STORM ZERO LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-28 with updates

View Document

29/04/2529 April 2025 Director's details changed for Mr Oliver Josef Finch Hutchins on 2025-04-28

View Document

29/04/2529 April 2025 Secretary's details changed for Mr Matthieu Lloyd Finch Hutchins on 2025-04-28

View Document

28/04/2528 April 2025 Director's details changed for Mr Alexander James Finch-Hutchins on 2025-04-28

View Document

28/04/2528 April 2025 Director's details changed for Mr Daniel Richard Finch-Hutchins on 2025-04-28

View Document

28/04/2528 April 2025 Change of details for Storm Holdings Ltd as a person with significant control on 2025-04-28

View Document

28/04/2528 April 2025 Director's details changed for Mr Matthieu Lloyd Finch-Hutchins on 2025-04-28

View Document

05/03/255 March 2025 Accounts for a dormant company made up to 2024-10-31

View Document

27/01/2527 January 2025 Registered office address changed from 8 High Street Brentwood Essex CM14 4AB United Kingdom to 125-127 New London Road Chelmsford Essex CM2 0QT on 2025-01-27

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

07/11/237 November 2023 Certificate of change of name

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/10/2310 October 2023 Notification of Storm Holdings Ltd as a person with significant control on 2023-06-22

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Memorandum and Articles of Association

View Document

05/05/235 May 2023 Particulars of variation of rights attached to shares

View Document

03/04/233 April 2023

View Document

03/04/233 April 2023

View Document

03/04/233 April 2023 Statement of capital on 2023-04-03

View Document

03/04/233 April 2023 Resolutions

View Document

03/04/233 April 2023 Resolutions

View Document

03/04/233 April 2023 Resolutions

View Document

03/04/233 April 2023 Resolutions

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/01/2129 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

15/09/2015 September 2020 REGISTERED OFFICE CHANGED ON 15/09/2020 FROM 15A STATION ROAD EPPING ESSEX CM16 4HG

View Document

12/06/2012 June 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

15/04/1915 April 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

26/02/1826 February 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

16/06/1716 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED MR MATTHIEU LLOYD FINCH-HUTCHINS

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED MR DANIEL RICHARD FINCH-HUTCHINS

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED MR ALEXANDER JAMES FINCH-HUTCHINS

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/01/165 January 2016 DISS40 (DISS40(SOAD))

View Document

04/01/164 January 2016 Annual return made up to 1 October 2015 with full list of shareholders

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM 438 LEY STREET ILFORD ESSEX IG2 7BS

View Document

01/10/141 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/12/135 December 2013 26/10/13 STATEMENT OF CAPITAL GBP 140004

View Document

05/12/135 December 2013 NC INC ALREADY ADJUSTED 26/10/2013

View Document

05/12/135 December 2013 ADOPT ARTICLES 26/10/2013

View Document

07/10/137 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/10/137 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/10/137 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/10/137 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

07/10/137 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

03/10/133 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/07/1323 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHIEU LLOYD FINCH HUTCHINS / 27/06/2013

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JOSEF FINCH HUTCHINS / 27/06/2013

View Document

18/06/1318 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

18/06/1318 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

18/06/1318 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

18/06/1318 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/06/1318 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

23/05/1323 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHIEU LLOYD FINCH HUTCHINS / 01/06/2012

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JOSEF FINCH HUTCHINS / 01/06/2012

View Document

21/05/1321 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

21/05/1321 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHIEU LLOYD FINCH HUTCHINS / 01/05/2012

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/06/121 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JOSEF FINCH HUTCHINS / 01/01/2011

View Document

10/06/1110 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/05/1013 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/07/096 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/06/0818 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/05/0719 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0715 January 2007 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM: PETERDEN HOUSE 1A LEIGHTON ROAD WEST EALING LONDON W13 9EL

View Document

21/12/0521 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0515 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

24/11/0424 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0412 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/047 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0410 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0410 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0421 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

27/05/0327 May 2003 REGISTERED OFFICE CHANGED ON 27/05/03 FROM: 416 GREEN LANE ILFORD ESSEX IG3 9JX

View Document

21/05/0321 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0321 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0218 April 2002 SECRETARY RESIGNED

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 NEW SECRETARY APPOINTED

View Document

22/01/0222 January 2002 REGISTERED OFFICE CHANGED ON 22/01/02 FROM: 54 NEW ROAD SEVENKINGS ILFORD ESSEX IG3 8AT

View Document

05/11/015 November 2001 REGISTERED OFFICE CHANGED ON 05/11/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

05/11/015 November 2001 SECRETARY RESIGNED

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company