Company NameStorefeeder Ltd
Company StatusActive
Company Number06585175
CategoryPrivate Limited Company
Incorporation Date6 May 2008(16 years ago)
Previous NameWebcatch Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Brian Williamson
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(4 years, 4 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Secretary NameMr Darren Heilig
StatusCurrent
Appointed02 September 2020(12 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Director NameMs Deborah Foster
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2023(15 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Director NameMr Adrian Baker
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2024(15 years, 10 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Director NameMr Simon Hugh Napier
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed08 May 2008(2 days after company formation)
Appointment Duration6 years, 9 months (resigned 20 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMr Nicholas John Reed Landon
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2015(6 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMr Charles Max Herbert
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2015(6 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameRichard Simon Snowdon
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2015(6 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Secretary NameKulbinder Kaur Dosanjh
StatusResigned
Appointed10 March 2015(6 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 September 2016)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMr Simon Courtenay Mott
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(7 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Secretary NameMs Nicola Carroll
StatusResigned
Appointed21 September 2016(8 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 2018)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Secretary NameMrs Kulbinder Kaur Dosanjh
StatusResigned
Appointed18 May 2018(10 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 May 2019)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMr Jayesh Patel
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2019(10 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Director NameMr Alexander Lorke
Date of BirthJune 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed27 March 2019(10 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Secretary NameMr Mark Amsden
StatusResigned
Appointed01 May 2019(10 years, 12 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 March 2020)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Secretary NameMiss Victoria Dalby
StatusResigned
Appointed09 March 2020(11 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 August 2020)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameSarah Smith
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2022(14 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed06 May 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed06 May 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Contact

Websitewww.storefeeder.com
Email address[email protected]
Telephone0115 7842150
Telephone regionNottingham

Location

Registered Address185 Farringdon Road
London
EC1A 1AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts26 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return6 May 2024 (1 week, 3 days ago)
Next Return Due20 May 2025 (1 year from now)

Filing History

19 September 2023Full accounts made up to 26 March 2023 (23 pages)
23 May 2023Termination of appointment of Sarah Smith as a director on 19 May 2023 (1 page)
19 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
3 January 2023Termination of appointment of Jayesh Patel as a director on 30 November 2022 (1 page)
3 January 2023Appointment of Sarah Smith as a director on 30 November 2022 (2 pages)
26 August 2022Full accounts made up to 27 March 2022 (23 pages)
6 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
11 October 2021Full accounts made up to 28 March 2021 (16 pages)
6 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
1 April 2021Director's details changed for Mr Jayesh Patel on 1 April 2021 (2 pages)
1 April 2021Director's details changed for Mr Alexander Lorke on 1 April 2021 (2 pages)
1 April 2021Registered office address changed from 100 Victoria Embankment London EC4Y 0HQ to 185 Farringdon Road London EC1A 1AA on 1 April 2021 (1 page)
1 April 2021Secretary's details changed for Mr Darren Heilig on 1 April 2021 (1 page)
1 April 2021Director's details changed for Mr Alexander Lorke on 1 April 2021 (2 pages)
1 April 2021Change of details for Royal Mail Group Limited as a person with significant control on 1 April 2021 (2 pages)
1 April 2021Director's details changed for Mr Jayesh Patel on 1 April 2021 (2 pages)
22 December 2020Full accounts made up to 29 March 2020 (16 pages)
9 September 2020Appointment of Mr Darren Heilig as a secretary on 2 September 2020 (2 pages)
9 September 2020Termination of appointment of Victoria Dalby as a secretary on 18 August 2020 (1 page)
6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
12 March 2020Appointment of Miss Victoria Dalby as a secretary on 9 March 2020 (2 pages)
12 March 2020Termination of appointment of Mark Amsden as a secretary on 9 March 2020 (1 page)
23 October 2019Full accounts made up to 31 March 2019 (14 pages)
25 June 2019Appointment of Mr Mark Amsden as a secretary on 1 May 2019 (2 pages)
24 June 2019Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 1 May 2019 (1 page)
6 June 2019Appointment of Mr Jayesh Patel as a director on 27 March 2019 (2 pages)
6 June 2019Termination of appointment of Nicholas John Reed Landon as a director on 27 March 2019 (1 page)
6 June 2019Appointment of Mr Alexander Lorke as a director on 27 March 2019 (2 pages)
20 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
20 November 2018Full accounts made up to 25 March 2018 (14 pages)
9 October 2018Termination of appointment of Simon Courtenay Mott as a director on 20 September 2018 (1 page)
26 June 2018Appointment of Mrs Kulbinder Kaur Dosanjh as a secretary on 18 May 2018 (2 pages)
26 June 2018Termination of appointment of Nicola Carroll as a secretary on 18 May 2018 (1 page)
22 May 2018Confirmation statement made on 6 May 2018 with updates (4 pages)
9 October 2017Full accounts made up to 26 March 2017 (13 pages)
9 October 2017Full accounts made up to 26 March 2017 (13 pages)
20 September 2017Termination of appointment of Charles Max Herbert as a director on 1 September 2017 (1 page)
20 September 2017Termination of appointment of Charles Max Herbert as a director on 1 September 2017 (1 page)
8 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
26 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
26 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
14 October 2016Full accounts made up to 31 March 2016 (15 pages)
14 October 2016Full accounts made up to 31 March 2016 (15 pages)
22 September 2016Appointment of Ms Nicola Carroll as a secretary on 21 September 2016 (2 pages)
22 September 2016Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 21 September 2016 (1 page)
22 September 2016Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 21 September 2016 (1 page)
22 September 2016Appointment of Ms Nicola Carroll as a secretary on 21 September 2016 (2 pages)
12 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(7 pages)
12 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(7 pages)
8 January 2016Full accounts made up to 31 March 2015 (23 pages)
8 January 2016Full accounts made up to 31 March 2015 (23 pages)
10 December 2015Termination of appointment of Richard Simon Snowdon as a director on 30 September 2015 (1 page)
10 December 2015Appointment of Mr Simon Courtenay Mott as a director on 1 October 2015 (2 pages)
10 December 2015Termination of appointment of Richard Simon Snowdon as a director on 30 September 2015 (1 page)
10 December 2015Appointment of Mr Simon Courtenay Mott as a director on 1 October 2015 (2 pages)
28 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(8 pages)
28 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(8 pages)
28 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(8 pages)
24 March 2015Appointment of Charlie Herbert as a director on 20 February 2015 (3 pages)
24 March 2015Appointment of Kulbinder Kaur Dosanjh as a secretary on 10 March 2015 (3 pages)
24 March 2015Registered office address changed from 1a Bonington Road Mapperley Nottingham NG3 5JR to 100 Victoria Embankment London EC4Y 0HQ on 24 March 2015 (2 pages)
24 March 2015Termination of appointment of Simon Hugh Napier as a director on 20 February 2015 (2 pages)
24 March 2015Termination of appointment of Simon Hugh Napier as a director on 20 February 2015 (2 pages)
24 March 2015Appointment of Charlie Herbert as a director on 20 February 2015 (3 pages)
24 March 2015Appointment of Richard Simon Snowdon as a director on 20 February 2015 (2 pages)
24 March 2015Registered office address changed from 1a Bonington Road Mapperley Nottingham NG3 5JR to 100 Victoria Embankment London EC4Y 0HQ on 24 March 2015 (2 pages)
24 March 2015Appointment of Richard Simon Snowdon as a director on 20 February 2015 (2 pages)
24 March 2015Appointment of Nicholas John Reed Landon as a director on 20 February 2015 (3 pages)
24 March 2015Appointment of Kulbinder Kaur Dosanjh as a secretary on 10 March 2015 (3 pages)
24 March 2015Appointment of Nicholas John Reed Landon as a director on 20 February 2015 (3 pages)
18 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
18 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
(3 pages)
30 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
(3 pages)
30 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
(3 pages)
25 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 February 2014Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
20 February 2014Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
31 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
14 February 2013Accounts for a dormant company made up to 31 May 2012 (4 pages)
14 February 2013Accounts for a dormant company made up to 31 May 2012 (4 pages)
12 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 1,000
(3 pages)
12 October 2012Appointment of Mr Brian Williamson as a director (2 pages)
12 October 2012Appointment of Mr Brian Williamson as a director (2 pages)
12 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 1,000
(3 pages)
12 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 1,000
(3 pages)
20 July 2012Change of name notice (2 pages)
20 July 2012Company name changed webcatch LIMITED\certificate issued on 20/07/12
  • RES15 ‐ Change company name resolution on 2012-07-04
(2 pages)
20 July 2012Company name changed webcatch LIMITED\certificate issued on 20/07/12
  • RES15 ‐ Change company name resolution on 2012-07-04
(2 pages)
20 July 2012Change of name notice (2 pages)
31 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
6 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
6 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
3 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
3 June 2011Director's details changed for Mr Simon Hugh Napier on 6 May 2011 (2 pages)
3 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
3 June 2011Director's details changed for Mr Simon Hugh Napier on 6 May 2011 (2 pages)
3 June 2011Director's details changed for Mr Simon Hugh Napier on 6 May 2011 (2 pages)
11 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
11 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
12 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
2 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
2 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
28 May 2009Return made up to 06/05/09; full list of members (3 pages)
28 May 2009Return made up to 06/05/09; full list of members (3 pages)
9 January 2009Director appointed mr simon hugh napier (1 page)
9 January 2009Director appointed mr simon hugh napier (1 page)
7 May 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
7 May 2008Appointment terminated director incorporate directors LIMITED (1 page)
7 May 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
7 May 2008Appointment terminated director incorporate directors LIMITED (1 page)
6 May 2008Incorporation (15 pages)
6 May 2008Incorporation (15 pages)