UKBizDB.co.uk

STORM OPERATIVE SECURITY LIMITED

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

This company is commonly known as Storm Operative Security Limited. The company was founded 29 years ago and was given the registration number 03047791. The firm's registered office is in LONDON. You can find them at Finsgate, 5-7 Cranwood Street, London, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:STORM OPERATIVE SECURITY LIMITED
Company Number:03047791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1995
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Beech Street, Central Point, London, United Kingdom, EC2Y 8AD

Director14 February 2020Active
13 Gainsborough Gardens, Golders Green, London, NW11 9BJ

Secretary23 June 1995Active
Central Point, 45 Beech Street, London, United Kingdom, EC2Y 8AD

Secretary24 October 2000Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary20 April 1995Active
46 Roman Road, Chelmsford, CM2 0HB

Director23 June 1995Active
13 Gainsborough Gardens, Golders Green, London, NW11 9BJ

Director26 February 1997Active
Apartment J Heath Park Gardens, Templewood Avenue Hampstead, London, NW3 7XD

Director24 October 2000Active
Central Point, 45 Beech Street, London, United Kingdom, EC2Y 8AD

Director24 October 2000Active
150, Minories, London, United Kingdom, EC3N 1LS

Director20 December 2011Active
48, Upper Grosvenor Street, London, W1K 2NR

Director30 July 2008Active
12, Groveland Court, Bow Lane, London, EC4M 9EH

Director19 January 1998Active
Centralpoint, 45 Beech Street, London, United Kingdom, EC2Y 8AD

Director01 April 2010Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director20 April 1995Active

People with Significant Control

Titan Facilities Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-18Insolvency

Liquidation voluntary statement of affairs.

Download
2022-06-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-28Resolution

Resolution.

Download
2021-04-27Address

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

Download
2021-04-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-22Accounts

Change account reference date company previous shortened.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2020-02-24Officers

Termination secretary company with name termination date.

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Persons with significant control

Change to a person with significant control.

Download
2019-08-16Address

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

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Persons with significant control

Change to a person with significant control.

Download
2017-12-18Address

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

Download
2017-10-06Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Officers

Change person director company with change date.

Download
2017-08-14Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.