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

STORM-FITNESS LIMITED

STUDIO 2 BENFIELD BUSINESS PARK, BENFIELD ROAD, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE6 4NQ,
Company Registration Number
07228134
Private Limited Company
Active

Company Overview

About Storm-fitness Ltd
STORM-FITNESS LIMITED was founded on 2010-04-20 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Storm-fitness Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
STORM-FITNESS LIMITED
 
Legal Registered Office
STUDIO 2 BENFIELD BUSINESS PARK
BENFIELD ROAD
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE6 4NQ
Other companies in NE30
 
Filing Information
Company Number 07228134
Company ID Number 07228134
Date formed 2010-04-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB141189229  
Last Datalog update: 2025-04-05 05:58:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STORM-FITNESS 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.

Company Officers of STORM-FITNESS LIMITED

Current Directors
Officer Role Date Appointed
SPENCER DAVEY
Company Secretary 2010-04-22
SPENCER JAMES SAMUEL DAVEY
Director 2010-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
ROBBIE THOMPSON
Director 2013-10-08 2017-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SPENCER JAMES SAMUEL DAVEY WE DOMINATE NUTRITION LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
SPENCER JAMES SAMUEL DAVEY MEANINGFUL ESCAPES LIMITED Director 2015-06-15 CURRENT 2015-06-15 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
2025-03-18CONFIRMATION STATEMENT MADE ON 03/03/25, WITH UPDATES
2024-12-13APPOINTMENT TERMINATED, DIRECTOR SPENCER JAMES SAMUEL DAVEY
2024-12-13Termination of appointment of Spencer James Samuel Davey on 2024-11-15
2024-12-13CESSATION OF SPENCER JAMES SAMUEL DAVEY AS A PERSON OF SIGNIFICANT CONTROL
2024-06-21CONFIRMATION STATEMENT MADE ON 19/06/24, WITH NO UPDATES
2023-07-24CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2022-12-20Unaudited abridged accounts made up to 2022-03-31
2022-06-21CONFIRMATION STATEMENT MADE ON 19/06/22, WITH UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH UPDATES
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH UPDATES
2021-07-15CH03SECRETARY'S DETAILS CHNAGED FOR SPENCER JAMES SAMUEL DAVEY on 2021-07-15
2021-07-15CH01Director's details changed for Mr Spencer James Samuel Davey on 2021-06-02
2021-07-15PSC04Change of details for Mr Spencer James Samuel Davey as a person with significant control on 2021-06-02
2021-07-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MELONIE DOE
2021-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/21 FROM 43 Percy Park North Shields Tyne and Wear NE30 4JX
2021-06-02CH03SECRETARY'S DETAILS CHNAGED FOR SPENCER DAVEY on 2021-06-02
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES
2020-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVE HUMPHREYS
2020-04-22RES01ADOPT ARTICLES 22/04/20
2020-04-22MEM/ARTSARTICLES OF ASSOCIATION
2020-04-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD CHARLES WINTER
2020-04-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD CHARLES WINTER
2020-04-14PSC04Change of details for Mr Spencer James Samuel Davey as a person with significant control on 2020-03-31
2020-04-14PSC04Change of details for Mr Spencer James Samuel Davey as a person with significant control on 2020-03-31
2020-04-14AP01DIRECTOR APPOINTED MR DAVE HUMPHREYS
2020-04-14AP01DIRECTOR APPOINTED MR DAVE HUMPHREYS
2020-04-03AP01DIRECTOR APPOINTED MR EDWARD CHARLES WINTER
2020-04-03AP01DIRECTOR APPOINTED MR EDWARD CHARLES WINTER
2020-04-03SH0131/03/20 STATEMENT OF CAPITAL GBP 2870
2020-04-03SH0131/03/20 STATEMENT OF CAPITAL GBP 2870
2020-03-20MR08Mortgage creation without deed on charge 072281340002 on 2020-03-16
2020-03-20MR08Mortgage creation without deed on charge 072281340002 on 2020-03-16
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBBIE THOMPSON
2016-07-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-20AR0119/06/16 ANNUAL RETURN FULL LIST
2015-11-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-08AR0119/06/15 ANNUAL RETURN FULL LIST
2015-07-08CH01Director's details changed for Mr Robbie Thompson on 2014-02-06
2014-09-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-19AR0119/06/14 ANNUAL RETURN FULL LIST
2014-05-16AR0120/04/14 ANNUAL RETURN FULL LIST
2014-02-13AAMDAmended accounts made up to 2013-03-31
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-08AP01DIRECTOR APPOINTED MR ROBBIE THOMPSON
2013-07-19AR0120/04/13 ANNUAL RETURN FULL LIST
2012-10-11MG01Particulars of a mortgage or charge / charge no: 1
2012-07-25RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-04-20
2012-07-25ANNOTATIONClarification
2012-07-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-26AP03Appointment of Spencer Davey as company secretary
2012-06-21AR0120/04/12 ANNUAL RETURN FULL LIST
2012-06-15AP03Appointment of Spencer Davey as company secretary on 2010-04-22
2011-10-19AR0120/04/11 ANNUAL RETURN FULL LIST
2011-10-15DISS40Compulsory strike-off action has been discontinued
2011-10-14AA31/03/11 TOTAL EXEMPTION FULL
2011-08-23GAZ1FIRST GAZETTE
2011-03-16AA01CURRSHO FROM 30/04/2011 TO 31/03/2011
2010-04-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-04-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to STORM-FITNESS 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-FITNESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-10-11 Outstanding THE COUNCIL OF THE BOROUGH OF SOUTH TYNESIDE
Creditors
Creditors Due After One Year 2012-04-01 £ 51,451
Creditors Due Within One Year 2012-04-01 £ 27,586

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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-FITNESS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1
Cash Bank In Hand 2012-04-01 £ 101
Current Assets 2012-04-01 £ 27,121
Debtors 2012-04-01 £ 27,020
Fixed Assets 2012-04-01 £ 29,608
Shareholder Funds 2012-04-01 £ 22,308
Tangible Fixed Assets 2012-04-01 £ 29,608

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STORM-FITNESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STORM-FITNESS LIMITED
Trademarks
We have not found any records of STORM-FITNESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STORM-FITNESS 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 (86900 - Other human health activities) as STORM-FITNESS LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where STORM-FITNESS 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 STORM-FITNESS 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-FITNESS 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.