Company NameStorm Holdings Limited
Company StatusActive
Company Number05954753
CategoryPrivate Limited Company
Incorporation Date3 October 2006(17 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alexander James Finch Hutchins
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2006(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMr Daniel Richard Finch Hutchins
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2006(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMr Matthieu Lloyd Finch Hutchins
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2006(same day as company formation)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMr Oliver Josef Finch Hutchins
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2006(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Secretary NameMr Matthieu Lloyd Finch Hutchins
NationalityBritish
StatusCurrent
Appointed03 October 2006(same day as company formation)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 October 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.stormds.com
Email address[email protected]

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£33,541
Cash£238
Current Liabilities£550

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 July 2023 (9 months, 2 weeks ago)
Next Return Due12 August 2024 (3 months from now)

Charges

1 June 2009Delivered on: 11 June 2009
Satisfied on: 14 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £12,884.83 credited to account designation number 10173742 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
13 March 2008Delivered on: 28 March 2008
Satisfied on: 14 October 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 foxfield drive stanford le hope t/no EX249476 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

8 August 2023Confirmation statement made on 29 July 2023 with updates (5 pages)
18 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
15 July 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share for share exchange 22/06/2023
(2 pages)
14 July 2023Statement of capital following an allotment of shares on 22 June 2023
  • GBP 100.00
(8 pages)
5 May 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 May 2023Particulars of variation of rights attached to shares (2 pages)
5 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
5 May 2023Memorandum and Articles of Association (18 pages)
3 April 2023Resolutions
  • RES13 ‐ Reduction of share premium account 24/03/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
3 April 2023Statement of capital on 3 April 2023
  • GBP 4
(3 pages)
3 April 2023Statement by Directors (2 pages)
3 April 2023Solvency Statement dated 24/03/23 (2 pages)
12 August 2022Confirmation statement made on 29 July 2022 with updates (6 pages)
24 May 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
29 July 2021Confirmation statement made on 29 July 2021 with updates (6 pages)
29 January 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
23 September 2020Confirmation statement made on 16 August 2020 with updates (6 pages)
15 September 2020Registered office address changed from 15a Station Road Epping Essex CM16 4HG to 8 High Street Brentwood Essex CM14 4AB on 15 September 2020 (1 page)
12 June 2020Unaudited abridged accounts made up to 31 October 2019 (7 pages)
16 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
15 April 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
23 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
26 February 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
24 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
16 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
8 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
8 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016Compulsory strike-off action has been discontinued (1 page)
4 January 2016Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 210,004
(6 pages)
4 January 2016Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 210,004
(6 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
20 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 November 2014Registered office address changed from 438 Ley Street Ilford Essex IG2 7BS to 15a Station Road Epping Essex CM16 4HG on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 438 Ley Street Ilford Essex IG2 7BS to 15a Station Road Epping Essex CM16 4HG on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 438 Ley Street Ilford Essex IG2 7BS to 15a Station Road Epping Essex CM16 4HG on 6 November 2014 (1 page)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 210,004
(6 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 210,004
(6 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 210,004
(6 pages)
3 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
4 December 2013Statement of capital following an allotment of shares on 26 October 2013
  • GBP 210,004
(5 pages)
4 December 2013Statement of capital following an allotment of shares on 26 October 2013
  • GBP 210,004
(5 pages)
4 December 2013Resolutions
  • RES13 ‐ Divided shares 26/10/2013
(2 pages)
4 December 2013Resolutions
  • RES13 ‐ Divided shares 26/10/2013
(2 pages)
4 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
17 October 2013Annual return made up to 3 October 2013 with a full list of shareholders (5 pages)
17 October 2013Annual return made up to 3 October 2013 with a full list of shareholders (5 pages)
17 October 2013Annual return made up to 3 October 2013 with a full list of shareholders (5 pages)
14 October 2013Satisfaction of charge 2 in full (2 pages)
14 October 2013Satisfaction of charge 1 in full (2 pages)
14 October 2013Satisfaction of charge 2 in full (2 pages)
14 October 2013Satisfaction of charge 1 in full (2 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 July 2013Director's details changed for Mr Oliver Josef Finch Hutchins on 27 June 2013 (2 pages)
23 July 2013Director's details changed for Mr Oliver Josef Finch Hutchins on 27 June 2013 (2 pages)
23 July 2013Director's details changed for Mr Daniel Richard Finch Hutchins on 27 June 2013 (2 pages)
23 July 2013Director's details changed for Mr Alexander James Finch Hutchins on 27 June 2013 (2 pages)
23 July 2013Director's details changed for Mr Matthieu Lloyd Finch Hutchins on 27 June 2013 (2 pages)
23 July 2013Secretary's details changed for Mr Matthieu Lloyd Finch Hutchins on 27 June 2013 (1 page)
23 July 2013Secretary's details changed for Mr Matthieu Lloyd Finch Hutchins on 27 June 2013 (1 page)
23 July 2013Director's details changed for Mr Matthieu Lloyd Finch Hutchins on 27 June 2013 (2 pages)
23 July 2013Director's details changed for Mr Daniel Richard Finch Hutchins on 27 June 2013 (2 pages)
23 July 2013Director's details changed for Mr Alexander James Finch Hutchins on 27 June 2013 (2 pages)
19 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (7 pages)
19 October 2012Director's details changed for Mr Oliver Josef Finch Hutchins on 1 October 2010 (2 pages)
19 October 2012Director's details changed for Mr Oliver Josef Finch Hutchins on 1 October 2010 (2 pages)
19 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (7 pages)
19 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (7 pages)
19 October 2012Director's details changed for Mr Oliver Josef Finch Hutchins on 1 October 2010 (2 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
20 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
20 October 2011Director's details changed for Mr Oliver Josef Finch Hutchins on 20 October 2011 (2 pages)
20 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
20 October 2011Director's details changed for Mr Oliver Josef Finch Hutchins on 20 October 2011 (2 pages)
20 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
20 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
21 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
21 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
1 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 October 2009Director's details changed for Daniel Richard Finch Hutchins on 3 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Alexander James Finch Hutchins on 3 October 2009 (2 pages)
19 October 2009Director's details changed for Oliver Josef Finch Hutchins on 3 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Alexander James Finch Hutchins on 3 October 2009 (2 pages)
19 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
19 October 2009Director's details changed for Matthieu Lloyd Finch Hutchins on 3 October 2009 (2 pages)
19 October 2009Director's details changed for Matthieu Lloyd Finch Hutchins on 3 October 2009 (2 pages)
19 October 2009Director's details changed for Daniel Richard Finch Hutchins on 3 October 2009 (2 pages)
19 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
19 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
19 October 2009Director's details changed for Oliver Josef Finch Hutchins on 3 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Alexander James Finch Hutchins on 3 October 2009 (2 pages)
19 October 2009Director's details changed for Daniel Richard Finch Hutchins on 3 October 2009 (2 pages)
19 October 2009Director's details changed for Oliver Josef Finch Hutchins on 3 October 2009 (2 pages)
19 October 2009Director's details changed for Matthieu Lloyd Finch Hutchins on 3 October 2009 (2 pages)
10 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
10 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 November 2008Return made up to 03/10/08; full list of members (5 pages)
21 November 2008Return made up to 03/10/08; full list of members (5 pages)
22 October 2008Capitals not rolled up (2 pages)
22 October 2008Director's change of particulars / alexander finch hutchins / 20/10/2008 (2 pages)
22 October 2008Capitals not rolled up (2 pages)
22 October 2008Director's change of particulars / alexander finch hutchins / 20/10/2008 (2 pages)
9 July 2008Capitals not rolled up (1 page)
9 July 2008Capitals not rolled up (1 page)
28 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 December 2007Accounts for a dormant company made up to 31 October 2007 (2 pages)
14 December 2007Accounts for a dormant company made up to 31 October 2007 (2 pages)
23 November 2007Return made up to 03/10/07; full list of members (3 pages)
23 November 2007Return made up to 03/10/07; full list of members (3 pages)
2 January 2007Ad 03/10/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
2 January 2007New director appointed (1 page)
2 January 2007Ad 03/10/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
2 January 2007New secretary appointed;new director appointed (1 page)
2 January 2007New director appointed (1 page)
2 January 2007New director appointed (1 page)
2 January 2007New director appointed (1 page)
2 January 2007New secretary appointed;new director appointed (1 page)
3 November 2006New director appointed (1 page)
3 November 2006New director appointed (1 page)
9 October 2006Secretary resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006£ nc 1000/1000000 03/10/06 (2 pages)
9 October 2006Secretary resigned (1 page)
9 October 2006£ nc 1000/1000000 03/10/06 (2 pages)
9 October 2006Director resigned (1 page)
9 October 2006Registered office changed on 09/10/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
9 October 2006Registered office changed on 09/10/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
3 October 2006Incorporation (16 pages)
3 October 2006Incorporation (16 pages)