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

STORY TELECOM LIMITED

1ST FLOOR,OLYMPIA HOUSE 1 ARMITAGE ROAD, GOLDERS GREEN, LONDON, NW11 8RQ,
Company Registration Number
04551415
Private Limited Company
Active

Company Overview

About Story Telecom Ltd
STORY TELECOM LIMITED was founded on 2002-10-02 and has its registered office in London. The organisation's status is listed as "Active". Story Telecom 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
STORY TELECOM LIMITED
 
Legal Registered Office
1ST FLOOR,OLYMPIA HOUSE 1 ARMITAGE ROAD
GOLDERS GREEN
LONDON
NW11 8RQ
Other companies in N12
 
Filing Information
Company Number 04551415
Company ID Number 04551415
Date formed 2002-10-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 05/10/2024
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB815296127  
Last Datalog update: 2023-11-06 08:25:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STORY TELECOM 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 STORY TELECOM LIMITED
The following companies were found which have the same name as STORY TELECOM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STORY TELECOM, INC. 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 Active Company formed on the 2004-02-25
STORY TELECOM (IRELAND) LIMITED GREENCOM HOUSE, MORTON'S LANE, WICKLOW TOWN, CO. WICKLOW. Dissolved Company formed on the 2004-03-25

Company Officers of STORY TELECOM LIMITED

Current Directors
Officer Role Date Appointed
MARK DANIEL COOPER
Company Secretary 2008-03-31
ABRAHAM KEINAN
Director 2006-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MARK BURTON
Director 2006-08-07 2010-07-29
GUY NISSENSON
Director 2002-10-02 2010-07-29
JOHN MARK BURTON
Company Secretary 2007-07-07 2008-03-31
NIR DAVISON
Director 2002-10-02 2008-03-25
ILAN GARMIZA
Director 2002-12-16 2008-03-25
AHI MITRANI
Company Secretary 2006-06-13 2007-07-07
NIR DAVISON
Company Secretary 2002-10-02 2006-06-14
GRANT SECRETARIES LIMITED
Nominated Secretary 2002-10-02 2002-10-02
GRANT DIRECTORS LIMITED
Nominated Director 2002-10-02 2002-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DANIEL COOPER AURACALL LIMITED Company Secretary 2007-08-14 CURRENT 2001-10-22 Active
MARK DANIEL COOPER EQUITALK.CO.UK LIMITED Company Secretary 2007-06-21 CURRENT 1999-12-15 Active
MARK DANIEL COOPER SWIFTNET LIMITED Company Secretary 2007-06-05 CURRENT 1990-02-12 Active
ABRAHAM KEINAN EQUITALK.CO.UK LIMITED Director 2006-07-06 CURRENT 1999-12-15 Active
ABRAHAM KEINAN AURACALL LIMITED Director 2001-12-04 CURRENT 2001-10-22 Active
ABRAHAM KEINAN SWIFTNET LIMITED Director 1991-12-31 CURRENT 1990-02-12 Active

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
2023-10-19CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2023-10-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-09-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-10-04AA01Previous accounting period shortened from 06/01/21 TO 05/01/21
2020-12-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2019-11-06AAMDAmended account full exemption
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-10-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-04AA01Previous accounting period shortened from 07/01/19 TO 06/01/19
2019-04-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-04-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-10-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-10-02AA01Previous accounting period shortened from 08/01/16 TO 07/01/16
2016-09-30AA01Previous accounting period extended from 31/12/15 TO 08/01/16
2015-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/15 FROM Britannia House 960 High Road London N12 9RY
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-06AR0102/10/15 ANNUAL RETURN FULL LIST
2015-01-02MISCSection 519 of the companies act 2006
2014-12-16MISCSection 519
2014-12-16AUDAUDITOR'S RESIGNATION
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-06AR0102/10/14 ANNUAL RETURN FULL LIST
2013-10-23AR0102/10/13 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-24AR0102/10/12 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-24AR0102/10/11 ANNUAL RETURN FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-21AR0102/10/10 ANNUAL RETURN FULL LIST
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR GUY NISSENSON
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BURTON
2010-08-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-27AR0102/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY NISSENSOHN / 15/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ABRAHAM KEINAN / 15/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARK BURTON / 15/10/2009
2009-08-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-31363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-10-31288aSECRETARY APPOINTED MR MARK COOPER
2008-10-30288bAPPOINTMENT TERMINATED DIRECTOR NIR DAVISON
2008-10-30288bAPPOINTMENT TERMINATED DIRECTOR ILAN GARMIZA
2008-10-30288bAPPOINTMENT TERMINATED SECRETARY JOHN BURTON
2008-08-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-18363sRETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS
2008-01-18288aNEW SECRETARY APPOINTED
2008-01-18363(288)SECRETARY RESIGNED
2007-05-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-12363sRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-10-11288bSECRETARY RESIGNED
2006-08-23288aNEW DIRECTOR APPOINTED
2006-07-12288aNEW DIRECTOR APPOINTED
2006-06-29288aNEW SECRETARY APPOINTED
2006-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-30363sRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-30363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-14225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
2003-11-25363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-01-20288aNEW DIRECTOR APPOINTED
2003-01-2088(2)RAD 02/10/02--------- £ SI 98@1=98 £ IC 2/100
2002-10-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-10287REGISTERED OFFICE CHANGED ON 10/10/02 FROM: 2ND FLOOR MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB
2002-10-10288bSECRETARY RESIGNED
2002-10-10288aNEW DIRECTOR APPOINTED
2002-10-10288bDIRECTOR RESIGNED
2002-10-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities

61 - Telecommunications
612 - Wireless telecommunications activities
61200 - Wireless telecommunications activities

61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities


Licences & Regulatory approval
We could not find any licences issued to STORY TELECOM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STORY TELECOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-12-23 Outstanding IDDO KEINAN
Filed Financial Reports
Annual Accounts
2018-12-31
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 STORY TELECOM LIMITED

Intangible Assets
Patents
We have not found any records of STORY TELECOM LIMITED registering or being granted any patents
Domain Names

STORY TELECOM LIMITED owns 1 domain names.

callindiamobile.co.uk  

Trademarks
We have not found any records of STORY TELECOM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STORY TELECOM 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 (61100 - Wired telecommunications activities) as STORY TELECOM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STORY TELECOM 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STORY TELECOM 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 STORY TELECOM 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.