Storm Guidance Limited LOUGHTON


Storm Guidance started in year 2014 as Private Limited Company with registration number 08954537. The Storm Guidance company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Loughton at 3rd Floor Crown House. Postal code: IG10 4LG.

The firm has 3 directors, namely Jonathan B., Harley M. and Neil H.. Of them, Neil H. has been with the company the longest, being appointed on 24 March 2014 and Jonathan B. and Harley M. have been with the company for the least time - from 1 February 2023. As of 26 April 2024, there were 2 ex directors - William D., Samantha H. and others listed below. There were no ex secretaries.

Storm Guidance Limited Address / Contact

Office Address 3rd Floor Crown House
Office Address2 151 High Road
Town Loughton
Post code IG10 4LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08954537
Date of Incorporation Mon, 24th Mar 2014
Industry Risk and damage evaluation
End of financial Year 28th March
Company age 10 years old
Account next due date Thu, 28th Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Jonathan B.

Position: Director

Appointed: 01 February 2023

Harley M.

Position: Director

Appointed: 01 February 2023

Neil H.

Position: Director

Appointed: 24 March 2014

William D.

Position: Director

Appointed: 20 May 2015

Resigned: 30 November 2020

Samantha H.

Position: Director

Appointed: 24 March 2014

Resigned: 24 March 2014

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we found, there is Neil H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Samantha H. This PSC owns 25-50% shares.

Neil H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Samantha H.

Notified on 6 April 2016
Ceased on 27 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth15 1297 810       
Balance Sheet
Cash Bank On Hand   53 433274 784272 947324 957174 50233 336
Current Assets58 93658 339121 913194 115665 515559 459910 605634 918364 169
Debtors   140 682390 731286 512585 648431 666330 833
Net Assets Liabilities 7 81036 83778 388     
Other Debtors     9 0689 23414 41350 454
Property Plant Equipment   8 84815 26410 6156 1202 4656 357
Total Inventories       28 750 
Reserves/Capital
Shareholder Funds15 1297 810       
Other
Accumulated Depreciation Impairment Property Plant Equipment   3 9758 41813 06717 56215 80819 327
Amounts Owed By Related Parties   27 25976 592    
Average Number Employees During Period    55556
Corporation Tax Payable   64 78092 01778 00064 0851 044 
Corporation Tax Recoverable      48 390 23 735
Creditors 51 36189 075124 575398 753266 562314 985195 483148 574
Fixed Assets5438323 9998 84815 26411 6157 1203 4658 265
Increase From Depreciation Charge For Year Property Plant Equipment    4 4434 6494 4953 6553 519
Investments Fixed Assets     1 0001 0001 0001 908
Investments In Group Undertakings Participating Interests     1 0001 0001 0001 908
Net Current Assets Liabilities14 5866 97832 83869 540266 762292 897595 620439 435215 595
Other Creditors   17 20810 86522 56015 47811 00432 260
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       5 409 
Other Disposals Property Plant Equipment       5 409 
Other Taxation Social Security Payable   26 506120 073112 203208 731124 56356 530
Property Plant Equipment Gross Cost   12 82323 68223 68223 68218 27325 684
Total Additions Including From Business Combinations Property Plant Equipment    10 859   7 411
Total Assets Less Current Liabilities15 1297 81036 83778 388282 026304 512602 740442 900223 860
Trade Creditors Trade Payables   16 081175 79853 79926 69158 87259 784
Trade Debtors Trade Receivables   113 423314 139277 444528 024417 253256 644
Creditors Due Within One Year44 35051 361       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Previous accounting period shortened to Mon, 27th Mar 2023
filed on: 27th, December 2023
Free Download (1 page)

Company search

Advertisements