1ST FOR STORAGE LIMITED

Register to unlock more data on OkredoRegister

1ST FOR STORAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03608852

Incorporation date

03/08/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

213 Carlisle Lane, Waterloo, London, London SE1 7LHCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1998)
dot icon23/02/2026
Confirmation statement made on 2025-12-05 with no updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon24/01/2025
Confirmation statement made on 2024-12-05 with no updates
dot icon28/10/2024
Notification of Mina Jean Sullivan as a person with significant control on 2018-03-03
dot icon28/10/2024
Notification of Terrence Arthur Sansom (Deceased) as a person with significant control on 2018-03-03
dot icon03/10/2024
Director's details changed for Mrs Mina Jean Sullivan on 2022-10-06
dot icon09/08/2024
Total exemption full accounts made up to 2023-08-31
dot icon05/12/2023
Termination of appointment of Theresa Pauline Coen as a director on 2023-11-30
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon08/05/2023
Micro company accounts made up to 2022-08-31
dot icon20/01/2023
Confirmation statement made on 2022-12-30 with updates
dot icon26/05/2022
Micro company accounts made up to 2021-08-31
dot icon30/12/2021
Confirmation statement made on 2021-12-30 with no updates
dot icon02/03/2021
Micro company accounts made up to 2020-08-31
dot icon16/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon29/05/2020
Micro company accounts made up to 2019-08-31
dot icon31/12/2019
Confirmation statement made on 2019-12-31 with updates
dot icon12/12/2019
Termination of appointment of Terrence Arthur Sansom as a director on 2019-05-31
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon29/05/2019
Micro company accounts made up to 2018-08-31
dot icon05/01/2019
Confirmation statement made on 2018-12-01 with updates
dot icon29/05/2018
Micro company accounts made up to 2017-08-31
dot icon24/04/2018
Purchase of own shares.
dot icon22/03/2018
Resolutions
dot icon08/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon25/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon19/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon22/11/2016
Appointment of Ms Theresa Pauline Coen as a director on 2016-11-18
dot icon29/07/2016
Total exemption small company accounts made up to 2015-08-31
dot icon17/12/2015
Total exemption small company accounts made up to 2014-08-31
dot icon17/12/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon22/01/2015
Annual return made up to 2014-11-04 with full list of shareholders
dot icon31/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon21/01/2014
Annual return made up to 2013-11-04 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2012-08-31
dot icon06/12/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon15/12/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon09/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon02/09/2010
Accounts for a dormant company made up to 2009-08-31
dot icon27/07/2010
Termination of appointment of Steven Putterill as a director
dot icon05/12/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon04/12/2009
Director's details changed for Mina Jean Sullivan on 2009-11-09
dot icon06/08/2009
Total exemption full accounts made up to 2008-08-31
dot icon16/12/2008
Return made up to 04/11/08; full list of members
dot icon16/12/2008
Registered office changed on 16/12/2008 from c/o blyth & co sental house 66 waldeck road london W4 3NU
dot icon11/04/2008
Total exemption full accounts made up to 2007-08-31
dot icon07/03/2008
Return made up to 04/11/07; full list of members
dot icon10/09/2007
£ ic 100/80 07/08/07 £ sr 20@1=20
dot icon09/09/2007
Resolutions
dot icon09/09/2007
Declaration of assistance for shares acquisition
dot icon12/07/2007
Resolutions
dot icon21/04/2007
Total exemption full accounts made up to 2006-08-31
dot icon13/02/2007
Return made up to 04/11/06; full list of members
dot icon28/03/2006
Total exemption full accounts made up to 2005-08-31
dot icon19/01/2006
Return made up to 04/11/05; full list of members
dot icon13/12/2004
Return made up to 04/11/04; full list of members
dot icon03/12/2004
Total exemption full accounts made up to 2004-08-31
dot icon12/10/2004
New director appointed
dot icon24/05/2004
Total exemption full accounts made up to 2003-08-31
dot icon17/12/2003
Return made up to 04/11/03; full list of members
dot icon23/10/2003
Registered office changed on 23/10/03 from: 213 carlisle lane london SE1 7LH
dot icon07/02/2003
Partial exemption accounts made up to 2002-08-31
dot icon07/02/2003
Partial exemption accounts made up to 2001-08-31
dot icon14/11/2002
Return made up to 04/11/02; full list of members
dot icon03/07/2002
New secretary appointed
dot icon03/07/2002
New director appointed
dot icon03/04/2002
Director resigned
dot icon03/04/2002
Secretary resigned
dot icon06/11/2001
Return made up to 04/11/01; full list of members
dot icon30/08/2001
Partial exemption accounts made up to 2000-08-31
dot icon07/03/2001
Director resigned
dot icon05/01/2001
New director appointed
dot icon05/01/2001
New secretary appointed
dot icon05/01/2001
Secretary resigned
dot icon05/01/2001
Director resigned
dot icon05/01/2001
Return made up to 04/11/00; full list of members
dot icon25/07/2000
Full accounts made up to 1999-08-31
dot icon10/11/1999
Return made up to 04/11/99; full list of members
dot icon14/09/1999
Ad 26/08/99--------- £ si 98@1=98 £ ic 2/100
dot icon14/09/1999
Resolutions
dot icon14/09/1999
£ nc 2/100 25/08/99
dot icon22/07/1999
Secretary's particulars changed
dot icon27/11/1998
Certificate of change of name
dot icon05/11/1998
New director appointed
dot icon05/11/1998
New director appointed
dot icon03/08/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
272.67K
-
0.00
-
-
2022
5
303.27K
-
0.00
-
-
2022
5
303.27K
-
0.00
-
-

Employees

2022

Employees

5 Ascended25 % *

Net Assets(GBP)

303.27K £Ascended11.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sullivan, Mina Jean
Director
09/09/2004 - Present
2
Coen, Theresa Pauline
Director
18/11/2016 - 30/11/2023
2
Sansom, Terrence Arthur
Director
02/11/1998 - 31/05/2019
4
Sullivan, Sean
Director
02/11/1998 - 01/11/2000
2
Putterill, Steven
Director
18/06/2002 - 30/06/2010
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1ST FOR STORAGE LIMITED

1ST FOR STORAGE LIMITED is an(a) Active company incorporated on 03/08/1998 with the registered office located at 213 Carlisle Lane, Waterloo, London, London SE1 7LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST FOR STORAGE LIMITED?

toggle

1ST FOR STORAGE LIMITED is currently Active. It was registered on 03/08/1998 .

Where is 1ST FOR STORAGE LIMITED located?

toggle

1ST FOR STORAGE LIMITED is registered at 213 Carlisle Lane, Waterloo, London, London SE1 7LH.

What does 1ST FOR STORAGE LIMITED do?

toggle

1ST FOR STORAGE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does 1ST FOR STORAGE LIMITED have?

toggle

1ST FOR STORAGE LIMITED had 5 employees in 2022.

What is the latest filing for 1ST FOR STORAGE LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2025-12-05 with no updates.