Background WavePink WaveYellow Wave

STORETEC LIMITED (04482136)

STORETEC LIMITED (04482136) is an active UK company. incorporated on 10 July 2002. with registered office in Warwick. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. STORETEC LIMITED has been registered for 23 years. Current directors include ROLLAND, Dean Michael.

Company Number
04482136
Status
active
Type
ltd
Incorporated
10 July 2002
Age
23 years
Address
Europa House, Warwick, CV34 6SP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ROLLAND, Dean Michael
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORETEC LIMITED

STORETEC LIMITED is an active company incorporated on 10 July 2002 with the registered office located in Warwick. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. STORETEC LIMITED was registered 23 years ago.(SIC: 96090)

Status

active

Active since 23 years ago

Company No

04482136

LTD Company

Age

23 Years

Incorporated 10 July 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 4 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

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

Europa House Heathcote Lane Warwick, CV34 6SP,

Timeline

7 key events • 2002 - 2018

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Aug 10
Director Joined
Feb 11
Director Left
Apr 14
Director Left
Oct 14
Loan Cleared
Mar 17
Director Left
Jun 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

ROLLAND, Dean Michael

Active
Europa House, WarwickCV34 6SP
Born August 1975
Director
Appointed 01 Jan 2011

BARBER, Anthony

Resigned
Hares Chase, YorkYO42 4DN
Secretary
Appointed 10 Jul 2002
Resigned 24 Feb 2005

GRIFFITH, Iwan Gwyn

Resigned
Ty Canol Heol Y Parc, CardiffCF15 9NB
Secretary
Appointed 07 Aug 2002
Resigned 31 Jan 2007

1846 SECRETARIES LIMITED

Resigned
Olympus Avenue, Leamington SpaCV34 6BF
Corporate secretary
Appointed 31 Jan 2007
Resigned 24 Apr 2012

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 10 Jul 2002
Resigned 10 Jul 2002

BARBER, Anthony

Resigned
Baulker House, EveringhamYO42 4LA
Born April 1959
Director
Appointed 10 Jul 2002
Resigned 15 Jun 2018

CLOKE, Jason

Resigned
67 Highland Road, KenilworthCV8 2EU
Born September 1968
Director
Appointed 31 Jan 2007
Resigned 28 Jul 2010

CROSSMAN, Brian

Resigned
Lawrence Avenue, NottinghamNG17 8JW
Born December 1948
Director
Appointed 10 Jul 2002
Resigned 31 Mar 2014

PHILLIPS, Andrew William

Resigned
Europa House, WarwickCV34 6SP
Born October 1963
Director
Appointed 31 Jan 2007
Resigned 15 Oct 2014

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 10 Jul 2002
Resigned 10 Jul 2002

Persons with significant control

1

Heathcote Lane, WarwickCV34 6SP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Dormant
4 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2020
AAAnnual Accounts
Accounts With Accounts Type Small
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
24 May 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 March 2017
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Accounts With Accounts Type Full
20 July 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Full
5 June 2014
AAAnnual Accounts
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
14 December 2007
353353
Legacy
14 December 2007
363aAnnual Return
Legacy
13 December 2007
288cChange of Particulars
Legacy
28 June 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
28 March 2007
AAAnnual Accounts
Auditors Resignation Company
16 February 2007
AUDAUD
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
287Change of Registered Office
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
27 June 2006
363aAnnual Return
Legacy
27 June 2006
353353
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2005
AAAnnual Accounts
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2004
AAAnnual Accounts
Legacy
12 November 2003
225Change of Accounting Reference Date
Legacy
22 July 2003
363sAnnual Return (shuttle)
Legacy
2 December 2002
88(2)R88(2)R
Legacy
29 October 2002
395Particulars of Mortgage or Charge
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
4 August 2002
288aAppointment of Director or Secretary
Legacy
4 August 2002
287Change of Registered Office
Incorporation Company
10 July 2002
NEWINCIncorporation