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

STORM AVIATION LIMITED

80 CHEAPSIDE, LONDON, EC2V 6EE,
Company Registration Number
05229468
Private Limited Company
Active

Company Overview

About Storm Aviation Ltd
STORM AVIATION LIMITED was founded on 2004-09-13 and has its registered office in London. The organisation's status is listed as "Active". Storm Aviation Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STORM AVIATION LIMITED
 
Legal Registered Office
80 CHEAPSIDE
LONDON
EC2V 6EE
Other companies in WC1V
 
Filing Information
Company Number 05229468
Company ID Number 05229468
Date formed 2004-09-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB840936419  
Last Datalog update: 2024-11-05 08:23:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STORM AVIATION LIMITED
The accountancy firm based at this address is WELBECK ASSOCIATES 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 AVIATION LIMITED
The following companies were found which have the same name as STORM AVIATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STORM AVIATION SERVICES LIMITED OURY CLARK HERSCHEL HOUSE 58 HERSCHEL STREET SLOUGH BERKSHIRE SL1 1HD Dissolved Company formed on the 1998-08-07
STORM AVIATION CORP. 3102 BELLS MILL RD STRATFORD IA 50249 Inactive Company formed on the 1982-02-23
STORM AVIATION FLIGHT ACADEMY INC. Alberta Active Company formed on the 2005-03-24
STORM AVIATION SALES & SERVICE, INC. 1706 COTTAGE OAKS CT. BRANDON FL 33510 Inactive Company formed on the 1998-05-22
STORM AVIATION LLC 5512 W WATERS AVE TAMPA FL 33634 Active Company formed on the 2014-08-26
STORM AVIATION CORP. 3102 BELLS MILL RD STRATFORD IA 50249 Inactive Company formed on the 1982-02-23

Company Officers of STORM AVIATION LIMITED

Current Directors
Officer Role Date Appointed
MH SECRETARIES LIMITED
Company Secretary 2011-10-05
THOMAS BUCKLEY
Director 2012-10-16
ZILVINAS LAPINSKAS
Director 2013-12-18
ALGIRDAS VALANCIUS
Director 2016-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
PETRAS AKSTINAS
Director 2011-09-30 2016-06-02
JONAS BUTAUTIS
Director 2011-09-30 2013-12-18
NIGEL DANIEL
Director 2010-01-20 2012-10-08
SEAN RONALD TAYLOR
Director 2010-01-20 2012-06-15
SEAN RONALD TAYLOR
Company Secretary 2009-11-01 2011-10-05
JONATHAN DAVID LEIGH GREGORY
Director 2004-11-19 2011-09-30
DAVID ANTHONY HILL
Director 2005-03-15 2011-09-30
ALEC JOHN HIBBERT
Director 2006-10-30 2011-01-25
LINDSAY RHODIN
Director 2004-11-19 2010-02-23
MARTIN LONGDEN
Director 2004-09-13 2009-09-29
NICHOLAS JOHN KENNEDY WILCOX
Director 2006-09-28 2009-09-18
SIMON CHARLES BARKER
Company Secretary 2006-03-21 2009-05-29
SIMON CHARLES BARKER
Director 2006-06-20 2009-05-29
KEITH LONGDEN
Director 2004-09-13 2008-06-20
DAVID ANDREW HARPER
Company Secretary 2005-10-26 2006-03-21
ANDREW KEITH RYDER
Director 2004-09-13 2005-10-26
ROBERT DAVID HEWITT
Company Secretary 2004-11-19 2005-10-12
ROBERT DAVID HEWITT
Director 2004-10-22 2005-10-12
ADAMS & REMERS SOLICITORS
Company Secretary 2004-09-13 2004-11-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-09-13 2004-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MH SECRETARIES LIMITED HAYMARKET FILMS PLC Company Secretary 2018-02-01 CURRENT 2018-02-01 Active
MH SECRETARIES LIMITED 13-23 EVELYN GARDENS LIMITED Company Secretary 2017-11-14 CURRENT 1996-04-02 Active
MH SECRETARIES LIMITED BERWICK HOUSE CONSTRUCTION PLC Company Secretary 2016-10-20 CURRENT 2016-10-20 Dissolved 2018-08-07
MH SECRETARIES LIMITED PT2 REALISATIONS 2020 LIMITED Company Secretary 2016-01-14 CURRENT 2016-01-14 In Administration
MH SECRETARIES LIMITED GOOD GROWTH TECHNOLOGY LIMITED Company Secretary 2015-10-30 CURRENT 2011-08-31 Active
MH SECRETARIES LIMITED ACCOMPLISH GROUP SUPPORT LIMITED Company Secretary 2015-07-07 CURRENT 1987-11-03 Active
MH SECRETARIES LIMITED CARNABY'S POST AND VFX LIMITED Company Secretary 2015-04-28 CURRENT 2015-04-28 Active
MH SECRETARIES LIMITED ADVANCED TRAVEL TECHNOLOGIES LIMITED Company Secretary 2015-04-24 CURRENT 2015-04-22 Active
MH SECRETARIES LIMITED DKG HOLDING LIMITED Company Secretary 2015-04-02 CURRENT 2015-04-02 Dissolved 2016-09-20
MH SECRETARIES LIMITED GITHUB SOFTWARE UK LTD. Company Secretary 2015-01-28 CURRENT 2006-12-28 Active
MH SECRETARIES LIMITED INTUITIVE SEARCH TECHNOLOGIES LIMITED Company Secretary 2015-01-22 CURRENT 2008-12-04 Active - Proposal to Strike off
MH SECRETARIES LIMITED INTELLIGENT REACH LIMITED Company Secretary 2015-01-22 CURRENT 2014-04-08 Active
MH SECRETARIES LIMITED DEBENTURES LIMITED Company Secretary 2015-01-01 CURRENT 2006-11-29 Active
MH SECRETARIES LIMITED DUNCARY 11 LIMITED Company Secretary 2015-01-01 CURRENT 2012-02-29 Active
MH SECRETARIES LIMITED TRUE LENS SERVICES LIMITED Company Secretary 2014-12-16 CURRENT 2001-03-01 Active
MH SECRETARIES LIMITED AMPLIENCE (UK) LIMITED Company Secretary 2014-09-30 CURRENT 2010-02-02 Active
MH SECRETARIES LIMITED BURRANA LIMITED Company Secretary 2014-05-13 CURRENT 2014-05-13 Active
MH SECRETARIES LIMITED INFOASSET LIMITED Company Secretary 2014-05-02 CURRENT 2002-02-26 Active
MH SECRETARIES LIMITED INFORMED DECISIONS (ITM) LIMITED Company Secretary 2014-04-15 CURRENT 2014-02-13 Active
MH SECRETARIES LIMITED CYTORI LTD. Company Secretary 2014-02-07 CURRENT 2014-02-07 Liquidation
MH SECRETARIES LIMITED CARNABY'S FOOTSOLDIER LIMITED Company Secretary 2013-12-13 CURRENT 2013-12-13 Active
MH SECRETARIES LIMITED WHITTON URBAN LAND LTD Company Secretary 2013-11-26 CURRENT 2013-11-26 Active
MH SECRETARIES LIMITED CHRISTCHURCH COURT HOLDINGS LIMITED Company Secretary 2013-10-29 CURRENT 2009-12-21 Active
MH SECRETARIES LIMITED CHRISTCHURCH COURT (UK) LIMITED Company Secretary 2013-10-29 CURRENT 2009-10-20 Active
MH SECRETARIES LIMITED HAMSARD 3232 LIMITED Company Secretary 2013-10-01 CURRENT 2010-12-17 Active
MH SECRETARIES LIMITED HAMSARD 3267 LIMITED Company Secretary 2013-10-01 CURRENT 2011-09-26 Active
MH SECRETARIES LIMITED HUNTERS MOOR RESIDENTIAL PROPERTY LIMITED Company Secretary 2013-07-31 CURRENT 2008-10-14 Active
MH SECRETARIES LIMITED GLOCARE LIMITED Company Secretary 2013-07-31 CURRENT 2009-08-18 Active
MH SECRETARIES LIMITED NUGO CARE LIMITED Company Secretary 2013-07-31 CURRENT 2009-09-25 Active
MH SECRETARIES LIMITED HUNTERS MOOR 929 LIMITED Company Secretary 2013-07-31 CURRENT 2013-02-01 Active
MH SECRETARIES LIMITED HUNTERS MOOR 930 LIMITED Company Secretary 2013-07-31 CURRENT 2013-07-19 Active
MH SECRETARIES LIMITED HUNTERS MOOR RESIDENTIAL SERVICES LIMITED Company Secretary 2013-07-31 CURRENT 2008-10-14 Active
MH SECRETARIES LIMITED HUNTERS MOOR RESIDENTIAL LIMITED Company Secretary 2013-07-31 CURRENT 2008-10-13 Active
MH SECRETARIES LIMITED ENIGMA DATA SOLUTIONS LIMITED Company Secretary 2013-07-05 CURRENT 2011-03-09 Active - Proposal to Strike off
MH SECRETARIES LIMITED CARNABY INTERNATIONAL SALES AND DISTRIBUTION LIMITED Company Secretary 2013-07-02 CURRENT 2013-07-02 Active
MH SECRETARIES LIMITED PT REALISATIONS 2020 LIMITED Company Secretary 2013-05-09 CURRENT 1989-04-11 In Administration
MH SECRETARIES LIMITED PH REALISATIONS 2020 LIMITED Company Secretary 2013-02-27 CURRENT 2013-02-27 In Administration
MH SECRETARIES LIMITED INTERICA LIMITED Company Secretary 2013-02-21 CURRENT 2004-12-15 Active
MH SECRETARIES LIMITED CARNABY'S SUPERBIKER PLC Company Secretary 2012-11-26 CURRENT 2012-11-26 Dissolved 2017-06-20
MH SECRETARIES LIMITED TOKYNGTON HOMES LIMITED Company Secretary 2012-11-20 CURRENT 2012-11-20 Dissolved 2016-04-12
MH SECRETARIES LIMITED ZEPTOLAB MARKETPLACE SOLUTIONS LIMITED Company Secretary 2012-11-12 CURRENT 2012-11-12 Active - Proposal to Strike off
MH SECRETARIES LIMITED TANYGRAIG LIMITED Company Secretary 2012-10-16 CURRENT 2012-10-16 Active
MH SECRETARIES LIMITED GATEWAY COMMUNICATIONS AFRICA (UK) LIMITED Company Secretary 2012-08-31 CURRENT 2005-04-08 Active - Proposal to Strike off
MH SECRETARIES LIMITED AFFINITY CORPORATION LTD Company Secretary 2012-08-14 CURRENT 2012-08-14 In Administration
MH SECRETARIES LIMITED VODACOM UK LIMITED Company Secretary 2012-08-01 CURRENT 2008-11-04 Active
MH SECRETARIES LIMITED VODACOM BUSINESS AFRICA GROUP SERVICES LIMITED Company Secretary 2012-08-01 CURRENT 2006-10-12 Active
MH SECRETARIES LIMITED CARNABY'S OTHELLO PLC Company Secretary 2012-01-11 CURRENT 2012-01-11 Active - Proposal to Strike off
MH SECRETARIES LIMITED 3D NDT LIMITED Company Secretary 2011-02-11 CURRENT 2011-01-21 Dissolved 2014-09-23
MH SECRETARIES LIMITED 3D ONCOLOGY LIMITED Company Secretary 2011-02-11 CURRENT 2011-01-21 Dissolved 2014-09-23
MH SECRETARIES LIMITED 3D OSTEO LIMITED Company Secretary 2011-02-11 CURRENT 2011-01-21 Dissolved 2014-09-23
MH SECRETARIES LIMITED ZEPTOLAB UK LIMITED Company Secretary 2011-01-14 CURRENT 2011-01-14 Active
MH SECRETARIES LIMITED BUDD (SHIRT MAKERS) LIMITED Company Secretary 2010-12-03 CURRENT 1933-11-04 Active
MH SECRETARIES LIMITED CVS HOMES LIMITED Company Secretary 2010-03-16 CURRENT 2010-03-16 Dissolved 2016-11-15
MH SECRETARIES LIMITED CARNABY INTERNATIONAL PICTURES PLC Company Secretary 2010-01-28 CURRENT 2010-01-28 Dissolved 2017-06-27
MH SECRETARIES LIMITED CARNABY INTERNATIONAL PRODUCTIONS PLC Company Secretary 2009-11-09 CURRENT 2009-11-09 Active - Proposal to Strike off
MH SECRETARIES LIMITED MAGENTA PROPERTY & INVESTMENTS LIMITED Company Secretary 2007-05-23 CURRENT 2007-05-23 Dissolved 2017-12-12
MH SECRETARIES LIMITED CARNABY FILM PRODUCTIONS PLC Company Secretary 2007-04-27 CURRENT 2007-04-27 Dissolved 2015-07-28
MH SECRETARIES LIMITED TRACSCARE 2006 LIMITED Company Secretary 2006-07-11 CURRENT 2005-05-20 Active
MH SECRETARIES LIMITED TRACSCARE 2006 GROUP LIMITED Company Secretary 2006-07-11 CURRENT 2006-02-01 Active
MH SECRETARIES LIMITED CASCADE CARE HOLDINGS LIMITED Company Secretary 2006-04-28 CURRENT 2006-04-10 Active
MH SECRETARIES LIMITED MK PARTNERSHIP LIMITED Company Secretary 2005-04-27 CURRENT 2005-04-27 Dissolved 2014-07-08
MH SECRETARIES LIMITED CARNABY MEDIA PLC Company Secretary 2005-02-17 CURRENT 2005-02-17 Dissolved 2014-11-25
MH SECRETARIES LIMITED ACCOMPLISH GROUP PROPERTY LIMITED Company Secretary 2004-01-26 CURRENT 2003-12-24 Active
MH SECRETARIES LIMITED CARNABY INTERNATIONAL LIMITED Company Secretary 2003-11-19 CURRENT 2003-11-19 Active
MH SECRETARIES LIMITED CARNABY PICTURES PLC Company Secretary 2002-06-25 CURRENT 2002-06-25 Dissolved 2016-07-12
MH SECRETARIES LIMITED EXECUTIVE AND BUSINESS RELOCATION LIMITED Company Secretary 2002-04-04 CURRENT 2002-04-04 Dissolved 2013-08-20
MH SECRETARIES LIMITED TREVES UK LIMITED Company Secretary 1997-03-08 CURRENT 1989-10-19 Active
SAMANTHA FORBES STAFF SUPPLY B47 LIMITED Company Secretary 2016-03-18 CURRENT 2016-03-18 Dissolved 2017-07-04

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
2024-10-07FULL ACCOUNTS MADE UP TO 31/12/23
2024-09-20Director's details changed for Mr Zilvinas Lapinskas on 2024-09-20
2024-09-20CONFIRMATION STATEMENT MADE ON 13/09/24, WITH NO UPDATES
2024-09-16Change of details for Gediminas Ziemelis as a person with significant control on 2024-04-22
2024-09-05Director's details changed for Thomas Buckley on 2024-09-04
2024-03-20Director's details changed for Thomas Buckley on 2024-03-20
2023-09-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-15CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2023-01-18Second filing of the annual return made up to 2015-09-13
2023-01-18Second filing of the annual return made up to 2014-09-13
2023-01-18Second filing of the annual return made up to 2013-09-13
2023-01-18Second filing of the annual return made up to 2012-09-13
2022-12-19FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-19AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-13CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-09-09SECRETARY'S DETAILS CHNAGED FOR MH SECRETARIES LIMITED on 2022-05-03
2022-09-09CH04SECRETARY'S DETAILS CHNAGED FOR MH SECRETARIES LIMITED on 2022-05-03
2022-05-03REGISTERED OFFICE CHANGED ON 03/05/22 FROM Staple Court 11 Staple Inn Buildings London WC1V 7QH
2022-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/22 FROM Staple Court 11 Staple Inn Buildings London WC1V 7QH
2022-01-28FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-31REGISTRATION OF A CHARGE / CHARGE CODE 052294680014
2021-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 052294680014
2021-09-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEDIMINAS ZIEMELIS
2021-09-27PSC07CESSATION OF AVIA SOLUTIONS GROUP AB AS A PERSON OF SIGNIFICANT CONTROL
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES
2021-08-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052294680013
2021-03-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH NO UPDATES
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES
2019-08-28AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-07AP01DIRECTOR APPOINTED SAULIUS BAJARUNAS
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ALGIRDAS VALANCIUS
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2018-08-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES
2017-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-07-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 173265.25
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-09-13Clarification A second filed CS01 (SHARE CAPITAL AND SHAREHOLDER INFORMATION) was registered on 18/01/23
2016-06-02AP01DIRECTOR APPOINTED ALGIRDAS VALANCIUS
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR PETRAS AKSTINAS
2016-05-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 173265.25
2015-09-14AR0113/09/15 ANNUAL RETURN FULL LIST
2015-09-1420/01/23 ANNUAL RETURN FULL LIST
2015-09-1421/01/23 ANNUAL RETURN FULL LIST
2015-04-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 173265.25
2014-09-16AR0113/09/14 ANNUAL RETURN FULL LIST
2014-09-1620/01/23 ANNUAL RETURN FULL LIST
2014-09-1621/01/23 ANNUAL RETURN FULL LIST
2014-08-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-03CC04Statement of company's objects
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JONAS BUTAUTIS
2014-01-02AP01DIRECTOR APPOINTED MR ZILVINAS LAPINSKAS
2013-09-13AR0113/09/13 FULL LIST
2013-09-1320/01/23 ANNUAL RETURN FULL LIST
2013-09-1321/01/23 ANNUAL RETURN FULL LIST
2013-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 052294680013
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-11AP01DIRECTOR APPOINTED THOMAS BUCKLEY
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DANIEL
2012-09-18RES12VARYING SHARE RIGHTS AND NAMES
2012-09-18RES01ADOPT ARTICLES 31/08/2012
2012-09-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-09-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-09-13AR0113/09/12 FULL LIST
2012-09-1320/01/23 ANNUAL RETURN FULL LIST
2012-09-1321/01/23 ANNUAL RETURN FULL LIST
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR SEAN TAYLOR
2012-04-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-19AA01CURRSHO FROM 31/03/2012 TO 31/12/2011
2011-10-14AP01DIRECTOR APPOINTED JONAS BUTAUTIS
2011-10-14AP01DIRECTOR APPOINTED PETRAS AKSTINAS
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HILL
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GREGORY
2011-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2011 FROM THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW
2011-10-07AR0113/09/11 FULL LIST
2011-10-07TM02APPOINTMENT TERMINATED, SECRETARY SEAN TAYLOR
2011-10-06AP04CORPORATE SECRETARY APPOINTED MH SECRETARIES LIMITED
2011-10-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-10-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-10-041.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-24SH0624/08/11 STATEMENT OF CAPITAL GBP 173265.25
2011-06-23SH0124/05/11 STATEMENT OF CAPITAL GBP 183931.90
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEC HIBBERT
2011-03-241.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/01/2011
2010-12-09AR0113/09/10 FULL LIST
2010-11-15CH03SECRETARY'S CHANGE OF PARTICULARS / SEAN RONALD TAYLOR / 01/09/2010
2010-11-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-11AA01PREVSHO FROM 30/09/2010 TO 31/03/2010
2010-08-27AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-02-24TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY RHODIN
2010-02-22AUDAUDITOR'S RESIGNATION
2010-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 259 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3LU
2010-02-09AP01DIRECTOR APPOINTED MR NIGEL DANIEL
2010-02-08AP01DIRECTOR APPOINTED MR SEAN RONALD TAYLOR
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BARKER
2010-02-08TM02APPOINTMENT TERMINATED, SECRETARY SIMON BARKER
2010-01-291.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2010-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-01-26SH0121/01/10 STATEMENT OF CAPITAL GBP 183769.90
2010-01-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-11-30AR0113/09/09 FULL LIST
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LONGDEN
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILCOX
2009-11-16AP03SECRETARY APPOINTED SEAN RONALD TAYLOR
2009-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2009 FROM SUITE 6 GATWICK HOUSE PEEKS BROOK LANE HORLEY SURREY RH6 9ST
2009-07-31AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-06-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-06-04RES01ADOPT ARTICLES 27/05/2009
2009-06-04RES12VARYING SHARE RIGHTS AND NAMES
2008-12-05363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-10-27AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/09/07
2008-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GREGORY / 23/07/2008
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR KEITH LONGDEN
2008-05-06AAFULL ACCOUNTS MADE UP TO 30/09/07
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52230 - Service activities incidental to air transportation




Licences & Regulatory approval
We could not find any licences issued to STORM AVIATION 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 STORM AVIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-23 Outstanding LLOYDS TSB COMMERCIAL FINANCE LTD
RENT DEPOSIT DEED 2010-06-24 Satisfied GATWICK AIRPORT LIMITED
INSTRUMENT CONSTITUTING £400,000 SECURED D LOAN STOCK 2012 2010-01-21 Satisfied MATRIX PRIVATE EQUITY PARTNERS LLP AS SECURITY TRUSTEE AND AGENT FOR THE STOCKHOLDERS
INSTRUMENT CONSTITUTING £400,000 SECURED C LOAN STOCK 2012 2009-05-27 Satisfied CAVENDISH NOMINEES LTD AS NOMINEE FOR BARING ENGLISH GROWTH FUND (SOUTH) LP AND DAVID HILL
LEGAL ASSIGNMENT 2008-04-24 Satisfied HSBC BANK PLC
INSTRUMENT CONSTITUTING £250,000 SECURED B LOAN STOCK 2011 2006-01-16 Satisfied CAVENDISH NOMINEES LIMITED AS NOMINEE FOR BARING ENGLISH GROWTH FUND (SOUTH) LP
RENT DEPOSIT DEED 2005-04-19 Satisfied CITY AND GENERAL SOUTH LIMITED
DEED OF DEPOSIT OF RENT AND OTHER MONIES 2005-01-13 Satisfied MANCHESTER AIRPORT PLC
RENT DEPOSIT DEED 2004-12-21 Satisfied MANCHESTER AIRPORT PLC
FLOATING CHARGE 2004-12-08 Satisfied HSBC INVOICE FINANCE (UK) LIMITED
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2004-12-08 Satisfied HSBC INVOICE FINANCE (UK) LIMITED
DEBENTURE 2004-11-27 Satisfied HSBC BANK PLC
INSTRUMENT CONSTITUTING £1,440,000 SECURED LOAN STOCK 2007/2009 2004-11-19 Satisfied CAVENDISH NOMINEES LIMITED AS NOMINEE FOR BARING ENGLISH GROWTH FUND (SOUTH) LP
Intangible Assets
Patents
We have not found any records of STORM AVIATION LIMITED registering or being granted any patents
Domain Names

STORM AVIATION LIMITED owns 1 domain names.

stormaviation.co.uk  

Trademarks
We have not found any records of STORM AVIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STORM AVIATION 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 (52230 - Service activities incidental to air transportation) as STORM AVIATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STORM AVIATION 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.
Import/Export of Goods
Goods imported/exported by STORM AVIATION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2015-05-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2015-04-0190200000Breathing appliances and gas masks (excl. protective masks having neither mechanical parts nor replaceable filters, and artificial respiration or other therapeutic respiration apparatus)
2015-01-0188032000Under-carriages and parts thereof, for aircraft, n.e.s.
2014-10-0188032000Under-carriages and parts thereof, for aircraft, n.e.s.
2014-09-0188032000Under-carriages and parts thereof, for aircraft, n.e.s.
2012-09-0185311095Burglar or fire alarms and similar apparatus (excl. those for use in motor vehicles or buildings)
2012-08-0185392192Tungsten halogen filament lamps for a voltage > 100 V
2012-05-0184254200Jacks and hoists, hydraulic (excl. built-in jacking systems used in garages)
2011-08-0184119100Parts of turbojets or turbopropellers, n.e.s.
2011-08-0185071020Lead-acid accumulators of a kind used for starting piston engines (starter batteries), working with liquid electrolyte (excl. spent)
2010-08-0184145980Fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W, axial and centrifugal fans)
2010-08-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2010-07-0184145980Fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W, axial and centrifugal fans)
2010-07-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2010-07-0185359000Electrical apparatus for switching or protecting electrical circuits, or for making connections to or in electrical circuits, for a voltage > 1.000 V (excl. fuses, automatic circuit breakers, isolating switches, make-and-break switches, lightning arresters, voltage limiters, surge suppressors and control desks, cabinets, panels etc. of heading 8537)
2010-07-0194019010Parts of seats used for aircraft, n.e.s.
2010-06-0185118000Electrical ignition or starting equipment, incl. cut-outs, of a kind used for spark-ignition or compression-ignition internal combustion engines (excl. generators, starter motors, distributors, ignition coils, ignition magnetos, magnetic flywheels and sparking plugs)
2010-05-0195030079Toys and models, incorporating a motor (excl. plastic, electric trains, scale model assembly kits, and toys representing animals, human or non-human creatures)
2010-04-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-04-0140113000New pneumatic tyres, of rubber, of a kind used for aircraft
2010-01-0140113000New pneumatic tyres, of rubber, of a kind used for aircraft

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STORM AVIATION 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 AVIATION 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.