Storm Consultancy (eu) Ltd BATH


Storm Consultancy (eu) started in year 2007 as Private Limited Company with registration number 06225421. The Storm Consultancy (eu) company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Bath at 14 New Bond Street. Postal code: BA1 1BE.

The company has 2 directors, namely Adam P., David K.. Of them, David K. has been with the company the longest, being appointed on 24 April 2007 and Adam P. has been with the company for the least time - from 24 November 2008. Currenlty, the company lists one former director, whose name is Steven T. and who left the the company on 23 August 2011. In addition, there is one former secretary - Steven T. who worked with the the company until 23 August 2011.

Storm Consultancy (eu) Ltd Address / Contact

Office Address 14 New Bond Street
Town Bath
Post code BA1 1BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06225421
Date of Incorporation Tue, 24th Apr 2007
Industry Other information technology service activities
End of financial Year 31st October
Company age 17 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Adam P.

Position: Director

Appointed: 24 November 2008

David K.

Position: Director

Appointed: 24 April 2007

Steven T.

Position: Secretary

Appointed: 24 April 2007

Resigned: 23 August 2011

Steven T.

Position: Director

Appointed: 24 April 2007

Resigned: 23 August 2011

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats established, there is David K. This PSC and has 25-50% shares. The second one in the persons with significant control register is Adam P. This PSC owns 25-50% shares.

David K.

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

Adam P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth83 022105 169175 166296 748      
Balance Sheet
Cash Bank On Hand   314 390256 232231 312267 788422 45198 419265 178
Current Assets93 034182 058220 726337 028262 542251 643300 266439 530181 559337 513
Debtors36 273101 69427 51722 6386 31020 33132 47817 07983 14072 335
Net Assets Liabilities        165 124237 162
Other Debtors   3030 1 074 4 0004 000
Property Plant Equipment   19 22821 17521 53426 35528 63335 03734 171
Cash Bank In Hand56 76180 364193 209314 390      
Net Assets Liabilities Including Pension Asset Liability83 022105 169175 166296 748      
Tangible Fixed Assets26 43425 50221 50019 228      
Reserves/Capital
Called Up Share Capital30303030      
Profit Loss Account Reserve82 992105 139175 136296 718      
Shareholder Funds83 022105 169175 166296 748      
Other
Accumulated Depreciation Impairment Property Plant Equipment   41 41548 39355 57264 35773 90185 57996 969
Average Number Employees During Period    999111415
Corporation Tax Payable         34 640
Corporation Tax Recoverable        7 681 
Creditors   59 50821 21033 66750 04595 82651 472126 255
Increase From Depreciation Charge For Year Property Plant Equipment    6 9787 1798 7859 54411 67811 390
Net Current Assets Liabilities56 58879 666153 666277 520241 332217 976250 221343 704130 087211 258
Other Creditors   3 6312 8643 0633 6063 1713 43816 582
Other Taxation Social Security Payable   54 46518 51230 58746 53392 04844 15972 116
Property Plant Equipment Gross Cost   60 64369 56877 10690 712102 534120 616131 140
Provisions For Liabilities Balance Sheet Subtotal         8 267
Total Additions Including From Business Combinations Property Plant Equipment    8 9257 53813 60611 82218 08210 524
Total Assets Less Current Liabilities83 022105 169175 166296 748262 507239 510276 576372 337165 124245 429
Trade Creditors Trade Payables   1 412-16617-946073 8752 917
Trade Debtors Trade Receivables   22 6086 28020 33131 40417 07979 14068 335
Creditors Due Within One Year36 44651 67367 06059 508      
Debtors Due After One Year36 24350 946        
Number Shares Allotted 303030      
Share Capital Allotted Called Up Paid30303030      
Tangible Fixed Assets Additions 7 5673 164       
Tangible Fixed Assets Cost Or Valuation45 77453 34156 50560 643      
Tangible Fixed Assets Depreciation19 34027 83935 00541 415      
Tangible Fixed Assets Depreciation Charged In Period 8 4997 166       
Value Shares Allotted 111      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On Tuesday 28th November 2023 director's details were changed
filed on: 28th, November 2023
Free Download (2 pages)

Company search

Advertisements