Background WavePink WaveYellow Wave

STORMFORWARD LTD (04567782)

STORMFORWARD LTD (04567782) is an active UK company. incorporated on 21 October 2002. with registered office in Hindhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. STORMFORWARD LTD has been registered for 23 years. Current directors include MURDOCH, Simon Thomas, Dr.

Company Number
04567782
Status
active
Type
ltd
Incorporated
21 October 2002
Age
23 years
Address
Bramshott Chase House, Hindhead, GU26 6DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MURDOCH, Simon Thomas, Dr
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORMFORWARD LTD

STORMFORWARD LTD is an active company incorporated on 21 October 2002 with the registered office located in Hindhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. STORMFORWARD LTD was registered 23 years ago.(SIC: 74909)

Status

active

Active since 23 years ago

Company No

04567782

LTD Company

Age

23 Years

Incorporated 21 October 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 15 November 2025 (4 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

DOYOUSPEAK LTD
From: 20 May 2008To: 12 December 2008
FRIENDSABROAD.COM LTD
From: 11 May 2004To: 12 May 2008
LINGUASOFT DEVELOPMENTS LTD
From: 21 October 2002To: 11 May 2004
Contact
Address

Bramshott Chase House Bramshott Chase Hindhead, GU26 6DG,

Previous Addresses

1 Farnham Road Guildford Surrey GU2 4RG
From: 21 October 2002To: 25 May 2010
Timeline

2 key events • 2002 - 2014

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Nov 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MURDOCH, Simon Thomas, Dr

Active
Bramshott Chase, HindheadGU26 6DG
Secretary
Appointed 12 May 2008

MURDOCH, Simon Thomas, Dr

Active
Bramshott Chase, HindheadGU26 6DG
Born June 1961
Director
Appointed 25 Oct 2002

LLEWELLYN, Arthur Somers

Resigned
Hill Farm House, SomertonTA11 7EB
Secretary
Appointed 08 Mar 2005
Resigned 07 Sept 2005

ST JOHN, Ian Richard

Resigned
The Rosary, BlackmoorGU35 9DJ
Secretary
Appointed 07 Sept 2005
Resigned 12 May 2008

THOMPSON, Vivienne Claire

Resigned
Allingham, GrayshottGU26 6EJ
Secretary
Appointed 25 Oct 2002
Resigned 24 Sept 2004

WINDER, Robert David

Resigned
15 Norman Avenue, South CroydonCR2 0QH
Secretary
Appointed 24 Sept 2004
Resigned 08 Mar 2005

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 21 Oct 2002
Resigned 25 Oct 2002

TAHTA, Richard Kevork

Resigned
23 Campden Grove, LondonW8 4JQ
Born June 1963
Director
Appointed 31 Mar 2005
Resigned 30 Sept 2014

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 21 Oct 2002
Resigned 25 Oct 2002

Persons with significant control

1

Dr Simon Thomas Murdoch

Active
Bramshott Chase, HindheadGU26 6DG
Born June 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
15 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2014
AR01AR01
Termination Director Company With Name Termination Date
29 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2009
AAAnnual Accounts
Memorandum Articles
18 December 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
4 August 2008
88(2)Return of Allotment of Shares
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Memorandum Articles
19 May 2008
MEM/ARTSMEM/ARTS
Legacy
13 May 2008
287Change of Registered Office
Certificate Change Of Name Company
9 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 December 2007
363sAnnual Return (shuttle)
Resolution
5 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 October 2007
AAAnnual Accounts
Legacy
21 May 2007
88(2)R88(2)R
Legacy
17 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 October 2006
AAAnnual Accounts
Legacy
21 April 2006
88(2)R88(2)R
Legacy
8 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Resolution
19 October 2005
RESOLUTIONSResolutions
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
395Particulars of Mortgage or Charge
Legacy
9 September 2005
88(2)R88(2)R
Legacy
7 September 2005
287Change of Registered Office
Legacy
30 August 2005
123Notice of Increase in Nominal Capital
Resolution
30 August 2005
RESOLUTIONSResolutions
Resolution
30 August 2005
RESOLUTIONSResolutions
Resolution
30 August 2005
RESOLUTIONSResolutions
Legacy
30 August 2005
122122
Legacy
26 August 2005
88(2)R88(2)R
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
30 December 2004
363sAnnual Return (shuttle)
Legacy
23 December 2004
88(2)R88(2)R
Legacy
23 December 2004
287Change of Registered Office
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 August 2004
AAAnnual Accounts
Legacy
19 May 2004
288cChange of Particulars
Legacy
19 May 2004
287Change of Registered Office
Certificate Change Of Name Company
11 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 March 2004
225Change of Accounting Reference Date
Legacy
11 November 2003
363sAnnual Return (shuttle)
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Incorporation Company
21 October 2002
NEWINCIncorporation