Company NameQuiet Storm Limited
Company StatusActive
Company Number07907606
CategoryPrivate Limited Company
Incorporation Date12 January 2012(12 years, 2 months ago)
Previous NameNorthcote Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Rania Robinson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(8 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42-44 Beak Street
London
W1F 9RH
Director NameMr Trevor Robinson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(8 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months
RoleCreative Director
Country of ResidenceEngland
Correspondence Address42-44 Beak Street
London
W1F 9RH
Director NameMr Jonathan Ian Howard
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(2 years, 2 months after company formation)
Appointment Duration9 years, 12 months
RoleAdvertising
Country of ResidenceEngland
Correspondence Address42-44 Beak Street
London
W1F 9RH
Secretary NameMrs Emma Jane Ivelaw-Chapman
StatusCurrent
Appointed01 May 2015(3 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence Address42-44 Beak Street
London
W1F 9RH
Director NameMrs Emma Jane Ivelaw-Chapman
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2017(5 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42-44 Beak Street
London
W1F 9RH
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed12 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameMrs Emma Jane Ivelaw-Chapman
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Great Queen Street
London
WC2B 5AE
Secretary NameMrs Emma Ivelaw-Chapman
StatusResigned
Appointed11 July 2012(6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address31 Great Queen Street
London
WC2B 5AE
Director NameMr Timothy Charles Doust
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(8 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Great Queen Street
London
WC2B 5AE
Director NameMr Frazer Elliot Gibney
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(8 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Great Queen Street
London
WC2B 5AE
Director NameMr Paul Rumble
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(8 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Great Queen Street
London
WC2B 5AE
Director NameMs Laura Jane Derbyshire
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42-44 Beak Street
London
W1F 9RH
Secretary NameMiss Nicola Hodson
StatusResigned
Appointed01 April 2014(2 years, 2 months after company formation)
Appointment Duration4 months (resigned 01 August 2014)
RoleCompany Director
Correspondence Address42-44 Beak Street
London
W1F 9RH
Director NameMs Kieve Ducharme
Date of BirthApril 1980 (Born 44 years ago)
NationalityCanadian
StatusResigned
Appointed07 September 2014(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42-44 Beak Street
London
W1F 9RH
Director NameMrs Tanya Faulkner
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2017(5 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2019)
RoleClient Service Director
Country of ResidenceEngland
Correspondence Address42-44 Beak Street
London
W1F 9RH

Contact

Websitewww.quietstorm.co.uk/
Email address[email protected]
Telephone020 79071140
Telephone regionLondon

Location

Registered AddressThe Leather Market Lm08.G01
Weston Street
London
SE1 3ER
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £0.1Jon Howard
5.00%
Ordinary C
49 at £0.1Rania Robinson
4.90%
Ordinary E
49 at £0.1Rania Robinson
4.90%
Ordinary F
300 at £0.1Rania Robinson
30.00%
Ordinary A
300 at £0.1Trevor Robinson
30.00%
Ordinary A
30 at £0.1Laura Derbyshire
3.00%
Ordinary D
200 at £0.1Trevor Robinson
20.00%
Ordinary B
20 at £0.1Rania Robinson
2.00%
Ordinary D
1 at £0.1David Owen
0.10%
Ordinary F
1 at £0.1Quiet Storm Limited
0.10%
Ordinary E

Financials

Year2014
Net Worth£587,522
Cash£375,637
Current Liabilities£676,977

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 January 2024 (2 months, 2 weeks ago)
Next Return Due26 January 2025 (10 months from now)

Filing History

2 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
24 February 2020Cessation of Trevor Robinson as a person with significant control on 2 December 2019 (1 page)
24 February 2020Notification of Quiet Storm Holdings Limited as a person with significant control on 2 December 2019 (2 pages)
24 February 2020Cessation of Rania Robinson as a person with significant control on 2 December 2019 (1 page)
11 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
31 January 2020Confirmation statement made on 12 January 2020 with updates (5 pages)
22 January 2020Termination of appointment of Tanya Faulkner as a director on 31 December 2019 (1 page)
27 September 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
27 February 2019Confirmation statement made on 12 January 2019 with updates (6 pages)
25 February 2019Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 97.0
(8 pages)
25 February 2019Cancellation of shares. Statement of capital on 28 December 2015
  • GBP 100.0
(8 pages)
7 November 2018Purchase of own shares. (3 pages)
1 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
4 April 2018Statement of capital following an allotment of shares on 1 March 2018
  • GBP 102.1
(4 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 June 2017Appointment of Mrs Emma Jane Ivelaw-Chapman as a director on 7 June 2017 (2 pages)
7 June 2017Appointment of Mrs Emma Jane Ivelaw-Chapman as a director on 7 June 2017 (2 pages)
25 May 2017Appointment of Mrs Tanya Faulkner as a director on 25 May 2017 (2 pages)
25 May 2017Appointment of Mrs Tanya Faulkner as a director on 25 May 2017 (2 pages)
18 January 2017Confirmation statement made on 12 January 2017 with updates (9 pages)
18 January 2017Confirmation statement made on 12 January 2017 with updates (9 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 May 2016Termination of appointment of Laura Derbyshire as a director on 31 March 2016 (1 page)
25 May 2016Termination of appointment of Laura Derbyshire as a director on 31 March 2016 (1 page)
15 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
15 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
18 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(8 pages)
18 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(8 pages)
18 November 2015Termination of appointment of Kieve Ducharme as a director on 21 October 2015 (1 page)
18 November 2015Termination of appointment of Kieve Ducharme as a director on 21 October 2015 (1 page)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
17 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
15 June 2015Appointment of Mrs Emma Jane Ivelaw-Chapman as a secretary on 1 May 2015 (2 pages)
15 June 2015Appointment of Mrs Emma Jane Ivelaw-Chapman as a secretary on 1 May 2015 (2 pages)
15 June 2015Appointment of Mrs Emma Jane Ivelaw-Chapman as a secretary on 1 May 2015 (2 pages)
2 March 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(8 pages)
2 March 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(8 pages)
19 January 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 100
(5 pages)
19 January 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 September 2014Appointment of Ms Kieve Ducharme as a director on 7 September 2014 (2 pages)
25 September 2014Appointment of Ms Kieve Ducharme as a director on 7 September 2014 (2 pages)
25 September 2014Termination of appointment of Nicola Hodson as a secretary on 1 August 2014 (1 page)
25 September 2014Termination of appointment of Nicola Hodson as a secretary on 1 August 2014 (1 page)
25 September 2014Appointment of Ms Kieve Ducharme as a director on 7 September 2014 (2 pages)
25 September 2014Termination of appointment of Nicola Hodson as a secretary on 1 August 2014 (1 page)
2 September 2014Section 519 (1 page)
2 September 2014Section 519 (1 page)
14 May 2014Appointment of Mr Jonathan Ian Howard as a director (2 pages)
14 May 2014Appointment of Mr Jonathan Ian Howard as a director (2 pages)
2 May 2014Appointment of Miss Laura Derbyshire as a director (2 pages)
2 May 2014Registered office address changed from 31 Great Queen Street London WC2B 5AE on 2 May 2014 (1 page)
2 May 2014Appointment of Miss Laura Derbyshire as a director (2 pages)
2 May 2014Appointment of Miss Nicola Hodson as a secretary (2 pages)
2 May 2014Registered office address changed from 31 Great Queen Street London WC2B 5AE on 2 May 2014 (1 page)
2 May 2014Appointment of Miss Nicola Hodson as a secretary (2 pages)
2 May 2014Registered office address changed from 31 Great Queen Street London WC2B 5AE on 2 May 2014 (1 page)
24 April 2014Termination of appointment of Emma Ivelaw-Chapman as a secretary (1 page)
24 April 2014Termination of appointment of Paul Rumble as a director (1 page)
24 April 2014Termination of appointment of Emma Ivelaw-Chapman as a director (1 page)
24 April 2014Termination of appointment of Emma Ivelaw-Chapman as a secretary (1 page)
24 April 2014Termination of appointment of Emma Ivelaw-Chapman as a director (1 page)
24 April 2014Termination of appointment of Paul Rumble as a director (1 page)
10 February 2014Termination of appointment of Frazer Gibney as a director (1 page)
10 February 2014Termination of appointment of Timothy Doust as a director (1 page)
10 February 2014Termination of appointment of Frazer Gibney as a director (1 page)
10 February 2014Termination of appointment of Timothy Doust as a director (1 page)
23 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(7 pages)
23 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(7 pages)
3 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
3 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
14 August 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
14 August 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
5 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
5 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
7 November 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 2
(3 pages)
7 November 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 2
(3 pages)
7 November 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 2
(3 pages)
1 October 2012Appointment of Mrs Rania Robinson as a director (2 pages)
1 October 2012Appointment of Mr Trevor Robinson as a director (2 pages)
1 October 2012Appointment of Mr Trevor Robinson as a director (2 pages)
1 October 2012Appointment of Mr Paul Rumble as a director (2 pages)
1 October 2012Appointment of Mr Tim Doust as a director (2 pages)
1 October 2012Appointment of Mr Tim Doust as a director (2 pages)
1 October 2012Appointment of Mr Frazer Gibney as a director (2 pages)
1 October 2012Appointment of Mr Frazer Gibney as a director (2 pages)
1 October 2012Appointment of Mrs Rania Robinson as a director (2 pages)
1 October 2012Appointment of Mr Paul Rumble as a director (2 pages)
11 September 2012Company name changed northcote associates LIMITED\certificate issued on 11/09/12
  • RES15 ‐ Change company name resolution on 2012-09-10
(2 pages)
11 September 2012Change of name notice (2 pages)
11 September 2012Company name changed northcote associates LIMITED\certificate issued on 11/09/12
  • RES15 ‐ Change company name resolution on 2012-09-10
(2 pages)
11 September 2012Change of name notice (2 pages)
11 July 2012Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England on 11 July 2012 (1 page)
11 July 2012Appointment of Mrs Emma Ivelaw-Chapman as a secretary (2 pages)
11 July 2012Appointment of Mrs Emma Ivelaw-Chapman as a director (2 pages)
11 July 2012Appointment of Mrs Emma Ivelaw-Chapman as a director (2 pages)
11 July 2012Termination of appointment of Michael Clifford as a director (1 page)
11 July 2012Termination of appointment of Michael Clifford as a director (1 page)
11 July 2012Appointment of Mrs Emma Ivelaw-Chapman as a secretary (2 pages)
11 July 2012Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England on 11 July 2012 (1 page)
12 January 2012Incorporation (20 pages)
12 January 2012Incorporation (20 pages)