Warning: file_put_contents(c/6f9d32bf3a49dcd1c051e558f43e5fb8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Stormify Ltd, RG7 3RD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STORMIFY LTD

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

This company is commonly known as Stormify Ltd. The company was founded 9 years ago and was given the registration number 09645498. The firm's registered office is in READING. You can find them at Oakleaves The Street, Mortimer Common, Reading, Berkshire. This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:STORMIFY LTD
Company Number:09645498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:Oakleaves The Street, Mortimer Common, Reading, Berkshire, England, RG7 3RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Lygon Bank, Malvern, England, WR14 2JF

Director17 November 2017Active
83 South Street, Pennington, Lymington, England, SO41 8DY

Director09 April 2018Active
2a, Sheep Street, Wellingborough, England, NN8 1BL

Director18 June 2015Active
6, Mill Lane, Kegworth, Derby, England, DE74 2GD

Director25 January 2017Active

People with Significant Control

Hg Portfolio Ltd
Notified on:16 September 2018
Status:Active
Country of residence:England
Address:India Mill Business Centre, India Mill Business Centre, Darwen, England, BB3 1AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
Ho2 Management Ltd
Notified on:07 April 2016
Status:Active
Country of residence:England
Address:317, India Mill Business Centre, Darwen, England, BB3 1AE
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 (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
2024-03-07Accounts

Accounts with accounts type micro entity.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type micro entity.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Officers

Change person director company with change date.

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-04-27Address

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

Download
2021-03-04Accounts

Accounts with accounts type micro entity.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Persons with significant control

Cessation of a person with significant control.

Download
2020-06-15Accounts

Accounts with accounts type micro entity.

Download
2020-03-20Accounts

Change account reference date company previous shortened.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-30Accounts

Change account reference date company previous shortened.

Download
2019-01-24Resolution

Resolution.

Download
2018-10-26Persons with significant control

Notification of a person with significant control.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Address

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

Download
2018-04-12Officers

Appoint person director company with name date.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.