Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

STORM UK HOLDCO LIMITED

ST. ANNES HOUSE OXFORD SQUARE, OXFORD STREET, NEWBURY, BERKSHIRE, RG14 1JQ,
Company Registration Number
10374849
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Storm Uk Holdco Ltd
STORM UK HOLDCO LIMITED was founded on 2016-09-14 and has its registered office in Newbury. The organisation's status is listed as "Active - Proposal to Strike off". Storm Uk Holdco 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 UK HOLDCO LIMITED
 
Legal Registered Office
ST. ANNES HOUSE OXFORD SQUARE
OXFORD STREET
NEWBURY
BERKSHIRE
RG14 1JQ
 
Filing Information
Company Number 10374849
Company ID Number 10374849
Date formed 2016-09-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2022
Account next due 31/10/2023
Latest return 
Return next due 12/10/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 08:26:08
Primary Source:Companies House
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 UK HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
CAROL MARTHA BROWNER
Director 2017-02-17
MAIRI CLARE BULL
Director 2017-02-17
AMIT CHATTERJEE
Director 2017-05-05
MATTHEW LEVINE
Director 2017-02-10
COLBY TRAVIS MANWARING
Director 2017-01-31
KAREN ROTER DAVIS
Director 2017-02-12
CHEE WEI WONG
Director 2017-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
JASON MICHAEL HOWARD
Director 2016-09-14 2018-02-28
PAUL BOULOS
Director 2017-05-05 2017-06-16
PETER VELDMAN
Director 2016-09-14 2017-05-05
ANNE CLARE SHEEDY
Director 2016-09-14 2017-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAIRI CLARE BULL INNOVYZE LIMITED Director 2017-05-06 CURRENT 2009-07-29 Active
MAIRI CLARE BULL XP SOLUTIONS SOFTWARE LIMITED Director 2017-05-06 CURRENT 1988-11-22 Active
MATTHEW LEVINE XP SOLUTIONS SOFTWARE LIMITED Director 2016-09-30 CURRENT 1988-11-22 Active
MATTHEW LEVINE FORSTA TECHNOLOGIES LTD Director 2016-01-04 CURRENT 2012-04-17 Active
MATTHEW LEVINE FORSTA (EUROPE) LTD Director 2015-12-11 CURRENT 2004-10-27 Active
MATTHEW LEVINE FORSTA SOLUTIONS LTD Director 2015-12-11 CURRENT 2012-02-21 Active
COLBY TRAVIS MANWARING XP SOLUTIONS SOFTWARE LIMITED Director 2012-03-26 CURRENT 1988-11-22 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
2023-10-03SECOND GAZETTE not voluntary dissolution
2023-08-15Voluntary dissolution strike-off suspended
2023-07-18FIRST GAZETTE notice for voluntary strike-off
2023-07-05Application to strike the company off the register
2023-01-06FULL ACCOUNTS MADE UP TO 31/01/22
2022-10-18PSC05Change of details for Autodesk Inc as a person with significant control on 2022-07-11
2022-09-27CONFIRMATION STATEMENT MADE ON 13/09/22, WITH UPDATES
2022-09-27Director's details changed for Mr Kevin Joseph Dowd on 2021-06-24
2022-09-27Director's details changed for Mr Kevin Kuczinski on 2021-06-24
2022-09-27CH01Director's details changed for Mr Kevin Joseph Dowd on 2021-06-24
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH UPDATES
2022-09-0730/08/22 STATEMENT OF CAPITAL GBP 35430507.27
2022-09-07SH0130/08/22 STATEMENT OF CAPITAL GBP 35430507.27
2022-08-31Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-08-31Statement by Directors
2022-08-31Solvency Statement dated 30/08/22
2022-08-31Statement of capital on GBP 1.01
2022-08-31SH19Statement of capital on 2022-08-31 GBP 1.01
2022-08-31SH20Statement by Directors
2022-08-31CAP-SSSolvency Statement dated 30/08/22
2022-08-31RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ROISIN NOLAN
2022-07-04Resolutions passed:<ul><li>Resolution Cancel share prem a/c 01/07/2022<li>Resolution reduction in capital</ul>
2022-07-04Solvency Statement dated 01/07/22
2022-07-04Statement of capital on GBP 1
2022-07-04Statement by Directors
2022-07-04SH20Statement by Directors
2022-07-04SH19Statement of capital on 2022-07-04 GBP 1
2022-07-04CAP-SSSolvency Statement dated 01/07/22
2022-07-04RES13Resolutions passed:
  • Cancel share prem a/c 01/07/2022
  • Resolution of reduction in issued share capital
2022-02-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-02-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-01-28Current accounting period extended from 31/12/21 TO 31/01/22
2022-01-28AA01Current accounting period extended from 31/12/21 TO 31/01/22
2021-11-10AD03Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA
2021-11-09AD02Register inspection address changed to 100 New Bridge Street London EC4V 6JA
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES
2021-05-25PSC02Notification of Autodesk Inc as a person with significant control on 2021-03-31
2021-05-14PSC09Withdrawal of a person with significant control statement on 2021-05-14
2021-04-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER SCHMITT
2021-04-07AP01DIRECTOR APPOINTED MRS ROISIN NOLAN
2021-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103748490002
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH NO UPDATES
2020-10-30AP01DIRECTOR APPOINTED DR PETER SCHMITT
2020-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY D. ROBERTS
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW LEVINE
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES
2019-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHEE WEI WONG
2019-01-04AP01DIRECTOR APPOINTED MR RICHARD JAMES CAMPIONE
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR AMIT CHATTERJEE
2018-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/18 FROM St. Annes House Oxford Square Oxford Street Newbury Berkshire RG14 1JQ England
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2018-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/18 FROM Jacobs Well West Street Newbury Berkshire RG14 1BD
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JASON MICHAEL HOWARD
2018-03-06AA01Previous accounting period extended from 30/09/17 TO 31/12/17
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BOULOS
2017-06-18LATEST SOC18/06/17 STATEMENT OF CAPITAL;GBP 2001
2017-06-18SH0105/05/17 STATEMENT OF CAPITAL GBP 2001.00
2017-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/17 FROM 3rd Floor 30 Broadwick Street London W1F 8JB
2017-05-25RES01ADOPT ARTICLES 25/05/17
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ANNE SHEEDY
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER VELDMAN
2017-05-25AP01DIRECTOR APPOINTED PAUL BOULOS
2017-05-25AP01DIRECTOR APPOINTED CHEE WEI WONG
2017-05-25AP01DIRECTOR APPOINTED AMIT CHATTERJEE
2017-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 103748490002
2017-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 103748490001
2017-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/17 FROM C/O Eqt Services (Uk) Limited 15 Golden Square London W1F 9JG United Kingdom
2017-03-07AP01DIRECTOR APPOINTED COLBY TRAVIS MAINWARING
2017-03-07AP01DIRECTOR APPOINTED MAIRI CLARE BULL
2017-03-07AP01DIRECTOR APPOINTED KAREN ROTER DAVIS
2017-03-07AP01DIRECTOR APPOINTED MATTHEW LEVINE
2017-03-07AP01DIRECTOR APPOINTED CAROL MARTHA BROWNER
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 1001
2016-10-28SH0130/09/16 STATEMENT OF CAPITAL GBP 1001
2016-09-14MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2016-09-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STORM UK HOLDCO 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 UK HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of STORM UK HOLDCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of STORM UK HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STORM UK HOLDCO LIMITED
Trademarks
We have not found any records of STORM UK HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STORM UK HOLDCO 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 (64209 - Activities of other holding companies n.e.c.) as STORM UK HOLDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STORM UK HOLDCO 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 UK HOLDCO 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 UK HOLDCO 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.