HOLD SELF STORAGE LIMITED

Active London

Other letting and operating of own or leased real estate

3 employees website.com
Property, infrastructure and construction Other letting and operating of own or leased real estate
H

HOLD SELF STORAGE LIMITED

Other letting and operating of own or leased real estate

Founded 1 Mar 2016 Active London, England 3 employees website.com
Property, infrastructure and construction Other letting and operating of own or leased real estate

Previous Company Names

ATTIC SELF STORAGE KING'S CROSS LTD 1 Mar 2016 — 25 Jan 2024
Accounts Submitted 25 Sept 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 3 Mar 2026 Next due 15 Mar 2027 10 months remaining
Net assets £1M £1M 2024 year on year
Total assets £2M £197K 2024 year on year
Total Liabilities £764K £1M 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

1st Floor (West), Magdalen House 136 - 148 Tooley Street London SE1 2TU England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for HOLD SELF STORAGE LIMITED (10034226), an active property, infrastructure and construction company based in London, England. Incorporated 1 Mar 2016. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2016–2024)

Cash in Bank

£166.94k

Decreased by £80.15k (-32%)

Net Assets

£1.17M

Increased by £1.15M (+4504%)

Total Liabilities

£763.76k

Decreased by £1.34M (-64%)

Turnover

N/A

Employees

3

Decreased by 1 (-25%)

Debt Ratio

39%

Decreased by 60 (-61%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
De Ryckman De Betz, Frederic Lambert JeanDirectorBritishEngland4921 Mar 2024Active
Pirie, Sonia MariaDirectorBritishEngland5431 Mar 2025Active

Shareholders

Shareholders (1)

Hold Midco Limited
100.0%
4

Persons with Significant Control

Persons with Significant Control (2)

2 Active 3 Ceased
Notified 23 May 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Hold Midco Ltd

United Kingdom

Active
Notified 11 Dec 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Federic De Ryckman De Betz

Ceased 23 May 2017

Ceased
Ceased

City & Provincial Properties Holdings 2 Ltd

Ceased 23 May 2018

Ceased

Group Structure

Group Structure

HOLD TOPCO LTD united kingdom
HOLD MIDCO LTD united kingdom
HOLD SELF STORAGE LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
3 Mar 2026Confirmation StatementConfirmation statement made on 1 Mar 2026 with updates
22 Dec 2025AddressChange Registered Office Address Company With Date Old Address New Address
25 Sept 2025AccountsAnnual accounts made up to 31 Dec 2024
2 May 2025OfficersAppointment of Mr Olalekan Adeola Ajanaku as director on 31 Mar 2025
1 May 2025OfficersTermination of Christopher Grant Forsyth as director on 31 Mar 2025
3 Mar 2026 Confirmation Statement

Confirmation statement made on 1 Mar 2026 with updates

22 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

25 Sept 2025 Accounts

Annual accounts made up to 31 Dec 2024

2 May 2025 Officers

Appointment of Mr Olalekan Adeola Ajanaku as director on 31 Mar 2025

1 May 2025 Officers

Termination of Christopher Grant Forsyth as director on 31 Mar 2025

Recent Activity

Latest Activity

Confirmation statement made on 1 Mar 2026 with updates

2 months ago on 3 Mar 2026

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 22 Dec 2025

Annual accounts made up to 31 Dec 2024

7 months ago on 25 Sept 2025

Appointment of Mr Olalekan Adeola Ajanaku as director on 31 Mar 2025

1 years ago on 2 May 2025

Termination of Christopher Grant Forsyth as director on 31 Mar 2025

1 years ago on 1 May 2025