UKBizDB.co.uk

STOREFORCE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
91 Tycos Drive, Suite 202, Toronto, Canada, A6B1W3

Director18 October 2018Active
2180, Sand Hill Road, Suite 300, Menlo Park, United States,

Director24 February 2023Active
2180, Sand Hill Road, Suite 300, Menlo Park, United States,

Director24 February 2023Active
2180, Sand Hill Road, Suite 300, Menlo Park, United States,

Director24 February 2023Active
202-91, Tycos Drive, Toronto, Canada,

Director18 October 2018Active
7, Bell Yard, London, England, WC2A 2JR

Director18 October 2018Active
Unit 1.1 Lafone House, The Leather Market, 11/13 Weston Street, London, England, SE1 3ER

Director17 July 2019Active
37, Robertson Road, Brighton, United Kingdom, BN1 5NJ

Director28 September 2021Active
7, Bell Yard, London, England, WC2A 2JR

Director18 October 2018Active
7, Bell Yard, London, England, WC2A 2JR

Director19 August 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Change account reference date company previous extended.

Download
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Resolution

Resolution.

Download
2023-04-19Incorporation

Memorandum articles.

Download
2023-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-02-28Capital

Capital cancellation shares.

Download
2023-02-02Mortgage

Mortgage satisfy charge full.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Officers

Change person director company with change date.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Resolution

Resolution.

Download
2021-10-08Persons with significant control

Notification of a person with significant control.

Download
2021-10-08Persons with significant control

Cessation of a person with significant control.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.