CSM STORAGE & ARCHIVES LIMITED

Register to unlock more data on OkredoRegister

CSM STORAGE & ARCHIVES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04372984

Incorporation date

13/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Plot 1 Thurrock Wharf Oliver Close, West Thurrock, Grays, Essex RM20 3EECopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2002)
dot icon10/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon19/09/2025
Registered office address changed from Plot 1, Thurrock Wharf Oliver Close West Thurrock Grays Essex RM20 3RR England to Plot 1 Thurrock Wharf Oliver Close West Thurrock Grays Essex RM20 3EE on 2025-09-19
dot icon07/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/07/2025
Registered office address changed from 609 London Road Grays Essex RM20 3BJ United Kingdom to Plot 1, Thurrock Wharf Oliver Close West Thurrock Grays Essex RM20 3RR on 2025-07-30
dot icon11/12/2024
Confirmation statement made on 2024-11-29 with updates
dot icon16/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/11/2023
Confirmation statement made on 2023-11-29 with updates
dot icon18/09/2023
Termination of appointment of Colin Sidney Morton as a director on 2023-08-27
dot icon18/09/2023
Cessation of Colin Sidney Morton as a person with significant control on 2023-08-27
dot icon14/09/2023
Registered office address changed from Dagenham Dock Chequers Lane Dagenham Essex RM9 6PR to 609 London Road Grays Essex RM20 3BJ on 2023-09-14
dot icon01/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/04/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon15/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon24/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/09/2020
Satisfaction of charge 043729840001 in full
dot icon15/09/2020
Satisfaction of charge 043729840003 in full
dot icon15/09/2020
Satisfaction of charge 043729840004 in full
dot icon15/09/2020
Satisfaction of charge 043729840002 in full
dot icon25/02/2020
Confirmation statement made on 2020-02-13 with updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/02/2019
Confirmation statement made on 2019-02-13 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/02/2018
Confirmation statement made on 2018-02-13 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon04/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon17/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon20/12/2013
Registration of charge 043729840001
dot icon20/12/2013
Registration of charge 043729840003
dot icon20/12/2013
Registration of charge 043729840002
dot icon20/12/2013
Registration of charge 043729840004
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon02/12/2011
Director's details changed for Mr Lee Harris on 2011-11-01
dot icon08/11/2011
Director's details changed for Nicky Paul Morton on 2011-10-04
dot icon15/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon10/02/2011
Statement of capital following an allotment of shares on 2011-02-01
dot icon30/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/02/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon30/11/2009
Appointment of Mr Lee Harris as a director
dot icon26/11/2009
Appointment of Miss Lisa Morton as a director
dot icon12/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/02/2009
Return made up to 13/02/09; full list of members
dot icon10/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/04/2008
Return made up to 13/02/08; full list of members
dot icon04/01/2008
Accounting reference date shortened from 28/02/08 to 31/12/07
dot icon20/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon28/03/2007
Return made up to 13/02/07; full list of members
dot icon22/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon10/07/2006
New director appointed
dot icon26/06/2006
Ad 01/06/06--------- £ si 99@1=99 £ ic 1/100
dot icon21/06/2006
Return made up to 13/02/06; full list of members
dot icon24/05/2005
Return made up to 13/02/05; full list of members
dot icon23/05/2005
Accounts for a dormant company made up to 2005-02-28
dot icon27/05/2004
Accounts for a dormant company made up to 2004-02-28
dot icon19/02/2004
Return made up to 13/02/04; full list of members
dot icon14/03/2003
Accounts for a dormant company made up to 2003-02-28
dot icon27/02/2003
Return made up to 13/02/03; full list of members
dot icon23/04/2002
Secretary's particulars changed
dot icon18/03/2002
Registered office changed on 18/03/02 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP
dot icon18/03/2002
New secretary appointed
dot icon18/03/2002
New director appointed
dot icon13/03/2002
Director resigned
dot icon13/03/2002
Secretary resigned
dot icon13/02/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

3
2023
change arrow icon+17.31 % *

* during past year

Cash in Bank

£308,094.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
233.55K
-
0.00
257.51K
-
2022
4
218.35K
-
0.00
262.64K
-
2023
3
212.24K
-
0.00
308.09K
-
2023
3
212.24K
-
0.00
308.09K
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

212.24K £Descended-2.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

308.09K £Ascended17.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morton, Colin Sidney
Director
13/02/2002 - 27/08/2023
2
Morton, Nicky Paul
Director
01/06/2006 - Present
8
Morton, Lisa
Director
01/11/2009 - Present
-
Harris, Lee
Director
01/11/2009 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CSM STORAGE & ARCHIVES LIMITED

CSM STORAGE & ARCHIVES LIMITED is an(a) Active company incorporated on 13/02/2002 with the registered office located at Plot 1 Thurrock Wharf Oliver Close, West Thurrock, Grays, Essex RM20 3EE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CSM STORAGE & ARCHIVES LIMITED?

toggle

CSM STORAGE & ARCHIVES LIMITED is currently Active. It was registered on 13/02/2002 .

Where is CSM STORAGE & ARCHIVES LIMITED located?

toggle

CSM STORAGE & ARCHIVES LIMITED is registered at Plot 1 Thurrock Wharf Oliver Close, West Thurrock, Grays, Essex RM20 3EE.

What does CSM STORAGE & ARCHIVES LIMITED do?

toggle

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

How many employees does CSM STORAGE & ARCHIVES LIMITED have?

toggle

CSM STORAGE & ARCHIVES LIMITED had 3 employees in 2023.

What is the latest filing for CSM STORAGE & ARCHIVES LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-11-29 with no updates.