ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Carrington Storage Limited

Carrington Storage Limited is an active company incorporated on 30 September 2008 with the registered office located in London, Greater London. Carrington Storage Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06711448
Private limited company
Age
17 years
Incorporated 30 September 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 August 2025 (5 months ago)
Next confirmation dated 11 August 2026
Due by 25 August 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jan31 Mar 2025 (1 year 3 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
5th Floor 80 Victoria Street
London
SW1E 5JL
England
Address changed on 8 Dec 2025 (1 month ago)
Previous address was 4th Floor 80 Victoria Street London SW1E 5JL England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Jun 1972
Director • British • Lives in UK • Born in Aug 1957
Director • British • Lives in UK • Born in Jun 1983
Stat-Flex 3 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Statera Energy Limited
Andrew Richard Gordon Troup, Thomas Andrew Vernon, and 1 more are mutual people.
Active
Pelham Storage Limited
Andrew Richard Gordon Troup, Thomas Andrew Vernon, and 1 more are mutual people.
Active
Creyke Beck Power Limited
Andrew Richard Gordon Troup, Thomas Andrew Vernon, and 1 more are mutual people.
Active
Creyke Beck Storage Limited
Andrew Richard Gordon Troup, Thomas Andrew Vernon, and 1 more are mutual people.
Active
Minety South Storage Limited
Andrew Richard Gordon Troup, Thomas Andrew Vernon, and 1 more are mutual people.
Active
Minety South Storage 2 Ltd
Andrew Richard Gordon Troup, Thomas Andrew Vernon, and 1 more are mutual people.
Active
Dollymans Storage 2 Limited
Andrew Richard Gordon Troup, Thomas Andrew Vernon, and 1 more are mutual people.
Active
Dollymans Storage Limited
Andrew Richard Gordon Troup, Thomas Andrew Vernon, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period 31 Dec31 Mar 2025
Traded for 15 months
Cash in Bank
£148K
Increased by £87K (+143%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£12.67M
Increased by £866K (+7%)
Total Liabilities
-£26.33M
Decreased by £19.43M (-42%)
Net Assets
-£13.66M
Increased by £20.29M (-60%)
Debt Ratio (%)
208%
Decreased by 179.76% (-46%)
Latest Activity
Subsidiary Accounts Submitted
25 Days Ago on 15 Dec 2025
Registered Address Changed
1 Month Ago on 8 Dec 2025
New Charge Registered
2 Months Ago on 3 Nov 2025
Confirmation Submitted
5 Months Ago on 11 Aug 2025
Stat-Flex 3 Limited (PSC) Appointed
7 Months Ago on 9 Jun 2025
Statera Energy Limited (PSC) Resigned
7 Months Ago on 9 Jun 2025
Accounting Period Extended
11 Months Ago on 17 Jan 2025
Registered Address Changed
1 Year Ago on 23 Dec 2024
Carlton Power Limited (PSC) Resigned
1 Year Ago on 23 Dec 2024
Statera Energy Limited (PSC) Appointed
1 Year Ago on 23 Dec 2024
Get Credit Report
Discover Carrington Storage Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 March 2025
Submitted on 15 Dec 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
Submitted on 15 Dec 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 15 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Submitted on 15 Dec 2025
Registered office address changed from 4th Floor 80 Victoria Street London SW1E 5JL England to 5th Floor 80 Victoria Street London SW1E 5JL on 8 December 2025
Submitted on 8 Dec 2025
Registration of charge 067114480003, created on 3 November 2025
Submitted on 11 Nov 2025
Information not on the register Resolution - ‘“a resolution was removed on the 13/10/2025 as it is no longer considered to form part of the register.”
Submitted on 13 Oct 2025
Resolutions
Submitted on 18 Sep 2025
Resolutions
Submitted on 11 Sep 2025
Memorandum and Articles of Association
Submitted on 11 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year