Company NameStorm Communications Limited
DirectorsDerek Anthony Lowe and Amanda Jane Williams
Company StatusActive
Company Number02874186
CategoryPrivate Limited Company
Incorporation Date22 November 1993(30 years, 5 months ago)
Previous NameFenceage Trading Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameDerek Anthony Lowe
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1993(2 weeks after company formation)
Appointment Duration30 years, 5 months
RolePublic Relations Exec
Country of ResidenceUnited Kingdom
Correspondence Address64 Southwark Bridge Road
London
SE1 0AS
Director NameAmanda Jane Williams
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1994(2 months, 2 weeks after company formation)
Appointment Duration30 years, 2 months
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address64 Southwark Bridge Road
London
SE1 0AS
Director NameMs Caroline Ann Fosbury
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(2 months, 2 weeks after company formation)
Appointment Duration11 years (resigned 04 March 2005)
RolePublic Relations
Country of ResidenceEngland
Correspondence Address71 Chatsworth Gardens
London
W3 9LP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 November 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 November 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCremorne Nominees Limited (Corporation)
StatusResigned
Appointed06 December 1993(2 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 15 February 2005)
Correspondence AddressCollins House 32-38 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Secretary NameNewco Company Services Ltd (Corporation)
StatusResigned
Appointed15 February 2005(11 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 September 2009)
Correspondence Address19 London End
Beaconsfield
Buckinghamshire
HP9 2HN
Secretary NameMk Companies (Corporation)
StatusResigned
Appointed16 September 2009(15 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 20 October 2023)
Correspondence Address8 Corinium Estate Raans Road
Amersham
Buckinghamshire
HP6 6JQ

Contact

Websitewww.stormcom.co.uk
Telephone020 72402444
Telephone regionLondon

Location

Registered Address64 Southwark Bridge Road
London
SE1 0AS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2011
Net Worth£135,451
Cash£19,322
Current Liabilities£383,714

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return5 May 2023 (12 months ago)
Next Return Due19 May 2024 (2 weeks, 4 days from now)

Charges

24 February 2011Delivered on: 25 February 2011
Persons entitled: Network Rail Infrastructure Limited

Classification: Rent deposit deed
Secured details: £15,568.00 due or to become due from the company to the chargee.
Particulars: The rent deposit.
Outstanding
1 April 2009Delivered on: 4 April 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 November 2001Delivered on: 15 November 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 June 2001Delivered on: 13 June 2001
Persons entitled: The Standard Life Assurance Company

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date.
Particulars: All interest from time to time standing to the credit of the rent deposit account.
Outstanding
21 November 1997Delivered on: 3 December 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All monies standing to the credit of the account numbered 01552645.
Outstanding

Filing History

31 October 2023Termination of appointment of Mk Companies as a secretary on 20 October 2023 (1 page)
20 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
16 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
23 August 2022Registered office address changed from Wework Aldwych House 71-91 Aldwych London WC2B 4HN England to 64 Southwark Bridge Road London SE1 0AS on 23 August 2022 (1 page)
16 August 2022Registered office address changed from 7 the Arches Chancel Street London SE1 0UR England to Wework Aldwych House 71-91 Aldwych London WC2B 4HN on 16 August 2022 (1 page)
5 May 2022Confirmation statement made on 5 May 2022 with updates (4 pages)
2 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
19 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
2 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
6 October 2020Micro company accounts made up to 31 December 2019 (4 pages)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 30 December 2018 (8 pages)
21 December 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
18 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
19 January 2018Registered office address changed from 19 London End Beaconsfield HP9 2HN to 7 the Arches Chancel Street London SE1 0UR on 19 January 2018 (1 page)
19 January 2018Registered office address changed from 19 London End Beaconsfield HP9 2HN to 7 the Arches Chancel Street London SE1 0UR on 19 January 2018 (1 page)
9 January 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
9 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
30 December 2015Secretary's details changed for Mk Companies on 1 June 2015 (1 page)
30 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,000
(4 pages)
30 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,000
(4 pages)
30 December 2015Secretary's details changed for Mk Companies on 1 June 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 July 2015Registered office address changed from 8 Corinium Estate Raans Road Amersham Buckinghamshire HP6 6JQ to 19 London End Beaconsfield HP9 2HN on 29 July 2015 (1 page)
29 July 2015Registered office address changed from 8 Corinium Estate Raans Road Amersham Buckinghamshire HP6 6JQ to 19 London End Beaconsfield HP9 2HN on 29 July 2015 (1 page)
29 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1,000
(4 pages)
29 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Compulsory strike-off action has been discontinued (1 page)
23 September 2014Compulsory strike-off action has been discontinued (1 page)
22 September 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
15 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(4 pages)
15 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(4 pages)
4 July 2013Registered office address changed from 19 London End Beaconsfield Buckinghamshire HP9 2HN on 4 July 2013 (1 page)
4 July 2013Registered office address changed from 19 London End Beaconsfield Buckinghamshire HP9 2HN on 4 July 2013 (1 page)
4 July 2013Registered office address changed from 19 London End Beaconsfield Buckinghamshire HP9 2HN on 4 July 2013 (1 page)
31 March 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
31 March 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
10 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
26 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
14 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 December 2010Director's details changed for Derek Anthony Lowe on 1 January 2010 (2 pages)
9 December 2010Director's details changed for Derek Anthony Lowe on 1 January 2010 (2 pages)
9 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
9 December 2010Director's details changed for Amanda Jane Williams on 1 January 2010 (2 pages)
9 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
9 December 2010Director's details changed for Amanda Jane Williams on 1 January 2010 (2 pages)
9 December 2010Director's details changed for Derek Anthony Lowe on 1 January 2010 (2 pages)
9 December 2010Director's details changed for Amanda Jane Williams on 1 January 2010 (2 pages)
8 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 March 2010Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
5 December 2009Director's details changed for Amanda Jane Williams on 4 December 2009 (2 pages)
5 December 2009Director's details changed for Amanda Jane Williams on 4 December 2009 (2 pages)
5 December 2009Director's details changed for Derek Anthony Lowe on 4 December 2009 (2 pages)
5 December 2009Secretary's details changed for Mk Companies on 4 December 2009 (2 pages)
5 December 2009Secretary's details changed for Mk Companies on 4 December 2009 (2 pages)
5 December 2009Director's details changed for Derek Anthony Lowe on 4 December 2009 (2 pages)
5 December 2009Director's details changed for Amanda Jane Williams on 4 December 2009 (2 pages)
5 December 2009Secretary's details changed for Mk Companies on 4 December 2009 (2 pages)
5 December 2009Director's details changed for Derek Anthony Lowe on 4 December 2009 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 September 2009Appointment terminated secretary newco company services LTD (1 page)
16 September 2009Appointment terminated secretary newco company services LTD (1 page)
16 September 2009Secretary appointed mk companies (1 page)
16 September 2009Secretary appointed mk companies (1 page)
4 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
12 January 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
12 January 2009Return made up to 22/11/08; full list of members (3 pages)
12 January 2009Return made up to 22/11/08; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 May 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 May 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 December 2007Return made up to 22/11/07; full list of members (2 pages)
6 December 2007Return made up to 22/11/07; full list of members (2 pages)
13 June 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 June 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 November 2006Return made up to 22/11/06; full list of members (2 pages)
24 November 2006Return made up to 22/11/06; full list of members (2 pages)
9 March 2006Return made up to 22/11/05; full list of members (2 pages)
9 March 2006Return made up to 22/11/05; full list of members (2 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
18 April 2005Return made up to 22/11/04; full list of members
  • 363(287) ‐ Registered office changed on 18/04/05
(7 pages)
18 April 2005New secretary appointed (2 pages)
18 April 2005Return made up to 22/11/04; full list of members
  • 363(287) ‐ Registered office changed on 18/04/05
(7 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005New secretary appointed (2 pages)
3 November 2004Total exemption small company accounts made up to 30 December 2003 (4 pages)
3 November 2004Total exemption small company accounts made up to 30 December 2003 (4 pages)
15 May 2004Return made up to 22/11/03; full list of members (7 pages)
15 May 2004Return made up to 22/11/03; full list of members (7 pages)
26 April 2004Registered office changed on 26/04/04 from: collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL (1 page)
26 April 2004Registered office changed on 26/04/04 from: collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL (1 page)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
7 January 2003Return made up to 22/11/02; full list of members (7 pages)
7 January 2003Return made up to 22/11/02; full list of members (7 pages)
29 October 2002Full accounts made up to 31 December 2001 (11 pages)
29 October 2002Full accounts made up to 31 December 2001 (11 pages)
16 April 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
16 April 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
4 March 2002Full accounts made up to 30 April 2001 (10 pages)
4 March 2002Full accounts made up to 30 April 2001 (10 pages)
3 December 2001Return made up to 22/11/01; full list of members (7 pages)
3 December 2001Return made up to 22/11/01; full list of members (7 pages)
15 November 2001Particulars of mortgage/charge (5 pages)
15 November 2001Particulars of mortgage/charge (5 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
21 March 2001Full accounts made up to 30 April 2000 (10 pages)
21 March 2001Full accounts made up to 30 April 2000 (10 pages)
30 January 2001Return made up to 22/11/00; full list of members (7 pages)
30 January 2001Return made up to 22/11/00; full list of members (7 pages)
17 October 2000Auditor's resignation (1 page)
17 October 2000Auditor's resignation (1 page)
1 March 2000Return made up to 22/11/99; full list of members (7 pages)
1 March 2000Return made up to 22/11/99; full list of members (7 pages)
22 February 2000Full accounts made up to 30 April 1999 (16 pages)
22 February 2000Full accounts made up to 30 April 1999 (16 pages)
23 February 1999Full accounts made up to 30 April 1998 (15 pages)
23 February 1999Full accounts made up to 30 April 1998 (15 pages)
16 February 1999Return made up to 22/11/98; full list of members (6 pages)
16 February 1999Return made up to 22/11/98; full list of members (6 pages)
25 February 1998Full accounts made up to 30 April 1997 (13 pages)
25 February 1998Full accounts made up to 30 April 1997 (13 pages)
22 December 1997Return made up to 22/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 December 1997Return made up to 22/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 December 1997Particulars of mortgage/charge (3 pages)
3 December 1997Particulars of mortgage/charge (3 pages)
17 March 1997Full accounts made up to 30 April 1996 (13 pages)
17 March 1997Full accounts made up to 30 April 1996 (13 pages)
25 January 1997Return made up to 22/11/96; no change of members (3 pages)
25 January 1997Return made up to 22/11/96; no change of members (3 pages)
21 February 1996Full accounts made up to 30 April 1995 (13 pages)
21 February 1996Full accounts made up to 30 April 1995 (13 pages)
15 February 1996Return made up to 22/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 1996Return made up to 22/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
22 November 1993Incorporation (9 pages)
22 November 1993Incorporation (9 pages)