Company NameStorage Geeks Ltd
DirectorsRobert William Brennan and Sara Ann Brennan
Company StatusActive
Company Number07941169
CategoryPrivate Limited Company
Incorporation Date8 February 2012(12 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Robert William Brennan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAustralian
StatusCurrent
Appointed08 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Fordwater Trading Estate
Ford Road
Chertsey
Surrey
KT16 8HD
Director NameMrs Sara Ann Brennan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Fordwater Trading Estate
Ford Road
Chertsey
Surrey
KT16 8HD

Contact

Websitewww.storagegeeks.co.uk/
Email address[email protected]
Telephone01932 568660
Telephone regionWeybridge

Location

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

Shareholders

50 at £1Robert Brennan
50.00%
Ordinary
50 at £1Sara Brennan
50.00%
Ordinary

Financials

Year2014
Net Worth-£79,793
Cash£13,721
Current Liabilities£197,096

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 Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 3 weeks from now)

Charges

9 July 2012Delivered on: 11 July 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

2 March 2023Director's details changed for Mrs Sara Ann Brennan on 1 January 2022 (2 pages)
2 March 2023Change of details for Mr Robert William Brennan as a person with significant control on 1 January 2022 (2 pages)
2 March 2023Director's details changed for Mr Robert William Brennan on 1 January 2022 (2 pages)
21 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
21 February 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
21 February 2023Registered office address changed from Unit 3 Fordwater Trading Estate Ford Road Chertsey Surrey KT16 8HD to Unit 1 Chertsey Business Park Hanworth Lane Chertsey KT16 9GJ on 21 February 2023 (1 page)
25 February 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
21 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
21 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
14 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 February 2018Confirmation statement made on 8 February 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)
16 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 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)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 100
(3 pages)
1 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 100
(3 pages)
1 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 100
(3 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 October 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
25 October 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
25 October 2013Registered office address changed from Berwick House Green Street Sunbury-on-Thames Middlesex TW16 6RA England on 25 October 2013 (1 page)
25 October 2013Registered office address changed from Berwick House Green Street Sunbury-on-Thames Middlesex TW16 6RA England on 25 October 2013 (1 page)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)