This company is commonly known as Storeforce Ltd. The company was founded 13 years ago and was given the registration number 07350900. The firm's registered office is in LONDON. You can find them at Unit 1.1 Lafone House, The Leather Market, 11/13 Weston Street, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | STOREFORCE LTD |
---|---|---|
Company Number | : | 07350900 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1.1 Lafone House, The Leather Market, 11/13 Weston Street, London, England, SE1 3ER |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
91 Tycos Drive, Suite 202, Toronto, Canada, A6B1W3 | Director | 18 October 2018 | Active |
2180, Sand Hill Road, Suite 300, Menlo Park, United States, | Director | 24 February 2023 | Active |
2180, Sand Hill Road, Suite 300, Menlo Park, United States, | Director | 24 February 2023 | Active |
2180, Sand Hill Road, Suite 300, Menlo Park, United States, | Director | 24 February 2023 | Active |
202-91, Tycos Drive, Toronto, Canada, | Director | 18 October 2018 | Active |
7, Bell Yard, London, England, WC2A 2JR | Director | 18 October 2018 | Active |
Unit 1.1 Lafone House, The Leather Market, 11/13 Weston Street, London, England, SE1 3ER | Director | 17 July 2019 | Active |
37, Robertson Road, Brighton, United Kingdom, BN1 5NJ | Director | 28 September 2021 | Active |
7, Bell Yard, London, England, WC2A 2JR | Director | 18 October 2018 | Active |
7, Bell Yard, London, England, WC2A 2JR | Director | 19 August 2010 | Active |
Storeforce Solutions Inc | ||
Notified on | : | 07 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | 91 Tycos Drive, Suite 202, Toronto M6b 1w3, Canada, |
Nature of control | : |
|
Mr Christopher Noble | ||
Notified on | : | 19 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Bell Yard, London, England, WC2A 2JR |
Nature of control | : |
|
Mr Christopher Andrew Noble | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 St Georges Terrace, Brighton, United Kingdom, BN2 1JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Accounts | Change account reference date company previous extended. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-19 | Resolution | Resolution. | Download |
2023-04-19 | Incorporation | Memorandum articles. | Download |
2023-04-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-07 | Officers | Appoint person director company with name date. | Download |
2023-03-07 | Officers | Appoint person director company with name date. | Download |
2023-03-07 | Officers | Appoint person director company with name date. | Download |
2023-03-07 | Officers | Termination director company with name termination date. | Download |
2023-03-06 | Officers | Termination director company with name termination date. | Download |
2023-03-06 | Officers | Termination director company with name termination date. | Download |
2023-03-06 | Officers | Termination director company with name termination date. | Download |
2023-03-06 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Capital | Capital cancellation shares. | Download |
2023-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-15 | Officers | Change person director company with change date. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-20 | Resolution | Resolution. | Download |
2021-10-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.