UKBizDB.co.uk

STORME LONDON LIMITED

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

This company is commonly known as Storme London Limited. The company was founded 7 years ago and was given the registration number 10534029. The firm's registered office is in GLOUCESTER. You can find them at 1350 - 1360 Montpellier Court, Brockworth, Gloucester, . This company's SIC code is 49420 - Removal services.

Company Information

Name:STORME LONDON LIMITED
Company Number:10534029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49420 - Removal services
  • 52103 - Operation of warehousing and storage facilities for land transport activities
  • 52243 - Cargo handling for land transport activities

Office Address & Contact

Registered Address:1350 - 1360 Montpellier Court, Brockworth, Gloucester, England, GL3 4AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1350 - 1360, Montpellier Court, Brockworth, Gloucester, England, GL3 4AH

Director01 February 2020Active
1350 - 1360, Montpellier Court, Brockworth, Gloucester, England, GL3 4AH

Director28 March 2023Active
59, Blenheim Gardens, Kingston-Upon-Thames, United Kingdom, KT2 7BJ

Secretary21 December 2016Active
1350-1360, Montpellier Court, Brockworth, Gloucester, England, GL3 4AH

Director21 February 2018Active
1350 - 1360, Montpellier Court, Brockworth, Gloucester, England, GL3 4AH

Director11 February 2020Active
59, Blenheim Gardens, Kingston-Upon-Thames, United Kingdom, KT2 7BJ

Director21 December 2016Active
1350-1360 Monpellier Court, Montpellier Court, Brockworth, Gloucester, England, GL3 4AH

Director29 October 2019Active

People with Significant Control

Blackfinch Nominees Limited
Notified on:03 January 2019
Status:Active
Country of residence:England
Address:1350-1360, Montpellier Court, Gloucester, England, GL3 4AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andreas Koall
Notified on:21 December 2016
Status:Active
Date of birth:March 1970
Nationality:German
Country of residence:United Kingdom
Address:59, Blenheim Gardens, Kingston-Upon-Thames, United Kingdom, KT2 7BJ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Officers

Change person director company with change date.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2020-01-02Officers

Termination secretary company with name termination date.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-10-29Officers

Appoint person director company with name date.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Persons with significant control

Notification of a person with significant control.

Download
2019-01-03Persons with significant control

Cessation of a person with significant control.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-07-23Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.