Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
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
(2 months ago)
Next confirmation dated
11 August 2026
Due by
25 August 2026
(9 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Carrington Storage Limited
Contact
Update Details
Address
4th Floor 80 Victoria Street
London
SW1E 5JL
England
Address changed on
23 Dec 2024
(10 months ago)
Previous address was
, 26 Ellerbeck Court, Stokesley, Middlesbrough, TS9 5PT, England
Companies in SW1E 5JL
Telephone
Unreported
Email
Unreported
Website
Traffordpower.co.uk
See All Contacts
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Thomas Andrew Vernon
Director • Director • British • Lives in UK • Born in Jun 1983
Benedict William John Thorpe Wright
Director • Secretary • British • Lives in UK • Born in Jun 1972
David John Philpot
Director • Legal Counsel • British • Lives in UK • Born in Jun 1961
Keith Clarke
Director • British • Lives in England • Born in Sep 1960
Michael Fred Shaw Benson
Director • Engineer • British • Lives in England • Born in Aug 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Langage Energy Park Limited
Keith Clarke, David John Philpot, and 2 more are mutual people.
Active
Lordstones Developments Limited
Keith Clarke, David John Philpot, and 2 more are mutual people.
Active
Higher Trevartha Solar Park Limited
Keith Clarke, David John Philpot, and 2 more are mutual people.
Active
Carlton Power Limited
Keith Clarke, David John Philpot, and 2 more are mutual people.
Active
Carlton Energy Limited
Keith Clarke, David John Philpot, and 2 more are mutual people.
Active
Wainstones Investments Limited
Keith Clarke, David John Philpot, and 1 more are mutual people.
Active
Geb Power Limited
Keith Clarke, David John Philpot, and 1 more are mutual people.
Active
Trafford Energy Limited
Keith Clarke, David John Philpot, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£61K
Decreased by £394K (-87%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£11.81M
Increased by £1.5M (+15%)
Total Liabilities
-£45.76M
Increased by £1.42M (+3%)
Net Assets
-£33.95M
Increased by £75K (-0%)
Debt Ratio (%)
388%
Decreased by 42.44% (-10%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 11 Aug 2025
Stat-Flex 3 Limited (PSC) Appointed
4 Months Ago on 9 Jun 2025
Statera Energy Limited (PSC) Resigned
4 Months Ago on 9 Jun 2025
Accounting Period Extended
9 Months Ago on 17 Jan 2025
Registered Address Changed
10 Months Ago on 23 Dec 2024
Carlton Power Limited (PSC) Resigned
10 Months Ago on 23 Dec 2024
Statera Energy Limited (PSC) Appointed
10 Months Ago on 23 Dec 2024
Stephen John Pickup Resigned
10 Months Ago on 23 Dec 2024
David John Philpot Resigned
10 Months Ago on 23 Dec 2024
Keith Clarke Resigned
10 Months Ago on 23 Dec 2024
Get Alerts
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
See All Credit Score & Limits
Documents
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
Confirmation statement made on 11 August 2025 with updates
Submitted on 11 Aug 2025
Resolutions
Submitted on 8 Jul 2025
Cessation of Statera Energy Limited as a person with significant control on 9 June 2025
Submitted on 3 Jul 2025
Notification of Stat-Flex 3 Limited as a person with significant control on 9 June 2025
Submitted on 3 Jul 2025
Current accounting period extended from 31 December 2024 to 31 March 2025
Submitted on 17 Jan 2025
Certificate of change of name
Submitted on 17 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs