UKBizDB.co.uk

STORM SOFTWARE PLC

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

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:18 King William Street, London, England, EC4N 7BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, King William Street, London, England, EC4N 7BP

Secretary27 August 2020Active
Ping An, Yitian Road, Futian District, Shenzhen, China,

Director27 August 2020Active
Ping An, Yitian Road, Futian District, Shenzhen, China,

Director27 August 2020Active
Ping An, Yitian Road, Futian District, Shenzhen, China,

Director27 August 2020Active
Ping An, Yitian Road, Futian District, Shenzhen, China,

Director27 August 2020Active
Ping An, Yitian Road, Futian District, Shenzhen, China,

Director27 August 2020Active
Field Cottage, ., Bodiam, United Kingdom, TN32 5UY

Secretary25 March 2015Active
Association House, St David's Bridge, Cranbrook, United Kingdom, TN17 3HL

Director25 March 2015Active
18, King William Street, London, England, EC4N 7BP

Director23 November 2015Active
18, King William Street, London, England, EC4N 7BP

Director13 June 2017Active
Association House, St David's Bridge, Cranbrook, United Kingdom, TN17 3HL

Director11 December 2015Active
18, King William Street, London, England, EC4N 7BP

Director25 March 2015Active
18, King William Street, London, England, EC4N 7BP

Director01 January 2017Active
14 Crownfields, Crown Street, Dedham, Colchester, England, CO7 6AT

Director10 August 2015Active
18, King William Street, London, England, EC4N 7BP

Director25 March 2015Active
Cliffton, Lund Road, Cliffe, Selby, England, YO8 6PF

Director27 February 2017Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • 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 (6 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
2024-03-01Accounts

Accounts with accounts type full.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type full.

Download
2023-02-15Gazette

Gazette filings brought up to date.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Gazette

Gazette notice compulsory.

Download
2022-02-28Accounts

Accounts with accounts type full.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type full.

Download
2021-06-14Officers

Appoint person secretary company with name date.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Persons with significant control

Notification of a person with significant control.

Download
2020-11-04Persons with significant control

Cessation of a person with significant control.

Download
2020-11-04Persons with significant control

Cessation of a person with significant control.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-10-29Officers

Termination secretary company with name termination date.

Download
2020-09-01Accounts

Accounts with accounts type full.

Download
2020-06-24Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.