STORE BOX SELF STORAGE LIMITED
Get an alert when STORE BOX SELF STORAGE LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2027-01-20 (in 8mo)
Last made up 2026-01-06
Watchouts
Cash
£2M
Latest balance sheet
Net assets
—
Equity attributable
Employees
—
Average over period
Profit before tax
—
Period ending 2023-12-31
Watchouts
Facts from the Companies House register and the latest accounts — not a rating
-
3 PSCs ceased in last 24 months
Significant control changed hands — see the Ownership section.
Name history
Renamed 2 times since incorporation
- STORE BOX SELF STORAGE LIMITED 2009-06-16 → present
- STORE BOX SOUTH STORAGE LIMITED 2009-06-10 → 2009-06-16
- PARIS 077 LIMITED 2009-04-07 → 2009-06-10
Net assets
5-year trend · vs Industrials median
Accounts
5-year trend · latest reflected 2023-12-31
Latest accounts filed cover 2024-12-31; financial figures currently reflect up to 2023-12-31.
| Metric | Trend | 2020-04-30 | 2021-04-30 | 2021-12-31 | 2022-12-31 | 2023-12-31 |
|---|---|---|---|---|---|---|
| Turnover | — | — | — | — | — | |
| Operating profit | — | — | — | — | — | |
| Profit before tax | — | — | — | — | — | |
| Net profit | — | — | — | — | — | |
| Cash | £132,389 | £115,056 | £229,734 | — | £2,001,091 | |
| Total assets less current liabilities | £2,710,627 | £3,370,254 | £3,487,615 | — | — | |
| Net assets | £1,893,086 | £2,097,243 | £2,394,685 | — | — | |
| Equity | £1,893,086 | £2,097,243 | £2,394,685 | — | — | |
| Average employees | 5 | 5 | 7 | 7 | — | |
| Wages | — | — | — | — | — |
Values shown as filed in the company's annual accounts. — indicates the figure wasn't present under that line item in that period. About these numbers
Audit & accounting basis
- Accounting basis
- FRS 102 §1A
- Reporting scope
- Consolidated group
- Abridged
- Yes — abridged accounts (limited disclosure)
- Auditor
- Grant Thornton Limited
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the group's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”
Group structure
- STORE BOX SELF STORAGE LIMITED · parent
- Cambridge Storage Ltd 100%
- Storebox Self Storage (Trafford) Ltd 100%
- Storebox Self Storage (Ireland) Limited 100%
- Outer Space Storage Centres (Farnworth) Limited 100%
- My Lockup (Holdings) Limited 100%
Significant events
- “Midland Container Storage Limited was acquired by the group and became a wholly-owned subsidiary of the parent company, Store Box Self Storage Limited, on 3 February 2025.”
- “Deferred consideration of £364,000 was paid to the seller of My Lockup Holding Limited on 27 May 2025.”
- “Freehold land and buildings owned at the year-end date by Store Box Self Storage Limited were transferred to Store Box Propco Limited, a 100% subsidiary of Store Box Self Storage Limited, incorporated on 17 March 2025.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
5 active · 8 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| AMELN, Carl August | Director | 2010-10-15 | Oct 1967 | Norwegian |
| CRAWFORD, Nick | Director | 2022-04-19 | Nov 1987 | British |
| HARTMANN, Ann Kristin | Director | 2025-12-12 | Feb 1988 | Norwegian |
| HOYDAL, Lasse | Director | 2017-05-16 | Jun 1968 | Norwegian |
| RAGUNATHER, Surendra | Director | 2024-10-15 | Nov 1968 | British |
Show 8 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| CONWAY, Michael | Secretary | 2009-06-17 | 2022-04-19 |
| MCNAUGHTON, Gavin Stuart | Secretary | 2009-04-07 | 2009-06-17 |
| AKKER, Brett Jamie | Director | 2011-07-23 | 2014-05-15 |
| CONWAY, Michael | Director | 2009-06-17 | 2022-04-19 |
| COOPER, Douglas Anthony | Director | 2009-04-07 | 2009-06-17 |
| EDWARDS, William Ryan | Director | 2024-10-15 | 2025-12-12 |
| HARTMANN, Ann Kristin | Director | 2020-08-04 | 2024-10-15 |
| SCHNEIDER, Abraham Marthinus | Director | 2017-05-16 | 2022-04-19 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Store Box Topco Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2024-05-31 | Ceased 2024-05-31 |
| Store Box Midco Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2024-05-31 | Active |
| Mr Gordon Crawford | Individual | Shares 50–75%, Voting 50–75% | 2022-04-19 | Ceased 2024-05-31 |
| Mr Carl August Ameln | Individual | Shares 25–50%, Voting 25–50% | 2016-04-06 | Ceased 2024-05-31 |
| Mr Michael Conway | Individual | Shares 25–50%, Voting 50–75% | 2016-04-06 | Ceased 2022-04-19 |
Filing timeline
Last 20 of 118 total filings
Material constitutional events — rename, articles re-file, resolution
- 2024-06-25 MA Memorandum articles
- 2024-06-21 RESOLUTIONS Resolution
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-01-26 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2026-01-04 | AA | accounts | Accounts with accounts type group | |
| 2025-12-15 | TM01 | officers | Termination director company with name termination date | |
| 2025-12-15 | AP01 | officers | Appoint person director company with name date | |
| 2025-05-14 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-04-01 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-04-01 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-04-01 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-04-01 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-02-05 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-01-06 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2024-10-15 | AP01 | officers | Appoint person director company with name date | |
| 2024-10-15 | AP01 | officers | Appoint person director company with name date | |
| 2024-10-15 | TM01 | officers | Termination director company with name termination date | |
| 2024-10-10 | AD01 | address | Change registered office address company with date old address new address | |
| 2024-09-30 | AA | accounts | Accounts with accounts type group | |
| 2024-07-23 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-07-23 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-06-25 | MA | incorporation | Memorandum articles | |
| 2024-06-21 | RESOLUTIONS | resolution | Resolution |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 5
- Capital events
- 0
- Officers appointed
- 1
- Officers resigned
- 1
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
FY2022 → FY2023 · period ending 2023-12-31 vs 2022-12-31