Story Telecom Limited LONDON


Story Telecom started in year 2002 as Private Limited Company with registration number 04551415. The Story Telecom company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at 1st Floor,olympia House 1 Armitage Road. Postal code: NW11 8RQ.

There is a single director in the company at the moment - Abraham K., appointed on 13 June 2006. In addition, a secretary was appointed - Mark C., appointed on 31 March 2008. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Story Telecom Limited Address / Contact

Office Address 1st Floor,olympia House 1 Armitage Road
Office Address2 Golders Green
Town London
Post code NW11 8RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04551415
Date of Incorporation Wed, 2nd Oct 2002
Industry Other telecommunications activities
Industry Wired telecommunications activities
End of financial Year 5th January
Company age 22 years old
Account next due date Sat, 5th Oct 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Mark C.

Position: Secretary

Appointed: 31 March 2008

Abraham K.

Position: Director

Appointed: 13 June 2006

John B.

Position: Secretary

Appointed: 07 July 2007

Resigned: 31 March 2008

John B.

Position: Director

Appointed: 07 August 2006

Resigned: 29 July 2010

Ahi M.

Position: Secretary

Appointed: 13 June 2006

Resigned: 07 July 2007

Ilan G.

Position: Director

Appointed: 16 December 2002

Resigned: 25 March 2008

Guy N.

Position: Director

Appointed: 02 October 2002

Resigned: 29 July 2010

Nir D.

Position: Director

Appointed: 02 October 2002

Resigned: 25 March 2008

Nir D.

Position: Secretary

Appointed: 02 October 2002

Resigned: 14 June 2006

Grant Directors Limited

Position: Corporate Nominee Director

Appointed: 02 October 2002

Resigned: 02 October 2002

Grant Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 October 2002

Resigned: 02 October 2002

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is Amit K Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Amit K Limited

Hallswelle House 1 Hallswelle Road, London, NW11 0DH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House, Cardiff
Registration number 7134495
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand111 42243 82212 5396 52419 0899 276
Current Assets1 684 8071 551 8961 346 2711 149 759972 859847 971
Debtors1 573 3851 508 0741 333 7321 143 235953 770838 695
Net Assets Liabilities234 444266 011170 429188 14916 69827 335
Other Debtors14 22417 0696 9493 043279201
Other
Administrative Expenses358 810275 546    
Amounts Owed By Group Undertakings Participating Interests1 533 4741 481 4601 317 3061 133 450950 634834 779
Amounts Owed To Group Undertakings Participating Interests326 401352 901472 901472 901647 901650 402
Comprehensive Income Expense46 94331 567    
Corporation Tax Payable11 0517 4055 728 8322 495
Cost Sales132 093155 790    
Creditors1 450 3631 405 8851 175 842961 610956 161820 636
Gross Profit Loss416 694314 275    
Interest Similar Expense Payable326 053271 128    
Net Current Assets Liabilities234 444146 011170 429188 14916 69827 335
Operating Profit Loss57 88438 729    
Other Creditors782 327636 269468 294306 164179 57083 358
Other Interest Receivable Similar Income Finance Income110243    
Other Taxation Social Security Payable 13 6408 8838 5027 51910 786
Profit Loss46 94331 567    
Profit Loss On Ordinary Activities Before Tax57 99438 972    
Tax Tax Credit On Profit Or Loss On Ordinary Activities11 0517 405    
Total Assets Less Current Liabilities234 444266 011170 429188 14916 69827 335
Trade Creditors Trade Payables4 5314 5422 9206 2863 021948
Trade Debtors Trade Receivables25 6879 5459 4776 7422 8573 715
Turnover Revenue548 787470 065    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 12th, October 2023
Free Download (5 pages)

Company search

Advertisements