Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STORAGE ON SITE LIMITED
Company Information for

STORAGE ON SITE LIMITED

Imperial House, 24 Botley Road Hedge End, Southampton, SO30 2HE,
Company Registration Number
06020253
Private Limited Company
Active

Company Overview

About Storage On Site Ltd
STORAGE ON SITE LIMITED was founded on 2006-12-06 and has its registered office in Southampton. The organisation's status is listed as "Active". Storage On Site Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STORAGE ON SITE LIMITED
 
Legal Registered Office
Imperial House
24 Botley Road Hedge End
Southampton
SO30 2HE
Other companies in SO30
 
Filing Information
Company Number 06020253
Company ID Number 06020253
Date formed 2006-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2025-06-30
Account next due 2027-03-31
Latest return 2025-07-01
Return next due 2026-07-15
Type of accounts FULL
VAT Number /Sales tax ID GB906768590  
Last Datalog update: 2026-03-24 15:38:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STORAGE ON SITE LIMITED
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.
Companies with same name STORAGE ON SITE LIMITED
The following companies were found which have the same name as STORAGE ON SITE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STORAGE ON SITE (SALES) LIMITED 24 Botley Road Hedge End Southampton SO30 2HE Active Company formed on the 2014-11-18
STORAGE ON SITE, INC 4909 NORTH US HWY 1 COCOA FL 32927 Active Company formed on the 2005-07-27
STORAGE ON SITE LLC New Jersey Unknown
STORAGE ON SITE INC North Carolina Unknown
Storage On Site LLC Maryland Unknown
STORAGE ON SITE GROUP LIMITED Imperial House Botley Road Hedge End Southampton HAMPSHIRE SO30 2HE Active Company formed on the 2020-03-19
STORAGE ON SITE, LLC 6910 S LAKE HOUSTON PKWY HOUSTON TX 77049 Active Company formed on the 2023-11-22

Company Officers of STORAGE ON SITE LIMITED

Current Directors
Officer Role Date Appointed
KAREN PATRICIA VICKERY
Company Secretary 2006-12-06
NEIL JAMES VICKERY
Director 2007-06-01
PETER VICKERY
Director 2006-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2006-12-06 2006-12-06
WATERLOW NOMINEES LIMITED
Nominated Director 2006-12-06 2006-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN PATRICIA VICKERY CONTAINER SERVICES (SOLENT) LIMITED Company Secretary 1999-08-05 CURRENT 1999-08-05 Active
NEIL JAMES VICKERY STORAGE ON SITE (SALES) LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
NEIL JAMES VICKERY CONTAINER HIRE LIMITED Director 2007-07-03 CURRENT 2007-07-03 Active
NEIL JAMES VICKERY CONTAINER SERVICES (SOLENT) LIMITED Director 2007-06-01 CURRENT 1999-08-05 Active
PETER VICKERY SOS SELF STORAGE LTD Director 2016-03-01 CURRENT 2016-03-01 Active
PETER VICKERY IMPERIAL LAND INVESTMENTS LTD Director 2016-03-01 CURRENT 2016-03-01 Liquidation
PETER VICKERY STORAGE ON SITE (SALES) LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
PETER VICKERY GTAD LIMITED Director 2013-05-24 CURRENT 2013-01-02 Active
PETER VICKERY T.A.H. INVESTMENTS LIMITED Director 2013-05-24 CURRENT 1987-12-08 Active
PETER VICKERY EASTLEIGH FOOTBALL CLUB LIMITED Director 2010-06-25 CURRENT 2005-06-22 Active
PETER VICKERY SPITFIRE CLEANING SERVICES LIMITED Director 2009-09-02 CURRENT 2009-09-02 Dissolved 2015-04-07
PETER VICKERY CONTAINER HIRE LIMITED Director 2007-07-03 CURRENT 2007-07-03 Active
PETER VICKERY CONTAINER SERVICES (SOLENT) LIMITED Director 1999-08-05 CURRENT 1999-08-05 Active

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
2026-03-24FULL ACCOUNTS MADE UP TO 30/06/25
2025-01-13Memorandum articles filed
2025-01-10Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2025-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060202530003
2024-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-12-17REGISTRATION OF A CHARGE / CHARGE CODE 060202530007
2024-07-02CONFIRMATION STATEMENT MADE ON 01/07/24, WITH NO UPDATES
2024-02-27FULL ACCOUNTS MADE UP TO 30/06/23
2023-07-07CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-03-09FULL ACCOUNTS MADE UP TO 30/06/22
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-02-09CESSATION OF PETER VICKERY AS A PERSON OF SIGNIFICANT CONTROL
2022-02-09CESSATION OF NEIL JAMES VICKERY AS A PERSON OF SIGNIFICANT CONTROL
2022-02-09CESSATION OF KAREN PATRICIA VICKERY AS A PERSON OF SIGNIFICANT CONTROL
2022-02-09PSC07CESSATION OF PETER VICKERY AS A PERSON OF SIGNIFICANT CONTROL
2021-11-03AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-01-26AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES
2020-10-27PSC02Notification of Storage on Site Group Limited as a person with significant control on 2020-07-01
2020-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 060202530006
2019-07-15AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 060202530004
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-10-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 060202530003
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 99
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060202530002
2017-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 060202530002
2017-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 060202530002
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 99
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 99
2015-12-24AR0106/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 99
2015-01-14AR0106/12/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 99
2014-01-14AR0106/12/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-12AR0106/12/12 ANNUAL RETURN FULL LIST
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-30AR0106/12/11 ANNUAL RETURN FULL LIST
2011-09-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-08AR0106/12/10 ANNUAL RETURN FULL LIST
2010-09-10AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-22AR0106/12/09 ANNUAL RETURN FULL LIST
2009-11-05AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-23363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-09-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-10363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-09-1988(2)R
2007-08-10395PARTICULARS OF MORTGAGE/CHARGE
2007-06-05288aNEW DIRECTOR APPOINTED
2007-04-26287REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 59 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XS
2007-04-26Registered office changed on 26/04/07 from:\59 the avenue, southampton, hampshire, SO17 1XS
2007-01-07288aNEW SECRETARY APPOINTED
2007-01-07288aNEW DIRECTOR APPOINTED
2007-01-07288bSECRETARY RESIGNED
2007-01-07288bDIRECTOR RESIGNED
2006-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1092186 Active Licenced property: NORTH ROAD UNIT B1 MARCHWOOD INDUSTRIAL PARK MARCHWOOD SOUTHAMPTON MARCHWOOD INDUSTRIAL PARK GB SO40 4BL. Correspondance address: 24 BOTLEY ROAD IMPERIAL HOUSE HEDGE END SOUTHAMPTON HEDGE END GB SO30 2HE

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 STORAGE ON SITE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-08-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-12-31 £ 126,466
Creditors Due After One Year 2011-12-31 £ 226,516
Creditors Due Within One Year 2012-12-31 £ 2,573,031
Creditors Due Within One Year 2011-12-31 £ 2,099,795
Provisions For Liabilities Charges 2012-12-31 £ 226,975
Provisions For Liabilities Charges 2011-12-31 £ 134,156

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 STORAGE ON SITE LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-12-31 £ 1,183,928
Current Assets 2011-12-31 £ 738,240
Debtors 2012-12-31 £ 1,183,588
Debtors 2011-12-31 £ 738,240
Secured Debts 2012-12-31 £ 556,616
Secured Debts 2011-12-31 £ 559,883
Shareholder Funds 2012-12-31 £ 938,916
Shareholder Funds 2011-12-31 £ 531,670
Tangible Fixed Assets 2012-12-31 £ 2,681,460
Tangible Fixed Assets 2011-12-31 £ 2,253,897

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STORAGE ON SITE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STORAGE ON SITE LIMITED
Trademarks
We have not found any records of STORAGE ON SITE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STORAGE ON SITE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Adur Worthing Council 2016-07-22 850 Horticultural - Other
London Borough of Hounslow 2014-10-22 1,885 EQUIPMENT,FURNITURE, MATERIALS
Adur Worthing Council 2014-03-21 1,700 Horticultural - Other
Wokingham Council 2014-02-25 30
Wokingham Council 2014-01-30 30
Wokingham Council 2013-12-27 30
Wokingham Council 2013-12-03 30
Wokingham Council 2013-11-07 30
Wokingham Council 2013-10-09 30
Wokingham Council 2013-09-09 30
Wokingham Council 2013-08-14 30
Wokingham Council 2013-07-18 30
Wokingham Council 2013-06-19 30
Wokingham Council 2013-05-21 30
Wokingham Council 2013-05-13 30
Wokingham Council 2013-04-24 30
Wokingham Council 2013-02-27 30
Wokingham Council 2013-01-30 30
Wycombe District Council 2012-03-20 4,600 Rent

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where STORAGE ON SITE LIMITED 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 STORAGE ON SITE LIMITED 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 STORAGE ON SITE LIMITED 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.