Storm Technologies Limited WATFORD


Storm Technologies started in year 2000 as Private Limited Company with registration number 03998372. The Storm Technologies company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Watford at 2 The Boulevard Blackmoor Lane. Postal code: WD18 8YW. Since 14th June 2000 Storm Technologies Limited is no longer carrying the name Bremshields.

At the moment there are 5 directors in the the firm, namely Karen A., Mark S. and Randers M. and others. In addition one secretary - Soraya B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Storm Technologies Limited Address / Contact

Office Address 2 The Boulevard Blackmoor Lane
Office Address2 Croxley Business Park
Town Watford
Post code WD18 8YW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03998372
Date of Incorporation Mon, 22nd May 2000
Industry Other information technology service activities
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Karen A.

Position: Director

Appointed: 01 October 2020

Mark S.

Position: Director

Appointed: 09 June 2017

Randers M.

Position: Director

Appointed: 02 March 2015

Nicholas U.

Position: Director

Appointed: 08 August 2014

Soraya B.

Position: Secretary

Appointed: 28 May 2012

John B.

Position: Director

Appointed: 08 June 2000

Trevor N.

Position: Director

Appointed: 14 February 2014

Resigned: 28 August 2021

Graham W.

Position: Director

Appointed: 01 January 2011

Resigned: 02 March 2015

Clinton E.

Position: Director

Appointed: 01 January 2011

Resigned: 28 January 2014

Simon D.

Position: Director

Appointed: 30 March 2005

Resigned: 13 February 2014

Laurence R.

Position: Director

Appointed: 15 October 2001

Resigned: 30 March 2005

Hugh C.

Position: Director

Appointed: 15 October 2001

Resigned: 04 February 2002

John B.

Position: Secretary

Appointed: 15 October 2001

Resigned: 28 May 2012

Stephen H.

Position: Director

Appointed: 08 June 2000

Resigned: 15 October 2001

David P.

Position: Director

Appointed: 08 June 2000

Resigned: 15 October 2001

Frank L.

Position: Secretary

Appointed: 05 June 2000

Resigned: 15 October 2001

Hipkin Holdings Limited

Position: Corporate Director

Appointed: 05 June 2000

Resigned: 15 October 2001

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 22 May 2000

Resigned: 05 June 2000

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 22 May 2000

Resigned: 05 June 2000

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats discovered, there is Storm Technologies Group Limited from Watford, United Kingdom. This PSC is categorised as "a limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Soraya B. This PSC owns 25-50% shares. The third one is John B., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Storm Technologies Group Limited

2 The Boulevard Blackmoor Lane, Croxley Business Park, Watford, Hertfordshire, WD18 8YW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11216933
Notified on 28 August 2018
Nature of control: 75,01-100% shares

Soraya B.

Notified on 6 April 2016
Ceased on 28 August 2018
Nature of control: 25-50% shares

John B.

Notified on 6 April 2016
Ceased on 28 August 2018
Nature of control: 25-50% shares

Company previous names

Bremshields June 14, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 6th, January 2024
Free Download (38 pages)

Company search

Advertisements