwell
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2013(1 year, 8 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
Director NameMr William Ryan Edwards
Date of BirthApril 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed12 December 2017(6 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleCEO
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
Director NameLasse Hoydal
Date of BirthJune 1968 (Born 55 years ago)
NationalityNorwegian
StatusCurrent
Appointed30 November 2020(9 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceNorway
Correspondence Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
Director NameMr Nicholas Ian Crawford
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2022(10 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLbs Properties Ltd 7th Floor
2 St. James's Market
London
SW1Y 4AH
Director NameMr Carl August Ameln
Date of BirthOctober 1967 (Born 56 years ago)
NationalityNorwegian
StatusResigned
Appointed06 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressFlat 40 Temple Fortune Mansions
Finchley Road
London
NW11 0QX
Director NameMr Michael Patrick Conway
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityIrish
StatusResigned
Appointed04 July 2011(4 weeks after company formation)
Appointment Duration2 years (resigned 26 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lombard Road
Wimbledon
London
SW19 3TZ
Director NameMr Brett Jamie Akker
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 27 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Gray's Inn Road
London
WC1X 8LU
Director NameMr Philip Murphy
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 2011(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 08 December 2012)
RoleDirector / Self Storage Owner
Country of ResidenceUnited States
Correspondence Address8 Lombard Road
Wimbledon
London
SW19 3TZ
Director NameMr Lasse Hoydal
Date of BirthJune 1968 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed23 August 2011(2 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 04 September 2014)
RoleDirector / Business Owner And Developer
Country of ResidenceNorway
Correspondence AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameMr Arnaud Ripert
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed23 August 2011(2 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 22 October 2014)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameMr John Clinton Hewett
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(2 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 16 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor One New Change
London
EC4M 9AF
Director NameMr Simon Fattuhi
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2016(5 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Inderwick Road
London
N8 9JY
Director NameMr Andrew Robert Bernard
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2016(5 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Cottage Broadham Green Road
Oxted
RH8 9PF
Director NameMr Abraham Marthinus Schneider
Date of BirthOctober 1967 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed24 March 2017(5 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 November 2019)
RoleBusinessman
Country of ResidenceSouth Africa
Correspondence AddressMailstorage Ltd, 5th Floor One New Change
London
EC4M 9AF

Location

Registered Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Shareholders

30.8m at £0.001Workspace Group PLC
9.48%
Ordinary A
28.4m at £0.001Brett Jamie Akker
8.75%
Ordinary A
15m at £0.001Stephen Thomas Folwell
4.61%
Ordinary A
14.6m at £0.001Dn Capital Global Venture Capital Iii L P
4.49%
Ordinary A
11.3m at £0.001Arbiensgt 8 As
3.48%
Ordinary A
10.3m at £0.001Primera As
3.16%
Ordinary A
90.7m at £0.001First Risk Capital As
27.92%
Ordinary A
50.2m at £0.001Smedvig Capital As
15.45%
Ordinary A
-OTHER
11.48%
-
5.2m at £0.001Arceri Sl
1.59%
Ordinary A
4m at £0.001Pp Asset Management LTD
1.23%
Ordinary A
3.9m at £0.001Jeremy Jackson
1.21%
Ordinary A
3.4m at £0.001Michael Husemann
1.05%
Ordinary A
2.6m at £0.001Alan Jacobs
0.81%
Ordinary A
2.6m at £0.001Gary Henry
0.81%
Ordinary A
2.6m at £0.001Humphrey Cobbold
0.81%
Ordinary A
2.6m at £0.001Richard Goldstein
0.81%
Ordinary A
2.6m at £0.001Robin Grant
0.81%
Ordinary A
2.5m at £0.001Michael Patrick Conway
0.77%
Ordinary A
2.4m at £0.001Andre Benis
0.73%
Ordinary A
1.8m at £0.001Fabrice Grinda
0.57%
Ordinary A

Financials

Year2014
Net Worth£3,690,795
Cash£1,648,591
Current Liabilities£13,700

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Filing History

17 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (52 pages)
16 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 May 2017Appointment of Abraham Schneider as a director on 24 March 2017 (2 pages)
28 March 2017Statement of capital following an allotment of shares on 8 March 2017
  • GBP 399,839.239
(3 pages)
17 February 2017Registered office address changed from 60 Gray's Inn Road London WC1X 8LU United Kingdom to 5th Floor One New Change London EC4M 9AF on 17 February 2017 (1 page)
15 December 2016Particulars of variation of rights attached to shares (2 pages)
13 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 373,662.281
(3 pages)
8 December 2016Particulars of variation of rights attached to shares (2 pages)
30 November 2016Particulars of variation of rights attached to shares (2 pages)
30 November 2016Particulars of variation of rights attached to shares (2 pages)
25 November 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
25 November 2016Statement of capital following an allotment of shares on 18 December 2015
  • GBP 348,129.798
(8 pages)
18 November 2016Statement of capital following an allotment of shares on 27 October 2016
  • GBP 369,904.091
(3 pages)
11 November 2016Termination of appointment of Brett Jamie Akker as a director on 27 October 2016 (1 page)
11 November 2016Appointment of Mr Simon Fattuhi as a director on 27 October 2016 (2 pages)
11 November 2016Appointment of Mr Andrew Robert Bernard as a director on 27 October 2016 (2 pages)
8 August 2016Statement of capital following an allotment of shares on 11 July 2016
  • GBP 364,217.964
(3 pages)
6 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 348,129.798
(25 pages)
3 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
20 January 2016Statement of capital following an allotment of shares on 18 December 2015
  • GBP 348,129.798
(5 pages)
3 January 2016Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 December 2015Registered office address changed from 60 Gray's Inn Road London WC1X 8AQ United Kingdom to 60 Gray's Inn Road London WC1X 8LU on 14 December 2015 (1 page)
26 October 2015Registered office address changed from Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE United Kingdom to 60 Gray's Inn Road London WC1X 8AQ on 26 October 2015 (1 page)
22 September 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 324,921.154
(38 pages)
22 September 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 324,921.154
(38 pages)
5 August 2015Purchase of own shares. (3 pages)
19 May 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 14/08/2014
(8 pages)
15 May 2015Statement of capital following an allotment of shares on 8 December 2014
  • GBP 325,204.257
(5 pages)
15 May 2015Statement of capital following an allotment of shares on 8 December 2014
  • GBP 325,204.257
(5 pages)
17 November 2014Termination of appointment of Lasse Hoydal as a director on 4 September 2014 (1 page)
17 November 2014Termination of appointment of Lasse Hoydal as a director on 4 September 2014 (1 page)
29 October 2014Change of share class name or designation (2 pages)
29 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivide 10/07/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(38 pages)
29 October 2014Statement of capital following an allotment of shares on 14 August 2014
  • GBP 292,660.418
  • ANNOTATION Clarification a second filed SH01 was registered on 19/05/2015
(5 pages)
29 October 2014Particulars of variation of rights attached to shares (2 pages)
29 October 2014Statement of capital following an allotment of shares on 10 July 2014
  • GBP 210,661.706
(5 pages)
29 October 2014Particulars of variation of rights attached to shares (2 pages)
29 October 2014Sub-division of shares on 10 July 2014 (6 pages)
29 October 2014Change of share class name or designation (2 pages)
22 October 2014Termination of appointment of Arnaud Ripert as a director on 22 October 2014 (1 page)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 September 2014Registered office address changed from 8 Lombard Road Wimbledon London SW19 3TZ to Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 8 Lombard Road Wimbledon London SW19 3TZ to Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE on 5 September 2014 (1 page)
6 August 2014Statement of capital on 17 April 2014
  • GBP 196,337
(6 pages)
21 July 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 17/12/2013.
  • ANNOTATION Clarification Date of allotment is 17/12/2013.
(8 pages)
9 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 196,337
(10 pages)
9 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 196,337
(10 pages)
17 March 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 57,919
  • ANNOTATION Clarification a second filed SH01 was registered on 21/07/2014.
  • ANNOTATION Clarification a second filed SH01 was registered on 21/07/2014.
(5 pages)
17 March 2014Purchase of own shares. (3 pages)
7 March 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 58,021.99
(4 pages)
6 March 2014Cancellation of shares. Statement of capital on 6 March 2014
  • GBP 28,312
(4 pages)
6 March 2014Cancellation of shares. Statement of capital on 6 March 2014
  • GBP 28,312
(4 pages)
3 March 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 196,371.00
(4 pages)
28 February 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 28/08/2011
(6 pages)
29 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(26 pages)
28 August 2013Current accounting period extended from 30 December 2013 to 31 December 2013 (1 page)
23 August 2013Termination of appointment of Michael Conway as a director (1 page)
23 August 2013Current accounting period extended from 30 June 2013 to 30 December 2013 (1 page)
25 July 2013Appointment of Stephen Thomas Folwell as a director (2 pages)
25 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
25 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
11 June 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
7 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
7 May 2013Cancellation of shares. Statement of capital on 7 May 2013
  • GBP 24,718
(4 pages)
7 May 2013Cancellation of shares. Statement of capital on 7 May 2013
  • GBP 24,718
(4 pages)
7 May 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 26,068
(6 pages)
4 March 2013Termination of appointment of Philip Murphy as a director (1 page)
1 March 2013Termination of appointment of Philip Murphy as a director (1 page)
27 February 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
27 February 2013Purchase of own shares. (3 pages)
21 December 2012Registered office address changed from 32 Byron Hill Road Harrow Middlesex HA2 0HY United Kingdom on 21 December 2012 (1 page)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
8 November 2011Registered office address changed from Flat 40 Temple Fortune Mansions Finchley Road London NW11 0QX England on 8 November 2011 (1 page)
8 November 2011Registered office address changed from Flat 40 Temple Fortune Mansions Finchley Road London NW11 0QX England on 8 November 2011 (1 page)
19 September 2011Statement of capital following an allotment of shares on 23 August 2011
  • GBP 31,250
  • ANNOTATION A second filed SH01 was registered on 28/02/2014
(4 pages)
31 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 August 2011Memorandum and Articles of Association (22 pages)
24 August 2011Appointment of Mr Lasse Hoydal as a director (2 pages)
24 August 2011Appointment of Mr Philip Murphy as a director (2 pages)
24 August 2011Appointment of Mr John Clinton Hewett as a director (2 pages)
23 August 2011Appointment of Mr Arnaud Ripert as a director (2 pages)
3 August 2011Appointment of Mr Carl August Ameln as a director (2 pages)
26 July 2011Termination of appointment of Carl Ameln as a director (1 page)
18 July 2011Appointment of Mr Brett Jamie Akker as a director (2 pages)
5 July 2011Appointment of Mr Michael Conway as a director (2 pages)
6 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
6 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)