Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STORM COMMUNICATIONS LIMITED
Company Information for

STORM COMMUNICATIONS LIMITED

5 BREWERY YARD SHEEP STREET, STOW ON THE WOLD, CHELTENHAM, GL54 1AA,
Company Registration Number
02874186
Private Limited Company
Active

Company Overview

About Storm Communications Ltd
STORM COMMUNICATIONS LIMITED was founded on 1993-11-22 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Storm Communications Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STORM COMMUNICATIONS LIMITED
 
Legal Registered Office
5 BREWERY YARD SHEEP STREET
STOW ON THE WOLD
CHELTENHAM
GL54 1AA
Other companies in HP6
 
Filing Information
Company Number 02874186
Company ID Number 02874186
Date formed 1993-11-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB603849633  
Last Datalog update: 2025-10-04 05:15:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STORM COMMUNICATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STORM COMMUNICATIONS LIMITED
The following companies were found which have the same name as STORM COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STORM COMMUNICATIONS (SINGAPORE) PTE LTD Singapore Dissolved Company formed on the 2008-09-11
Storm Communications Germany LLC Delaware Unknown
STORM COMMUNICATIONS, INC. 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 1996-02-20
STORM COMMUNICATIONS, LLC 1840 SW 22ND ST. MIAMI FL 33145 Inactive Company formed on the 2006-10-05
STORM COMMUNICATIONS LLC 7957 MOUNT HURON TRL COLORADO SPRINGS CO 80924 Delinquent Company formed on the 2017-09-20
STORM COMMUNICATIONS AS Inkognitogata 1 OSLO 0258 Active Company formed on the 2018-03-23
STORM COMMUNICATIONS INC Georgia Unknown
STORM COMMUNICATIONS INC Georgia Unknown
STORM COMMUNICATIONS INCORPORATED New Jersey Unknown
STORM COMMUNICATIONS North Carolina Unknown
STORM COMMUNICATIONS INC Georgia Unknown

Company Officers of STORM COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
MK COMPANIES
Company Secretary 2009-09-16
DEREK ANTHONY LOWE
Director 1993-12-06
AMANDA JANE WILLIAMS
Director 1994-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
NEWCO COMPANY SERVICES LTD
Company Secretary 2005-02-15 2009-09-16
CAROLINE ANN FOSBURY
Director 1994-02-10 2005-03-04
CREMORNE NOMINEES LIMITED
Company Secretary 1993-12-06 2005-02-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-11-22 1993-12-06
INSTANT COMPANIES LIMITED
Nominated Director 1993-11-22 1993-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MK COMPANIES ENVIRONMENTAL HOUSING SERVICES LIMITED Company Secretary 2009-09-16 CURRENT 2001-06-18 Dissolved 2014-07-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2026-03-10Change of details for Mr Derek Anthony Lowe as a person with significant control on 2026-03-10
2025-09-0431/12/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-08-07Director's details changed for Amanda Jane Williams on 2025-08-06
2025-05-01CONFIRMATION STATEMENT MADE ON 30/04/25, WITH NO UPDATES
2025-01-15REGISTERED OFFICE CHANGED ON 15/01/25 FROM 64 Southwark Bridge Road London SE1 0AS England
2024-09-3031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-30CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2023-09-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-16CONFIRMATION STATEMENT MADE ON 05/05/23, WITH NO UPDATES
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23REGISTERED OFFICE CHANGED ON 23/08/22 FROM Wework Aldwych House 71-91 Aldwych London WC2B 4HN England
2022-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/22 FROM Wework Aldwych House 71-91 Aldwych London WC2B 4HN England
2022-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/22 FROM 7 the Arches Chancel Street London SE1 0UR England
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH UPDATES
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2018-12-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-09-28AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/18 FROM 19 London End Beaconsfield HP9 2HN
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-10-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-30AR0122/11/15 ANNUAL RETURN FULL LIST
2015-12-30CH04SECRETARY'S DETAILS CHNAGED FOR MK COMPANIES on 2015-06-01
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/15 FROM 8 Corinium Estate Raans Road Amersham Buckinghamshire HP6 6JQ
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-29AR0122/11/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23DISS40Compulsory strike-off action has been discontinued
2014-09-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-15AR0122/11/13 ANNUAL RETURN FULL LIST
2013-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/13 FROM 19 London End Beaconsfield Buckinghamshire HP9 2HN
2013-03-31AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-12DISS40Compulsory strike-off action has been discontinued
2013-01-10AR0122/11/12 ANNUAL RETURN FULL LIST
2013-01-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-01-26AR0122/11/11 ANNUAL RETURN FULL LIST
2011-10-14AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-12-09AR0122/11/10 FULL LIST
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE WILLIAMS / 01/01/2010
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK ANTHONY LOWE / 01/01/2010
2010-11-08AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-08AR0122/11/09 FULL LIST
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE WILLIAMS / 04/12/2009
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK ANTHONY LOWE / 04/12/2009
2009-12-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MK COMPANIES / 04/12/2009
2009-12-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-16288bAPPOINTMENT TERMINATED SECRETARY NEWCO COMPANY SERVICES LTD
2009-09-16288aSECRETARY APPOINTED MK COMPANIES
2009-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-01-12AA31/12/07 TOTAL EXEMPTION SMALL
2009-01-12363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-05-29AA31/12/06 TOTAL EXEMPTION SMALL
2007-12-06363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-11-24363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-03-09363aRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-07288bDIRECTOR RESIGNED
2005-04-18288bSECRETARY RESIGNED
2005-04-18288aNEW SECRETARY APPOINTED
2005-04-18363(287)REGISTERED OFFICE CHANGED ON 18/04/05
2005-04-18363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/03
2004-05-15363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2004-04-26287REGISTERED OFFICE CHANGED ON 26/04/04 FROM: COLLINS HOUSE 32-38 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-07363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-10-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-16225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01
2002-03-04AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-12-03363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2001-11-15395PARTICULARS OF MORTGAGE/CHARGE
2001-06-13395PARTICULARS OF MORTGAGE/CHARGE
2001-03-21AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-01-30363sRETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS
2000-10-17AUDAUDITOR'S RESIGNATION
2000-03-01363sRETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS
2000-02-22AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-02-23AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-02-16363sRETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS
1998-02-25AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-22363sRETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS
1997-12-03395PARTICULARS OF MORTGAGE/CHARGE
1997-03-17AAFULL ACCOUNTS MADE UP TO 30/04/96
1997-01-25363sRETURN MADE UP TO 22/11/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

73 - Advertising and market research
731 - Advertising
73120 - Media representation services



Licences & Regulatory approval
We could not find any licences issued to STORM COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-08-05
Proposal to Strike Off2013-01-08
Fines / Sanctions
No fines or sanctions have been issued against STORM COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-02-25 Outstanding NETWORK RAIL INFRASTRUCTURE LIMITED
DEBENTURE 2009-04-04 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 2001-11-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF DEPOSIT 2001-06-13 Outstanding THE STANDARD LIFE ASSURANCE COMPANY
DEED OF CHARGE 1997-12-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2011-01-01 £ 383,714

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STORM COMMUNICATIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-01-01 £ 1,000
Cash Bank In Hand 2011-01-01 £ 19,322
Current Assets 2011-01-01 £ 436,730
Debtors 2011-01-01 £ 403,408
Fixed Assets 2011-01-01 £ 82,435
Shareholder Funds 2011-01-01 £ 135,451
Stocks Inventory 2011-01-01 £ 14,000
Tangible Fixed Assets 2011-01-01 £ 82,435

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STORM COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STORM COMMUNICATIONS LIMITED
Trademarks
We have not found any records of STORM COMMUNICATIONS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEASE BLACK REEVE LIMITED 2006-05-04 Outstanding

We have found 1 mortgage charges which are owed to STORM COMMUNICATIONS LIMITED

Income
Government Income
We have not found government income sources for STORM COMMUNICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as STORM COMMUNICATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STORM COMMUNICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySTORM COMMUNICATIONS LIMITEDEvent Date2014-08-05
 
Initiating party Event TypeProposal to Strike Off
Defending partySTORM COMMUNICATIONS LIMITEDEvent Date2013-01-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STORM COMMUNICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STORM COMMUNICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.