Company Information for STORED LONDON LIMITED
4TH FLOOR, 18 ST CROSS STREET, LONDON, EC1N 8UN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
STORED LONDON LIMITED | |
Legal Registered Office | |
4TH FLOOR 18 ST CROSS STREET LONDON EC1N 8UN Other companies in W1H | |
Company Number | 08888096 | |
---|---|---|
Company ID Number | 08888096 | |
Date formed | 2014-02-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2024 | |
Account next due | 30/09/2026 | |
Latest return | 12/02/2016 | |
Return next due | 12/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB181407812 |
Last Datalog update: | 2025-04-05 05:58:59 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DANIEL AXSATER |
||
PETER GENTZEL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STORED ENTERPRISES LIMITED | Director | 2013-11-28 | CURRENT | 2013-11-28 | Active - Proposal to Strike off | |
CRONLAB LIMITED | Director | 2010-07-06 | CURRENT | 2010-07-06 | Active | |
STORED ENTERPRISES LIMITED | Director | 2013-11-28 | CURRENT | 2013-11-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/12/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 12/02/25, WITH UPDATES | ||
CESSATION OF STORED ENTERPRISES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Youstock Sas as a person with significant control on 2024-03-01 | ||
Current accounting period extended from 30/11/24 TO 31/12/24 | ||
30/11/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 12/02/24, WITH UPDATES | ||
DIRECTOR APPOINTED MR PIERRE MARC CHARVET | ||
APPOINTMENT TERMINATED, DIRECTOR DANIEL AKE ALEXANDER AXSATER | ||
APPOINTMENT TERMINATED, DIRECTOR PETER GENTZEL | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES | |
30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC05 | Change of details for Stored Enterprises Limited as a person with significant control on 2017-11-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Daniel Axsater on 2020-02-18 | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/17 FROM 45 Rowallan Road London SW6 6AF | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/16 FROM Studio 9, 115 Harwood Road London Greater London SW6 4QL | |
AA01 | Previous accounting period shortened from 28/02/16 TO 30/11/15 | |
AR01 | 12/02/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GENTZEL / 17/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL AXSATER / 30/04/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/15 FROM C/O Gpc Financial Management 5 Fitzhardinge Street Marylebone London W1H 6ED | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/02/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 12/02/14 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 52103 - Operation of warehousing and storage facilities for land transport activities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STORED LONDON LIMITED
The top companies supplying to UK government with the same SIC code (52103 - Operation of warehousing and storage facilities for land transport activities) as STORED LONDON LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |