Company NameStorm Group Services Limited
Company StatusActive
Company Number06449971
CategoryPrivate Limited Company
Incorporation Date11 December 2007(16 years, 3 months ago)
Previous NameStorm Electrical Solutions Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Oliver Josef Finch Hutchins
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2007(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Secretary NameMatthieu Finch-Hutchins
NationalityBritish
StatusCurrent
Appointed11 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMr Alex Finch-Hutchins
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(7 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMr Matthieu Finch-Hutchins
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(7 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMr Daniel Richard Finch-Hutchins
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2016(8 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB

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£17,434
Cash£4,643
Current Liabilities£23,184

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 July 2023 (8 months, 3 weeks ago)
Next Return Due24 July 2024 (3 months, 3 weeks from now)

Filing History

10 October 2023Notification of Storm Holdings Ltd as a person with significant control on 22 June 2023 (2 pages)
24 July 2023Confirmation statement made on 10 July 2023 with updates (5 pages)
18 July 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
15 July 2023Resolutions
  • RES13 ‐ Share for share exchange 22/06/2023
(2 pages)
5 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
5 May 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
5 May 2023Particulars of variation of rights attached to shares (2 pages)
5 May 2023Memorandum and Articles of Association (18 pages)
3 April 2023Solvency Statement dated 24/03/23 (2 pages)
3 April 2023Statement of capital on 3 April 2023
  • GBP 4
(3 pages)
3 April 2023Resolutions
  • RES13 ‐ Reduction of shrae premium account 24/03/2023
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(3 pages)
3 April 2023Statement by Directors (2 pages)
14 July 2022Confirmation statement made on 10 July 2022 with updates (6 pages)
24 May 2022Total exemption full accounts made up to 31 October 2021 (12 pages)
14 July 2021Confirmation statement made on 10 July 2021 with updates (6 pages)
29 January 2021Total exemption full accounts made up to 31 October 2020 (11 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)
15 September 2020Confirmation statement made on 10 July 2020 with updates (6 pages)
12 June 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
15 April 2019Unaudited abridged accounts made up to 31 October 2018 (9 pages)
3 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-02
(3 pages)
10 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
26 February 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
26 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
26 September 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 (9 pages)
16 June 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
18 August 2016Director's details changed for Mr Matthieu Fitch-Hutchins on 16 August 2016 (2 pages)
18 August 2016Director's details changed for Mr Matthieu Fitch-Hutchins on 16 August 2016 (2 pages)
17 August 2016Confirmation statement made on 17 August 2016 with no updates (3 pages)
17 August 2016Confirmation statement made on 17 August 2016 with no updates (3 pages)
3 August 2016Confirmation statement made on 17 July 2016 with updates (10 pages)
3 August 2016Appointment of Mr Daniel Finch-Hutchins as a director on 5 April 2016 (2 pages)
3 August 2016Confirmation statement made on 17 July 2016 with updates (10 pages)
3 August 2016Appointment of Mr Daniel Finch-Hutchins as a director on 5 April 2016 (2 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)
30 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 50,004
(4 pages)
30 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 50,004
(4 pages)
29 September 2015Appointment of Mr Matthieu Fitch-Hutchins as a director on 1 September 2015 (2 pages)
29 September 2015Appointment of Mr Matthieu Fitch-Hutchins as a director on 1 September 2015 (2 pages)
29 September 2015Appointment of Mr Alex Finch-Hutchins as a director on 1 September 2015 (2 pages)
29 September 2015Appointment of Mr Alex Finch-Hutchins as a director on 1 September 2015 (2 pages)
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 17 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 50,004
(4 pages)
1 October 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 50,004
(4 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
  • RES13 ‐ 26/10/2013
(2 pages)
4 December 2013Statement of capital following an allotment of shares on 26 October 2013
  • GBP 50,004
(5 pages)
4 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
4 December 2013Statement of capital following an allotment of shares on 26 October 2013
  • GBP 50,004
(5 pages)
4 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
4 December 2013Resolutions
  • RES13 ‐ 26/10/2013
(2 pages)
7 October 2013Annual return made up to 17 July 2013 with a full list of shareholders (3 pages)
7 October 2013Annual return made up to 17 July 2013 with a full list of shareholders (3 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 2013Secretary's details changed for Matthieu Finch-Hutchins on 27 June 2013 (1 page)
23 July 2013Secretary's details changed for Matthieu Finch-Hutchins on 27 June 2013 (1 page)
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)
17 July 2012Director's details changed for Mr Oliver Josef Finch Hutchins on 31 October 2011 (2 pages)
17 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
17 July 2012Director's details changed for Mr Oliver Josef Finch Hutchins on 31 October 2011 (2 pages)
1 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 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)
19 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
23 December 2008Total exemption small company accounts made up to 31 October 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 December 2008Return made up to 11/12/08; full list of members (3 pages)
19 December 2008Return made up to 11/12/08; full list of members (3 pages)
9 July 2008Ad 11/12/07\gbp si 4@1=4\gbp ic 4/8\ (1 page)
9 July 2008Ad 11/12/07\gbp si 4@1=4\gbp ic 4/8\ (1 page)
31 March 2008Ad 11/12/07\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
31 March 2008Curr sho from 31/12/2008 to 31/10/2008 (1 page)
31 March 2008Ad 11/12/07\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
31 March 2008Curr sho from 31/12/2008 to 31/10/2008 (1 page)
11 December 2007Incorporation (16 pages)
11 December 2007Incorporation (16 pages)