UKBizDB.co.uk

STORM CLOUD NETWORKS LTD

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

This company is commonly known as Storm Cloud Networks Ltd. The company was founded 13 years ago and was given the registration number 07310045. The firm's registered office is in BIRMINGHAM. You can find them at 106 Colindale Road, , Birmingham, West Midlands. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:STORM CLOUD NETWORKS LTD
Company Number:07310045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2010
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:106 Colindale Road, Birmingham, West Midlands, England, B44 0RH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Wilson Drive, Sutton Coldfield, England, B75 7PW

Director01 June 2014Active
Bramble Wood, Wolvershill, Banwell, England, BS29 6LA

Secretary09 July 2010Active
40, Longthorn, Backwell, Bristol, England, BS48 3GY

Director01 November 2013Active
48, Elmbank Grove, Birmingham, England, B20 1JT

Director01 December 2015Active
110, Elizabeth Road, Sutton Coldfield, England, B73 5AS

Director01 December 2015Active
Cranforde, Liberty Lane, Blagdon, Bristol, England, BS40 7TJ

Director01 November 2013Active
Denbigh Lodge, Grimstock Hill, Lichfield Road, Coleshill, Birmingham, England, B46 1LD

Director01 July 2014Active
Bramble Wood, Wolvershill, Banwell, England, BS29 6LA

Director09 July 2010Active
Bramblewood, Wolvershill, Banwell, England, BS29 6LA

Director01 March 2014Active

People with Significant Control

Mr Philip Edward Hopper
Notified on:09 July 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:Cranforde, Liberty Lane, Bristol, England, BS40 7TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Leon Buttler
Notified on:09 July 2016
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:6, Wilson Drive, Sutton Coldfield, England, B75 7PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Officers

Change person director company with change date.

Download
2024-03-20Persons with significant control

Change to a person with significant control.

Download
2024-03-20Address

Change registered office address company with date old address new address.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-28Gazette

Gazette filings brought up to date.

Download
2022-12-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Persons with significant control

Cessation of a person with significant control.

Download
2019-07-25Address

Change registered office address company with date old address new address.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Officers

Termination director company with name termination date.

Download
2018-08-15Officers

Termination director company with name termination date.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Accounts

Accounts with accounts type total exemption full.

Download
2017-08-15Confirmation statement

Confirmation statement with no updates.

Download
2017-04-24Officers

Termination director company with name termination date.

Download
2017-04-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.