Storm (id) Ltd. EDINBURGH


Founded in 2001, Storm (id), classified under reg no. SC216070 is an active company. Currently registered at Leith Assembly Rooms EH6 7BG, Edinburgh the company has been in the business for 23 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 3rd May 2001 Storm (id) Ltd. is no longer carrying the name Loanmast.

At the moment there are 8 directors in the the firm, namely Stewart C., Michael C. and Linsey L. and others. In addition one secretary - Paul M. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Samuel M. who worked with the the firm until 1 February 2002.

Storm (id) Ltd. Address / Contact

Office Address Leith Assembly Rooms
Office Address2 43 Constitution Street
Town Edinburgh
Post code EH6 7BG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC216070
Date of Incorporation Thu, 22nd Feb 2001
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Stewart C.

Position: Director

Appointed: 01 April 2023

Michael C.

Position: Director

Appointed: 01 April 2022

Linsey L.

Position: Director

Appointed: 01 April 2022

James L.

Position: Director

Appointed: 01 April 2019

Jason K.

Position: Director

Appointed: 01 April 2019

Timothy T.

Position: Director

Appointed: 01 April 2019

Paul M.

Position: Secretary

Appointed: 01 February 2002

Paul M.

Position: Director

Appointed: 01 August 2001

Craig T.

Position: Director

Appointed: 01 August 2001

Jonathan J.

Position: Director

Appointed: 01 August 2001

Resigned: 01 July 2013

Simon W.

Position: Director

Appointed: 01 August 2001

Resigned: 01 April 2019

Samuel M.

Position: Secretary

Appointed: 13 March 2001

Resigned: 01 February 2002

Samuel M.

Position: Director

Appointed: 13 March 2001

Resigned: 01 February 2002

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats established, there is Craig T. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Paul M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Simon W., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Craig T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Simon W.

Notified on 6 April 2016
Ceased on 1 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Loanmast May 3, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand961 8071 172 0421 083 9981 870 6531 211 3481 971 716
Current Assets1 692 4362 656 2842 892 6603 562 0493 194 2874 128 403
Debtors730 6291 484 2421 808 6621 691 3961 982 9392 156 687
Net Assets Liabilities777 4331 701 0731 809 8692 040 5191 274 2421 804 845
Other Debtors53 405168 900150 219194 130126 296122 365
Property Plant Equipment103 36688 21879 23454 22543 10544 331
Other
Accumulated Depreciation Impairment Property Plant Equipment184 752218 145236 635257 386295 134228 309
Additions Other Than Through Business Combinations Property Plant Equipment 18 24531 46820 74226 62835 832
Average Number Employees During Period626062627982
Balances Amounts Owed By Related Parties    191 39786 665
Balances Amounts Owed To Related Parties    230 659112 800
Corporation Tax Payable   130 345 101 285
Creditors1 495 1001 041 4521 194 4911 608 4241 999 1502 398 423
Current Tax For Period-13 614-62 6413 450130 346  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences96-4 5223 534-203  
Deferred Tax Liabilities4 522 3 5343 331  
Depreciation Rate Used For Property Plant Equipment 3333101010
Disposals Decrease In Depreciation Impairment Property Plant Equipment  21 96218 750 101 431
Disposals Property Plant Equipment  21 96225 000 101 431
Fixed Assets603 49988 218115 23490 22579 10580 331
Future Minimum Lease Payments Under Non-cancellable Operating Leases198 750132 500701 250577 500412 500247 500
Income From Related Parties     30 000
Increase Decrease In Current Tax From Adjustment For Prior Periods -37 7523 215   
Increase From Depreciation Charge For Year Property Plant Equipment 33 39340 45239 50137 74834 606
Investments500 133-500 13336 00036 00036 00036 000
Investments Fixed Assets500 133 36 00036 00036 00036 000
Loans Owed By Related Parties    4 8944 894
Net Current Assets Liabilities197 3361 614 8321 698 1691 953 6251 195 1371 729 980
Number Equity Instruments Exercised Share-based Payment Arrangement -208    
Number Equity Instruments Granted Share-based Payment Arrangement     164
Number Equity Instruments Outstanding Share-based Payment Arrangement2352727  164
Other Creditors958 616360 425438 601788 693787 493912 454
Other Investments Other Than Loans500 133-500 13336 00036 00036 00036 000
Other Taxation Social Security Payable261 220425 604452 656491 478534 311701 205
Property Plant Equipment Gross Cost288 118306 363315 869311 611338 239272 640
Share-based Payment Expense Equity Settled7 04679 017   4 151
Taxation Including Deferred Taxation Balance Sheet Subtotal4 522 3 5343 331 5 466
Tax Tax Credit On Profit Or Loss On Ordinary Activities-13 518-104 91510 199130 143  
Total Assets Less Current Liabilities800 8351 703 0501 813 4032 043 8501 274 2421 810 311
Total Current Tax Expense Credit-13 614-100 3936 665130 346  
Trade Creditors Trade Payables275 264255 423303 234197 908677 346683 479
Trade Debtors Trade Receivables677 2241 315 3421 658 4431 497 2661 856 6432 034 322
Useful Life Property Plant Equipment Years     7
Weighted Average Exercise Price Equity Instruments Exercised Share-based Payment Arrangement 539    
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement     636
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement540550550  636
Advances Credits Directors  -3 820 4 9124 912
Amount Specific Advance Or Credit Directors   5 262  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, December 2023
Free Download (10 pages)

Company search

Advertisements