This company is commonly known as Storm Software Plc. The company was founded 9 years ago and was given the registration number 09509359. The firm's registered office is in LONDON. You can find them at 18 King William Street, , London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | STORM SOFTWARE PLC |
---|---|---|
Company Number | : | 09509359 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 2015 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 King William Street, London, England, EC4N 7BP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, King William Street, London, England, EC4N 7BP | Secretary | 27 August 2020 | Active |
Ping An, Yitian Road, Futian District, Shenzhen, China, | Director | 27 August 2020 | Active |
Ping An, Yitian Road, Futian District, Shenzhen, China, | Director | 27 August 2020 | Active |
Ping An, Yitian Road, Futian District, Shenzhen, China, | Director | 27 August 2020 | Active |
Ping An, Yitian Road, Futian District, Shenzhen, China, | Director | 27 August 2020 | Active |
Ping An, Yitian Road, Futian District, Shenzhen, China, | Director | 27 August 2020 | Active |
Field Cottage, ., Bodiam, United Kingdom, TN32 5UY | Secretary | 25 March 2015 | Active |
Association House, St David's Bridge, Cranbrook, United Kingdom, TN17 3HL | Director | 25 March 2015 | Active |
18, King William Street, London, England, EC4N 7BP | Director | 23 November 2015 | Active |
18, King William Street, London, England, EC4N 7BP | Director | 13 June 2017 | Active |
Association House, St David's Bridge, Cranbrook, United Kingdom, TN17 3HL | Director | 11 December 2015 | Active |
18, King William Street, London, England, EC4N 7BP | Director | 25 March 2015 | Active |
18, King William Street, London, England, EC4N 7BP | Director | 01 January 2017 | Active |
14 Crownfields, Crown Street, Dedham, Colchester, England, CO7 6AT | Director | 10 August 2015 | Active |
18, King William Street, London, England, EC4N 7BP | Director | 25 March 2015 | Active |
Cliffton, Lund Road, Cliffe, Selby, England, YO8 6PF | Director | 27 February 2017 | Active |
Mr Lok Tao | ||
Notified on | : | 27 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1991 |
Nationality | : | Chinese |
Country of residence | : | China |
Address | : | 4626 China Insurance Building, Yincheng Road East, Pudong, China, |
Nature of control | : |
|
Mr Elliot Swanton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, King William Street, London, England, EC4N 7BP |
Nature of control | : |
|
Mr James Allen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, King William Street, London, England, EC4N 7BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Accounts | Accounts with accounts type full. | Download |
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type full. | Download |
2023-02-15 | Gazette | Gazette filings brought up to date. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Gazette | Gazette notice compulsory. | Download |
2022-02-28 | Accounts | Accounts with accounts type full. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Accounts | Accounts with accounts type full. | Download |
2021-06-14 | Officers | Appoint person secretary company with name date. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-04 | Officers | Termination director company with name termination date. | Download |
2020-11-04 | Officers | Termination director company with name termination date. | Download |
2020-11-04 | Officers | Termination director company with name termination date. | Download |
2020-11-04 | Officers | Appoint person director company with name date. | Download |
2020-11-04 | Officers | Appoint person director company with name date. | Download |
2020-11-04 | Officers | Appoint person director company with name date. | Download |
2020-11-04 | Officers | Appoint person director company with name date. | Download |
2020-11-04 | Officers | Appoint person director company with name date. | Download |
2020-10-29 | Officers | Termination secretary company with name termination date. | Download |
2020-09-01 | Accounts | Accounts with accounts type full. | Download |
2020-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.