Safestore Acquisition Limited

DataGardener
live
Micro

Safestore Acquisition Limited

04835087Private Limited With Share Capital

Brittanic House, Stirling Way, Borehamwood, Hertfordshire, WD62BT
Incorporated

16/07/2003

Company Age

22 years

Directors

3

Employees

2

SIC Code

70100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Safestore Acquisition Limited (04835087) is a private limited with share capital incorporated on 16/07/2003 (22 years old) and registered in hertfordshire, WD62BT. The company operates under SIC code 70100 and is classified as Micro.

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 16/07/2003
WD62BT
2 employees

Financial Overview

Total Assets

£1.20B

Liabilities

£682.94M

Net Assets

£515.36M

Cash

£1.03M

Key Metrics

2

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

12

Registered

0

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:05-08-2025
Legacy
Category:Accounts
Date:05-08-2025
Legacy
Category:Other
Date:05-08-2025
Legacy
Category:Other
Date:05-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-07-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-09-2024
Legacy
Category:Other
Date:04-09-2024
Legacy
Category:Accounts
Date:12-08-2024
Legacy
Category:Other
Date:12-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:03-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:03-05-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2023
Accounts With Accounts Type Full
Category:Accounts
Date:26-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2022
Accounts With Accounts Type Full
Category:Accounts
Date:09-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:08-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-05-2021
Accounts With Accounts Type Full
Category:Accounts
Date:14-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2020
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:17-04-2020
Resolution
Category:Resolution
Date:17-04-2020
Legacy
Category:Capital
Date:17-04-2020
Legacy
Category:Insolvency
Date:17-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2019
Accounts With Accounts Type Full
Category:Accounts
Date:09-05-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-07-2018
Accounts With Accounts Type Full
Category:Accounts
Date:15-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:09-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-07-2016
Accounts With Accounts Type Full
Category:Accounts
Date:07-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2015
Accounts With Accounts Type Full
Category:Accounts
Date:06-06-2015
Auditors Resignation Company
Category:Auditors
Date:10-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2014
Accounts With Accounts Type Full
Category:Accounts
Date:09-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:04-09-2013
Termination Director Company With Name
Category:Officers
Date:04-09-2013
Accounts With Accounts Type Full
Category:Accounts
Date:05-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2013
Termination Director Company With Name
Category:Officers
Date:20-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:07-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:07-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2012
Legacy
Category:Mortgage
Date:08-06-2012
Legacy
Category:Mortgage
Date:08-06-2012
Legacy
Category:Mortgage
Date:12-05-2012
Legacy
Category:Mortgage
Date:12-05-2012
Accounts With Accounts Type Full
Category:Accounts
Date:04-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2011
Termination Director Company With Name
Category:Officers
Date:23-05-2011
Accounts With Accounts Type Full
Category:Accounts
Date:31-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:09-03-2011
Termination Director Company With Name
Category:Officers
Date:09-03-2011
Accounts With Accounts Type Full
Category:Accounts
Date:04-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2010
Legacy
Category:Mortgage
Date:22-03-2010
Legacy
Category:Mortgage
Date:22-03-2010
Legacy
Category:Mortgage
Date:09-03-2010
Legacy
Category:Mortgage
Date:09-03-2010
Resolution
Category:Resolution
Date:03-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:02-11-2009
Legacy
Category:Annual Return
Date:03-07-2009
Accounts With Accounts Type Full
Category:Accounts
Date:18-06-2009
Legacy
Category:Annual Return
Date:30-06-2008
Accounts With Accounts Type Full
Category:Accounts
Date:16-05-2008
Legacy
Category:Officers
Date:01-05-2008
Legacy
Category:Officers
Date:01-05-2008
Legacy
Category:Mortgage
Date:14-11-2007
Legacy
Category:Annual Return
Date:20-07-2007
Accounts With Accounts Type Full
Category:Accounts
Date:29-05-2007
Legacy
Category:Officers
Date:09-05-2007
Legacy
Category:Capital
Date:29-03-2007
Legacy
Category:Capital
Date:29-03-2007
Resolution
Category:Resolution
Date:29-03-2007
Legacy
Category:Officers
Date:28-03-2007
Accounts With Accounts Type Full
Category:Accounts
Date:09-08-2006
Legacy
Category:Annual Return
Date:02-08-2006
Legacy
Category:Address
Date:02-08-2006
Legacy
Category:Address
Date:02-08-2006
Legacy
Category:Address
Date:02-08-2006
Resolution
Category:Resolution
Date:17-07-2006
Legacy
Category:Mortgage
Date:13-07-2006
Legacy
Category:Officers
Date:13-07-2006
Legacy
Category:Mortgage
Date:12-07-2006
Legacy
Category:Officers
Date:28-04-2006

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/07/2026
Filing Date30/07/2025
Latest Accounts31/10/2024

Trading Addresses

Britannic House, Stirling Way, Borehamwood, Hertfordshire, WD62BTRegistered

Contact

02082077090
www.safestore.co.uk
Brittanic House, Stirling Way, Borehamwood, Hertfordshire, WD62BT