Background WavePink WaveYellow Wave

STORMWAY ENTERPRISES LIMITED (03610687)

STORMWAY ENTERPRISES LIMITED (03610687) is an active UK company. incorporated on 6 August 1998. with registered office in Finchley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STORMWAY ENTERPRISES LIMITED has been registered for 27 years. Current directors include HILL, Kate Mary, OLYMPITIS, Emily Claire.

Company Number
03610687
Status
active
Type
ltd
Incorporated
6 August 1998
Age
27 years
Address
1st Floor, Finchley, N3 2LT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HILL, Kate Mary, OLYMPITIS, Emily Claire
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORMWAY ENTERPRISES LIMITED

STORMWAY ENTERPRISES LIMITED is an active company incorporated on 6 August 1998 with the registered office located in Finchley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STORMWAY ENTERPRISES LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03610687

LTD Company

Age

27 Years

Incorporated 6 August 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

1st Floor 314 Regents Park Road Finchley, N3 2LT,

Timeline

5 key events • 1998 - 2018

Funding Officers Ownership
Company Founded
Aug 98
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Jun 18
4
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HILL, Kate Mary

Active
Floor, FinchleyN3 2LT
Born July 1968
Director
Appointed 14 Oct 1998

OLYMPITIS, Emily Claire

Active
314 Regents Park Road, LondonN3 2LT
Born March 1963
Director
Appointed 14 Oct 1998

CAMDEN COMPANY SERVICES LIMITED

Resigned
3rd Floor 314 Regents Park Road, LondonN3 2LT
Corporate secretary
Appointed 14 Oct 1998
Resigned 31 Oct 2009

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 06 Aug 1998
Resigned 14 Oct 1998

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 06 Aug 1998
Resigned 14 Oct 1998

Persons with significant control

2

Mrs Emily Claire Olympitis

Active
314 Regents Park Road, FinchleyN3 2LT
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Jun 2016

Mrs Kate Mary Hill

Active
314 Regents Park Road, FinchleyN3 2LT
Born July 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 06 Jun 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Legacy
23 May 2019
RP04CS01RP04CS01
Legacy
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Capital Allotment Shares
27 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Capital Allotment Shares
1 April 2016
SH01Allotment of Shares
Capital Allotment Shares
1 April 2016
SH01Allotment of Shares
Capital Allotment Shares
1 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Termination Secretary Company With Name
4 December 2009
TM02Termination of Secretary
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2009
AAAnnual Accounts
Legacy
6 January 2009
287Change of Registered Office
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 July 2008
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2007
AAAnnual Accounts
Legacy
26 September 2006
363aAnnual Return
Legacy
26 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 July 2006
AAAnnual Accounts
Legacy
12 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 June 2005
AAAnnual Accounts
Legacy
9 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 July 2004
AAAnnual Accounts
Legacy
13 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 July 2003
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 February 2002
AAAnnual Accounts
Legacy
5 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2001
AAAnnual Accounts
Resolution
14 February 2001
RESOLUTIONSResolutions
Resolution
14 February 2001
RESOLUTIONSResolutions
Legacy
25 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2000
AAAnnual Accounts
Legacy
23 September 1999
363sAnnual Return (shuttle)
Resolution
21 October 1998
RESOLUTIONSResolutions
Resolution
21 October 1998
RESOLUTIONSResolutions
Legacy
21 October 1998
123Notice of Increase in Nominal Capital
Legacy
20 October 1998
225Change of Accounting Reference Date
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
287Change of Registered Office
Incorporation Company
6 August 1998
NEWINCIncorporation