ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Storage Services (Number 1) Limited

Storage Services (Number 1) Limited is an active company incorporated on 4 May 2016 with the registered office located in London, Greater London. Storage Services (Number 1) Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10162241
Private limited company
Age
9 years
Incorporated 4 May 2016
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 19 July 2025 (1 month ago)
Next confirmation dated 19 July 2026
Due by 2 August 2026 (10 months remaining)
Last change occurred 18 days ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
6th Floor 338 Euston Road
London
NW1 3BG
England
Address changed on 22 Aug 2025 (16 days ago)
Previous address was 338 Euston Road London NW1 3BG England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
26
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1957
Director • British • Lives in England • Born in Dec 1980
Director • English • Lives in UK • Born in Nov 1983
Elm Trading Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ritchie Developments Limited
Edward William Mole and Stephen Richards Daniels are mutual people.
Active
Sephrin Developments Limited
Edward William Mole and Stephen Richards Daniels are mutual people.
Active
Elizabeth Henderson Developments Limited
Edward William Mole and Stephen Richards Daniels are mutual people.
Active
Windwhistle Developments Limited
Edward William Mole and Stephen Richards Daniels are mutual people.
Active
Awel Newydd Cyf
Stephen Richards Daniels and Edward William Mole are mutual people.
Active
TRM (Greenfocus) Developments Limited
Edward William Mole and Stephen Richards Daniels are mutual people.
Active
Corporate Trading Companies Secretaries Limited
Edward William Mole and Stephen Richards Daniels are mutual people.
Active
Rosemason Developments Limited
Edward William Mole and Stephen Richards Daniels are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£388K
Increased by £209K (+117%)
Turnover
£838K
Decreased by £4K (-0%)
Employees
5
Same as previous period
Total Assets
£11.88M
Decreased by £65K (-1%)
Total Liabilities
-£3.11M
Decreased by £82K (-3%)
Net Assets
£8.77M
Increased by £17K (0%)
Debt Ratio (%)
26%
Decreased by 0.54% (-2%)
Latest Activity
Registered Address Changed
16 Days Ago on 22 Aug 2025
Confirmation Submitted
18 Days Ago on 20 Aug 2025
Registered Address Changed
1 Month Ago on 7 Aug 2025
Charge Satisfied
1 Month Ago on 5 Aug 2025
Charge Satisfied
1 Month Ago on 4 Aug 2025
Elm Trading Limited (PSC) Appointed
1 Month Ago on 31 Jul 2025
Oliver Bernard Ellingham Resigned
1 Month Ago on 31 Jul 2025
Mr Stephen Richards Daniels Appointed
1 Month Ago on 31 Jul 2025
Mr Edward William Mole Appointed
1 Month Ago on 31 Jul 2025
Full Accounts Submitted
3 Months Ago on 12 May 2025
Get Credit Report
Discover Storage Services (Number 1) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 338 Euston Road London NW1 3BG England to 6th Floor 338 Euston Road London NW1 3BG on 22 August 2025
Submitted on 22 Aug 2025
Withdrawal of a person with significant control statement on 21 August 2025
Submitted on 21 Aug 2025
Notification of Elm Trading Limited as a person with significant control on 31 July 2025
Submitted on 21 Aug 2025
Confirmation statement made on 19 July 2025 with updates
Submitted on 20 Aug 2025
Appointment of Mr Edward William Mole as a director on 31 July 2025
Submitted on 7 Aug 2025
Appointment of Mr Stephen Richards Daniels as a director on 31 July 2025
Submitted on 7 Aug 2025
Termination of appointment of Oliver Bernard Ellingham as a director on 31 July 2025
Submitted on 7 Aug 2025
Registered office address changed from , 69 Carter Lane, London, EC4V 5EQ, England to 338 Euston Road London NW1 3BG on 7 August 2025
Submitted on 7 Aug 2025
Satisfaction of charge 101622410002 in full
Submitted on 5 Aug 2025
Satisfaction of charge 101622410001 in full
Submitted on 4 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year