Company NameStoreforce Ltd
Company StatusActive
Company Number07350900
CategoryPrivate Limited Company
Incorporation Date19 August 2010(13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Christopher Andrew Noble
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr Timothy John Barton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2018(8 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr Daniel John Howe
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2018(8 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr David Roy Christopher Loat
Date of BirthMay 1967 (Born 57 years ago)
NationalityCanadian
StatusCurrent
Appointed18 October 2018(8 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleExecutive
Country of ResidenceCanada
Correspondence Address91 Tycos Drive Suite 202
Toronto
Ontario
A6b1w3
Director NameMr Andrew Blatherwick
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2019(8 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1.1 Lafone House The Leather Market
11/13 Weston Street
London
SE1 3ER
Director NameMr Michael Hardy
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2021(11 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Robertson Road
Brighton
BN1 5NJ
Director NameMr Austin James Armstrong
Date of BirthJuly 1985 (Born 38 years ago)
NationalityCanadian
StatusResigned
Appointed18 October 2018(8 years, 2 months after company formation)
Appointment Duration9 months (resigned 17 July 2019)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address202-91 Tycos Drive
Toronto
Ontario M6b1w3
Canada

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Financials

Year2012
Net Worth£5,346
Cash£26,162
Current Liabilities£26,019

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Charges

31 March 2023Delivered on: 14 April 2023
Persons entitled: Silicon Valley Bank, a Division of First-Citizens Bank & Trust Company

Classification: A registered charge
Outstanding
4 February 2021Delivered on: 15 February 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

12 October 2023Confirmation statement made on 19 August 2023 with updates (4 pages)
4 July 2023Registration of charge 073509000003, created on 30 June 2023 (53 pages)
15 June 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
19 April 2023Memorandum and Articles of Association (15 pages)
19 April 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
14 April 2023Registration of charge 073509000002, created on 31 March 2023 (50 pages)
7 March 2023Appointment of Mr Nishant Patel as a director on 24 February 2023 (2 pages)
7 March 2023Appointment of Mr Steven Michael Mandell as a director on 24 February 2023 (2 pages)
7 March 2023Appointment of Mr David Charles Moore as a director on 24 February 2023 (2 pages)
7 March 2023Termination of appointment of Christopher Andrew Noble as a director on 24 February 2023 (1 page)
6 March 2023Termination of appointment of Andrew Blatherwick as a director on 24 February 2023 (1 page)
6 March 2023Termination of appointment of Michael Hardy as a director on 24 February 2023 (1 page)
6 March 2023Termination of appointment of Timothy John Barton as a director on 24 February 2023 (1 page)
6 March 2023Termination of appointment of Daniel John Howe as a director on 24 February 2023 (1 page)
28 February 2023Cancellation of shares. Statement of capital on 21 February 2023
  • GBP 103
(6 pages)
2 February 2023Satisfaction of charge 073509000001 in full (1 page)
15 September 2022Confirmation statement made on 19 August 2022 with updates (4 pages)
15 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
15 September 2022Director's details changed for Mr Christopher Andrew Noble on 28 September 2021 (2 pages)
20 October 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 October 2021Cessation of Christopher Noble as a person with significant control on 7 October 2021 (1 page)
8 October 2021Notification of Storeforce Solutions Inc as a person with significant control on 7 October 2021 (2 pages)
1 October 2021Appointment of Mr Michael Hardy as a director on 28 September 2021 (2 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
20 September 2021Confirmation statement made on 19 August 2021 with updates (4 pages)
15 February 2021Registration of charge 073509000001, created on 4 February 2021 (24 pages)
5 February 2021Statement of capital following an allotment of shares on 20 December 2020
  • GBP 105.00
(4 pages)
5 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 February 2021Change of share class name or designation (2 pages)
5 February 2021Memorandum and Articles of Association (15 pages)
7 December 2020Registered office address changed from Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England to 7 Bell Yard London WC2A 2JR on 7 December 2020 (1 page)
2 October 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
9 October 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
9 October 2019Director's details changed for Mr Andrew Slatherwick on 17 July 2019 (2 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 August 2019Appointment of Mr Andrew Slatherwick as a director on 17 July 2019 (2 pages)
31 July 2019Termination of appointment of Austin James Armstrong as a director on 17 July 2019 (1 page)
8 April 2019Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on 8 April 2019 (1 page)
19 November 2018Appointment of Mr Austin James Armstrong as a director on 18 October 2018 (2 pages)
15 November 2018Appointment of Mr Timothy John Barton as a director on 18 October 2018 (2 pages)
15 November 2018Appointment of Mr Daniel John Howe as a director on 18 October 2018 (2 pages)
30 October 2018Change of details for a person with significant control (2 pages)
24 October 2018Appointment of Mr David Roy Christopher Loat as a director on 18 October 2018 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
5 September 2018Change of details for a person with significant control (2 pages)
24 August 2018Change of details for a person with significant control (2 pages)
23 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
30 July 2018Change of details for a person with significant control (2 pages)
27 July 2018Cessation of Christopher Andrew Noble as a person with significant control on 1 July 2016 (1 page)
26 July 2018Director's details changed for Mr Christopher Andrew Noble on 26 July 2018 (2 pages)
1 June 2018Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 1 June 2018 (1 page)
21 March 2018Registered office address changed from 4th Floor International House Queens Road Brighton BN1 3XE England to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 21 March 2018 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
1 September 2017Confirmation statement made on 19 August 2017 with updates (5 pages)
1 September 2017Director's details changed for Mr Christopher Andrew Noble on 1 September 2017 (2 pages)
1 September 2017Confirmation statement made on 19 August 2017 with updates (5 pages)
1 September 2017Notification of Christopher Andrew Noble as a person with significant control on 1 July 2016 (2 pages)
1 September 2017Notification of Christopher Andrew Noble as a person with significant control on 1 July 2016 (2 pages)
1 September 2017Notification of Christopher Andrew Noble as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Director's details changed for Mr Christopher Andrew Noble on 1 September 2017 (2 pages)
29 August 2017Director's details changed for Mr Christopher Andrew Noble on 29 August 2017 (2 pages)
29 August 2017Director's details changed for Mr Christopher Andrew Noble on 29 August 2017 (2 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 September 2016Registered office address changed from 174 Church Road 2nd Floor Hove East Sussex BN3 2DJ to 4th Floor International House Queens Road Brighton BN1 3XE on 7 September 2016 (1 page)
7 September 2016Registered office address changed from 174 Church Road 2nd Floor Hove East Sussex BN3 2DJ to 4th Floor International House Queens Road Brighton BN1 3XE on 7 September 2016 (1 page)
7 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
8 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
2 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
2 September 2014Director's details changed for Mr Christopher Andrew Noble on 18 July 2014 (2 pages)
2 September 2014Director's details changed for Mr Christopher Andrew Noble on 18 July 2014 (2 pages)
23 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(4 pages)
23 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(4 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 March 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
27 March 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
4 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
5 September 2011Registered office address changed from 145-157 St John Street London EC1V 4PY England on 5 September 2011 (2 pages)
5 September 2011Registered office address changed from 145-157 St John Street London EC1V 4PY England on 5 September 2011 (2 pages)
5 September 2011Registered office address changed from 145-157 St John Street London EC1V 4PY England on 5 September 2011 (2 pages)
19 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)