ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Minety South Storage 2 Ltd

Minety South Storage 2 Ltd is an active company incorporated on 14 August 2017 with the registered office located in London, Greater London. Minety South Storage 2 Ltd was registered 8 years ago.
Status
Active
Active since 3 years ago
Company No
10915188
Private limited company
Age
8 years
Incorporated 14 August 2017
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 August 2025 (25 days ago)
Next confirmation dated 13 August 2026
Due by 27 August 2026 (11 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
5th Floor 80 Victoria Street
London
SW1E 5JL
England
Address changed on 20 May 2025 (3 months ago)
Previous address was 4th Floor 80 Victoria Street London SW1E 5JL England
Telephone
020 71860580
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Finance Director • British • Lives in UK • Born in Jun 1972
Director • British • Lives in England • Born in Jun 1983
Director • British • Lives in UK • Born in Aug 1957
Stat-Flex Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Carrington Storage Limited
Andrew Richard Gordon Troup, Thomas Andrew Vernon, and 1 more are mutual people.
Active
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
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 (2018–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£109K
Decreased by £94K (-46%)
Turnover
£2.97M
Increased by £460K (+18%)
Employees
Unreported
Same as previous period
Total Assets
£12.92M
Increased by £302K (+2%)
Total Liabilities
-£14.44M
Increased by £995K (+7%)
Net Assets
-£1.51M
Decreased by £693K (+84%)
Debt Ratio (%)
112%
Increased by 5.21% (+5%)
Latest Activity
Confirmation Submitted
24 Days Ago on 14 Aug 2025
Registered Address Changed
3 Months Ago on 20 May 2025
Small Accounts Submitted
8 Months Ago on 7 Jan 2025
Confirmation Submitted
1 Year Ago on 13 Aug 2024
Full Accounts Submitted
1 Year 10 Months Ago on 18 Oct 2023
Registered Address Changed
1 Year 12 Months Ago on 13 Sep 2023
Confirmation Submitted
2 Years Ago on 17 Aug 2023
Full Accounts Submitted
2 Years 10 Months Ago on 27 Oct 2022
Confirmation Submitted
3 Years Ago on 30 Aug 2022
Statera Energy Limited (PSC) Details Changed
3 Years Ago on 22 Aug 2022
Get Credit Report
Discover Minety South Storage 2 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 August 2025 with no updates
Submitted on 14 Aug 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 20 May 2025
Submitted on 20 May 2025
Accounts for a small company made up to 31 March 2024
Submitted on 7 Jan 2025
Confirmation statement made on 13 August 2024 with no updates
Submitted on 13 Aug 2024
Full accounts made up to 31 March 2023
Submitted on 18 Oct 2023
Registered office address changed from 1st Floor 145 Kensington Church Street London W8 7LP England to 4th Floor 80 Victoria Street London SW1E 5JL on 13 September 2023
Submitted on 13 Sep 2023
Confirmation statement made on 13 August 2023 with no updates
Submitted on 17 Aug 2023
Change of details for Statera Energy Limited as a person with significant control on 22 August 2022
Submitted on 3 Jan 2023
Full accounts made up to 31 March 2022
Submitted on 27 Oct 2022
Confirmation statement made on 13 August 2022 with updates
Submitted on 30 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year