Self-Storage Performance Management International Limited

DataGardener
live
Micro

Self-storage Performance Management International Limited

08696351Private Limited With Share Capital

Unit 4E Alpha Airport City, Sunbank Lane, Manchester, M905AD
Incorporated

18/09/2013

Company Age

12 years

Directors

6

Employees

6

SIC Code

70229

Risk

very low risk

Company Overview

Registration, classification & business activity

Self-storage Performance Management International Limited (08696351) is a private limited with share capital incorporated on 18/09/2013 (12 years old) and registered in manchester, M905AD. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Private Limited With Share Capital
SIC: 70229
Micro
Incorporated 18/09/2013
M905AD
6 employees

Financial Overview

Total Assets

£2.52M

Liabilities

£1.07M

Net Assets

£1.46M

Est. Turnover

£4.69M

AI Estimated
Unreported
Cash

£48.7K

Key Metrics

6

Employees

6

Directors

1

Shareholders

Board of Directors

5

Charges

7

Registered

1

Outstanding

1

Part Satisfied

5

Satisfied

Filed Documents

71
Change Person Director Company With Change Date
Category:Officers
Date:07-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2025
Change Person Director Company With Change Date
Category:Officers
Date:31-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-04-2025
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-12-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-11-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-03-2024
Mortgage Satisfy Charge Part
Category:Mortgage
Date:13-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:17-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-07-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-12-2019
Gazette Notice Compulsory
Category:Gazette
Date:10-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:21-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:21-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:21-10-2014
Capital Allotment Shares
Category:Capital
Date:10-01-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:12-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-11-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:23-10-2013
Change Of Name Notice
Category:Change Of Name
Date:23-10-2013
Termination Director Company With Name
Category:Officers
Date:02-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-09-2013
Incorporation Company
Category:Incorporation
Date:18-09-2013

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date18/06/2025
Latest Accounts31/12/2024

Trading Addresses

31 Wellington Road, Nantwich, Cheshire, CW57ED
Unit 4E Alpha Airport City, Sunbank Lane, Manchester, M90 5Ad, M905ADRegistered

Contact

Unit 4E Alpha Airport City, Sunbank Lane, Manchester, M905AD