ARMADILLO SELF STORAGE LIMITED

Register to unlock more data on OkredoRegister

ARMADILLO SELF STORAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04415675

Incorporation date

12/04/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 The Deans, Bridge Road, Bagshot, Surrey GU19 5ATCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2002)
dot icon15/10/2025
Confirmation statement made on 2025-10-15 with updates
dot icon27/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon27/08/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon15/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon15/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon19/05/2025
Appointment of Mr John Duncanson Hunter as a director on 2025-05-19
dot icon18/02/2025
Confirmation statement made on 2025-02-18 with updates
dot icon04/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon04/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon04/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon04/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon02/04/2024
Termination of appointment of Adrian Charles Jonathan Lee as a director on 2024-03-31
dot icon19/02/2024
Confirmation statement made on 2024-02-18 with updates
dot icon22/01/2024
Registration of charge 044156750047, created on 2024-01-11
dot icon22/01/2024
Registration of charge 044156750048, created on 2024-01-11
dot icon03/01/2024
Registration of charge 044156750046, created on 2023-12-18
dot icon09/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon09/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon09/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon09/11/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon15/09/2023
Registration of charge 044156750044, created on 2023-08-25
dot icon15/09/2023
Registration of charge 044156750045, created on 2023-08-25
dot icon20/02/2023
Confirmation statement made on 2023-02-18 with updates
dot icon24/11/2022
Registration of charge 044156750042, created on 2022-11-23
dot icon24/11/2022
Registration of charge 044156750043, created on 2022-11-23
dot icon22/11/2022
Registration of charge 044156750041, created on 2022-11-18
dot icon23/09/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon23/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon15/09/2022
Satisfaction of charge 044156750026 in full
dot icon15/09/2022
Satisfaction of charge 044156750027 in full
dot icon15/09/2022
Satisfaction of charge 044156750028 in full
dot icon15/09/2022
Satisfaction of charge 044156750029 in full
dot icon15/09/2022
Satisfaction of charge 044156750030 in full
dot icon15/09/2022
Satisfaction of charge 044156750031 in full
dot icon15/09/2022
Satisfaction of charge 044156750032 in full
dot icon15/09/2022
Satisfaction of charge 044156750033 in full
dot icon15/09/2022
Satisfaction of charge 044156750034 in full
dot icon15/09/2022
Satisfaction of charge 044156750035 in full
dot icon15/09/2022
Satisfaction of charge 044156750036 in full
dot icon15/09/2022
Satisfaction of charge 044156750037 in full
dot icon15/09/2022
Satisfaction of charge 044156750038 in full
dot icon15/09/2022
Satisfaction of charge 044156750039 in full
dot icon15/09/2022
Satisfaction of charge 044156750040 in full
dot icon05/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon05/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon23/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon08/12/2021
Full accounts made up to 2021-03-31
dot icon01/03/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon26/11/2020
Full accounts made up to 2020-03-31
dot icon26/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon23/10/2019
Full accounts made up to 2019-03-31
dot icon30/07/2019
Registration of charge 044156750040, created on 2019-07-25
dot icon21/05/2019
Registration of charge 044156750039, created on 2019-05-16
dot icon24/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon24/04/2019
Registration of charge 044156750038, created on 2019-04-16
dot icon27/03/2019
Registration of charge 044156750035, created on 2019-03-25
dot icon27/03/2019
Registration of charge 044156750036, created on 2019-03-25
dot icon27/03/2019
Registration of charge 044156750037, created on 2019-03-21
dot icon28/12/2018
Full accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon05/03/2018
Registration of charge 044156750034, created on 2018-02-28
dot icon27/12/2017
Full accounts made up to 2017-03-31
dot icon12/12/2017
Registration of charge 044156750033, created on 2017-12-06
dot icon25/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon02/12/2016
Registration of charge 044156750032, created on 2016-11-30
dot icon20/09/2016
Full accounts made up to 2016-03-31
dot icon25/05/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon10/05/2016
Resolutions
dot icon06/05/2016
Registration of charge 044156750031, created on 2016-04-28
dot icon12/12/2015
Full accounts made up to 2015-03-31
dot icon12/05/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon24/11/2014
Certificate of change of name
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon19/05/2014
Appointment of Mr John Trotman as a director
dot icon19/05/2014
Appointment of Mr James Ernest Gibson as a director
dot icon19/05/2014
Appointment of Adrian Charles Jonathan Lee as a director
dot icon13/05/2014
Registration of charge 044156750029
dot icon13/05/2014
Registration of charge 044156750030
dot icon13/05/2014
Satisfaction of charge 10 in full
dot icon13/05/2014
Satisfaction of charge 9 in full
dot icon13/05/2014
Satisfaction of charge 8 in full
dot icon13/05/2014
Satisfaction of charge 7 in full
dot icon13/05/2014
Satisfaction of charge 17 in full
dot icon13/05/2014
Satisfaction of charge 16 in full
dot icon13/05/2014
Satisfaction of charge 15 in full
dot icon13/05/2014
Satisfaction of charge 14 in full
dot icon13/05/2014
Satisfaction of charge 13 in full
dot icon13/05/2014
Satisfaction of charge 12 in full
dot icon13/05/2014
Satisfaction of charge 6 in full
dot icon13/05/2014
Satisfaction of charge 5 in full
dot icon13/05/2014
Satisfaction of charge 11 in full
dot icon13/05/2014
Satisfaction of charge 3 in full
dot icon13/05/2014
Satisfaction of charge 4 in full
dot icon13/05/2014
Satisfaction of charge 1 in full
dot icon13/05/2014
Satisfaction of charge 24 in full
dot icon13/05/2014
Satisfaction of charge 2 in full
dot icon13/05/2014
Satisfaction of charge 25 in full
dot icon13/05/2014
Satisfaction of charge 22 in full
dot icon13/05/2014
Satisfaction of charge 21 in full
dot icon13/05/2014
Satisfaction of charge 19 in full
dot icon13/05/2014
Satisfaction of charge 20 in full
dot icon13/05/2014
Satisfaction of charge 23 in full
dot icon13/05/2014
Satisfaction of charge 18 in full
dot icon09/05/2014
Statement of capital following an allotment of shares on 2014-04-16
dot icon29/04/2014
Appointment of Shauna Beavis as a secretary
dot icon28/04/2014
Resolutions
dot icon28/04/2014
Resolutions
dot icon28/04/2014
Resolutions
dot icon25/04/2014
Registration of charge 044156750028
dot icon24/04/2014
Registration of charge 044156750026
dot icon24/04/2014
Registration of charge 044156750027
dot icon23/04/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon23/04/2014
Registered office address changed from 12 Charles Ii Street London SW1Y 4QU on 2014-04-23
dot icon23/04/2014
Termination of appointment of Alison Wyllie as a secretary
dot icon23/04/2014
Termination of appointment of Timothy Thorp as a director
dot icon23/04/2014
Termination of appointment of Michael Homan as a director
dot icon23/04/2014
Termination of appointment of Iain Bond as a director
dot icon23/04/2014
Termination of appointment of Stephen Bodger as a director
dot icon23/04/2014
Resolutions
dot icon23/04/2014
Statement by directors
dot icon23/04/2014
Solvency statement dated 16/04/14
dot icon23/04/2014
Resolutions
dot icon23/04/2014
Change of share class name or designation
dot icon23/04/2014
Statement of capital following an allotment of shares on 2014-04-16
dot icon23/04/2014
Resolutions
dot icon23/04/2014
Resolutions
dot icon22/04/2014
Statement by directors
dot icon22/04/2014
Statement of capital on 2014-04-22
dot icon22/04/2014
Solvency statement dated 16/04/14
dot icon22/04/2014
Resolutions
dot icon14/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon21/02/2014
Second filing of AP01 previously delivered to Companies House
dot icon12/02/2014
Miscellaneous
dot icon05/02/2014
Miscellaneous
dot icon10/01/2014
Miscellaneous
dot icon10/01/2014
Auditor's resignation
dot icon22/11/2013
Appointment of Stephen Graham Bodger as a director
dot icon11/11/2013
Full accounts made up to 2012-12-31
dot icon01/11/2013
Appointment of Michael Paul Homan as a director
dot icon12/04/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon23/04/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon26/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon20/04/2011
Director's details changed for Iain Douglas Bond on 2011-04-11
dot icon20/04/2011
Director's details changed for Timothy Geoffrey Thorp on 2011-04-11
dot icon11/04/2011
Termination of appointment of Stephen Owen as a secretary
dot icon11/04/2011
Appointment of Alison Wyllie as a secretary
dot icon11/04/2011
Registered office address changed from 8 Canada Square London E14 5HQ on 2011-04-11
dot icon07/04/2011
Termination of appointment of Sharon Diana Mandy Kerridge as a director
dot icon10/02/2011
Director's details changed for Sharon Diana Mandy Cook on 2011-02-02
dot icon09/08/2010
Full accounts made up to 2009-12-31
dot icon12/06/2010
Particulars of a mortgage or charge / charge no: 25
dot icon07/05/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon23/02/2010
Director's details changed for Iain Douglas Bond on 2010-02-12
dot icon23/02/2010
Director's details changed for Sharon Diana Mandy Cook on 2010-02-09
dot icon26/01/2010
Termination of appointment of Paul Mackey as a director
dot icon10/07/2009
Full accounts made up to 2008-12-31
dot icon02/06/2009
Particulars of a mortgage or charge / charge no: 24
dot icon21/04/2009
Appointment terminated director sarah gledhill
dot icon15/04/2009
Return made up to 12/04/09; full list of members
dot icon20/03/2009
Full accounts made up to 2007-12-31
dot icon14/03/2009
Compulsory strike-off action has been discontinued
dot icon03/03/2009
First Gazette notice for compulsory strike-off
dot icon28/08/2008
Director appointed timothy geoffrey thorp
dot icon15/08/2008
Director appointed sarah louise gledhill
dot icon15/08/2008
Appointment terminated director simon de albuquerque
dot icon14/08/2008
Appointment terminated director timothy thorp
dot icon05/08/2008
Secretary appointed stephen owen
dot icon04/08/2008
Director appointed sharon diana mandy cook
dot icon04/08/2008
Appointment terminated secretary philip miller
dot icon07/05/2008
Return made up to 12/04/08; full list of members
dot icon18/10/2007
New secretary appointed
dot icon18/10/2007
Secretary resigned
dot icon01/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon01/06/2007
Particulars of mortgage/charge
dot icon19/04/2007
Particulars of mortgage/charge
dot icon19/04/2007
Return made up to 12/04/07; full list of members
dot icon28/02/2007
Memorandum and Articles of Association
dot icon28/02/2007
Ad 31/01/07--------- £ si 9999@1=9999 £ ic 1/10000
dot icon28/02/2007
Nc inc already adjusted 31/01/07
dot icon28/02/2007
Resolutions
dot icon28/02/2007
Resolutions
dot icon14/02/2007
Particulars of mortgage/charge
dot icon01/02/2007
Particulars of mortgage/charge
dot icon01/02/2007
Particulars of mortgage/charge
dot icon01/02/2007
Particulars of mortgage/charge
dot icon01/02/2007
Particulars of mortgage/charge
dot icon01/02/2007
Particulars of mortgage/charge
dot icon01/02/2007
Particulars of mortgage/charge
dot icon01/02/2007
Particulars of mortgage/charge
dot icon01/02/2007
Particulars of mortgage/charge
dot icon01/02/2007
Particulars of mortgage/charge
dot icon01/02/2007
Particulars of mortgage/charge
dot icon01/02/2007
Particulars of mortgage/charge
dot icon01/02/2007
Particulars of mortgage/charge
dot icon01/02/2007
Particulars of mortgage/charge
dot icon01/02/2007
Particulars of mortgage/charge
dot icon01/02/2007
Particulars of mortgage/charge
dot icon01/02/2007
Particulars of mortgage/charge
dot icon01/02/2007
Particulars of mortgage/charge
dot icon01/02/2007
Particulars of mortgage/charge
dot icon01/02/2007
Particulars of mortgage/charge
dot icon01/02/2007
Particulars of mortgage/charge
dot icon17/01/2007
New director appointed
dot icon10/01/2007
New director appointed
dot icon29/12/2006
Memorandum and Articles of Association
dot icon18/12/2006
Certificate of change of name
dot icon15/12/2006
New director appointed
dot icon15/12/2006
New director appointed
dot icon15/12/2006
Director resigned
dot icon15/12/2006
Director resigned
dot icon22/08/2006
New secretary appointed
dot icon22/08/2006
Secretary resigned
dot icon21/04/2006
Return made up to 12/04/06; full list of members
dot icon21/03/2006
Accounts for a dormant company made up to 2005-12-31
dot icon12/01/2006
Director's particulars changed
dot icon04/11/2005
New secretary appointed
dot icon04/11/2005
Secretary resigned
dot icon18/04/2005
Return made up to 12/04/05; full list of members
dot icon23/02/2005
Accounts for a dormant company made up to 2004-12-31
dot icon01/11/2004
Director resigned
dot icon01/11/2004
New director appointed
dot icon29/10/2004
Director resigned
dot icon05/08/2004
Director's particulars changed
dot icon14/05/2004
Return made up to 12/04/04; full list of members
dot icon02/03/2004
Accounts for a dormant company made up to 2003-12-31
dot icon09/06/2003
Return made up to 12/04/03; full list of members
dot icon03/06/2003
Location of register of members
dot icon04/05/2003
Accounts for a dormant company made up to 2002-12-31
dot icon10/03/2003
New secretary appointed
dot icon10/03/2003
Secretary resigned
dot icon04/07/2002
Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD
dot icon20/06/2002
Resolutions
dot icon20/06/2002
Resolutions
dot icon20/06/2002
Resolutions
dot icon20/06/2002
Resolutions
dot icon20/06/2002
Resolutions
dot icon10/06/2002
Location of register of members
dot icon05/05/2002
Accounting reference date shortened from 30/04/03 to 31/12/02
dot icon12/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibson, James Ernest
Director
16/04/2014 - Present
55
De Albuquerque, Simon Peter
Director
09/01/2007 - 04/08/2008
26
De Albuquerque, Simon Peter
Director
18/10/2004 - 14/12/2006
26
Bodger, Stephen Graham
Director
20/11/2013 - 16/04/2014
104
Lee, Adrian Charles Jonathan
Director
16/04/2014 - 31/03/2024
42

Persons with Significant Control

1
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 ARMADILLO SELF STORAGE LIMITED

ARMADILLO SELF STORAGE LIMITED is an(a) Active company incorporated on 12/04/2002 with the registered office located at 2 The Deans, Bridge Road, Bagshot, Surrey GU19 5AT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARMADILLO SELF STORAGE LIMITED?

toggle

ARMADILLO SELF STORAGE LIMITED is currently Active. It was registered on 12/04/2002 .

Where is ARMADILLO SELF STORAGE LIMITED located?

toggle

ARMADILLO SELF STORAGE LIMITED is registered at 2 The Deans, Bridge Road, Bagshot, Surrey GU19 5AT.

What does ARMADILLO SELF STORAGE LIMITED do?

toggle

ARMADILLO SELF STORAGE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ARMADILLO SELF STORAGE LIMITED?

toggle

The latest filing was on 15/10/2025: Confirmation statement made on 2025-10-15 with updates.