PD SELF STORAGE LIMITED

Register to unlock more data on OkredoRegister

PD SELF STORAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05255803

Incorporation date

11/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cinch Self Storage Woking, Forsyth Road, Woking, Surrey GU21 5SBCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2022)
dot icon21/04/2026
Registered office address changed from 184 Shepherds Bush Road London W6 7NL England to Cinch Self Storage Woking Forsyth Road Woking Surrey GU21 5SB on 2026-04-21
dot icon17/04/2026
Resolutions
dot icon17/04/2026
Memorandum and Articles of Association
dot icon31/03/2026
Termination of appointment of John Stevenson as a director on 2026-03-20
dot icon31/03/2026
Termination of appointment of Marcus Kurschat as a director on 2026-03-20
dot icon31/03/2026
Appointment of Mr Richard Charles Drummond Owen as a director on 2026-03-20
dot icon30/03/2026
Appointment of Mr Alexander Maurice Mason as a director on 2026-03-20
dot icon23/12/2025
Registration of charge 052558030018, created on 2025-12-19
dot icon20/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon10/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/07/2025
Director's details changed for Mr John Stevenson on 2025-07-21
dot icon20/03/2025
Registration of charge 052558030017, created on 2025-03-18
dot icon17/01/2025
Previous accounting period extended from 2024-06-30 to 2024-12-31
dot icon01/11/2024
Register inspection address has been changed to 11th Floor Two Snowhill Birmingham B4 6WR
dot icon01/11/2024
Register(s) moved to registered inspection location 11th Floor Two Snowhill Birmingham B4 6WR
dot icon30/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon02/09/2024
Registration of charge 052558030016, created on 2024-08-28
dot icon15/08/2024
Memorandum and Articles of Association
dot icon15/08/2024
Resolutions
dot icon07/08/2024
Registration of charge 052558030015, created on 2024-08-02
dot icon05/08/2024
Satisfaction of charge 052558030014 in full
dot icon05/08/2024
Satisfaction of charge 052558030003 in full
dot icon05/08/2024
Appointment of Mr Iyngaran Muniandy as a director on 2024-08-02
dot icon05/08/2024
Appointment of Mr John Stevenson as a director on 2024-08-02
dot icon05/08/2024
Appointment of Mr Marcus Kurschat as a director on 2024-08-02
dot icon05/08/2024
Termination of appointment of Alexander Maurice Mason as a director on 2024-08-02
dot icon05/08/2024
Termination of appointment of Richard Charles Drummond Owen as a director on 2024-08-02
dot icon05/08/2024
Termination of appointment of Joshua Marshall James Nimmo as a director on 2024-08-02
dot icon05/08/2024
Satisfaction of charge 052558030006 in part
dot icon05/08/2024
Satisfaction of charge 052558030004 in full
dot icon05/08/2024
Satisfaction of charge 052558030005 in full
dot icon05/08/2024
Satisfaction of charge 052558030007 in part
dot icon05/08/2024
Satisfaction of charge 052558030008 in part
dot icon05/08/2024
Satisfaction of charge 052558030011 in full
dot icon05/08/2024
Satisfaction of charge 052558030010 in full
dot icon05/08/2024
Satisfaction of charge 052558030012 in full
dot icon05/08/2024
Satisfaction of charge 052558030006 in full
dot icon05/08/2024
Satisfaction of charge 052558030007 in full
dot icon05/08/2024
Satisfaction of charge 052558030008 in full
dot icon05/08/2024
Satisfaction of charge 052558030009 in full
dot icon20/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon13/11/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon21/12/2022
Termination of appointment of Julian Victor Drawbridge as a director on 2022-12-21
dot icon21/12/2022
Termination of appointment of Linda Ann Drawbridge as a director on 2022-12-21
dot icon09/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon28/11/2022
Satisfaction of charge 052558030013 in full
dot icon24/10/2022
Confirmation statement made on 2022-10-11 with updates
dot icon20/10/2022
Registration of charge 052558030014, created on 2022-10-20
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/10/2026
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)
2022
9
219.32K
-
0.00
114.02K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Pain, David Christopher
Director
11/10/2004 - 26/08/2022
5
A.C. SECRETARIES LIMITED
Corporate Secretary
11/10/2004 - 11/10/2004
1171
A.C. DIRECTORS LIMITED
Corporate Director
11/10/2004 - 11/10/2004
1153
Drawbridge, Julian Victor, Director
Director
11/10/2004 - 21/12/2022
1
Drawbridge, Linda Ann
Director
11/10/2004 - 21/12/2022
1

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 PD SELF STORAGE LIMITED

PD SELF STORAGE LIMITED is an(a) Active company incorporated on 11/10/2004 with the registered office located at Cinch Self Storage Woking, Forsyth Road, Woking, Surrey GU21 5SB. There are currently 3 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 PD SELF STORAGE LIMITED?

toggle

PD SELF STORAGE LIMITED is currently Active. It was registered on 11/10/2004 .

Where is PD SELF STORAGE LIMITED located?

toggle

PD SELF STORAGE LIMITED is registered at Cinch Self Storage Woking, Forsyth Road, Woking, Surrey GU21 5SB.

What does PD SELF STORAGE LIMITED do?

toggle

PD SELF STORAGE LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for PD SELF STORAGE LIMITED?

toggle

The latest filing was on 21/04/2026: Registered office address changed from 184 Shepherds Bush Road London W6 7NL England to Cinch Self Storage Woking Forsyth Road Woking Surrey GU21 5SB on 2026-04-21.