Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

E-STORAGE WORLDWIDE LTD

UNIT 23, UXBRIDGE TRADE PARK, COWLEY MILL ROAD, UXBRIDGE, UB8 2DB,
Company Registration Number
10785417
Private Limited Company
Active

Company Overview

About E-storage Worldwide Ltd
E-STORAGE WORLDWIDE LTD was founded on 2017-05-23 and has its registered office in Uxbridge. The organisation's status is listed as "Active". E-storage Worldwide Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
E-STORAGE WORLDWIDE LTD
 
Legal Registered Office
UNIT 23, UXBRIDGE TRADE PARK
COWLEY MILL ROAD
UXBRIDGE
UB8 2DB
 
Filing Information
Company Number 10785417
Company ID Number 10785417
Date formed 2017-05-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2024
Account next due 30/06/2026
Latest return 
Return next due 20/06/2018
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB278214783  
Last Datalog update: 2025-04-05 10:55:34
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of E-STORAGE WORLDWIDE LTD

Current Directors
Officer Role Date Appointed
MARK ANDREW VULLY DE CANDOLE
Director 2017-05-23
TIMOTHY JAMES SLESINGER
Director 2017-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDREW VULLY DE CANDOLE E-MONEY ASSET MANAGEMENT LTD Director 2018-05-26 CURRENT 2018-05-26 Active - Proposal to Strike off
MARK ANDREW VULLY DE CANDOLE EM122 LTD Director 2018-01-15 CURRENT 2018-01-15 Active
MARK ANDREW VULLY DE CANDOLE EM121 LTD Director 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
MARK ANDREW VULLY DE CANDOLE E-MONEY SECURITY TRUSTEE LTD Director 2018-01-09 CURRENT 2018-01-09 Active
MARK ANDREW VULLY DE CANDOLE LEA VALLEY RESTORATION LTD Director 2017-10-24 CURRENT 2017-10-24 Active - Proposal to Strike off
MARK ANDREW VULLY DE CANDOLE EM115 LTD Director 2017-04-25 CURRENT 2017-04-25 Active - Proposal to Strike off
MARK ANDREW VULLY DE CANDOLE EM116 LTD Director 2017-04-25 CURRENT 2017-04-25 Active - Proposal to Strike off
MARK ANDREW VULLY DE CANDOLE EM119 LTD Director 2017-04-25 CURRENT 2017-04-25 Active
MARK ANDREW VULLY DE CANDOLE EM117 LTD Director 2017-04-25 CURRENT 2017-04-25 Active
MARK ANDREW VULLY DE CANDOLE EM118 LTD Director 2017-04-25 CURRENT 2017-04-25 Active
MARK ANDREW VULLY DE CANDOLE EM120 LTD Director 2017-04-25 CURRENT 2017-04-25 Active - Proposal to Strike off
MARK ANDREW VULLY DE CANDOLE EM114 LTD Director 2017-04-19 CURRENT 2017-04-19 Active - Proposal to Strike off
MARK ANDREW VULLY DE CANDOLE EM105 LTD Director 2017-04-11 CURRENT 2017-04-11 Active
MARK ANDREW VULLY DE CANDOLE EM107 LTD Director 2017-04-11 CURRENT 2017-04-11 Active - Proposal to Strike off
MARK ANDREW VULLY DE CANDOLE EM104 LTD Director 2017-04-11 CURRENT 2017-04-11 Active - Proposal to Strike off
MARK ANDREW VULLY DE CANDOLE EM108 LTD Director 2017-04-11 CURRENT 2017-04-11 Active - Proposal to Strike off
MARK ANDREW VULLY DE CANDOLE EM110 LTD Director 2017-04-11 CURRENT 2017-04-11 Active - Proposal to Strike off
MARK ANDREW VULLY DE CANDOLE EM111 LTD Director 2017-04-11 CURRENT 2017-04-11 Active - Proposal to Strike off
MARK ANDREW VULLY DE CANDOLE EM106 LIMITED Director 2017-04-11 CURRENT 2017-04-11 Active
MARK ANDREW VULLY DE CANDOLE EM112 LTD Director 2017-04-11 CURRENT 2017-04-11 Active
MARK ANDREW VULLY DE CANDOLE EM102 LTD Director 2017-04-07 CURRENT 2017-04-07 Active
MARK ANDREW VULLY DE CANDOLE EM101 LTD Director 2017-04-07 CURRENT 2017-04-07 Active
MARK ANDREW VULLY DE CANDOLE EM103 LTD Director 2017-04-07 CURRENT 2017-04-07 Active - Proposal to Strike off
MARK ANDREW VULLY DE CANDOLE DAWNVALLEY LIMITED Director 2017-03-10 CURRENT 2017-02-09 Dissolved 2018-07-24
MARK ANDREW VULLY DE CANDOLE E-MONEY SERVICES LTD Director 2017-03-01 CURRENT 2017-02-09 Active - Proposal to Strike off
MARK ANDREW VULLY DE CANDOLE RESTORATION DE CANDOLE (THAMES ROAD) LIMITED Director 2017-01-30 CURRENT 2017-01-30 Dissolved 2018-07-03
MARK ANDREW VULLY DE CANDOLE WE-GUARDIAN MANAGEMENT LTD Director 2016-11-28 CURRENT 2016-11-28 Dissolved 2017-08-29
MARK ANDREW VULLY DE CANDOLE EM123 LTD Director 2016-11-25 CURRENT 2016-11-25 Active
MARK ANDREW VULLY DE CANDOLE WE-GUARDIAN LTD Director 2016-11-25 CURRENT 2016-11-25 Dissolved 2018-05-01
MARK ANDREW VULLY DE CANDOLE WE GUARDIAN INVESTOR LIMITED Director 2016-10-25 CURRENT 2016-10-25 Dissolved 2017-08-29
MARK ANDREW VULLY DE CANDOLE 2 ASTON HOUSE LIMITED Director 2016-10-20 CURRENT 2016-10-20 Dissolved 2018-03-27
MARK ANDREW VULLY DE CANDOLE WE-TUTOR LIMITED Director 2016-09-23 CURRENT 2016-09-23 Dissolved 2018-02-27
MARK ANDREW VULLY DE CANDOLE EM113 LTD Director 2016-09-02 CURRENT 2016-09-02 Active
MARK ANDREW VULLY DE CANDOLE E-MONEY LTD Director 2016-07-28 CURRENT 2016-07-28 Active
TIMOTHY JAMES SLESINGER LENDINGWELL LIMITED Director 2016-01-27 CURRENT 2016-01-27 Liquidation
TIMOTHY JAMES SLESINGER SLOGG LIMITED Director 2014-08-01 CURRENT 2014-08-01 Dissolved 2015-09-22
TIMOTHY JAMES SLESINGER THE LENDING WELL LIMITED Director 2011-04-15 CURRENT 2011-04-15 Dissolved 2015-10-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-0530/09/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-01CONFIRMATION STATEMENT MADE ON 24/10/24, WITH UPDATES
2024-04-07Change of details for Timothy James Slesinger as a person with significant control on 2024-04-07
2024-03-2219/03/24 STATEMENT OF CAPITAL GBP 2139.44
2024-03-21REGISTRATION OF A CHARGE / CHARGE CODE 107854170001
2023-12-08Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-12-01Particulars of variation of rights attached to shares
2023-11-30Change of share class name or designation
2023-10-25CONFIRMATION STATEMENT MADE ON 24/10/23, WITH UPDATES
2023-09-05APPOINTMENT TERMINATED, DIRECTOR CHARLES ANTONY LAWRENCE SKINNER
2023-03-0330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-29SH0128/06/22 STATEMENT OF CAPITAL GBP 1644.98
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH UPDATES
2022-01-2830/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-11-09SH0109/11/21 STATEMENT OF CAPITAL GBP 1605.51
2021-09-03SH0102/09/21 STATEMENT OF CAPITAL GBP 1603.03
2021-08-27SH0126/08/21 STATEMENT OF CAPITAL GBP 1594.77
2021-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/21 FROM Easyhouse North Circular Road London NW10 7XP United Kingdom
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH UPDATES
2021-06-15RP04SH01Second filing of capital allotment of shares GBP1,490.66
2021-06-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-05-22SH0120/05/21 STATEMENT OF CAPITAL GBP 1587.57
2021-05-21PSC07CESSATION OF MARK ANDREW VULLY DE CANDOLE AS A PERSON OF SIGNIFICANT CONTROL
2021-04-25AP01DIRECTOR APPOINTED MR CHARLES ANTONY LAWRENCE SKINNER
2021-02-16CH01Director's details changed for Mr Timothy James Slesinger on 2021-02-16
2021-01-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-01-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-12-30SH0130/12/20 STATEMENT OF CAPITAL GBP 1500.56
2020-12-17AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-04MEM/ARTSARTICLES OF ASSOCIATION
2020-12-04RES01ADOPT ARTICLES 04/12/20
2020-12-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolutions
  • Resolution of allotment of securities
2020-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/20 FROM Easyhouse North Circular Road London NW10 7XP England
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES
2020-05-29PSC04Change of details for Mr Timothy James Slesinger as a person with significant control on 2020-05-29
2020-05-29PSC07CESSATION OF MARK ANDREW VULLY DE CANDOLE AS A PERSON OF SIGNIFICANT CONTROL
2020-05-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANDREW VULLY DE CANDOLE
2020-05-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-16SH0117/12/19 STATEMENT OF CAPITAL GBP 1433.32
2019-12-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES
2019-06-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANDREW VULLY DE CANDOLE
2019-06-11SH0112/12/18 STATEMENT OF CAPITAL GBP 1177.64
2019-06-04RP04CS01Second filing of Confirmation Statement dated 22/05/2018
2018-12-11AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/18 FROM 37 Lonsdale Road London SW13 9JP
2018-09-27AP01DIRECTOR APPOINTED JULIAN VASANT PANCHOLI
2018-05-31CS01Clarification A second filed CS01 (standard industrial classification code, statement of capital and shareholder information) was registered on 04/06/2019.
2018-05-04LATEST SOC04/05/18 STATEMENT OF CAPITAL;GBP 1125
2018-05-04SH0116/03/18 STATEMENT OF CAPITAL GBP 1125
2018-05-04SH0101/02/18 STATEMENT OF CAPITAL GBP 1021.43
2018-01-04AA01Current accounting period extended from 31/05/18 TO 30/09/18
2017-11-24SH02Sub-division of shares on 2017-11-15
2017-11-24SH0115/11/17 STATEMENT OF CAPITAL GBP 1000
2017-11-24LATEST SOC24/11/17 STATEMENT OF CAPITAL;GBP 1021.43
2017-11-24SH0117/11/17 STATEMENT OF CAPITAL GBP 1021.43
2017-11-24RES01ADOPT ARTICLES 24/11/17
2017-11-24RES12VARYING SHARE RIGHTS AND NAMES
2017-11-24RES12VARYING SHARE RIGHTS AND NAMES
2017-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/17 FROM 4 Cromwell Place Cromwell Place London SW7 2JE United Kingdom
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 10
2017-05-23NEWINCNew incorporation
2017-05-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK2007988 Active Licenced property: NORTH CIRCULAR ROAD EASY GROUP HOUSE PARK ROYAL GB NW10 7XP. Correspondance address: 37 LONSDALE ROAD LONDON GB SW13 9JP

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against E-STORAGE WORLDWIDE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of E-STORAGE WORLDWIDE LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 E-STORAGE WORLDWIDE LTD

Intangible Assets
Patents
We have not found any records of E-STORAGE WORLDWIDE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for E-STORAGE WORLDWIDE LTD
Trademarks
We have not found any records of E-STORAGE WORLDWIDE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E-STORAGE WORLDWIDE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52103 - Operation of warehousing and storage facilities for land transport activities) as E-STORAGE WORLDWIDE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where E-STORAGE WORLDWIDE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E-STORAGE WORLDWIDE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded E-STORAGE WORLDWIDE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.