ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Selfstore24-7 Limited

Selfstore24-7 Limited is an active company incorporated on 12 June 2012 with the registered office located in Lincoln, Lincolnshire. Selfstore24-7 Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08102680
Private limited company
Age
13 years
Incorporated 12 June 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 June 2025 (3 months ago)
Next confirmation dated 12 June 2026
Due by 26 June 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (11 months remaining)
Contact
Address
Allens Business Park Skellingthorpe Road
Saxilby
Lincoln
LN1 2GH
England
Address changed on 22 Aug 2024 (1 year ago)
Previous address was 21a Newland Lincoln LN1 1XP England
Telephone
01522703888
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1964
Director • British • Lives in England • Born in Feb 1963
Director • British • Lives in England • Born in Apr 1989
Mr Mark Beaumont Cox
PSC • British • Lives in England • Born in Jun 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Selfstore Saxilby Ltd
Paul Alan Cox, Mark Beaumont Cox, and 1 more are mutual people.
Active
Toby Ltd
Paul Alan Cox and Mark Beaumont Cox are mutual people.
Active
Allens Antiques Limited
Mark Beaumont Cox is a mutual person.
Active
Site Storage UK Limited
Paul Alan Cox is a mutual person.
Active
Allens Corporate Estates Ltd
Mark Beaumont Cox is a mutual person.
Active
Self Storage Newark Ltd
Mark Beaumont Cox is a mutual person.
Active
Chester Pub Company Limited
Mark Beaumont Cox is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£63.76K
Increased by £38.48K (+152%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£68.66K
Decreased by £43.59K (-39%)
Total Liabilities
-£30.47K
Decreased by £9.22K (-23%)
Net Assets
£38.2K
Decreased by £34.38K (-47%)
Debt Ratio (%)
44%
Increased by 9.02% (+26%)
Latest Activity
Confirmation Submitted
3 Months Ago on 13 Jun 2025
Chantelle Beaumont Cox Resigned
4 Months Ago on 15 May 2025
Mr Mark Beaumont Cox Appointed
4 Months Ago on 15 May 2025
Allens Company Holdings Limited (PSC) Resigned
4 Months Ago on 21 Apr 2025
Mark Cox (PSC) Appointed
4 Months Ago on 21 Apr 2025
Full Accounts Submitted
5 Months Ago on 3 Apr 2025
Mark Beaumont Cox Resigned
1 Year Ago on 28 Aug 2024
Registered Address Changed
1 Year Ago on 22 Aug 2024
Paul Alan Cox (PSC) Resigned
1 Year 2 Months Ago on 3 Jul 2024
Mark Beaumont Cox (PSC) Resigned
1 Year 2 Months Ago on 3 Jul 2024
Get Credit Report
Discover Selfstore24-7 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 June 2025 with updates
Submitted on 13 Jun 2025
Appointment of Mr Mark Beaumont Cox as a director on 15 May 2025
Submitted on 15 May 2025
Termination of appointment of Chantelle Beaumont Cox as a director on 15 May 2025
Submitted on 15 May 2025
Cessation of Allens Company Holdings Limited as a person with significant control on 21 April 2025
Submitted on 15 May 2025
Notification of Mark Cox as a person with significant control on 21 April 2025
Submitted on 15 May 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 3 Apr 2025
Termination of appointment of Mark Beaumont Cox as a director on 28 August 2024
Submitted on 29 Aug 2024
Cessation of Mark Beaumont Cox as a person with significant control on 3 July 2024
Submitted on 29 Aug 2024
Cessation of Paul Alan Cox as a person with significant control on 3 July 2024
Submitted on 29 Aug 2024
Registered office address changed from 21a Newland Lincoln LN1 1XP England to Allens Business Park Skellingthorpe Road Saxilby Lincoln LN1 2GH on 22 August 2024
Submitted on 22 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year