Company NameStoretech Limited
DirectorsAndrew David Howarth and Kim Pilkington
Company StatusActive
Company Number03509775
CategoryPrivate Limited Company
Incorporation Date13 February 1998(26 years, 2 months ago)
Previous NameRetech Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew David Howarth
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1998(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address219 Compass House
Riverside West Smugglers Way
Wandsworth
London
SW18 1DQ
Director NameKim Pilkington
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2017(18 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence Address178/9 Riverside Business Centre Haldane Place
Wandsworth
London
SW18 4UQ
Secretary NameMs Melanie Camilla Rudland
StatusCurrent
Appointed02 April 2019(21 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressThorne Lancaster Parker, 5th Floor Palladium House
London
W1F 7TA
Director NameMr Richard Morton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address78 Queen Victoria Road
Sheffield
South Yorkshire
S17 4HU
Secretary NameKim Dorothy Pilkington
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address82 Colne Road
Twickenham
Middlesex
TW2 6QE
Secretary NameJulie Ann Thorpe
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBelmayne House 99 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LN
Director NameMarcus Jake Riley
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(2 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2003)
RoleOperations
Correspondence Address99 Wellington Row
London
E2 7BN
Secretary NameMarcus Jake Riley
NationalityBritish
StatusResigned
Appointed17 December 2001(3 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address99 Wellington Row
London
E2 7BN
Secretary NameAnthony Simons
NationalityBritish
StatusResigned
Appointed01 August 2003(5 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 December 2003)
RoleAccountant
Correspondence Address117 Sheen Court
Sheen Road
Richmond Upon Thames
Surrey
TW10 5DE
Director NameMr David Roy Christopher Loat
Date of BirthMay 1967 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed29 November 2007(9 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 January 2010)
RoleExecutive
Country of ResidenceCanada
Correspondence Address96 Main Street South
Brampton
Ontario Lw6 2c7
Canada
Director NameMr David Michael Howarth
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(10 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 17 January 2017)
RoleExecutive
Correspondence AddressLong Meadow
Froggatt Lane
Froggatt Calver
Sheffield
S30 1ZA
Secretary NameCompany Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 2003(5 years, 10 months after company formation)
Appointment Duration15 years, 3 months (resigned 02 April 2019)
Correspondence Address4th Floor, Venture House 27/29 Glasshouse Street
London
W1B 5DF

Contact

Websitewww.storetech.co.uk
Email address[email protected]
Telephone020 34324441
Telephone regionLondon

Location

Registered AddressThorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£223,139
Cash£254,156
Current Liabilities£86,872

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (6 months from now)

Filing History

3 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
25 September 2023Total exemption full accounts made up to 30 December 2022 (13 pages)
13 December 2022Total exemption full accounts made up to 30 December 2021 (13 pages)
13 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 30 December 2020 (13 pages)
10 November 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
28 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
21 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
25 November 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
16 October 2019Notification of Melanie Camilla Rudland as a person with significant control on 2 April 2019 (2 pages)
16 October 2019Change of details for Mr Andrew David Howarth as a person with significant control on 2 April 2019 (2 pages)
16 October 2019Confirmation statement made on 7 October 2019 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
4 April 2019Termination of appointment of Company Secretaries Limited as a secretary on 2 April 2019 (1 page)
4 April 2019Appointment of Ms Melanie Camilla Rudland as a secretary on 2 April 2019 (2 pages)
18 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
26 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
6 February 2017Appointment of Kim Pilkington as a director on 17 January 2017 (3 pages)
6 February 2017Termination of appointment of David Michael Howarth as a director on 17 January 2017 (2 pages)
6 February 2017Termination of appointment of David Michael Howarth as a director on 17 January 2017 (2 pages)
6 February 2017Appointment of Kim Pilkington as a director on 17 January 2017 (3 pages)
28 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 850
(5 pages)
13 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 850
(5 pages)
15 October 2015Secretary's details changed for Company Secretaries Limited on 6 October 2014 (1 page)
15 October 2015Secretary's details changed for Company Secretaries Limited on 6 October 2014 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 850
(5 pages)
10 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 850
(5 pages)
8 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page)
8 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page)
8 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
17 January 2014Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 850
(5 pages)
17 January 2014Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 850
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
23 January 2013Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
8 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
3 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
19 October 2010Termination of appointment of David Loat as a director (2 pages)
19 October 2010Termination of appointment of David Loat as a director (2 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
6 May 2009Return made up to 13/02/09; full list of members (4 pages)
6 May 2009Return made up to 13/02/09; full list of members (4 pages)
16 January 2009Amended accounts made up to 31 December 2007 (9 pages)
16 January 2009Amended accounts made up to 31 December 2007 (9 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
11 September 2008Director appointed mr david michael howarth (1 page)
11 September 2008Director appointed mr david michael howarth (1 page)
15 July 2008Return made up to 13/02/08; full list of members (4 pages)
15 July 2008Return made up to 13/02/08; full list of members (4 pages)
29 January 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
29 January 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
19 December 2007New director appointed (2 pages)
19 December 2007Ad 29/11/07--------- £ si [email protected]=330 £ ic 520/850 (2 pages)
19 December 2007Ad 29/11/07--------- £ si [email protected]=330 £ ic 520/850 (2 pages)
19 December 2007New director appointed (2 pages)
18 December 2007Particulars of contract relating to shares (2 pages)
18 December 2007S-div 29/11/07 (1 page)
18 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 December 2007Particulars of contract relating to shares (2 pages)
18 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 December 2007Ad 29/11/07--------- £ si [email protected]=518 £ ic 2/520 (2 pages)
18 December 2007S-div 29/11/07 (1 page)
18 December 2007Ad 29/11/07--------- £ si [email protected]=518 £ ic 2/520 (2 pages)
31 October 2007Return made up to 13/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2007Return made up to 13/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 December 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 May 2006Return made up to 13/02/06; full list of members (6 pages)
19 May 2006Return made up to 13/02/06; full list of members (6 pages)
10 January 2006Registered office changed on 10/01/06 from: gardiner house broomhill road london SW18 4JQ (1 page)
10 January 2006Registered office changed on 10/01/06 from: gardiner house broomhill road london SW18 4JQ (1 page)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 March 2005Return made up to 13/02/05; full list of members (6 pages)
15 March 2005Return made up to 13/02/05; full list of members (6 pages)
16 July 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
16 July 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
17 May 2004Return made up to 13/02/04; full list of members (6 pages)
17 May 2004Return made up to 13/02/04; full list of members (6 pages)
27 February 2004New secretary appointed (1 page)
27 February 2004New secretary appointed (1 page)
20 January 2004Registered office changed on 20/01/04 from: 21 winthorpe road putney london SW15 2LW (1 page)
20 January 2004Registered office changed on 20/01/04 from: 21 winthorpe road putney london SW15 2LW (1 page)
13 January 2004Secretary resigned (1 page)
13 January 2004Secretary resigned (1 page)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 September 2003New secretary appointed (2 pages)
4 September 2003New secretary appointed (2 pages)
4 September 2003Secretary resigned;director resigned (1 page)
4 September 2003Secretary resigned;director resigned (1 page)
15 April 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 April 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 March 2002Return made up to 13/02/02; full list of members (6 pages)
1 March 2002Return made up to 13/02/02; full list of members (6 pages)
21 December 2001New secretary appointed (2 pages)
21 December 2001Return made up to 13/02/01; full list of members (6 pages)
21 December 2001Registered office changed on 21/12/01 from: shepperton marina felix lane shepperton middlesex TW17 8NJ (1 page)
21 December 2001Director's particulars changed (1 page)
21 December 2001Return made up to 13/02/01; full list of members (6 pages)
21 December 2001Registered office changed on 21/12/01 from: shepperton marina felix lane shepperton middlesex TW17 8NJ (1 page)
21 December 2001Director's particulars changed (1 page)
21 December 2001New secretary appointed (2 pages)
21 December 2001Secretary resigned (1 page)
21 December 2001Secretary resigned (1 page)
14 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
14 November 2001Amended accounts made up to 31 December 1999 (8 pages)
14 November 2001Amended accounts made up to 31 December 1999 (8 pages)
14 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
24 October 2000Full accounts made up to 31 December 1999 (8 pages)
24 October 2000Full accounts made up to 31 December 1999 (8 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
28 February 2000Return made up to 13/02/00; full list of members (6 pages)
28 February 2000Return made up to 13/02/00; full list of members (6 pages)
18 February 2000Full accounts made up to 31 December 1998 (9 pages)
18 February 2000Full accounts made up to 31 December 1998 (9 pages)
17 November 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
17 November 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
17 May 1999Return made up to 13/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 May 1999Return made up to 13/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 December 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
8 December 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
27 August 1998Secretary resigned (1 page)
27 August 1998Registered office changed on 27/08/98 from: belmayne house 99 clarkehouse road, sheffield S10 2LN (1 page)
27 August 1998Registered office changed on 27/08/98 from: belmayne house 99 clarkehouse road, sheffield S10 2LN (1 page)
27 August 1998New director appointed (2 pages)
27 August 1998Director resigned (1 page)
27 August 1998New secretary appointed (2 pages)
27 August 1998New secretary appointed (2 pages)
27 August 1998Director resigned (1 page)
27 August 1998Secretary resigned (1 page)
27 August 1998New director appointed (2 pages)
4 March 1998Company name changed retech LIMITED\certificate issued on 05/03/98 (2 pages)
4 March 1998Company name changed retech LIMITED\certificate issued on 05/03/98 (2 pages)
13 February 1998Incorporation (17 pages)
13 February 1998Incorporation (17 pages)