EASYBOX SELF-STORAGE LIMITED

EASYBOX SELF-STORAGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEASYBOX SELF-STORAGE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03143098
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EASYBOX SELF-STORAGE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is EASYBOX SELF-STORAGE LIMITED located?

    Registered Office Address
    Cayzer House
    30 Buckingham Gate
    SW1E 6NN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EASYBOX SELF-STORAGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALEDONIA GENERAL INVESTMENTS LIMITEDFeb 14, 1996Feb 14, 1996
    MINEPRINT LIMITEDJan 03, 1996Jan 03, 1996

    What are the latest accounts for EASYBOX SELF-STORAGE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for EASYBOX SELF-STORAGE LIMITED?

    Last Confirmation Statement Made Up ToFeb 02, 2026
    Next Confirmation Statement DueFeb 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 02, 2025
    OverdueNo

    What are the latest filings for EASYBOX SELF-STORAGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 02, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Caroline Elizabeth May as a director on Nov 01, 2024

    2 pagesAP01

    Termination of appointment of Thomas Richard Robson as a director on Oct 31, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Feb 02, 2024 with no updates

    3 pagesCS01

    Change of details for Caledonia Investments Plc as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Appointment of Mr Robert William Memmott as a director on Oct 01, 2023

    2 pagesAP01

    Termination of appointment of Timothy James Livett as a director on Sep 30, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Feb 02, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    3 pagesAA

    Appointment of Mr Thomas Richard Robson as a director on Apr 01, 2022

    2 pagesAP01

    Appointment of Alexander Pollard as a secretary on Apr 01, 2022

    2 pagesAP03

    Appointment of Richard Webster as a secretary on Apr 01, 2022

    2 pagesAP03

    Termination of appointment of Krista Burwood as a secretary on Mar 31, 2022

    1 pagesTM02

    Termination of appointment of Krista Burwood as a director on Mar 31, 2022

    1 pagesTM01

    Confirmation statement made on Feb 02, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Feb 02, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Paul Martin Whiteley as a director on Dec 31, 2020

    1 pagesTM01

    Appointment of Krista Burwood as a director on Dec 01, 2020

    2 pagesAP01

    Appointment of Mr Timothy James Livett as a director on Dec 01, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Jan 27, 2020 with no updates

    3 pagesCS01

    Appointment of Richard Webster as a director on Dec 31, 2019

    2 pagesAP01

    Who are the officers of EASYBOX SELF-STORAGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POLLARD, Alexander
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    Secretary
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    294597220001
    WEBSTER, Richard
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    Secretary
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    294597210001
    MAY, Caroline Elizabeth
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    Director
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    United KingdomBritishGroup Financial Controller329391320001
    MEMMOTT, Robert William
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    Director
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    EnglandBritishCompany Director313112950001
    WEBSTER, Richard
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    Director
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    United KingdomBritishCompany Secretary265907550001
    BURWOOD, Krista
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    Secretary
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    265910270001
    DENISON, Graeme Philip
    48 Queens Road
    SG13 8BB Hertford
    Hertfordshire
    Secretary
    48 Queens Road
    SG13 8BB Hertford
    Hertfordshire
    BritishCompany Secretary4571310008
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BURWOOD, Krista
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    Director
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    EnglandBritishDeputy Company Secretary265910880002
    CARTER, Anthony John
    10 Delves Close
    Ringmer
    BN8 5JW Lewes
    East Sussex
    Director
    10 Delves Close
    Ringmer
    BN8 5JW Lewes
    East Sussex
    BritishTax Manager34240950003
    CARTWRIGHT, Jonathan Harry
    Rectory Meadow
    Hawthorn Place
    HP10 8EH Penn
    Buckinghamshire
    Director
    Rectory Meadow
    Hawthorn Place
    HP10 8EH Penn
    Buckinghamshire
    United KingdomBritishCompany Director3061250002
    DENISON, Graeme Philip
    48 Queens Road
    SG13 8BB Hertford
    Hertfordshire
    Director
    48 Queens Road
    SG13 8BB Hertford
    Hertfordshire
    EnglandBritishCompany Secretary4571310008
    DENISON, Graeme Philip
    16 Highfield Road
    SG13 8BH Hertford
    Hertfordshire
    Director
    16 Highfield Road
    SG13 8BH Hertford
    Hertfordshire
    BritishCompany Secretary4571310006
    KINLOCH, David Oliphant, Sir
    29 Walpole Street
    SW3 4QS London
    Director
    29 Walpole Street
    SW3 4QS London
    BritishCompany Director806370001
    LIVETT, Timothy James
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    Director
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    EnglandBritishChief Financial Officer277507240001
    MEHRTENS, John Ivor
    51 Oxenden Wood Road
    Chelsfield Park
    BR6 6HP Orpington
    Kent
    Director
    51 Oxenden Wood Road
    Chelsfield Park
    BR6 6HP Orpington
    Kent
    BritishCompany Secretary26375860001
    OSBORN, Edith Jane
    September Cottage High Street
    Brinkley
    CB8 0SF Newmarket
    Suffolk
    Director
    September Cottage High Street
    Brinkley
    CB8 0SF Newmarket
    Suffolk
    BritishCompany Secretary46300480001
    ROBSON, Thomas Richard
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    Director
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    EnglandBritishChartered Accountant294592090001
    WHITELEY, Paul Martin
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    Director
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    United KingdomBritishAccountant29690980004
    WYATT, Michael Gerald, Major
    Pippin Park
    Lidgate
    CB8 9PP Newmarket
    Suffolk
    Director
    Pippin Park
    Lidgate
    CB8 9PP Newmarket
    Suffolk
    United KingdomBritishCompany Director2283820002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of EASYBOX SELF-STORAGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    Apr 06, 2016
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal Authority1985
    Place RegisteredCompanies House
    Registration Number00235481
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0