Background WavePink WaveYellow Wave

STORM BROOKS LIMITED (03661365)

STORM BROOKS LIMITED (03661365) is an active UK company. incorporated on 4 November 1998. with registered office in Upminster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. STORM BROOKS LIMITED has been registered for 27 years. Current directors include CRIPPS, Jacqueline Lorna, MUMFORD, John Richard.

Company Number
03661365
Status
active
Type
ltd
Incorporated
4 November 1998
Age
27 years
Address
2 Church Lane, Upminster, RM14 3TU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
CRIPPS, Jacqueline Lorna, MUMFORD, John Richard
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORM BROOKS LIMITED

STORM BROOKS LIMITED is an active company incorporated on 4 November 1998 with the registered office located in Upminster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. STORM BROOKS LIMITED was registered 27 years ago.(SIC: 69201)

Status

active

Active since 27 years ago

Company No

03661365

LTD Company

Age

27 Years

Incorporated 4 November 1998

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

2 Church Lane Bulphan Upminster, RM14 3TU,

Previous Addresses

160 Cranham Gardens Upminster Essex RM14 1JT
From: 4 November 1998To: 27 June 2016
Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Nov 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MUMFORD, John Richard

Active
160 Cranham Gardens, UpminsterRM14 1JT
Secretary
Appointed 04 Nov 1998

CRIPPS, Jacqueline Lorna

Active
160 Cranham Gardens, UpminsterRM14 1JT
Born December 1962
Director
Appointed 04 Nov 1998

MUMFORD, John Richard

Active
160 Cranham Gardens, UpminsterRM14 1JT
Born May 1961
Director
Appointed 01 Dec 1998

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 04 Nov 1998
Resigned 04 Nov 1998

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 04 Nov 1998
Resigned 04 Nov 1998

Persons with significant control

2

Mr John Richard Mumford

Active
Church Lane, UpminsterRM14 3TU
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Jacqueline Lorna Cripps

Active
Church Lane, UpminsterRM14 3TU
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Legacy
30 December 2008
353353
Accounts With Accounts Type Total Exemption Full
23 September 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 October 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 October 2006
AAAnnual Accounts
Legacy
28 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 October 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 October 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 October 2003
AAAnnual Accounts
Legacy
26 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 October 2002
AAAnnual Accounts
Legacy
24 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 October 2001
AAAnnual Accounts
Legacy
1 October 2001
287Change of Registered Office
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2000
AAAnnual Accounts
Legacy
26 November 1999
363sAnnual Return (shuttle)
Legacy
22 December 1998
287Change of Registered Office
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
18 December 1998
288bResignation of Director or Secretary
Legacy
18 December 1998
288bResignation of Director or Secretary
Legacy
11 December 1998
288aAppointment of Director or Secretary
Incorporation Company
4 November 1998
NEWINCIncorporation