MAILSTORAGE LIMITED

Register to unlock more data on OkredoRegister

MAILSTORAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07659017

Incorporation date

06/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

167-169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2011)
dot icon10/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/06/2025
Confirmation statement made on 2025-06-06 with updates
dot icon22/11/2024
Resolutions
dot icon22/11/2024
Statement of capital following an allotment of shares on 2024-11-14
dot icon09/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon11/06/2024
Memorandum and Articles of Association
dot icon11/06/2024
Resolutions
dot icon06/06/2024
Termination of appointment of William Ryan Edwards as a director on 2024-05-31
dot icon06/06/2024
Termination of appointment of Lasse Hoydal as a director on 2024-05-31
dot icon06/06/2024
Termination of appointment of Stephen Thomas Folwell as a director on 2024-05-31
dot icon05/10/2023
Registered office address changed from , 5th Floor One New Change, London, EC4M 9AF, England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-10-05
dot icon05/10/2023
Director's details changed for Mr William Ryan Edwards on 2023-10-05
dot icon05/10/2023
Director's details changed for Mr Stephen Thomas Folwell on 2023-10-05
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/06/2023
Cessation of First Risk Capital As as a person with significant control on 2022-06-10
dot icon20/06/2023
Notification of a person with significant control statement
dot icon20/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon24/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/07/2022
Appointment of Mr Nicholas Ian Crawford as a director on 2022-02-16
dot icon20/06/2022
Confirmation statement made on 2022-06-06 with updates
dot icon20/06/2022
Register inspection address has been changed from 156 Blackfriars Road London SE1 8EN England to Unit 9 6 - 8 Cole Street London SE1 4YH
dot icon03/05/2022
Termination of appointment of John Clinton Hewett as a director on 2022-02-16
dot icon15/02/2022
Notification of First Risk Capital As as a person with significant control on 2021-12-01
dot icon15/02/2022
Withdrawal of a person with significant control statement on 2022-02-15
dot icon27/01/2022
Termination of appointment of Andrew Robert Bernard as a director on 2021-12-31
dot icon12/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/09/2021
Appointment of Lasse Hoydal as a director on 2020-11-30
dot icon10/06/2021
Confirmation statement made on 2021-06-06 with updates
dot icon18/05/2021
Register(s) moved to registered inspection location 156 Blackfriars Road London SE1 8EN
dot icon16/05/2021
Register inspection address has been changed to 156 Blackfriars Road London SE1 8EN
dot icon29/04/2021
Resolutions
dot icon14/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/06/2020
Confirmation statement made on 2020-06-06 with updates
dot icon06/05/2020
Resolutions
dot icon29/04/2020
Director's details changed for Mr William Ryan Edwards on 2019-11-01
dot icon29/04/2020
Director's details changed for Mr Stephen Thomas Folwell on 2019-11-01
dot icon29/04/2020
Statement of capital following an allotment of shares on 2020-01-21
dot icon17/12/2019
Termination of appointment of Abraham Marthinus Schneider as a director on 2019-11-28
dot icon16/08/2019
Resolutions
dot icon20/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon15/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/04/2019
Statement of capital following an allotment of shares on 2019-02-05
dot icon10/07/2018
Confirmation statement made on 2018-06-06 with updates
dot icon20/06/2018
Statement of capital following an allotment of shares on 2018-04-26
dot icon27/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/04/2018
Statement of capital following an allotment of shares on 2017-12-20
dot icon05/04/2018
Resolutions
dot icon22/03/2018
Second filing of Confirmation Statement dated 06/06/2017
dot icon11/01/2018
Appointment of Mr William Ryan Edwards as a director on 2017-12-12
dot icon11/01/2018
Termination of appointment of Simon Fattuhi as a director on 2017-12-12
dot icon17/11/2017
Resolutions
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/06/2017
06/06/17 Statement of Capital gbp 399839.239
dot icon16/06/2017
Resolutions
dot icon08/05/2017
Appointment of Abraham Schneider as a director on 2017-03-24
dot icon28/03/2017
Statement of capital following an allotment of shares on 2017-03-08
dot icon17/02/2017
Registered office address changed from , 60 Gray's Inn Road, London, WC1X 8LU, United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2017-02-17
dot icon15/12/2016
Particulars of variation of rights attached to shares
dot icon13/12/2016
Statement of capital following an allotment of shares on 2016-12-01
dot icon08/12/2016
Particulars of variation of rights attached to shares
dot icon30/11/2016
Particulars of variation of rights attached to shares
dot icon30/11/2016
Particulars of variation of rights attached to shares
dot icon25/11/2016
Statement of capital following an allotment of shares on 2015-12-18
dot icon25/11/2016
Total exemption full accounts made up to 2015-12-31
dot icon18/11/2016
Statement of capital following an allotment of shares on 2016-10-27
dot icon11/11/2016
Appointment of Mr Simon Fattuhi as a director on 2016-10-27
dot icon11/11/2016
Appointment of Mr Andrew Robert Bernard as a director on 2016-10-27
dot icon11/11/2016
Termination of appointment of Brett Jamie Akker as a director on 2016-10-27
dot icon08/08/2016
Statement of capital following an allotment of shares on 2016-07-11
dot icon06/07/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon03/03/2016
Resolutions
dot icon20/01/2016
Statement of capital following an allotment of shares on 2015-12-18
dot icon20/01/2016
Resolutions
dot icon03/01/2016
Total exemption small company accounts made up to 2014-12-31
dot icon14/12/2015
Registered office address changed from , 60 Gray's Inn Road, London, WC1X 8AQ, United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2015-12-14
dot icon26/10/2015
Registered office address changed from , Canterbury Court Kennington Park, 1-3 Brixton Road, London, SW9 6DE, United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2015-10-26
dot icon22/09/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon05/08/2015
Purchase of own shares.
dot icon19/05/2015
Second filing of SH01 previously delivered to Companies House
dot icon15/05/2015
Statement of capital following an allotment of shares on 2014-12-08
dot icon17/11/2014
Termination of appointment of Lasse Hoydal as a director on 2014-09-04
dot icon29/10/2014
Resolutions
dot icon29/10/2014
Resolutions
dot icon29/10/2014
Statement of capital following an allotment of shares on 2014-08-14
dot icon29/10/2014
Particulars of variation of rights attached to shares
dot icon29/10/2014
Change of share class name or designation
dot icon29/10/2014
Statement of capital following an allotment of shares on 2014-07-10
dot icon29/10/2014
Particulars of variation of rights attached to shares
dot icon29/10/2014
Change of share class name or designation
dot icon29/10/2014
Sub-division of shares on 2014-07-10
dot icon22/10/2014
Termination of appointment of Arnaud Ripert as a director on 2014-10-22
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/09/2014
Registered office address changed from , 8 Lombard Road, Wimbledon, London, SW19 3TZ to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2014-09-05
dot icon06/08/2014
Statement of capital on 2014-04-17
dot icon21/07/2014
Second filing of SH01 previously delivered to Companies House
dot icon09/07/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon17/03/2014
Statement of capital following an allotment of shares on 2013-12-17
dot icon17/03/2014
Purchase of own shares.
dot icon07/03/2014
Statement of capital following an allotment of shares on 2013-12-17
dot icon06/03/2014
Cancellation of shares. Statement of capital on 2014-03-06
dot icon03/03/2014
Statement of capital following an allotment of shares on 2013-12-17
dot icon28/02/2014
Second filing of SH01 previously delivered to Companies House
dot icon29/01/2014
Resolutions
dot icon28/08/2013
Current accounting period extended from 2013-12-30 to 2013-12-31
dot icon23/08/2013
Termination of appointment of Michael Conway as a director
dot icon23/08/2013
Current accounting period extended from 2013-06-30 to 2013-12-30
dot icon25/07/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon25/07/2013
Appointment of Stephen Thomas Folwell as a director
dot icon11/06/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/05/2013
Statement of capital following an allotment of shares on 2013-04-16
dot icon07/05/2013
Cancellation of shares. Statement of capital on 2013-05-07
dot icon07/05/2013
Resolutions
dot icon04/03/2013
Termination of appointment of Philip Murphy as a director
dot icon01/03/2013
Termination of appointment of Philip Murphy as a director
dot icon27/02/2013
Resolutions
dot icon27/02/2013
Purchase of own shares.
dot icon21/12/2012
Registered office address changed from , 32 Byron Hill Road, Harrow, Middlesex, HA2 0HY, United Kingdom on 2012-12-21
dot icon12/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon08/11/2011
Registered office address changed from , Flat 40 Temple Fortune Mansions, Finchley Road, London, NW11 0QX, England on 2011-11-08
dot icon19/09/2011
Statement of capital following an allotment of shares on 2011-08-23
dot icon31/08/2011
Memorandum and Articles of Association
dot icon31/08/2011
Resolutions
dot icon24/08/2011
Appointment of Mr John Clinton Hewett as a director
dot icon24/08/2011
Appointment of Mr Lasse Hoydal as a director
dot icon24/08/2011
Appointment of Mr Philip Murphy as a director
dot icon23/08/2011
Appointment of Mr Arnaud Ripert as a director
dot icon03/08/2011
Appointment of Mr Carl August Ameln as a director
dot icon26/07/2011
Termination of appointment of Carl Ameln as a director
dot icon18/07/2011
Appointment of Mr Brett Jamie Akker as a director
dot icon05/07/2011
Appointment of Mr Michael Conway as a director
dot icon06/06/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/06/2026
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)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Philip
Director
23/08/2011 - 08/12/2012
-
Hoydal, Lasse
Director
30/11/2020 - 31/05/2024
12
Conway, Michael Patrick
Director
04/07/2011 - 26/07/2013
3
Akker, Brett Jamie
Director
13/07/2011 - 27/10/2016
25
Mr Carl August Ameln
Director
01/08/2011 - Present
30

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 MAILSTORAGE LIMITED

MAILSTORAGE LIMITED is an(a) Active company incorporated on 06/06/2011 with the registered office located at 167-169 Great Portland Street, 5th Floor, London W1W 5PF. There are currently 2 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 MAILSTORAGE LIMITED?

toggle

MAILSTORAGE LIMITED is currently Active. It was registered on 06/06/2011 .

Where is MAILSTORAGE LIMITED located?

toggle

MAILSTORAGE LIMITED is registered at 167-169 Great Portland Street, 5th Floor, London W1W 5PF.

What does MAILSTORAGE LIMITED do?

toggle

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

What is the latest filing for MAILSTORAGE LIMITED?

toggle

The latest filing was on 10/11/2025: Total exemption full accounts made up to 2024-12-31.