Background WavePink WaveYellow Wave

QUIET STORM LIMITED (07907606)

QUIET STORM LIMITED (07907606) is an active UK company. incorporated on 12 January 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. QUIET STORM LIMITED has been registered for 14 years. Current directors include HOWARD, Jonathan Ian, IVELAW-CHAPMAN, Emma, ROBINSON, Rania and 1 others.

Company Number
07907606
Status
active
Type
ltd
Incorporated
12 January 2012
Age
14 years
Address
The Leather Market Lm08.G01, London, SE1 3ER
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
HOWARD, Jonathan Ian, IVELAW-CHAPMAN, Emma, ROBINSON, Rania, ROBINSON, Trevor
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUIET STORM LIMITED

QUIET STORM LIMITED is an active company incorporated on 12 January 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. QUIET STORM LIMITED was registered 14 years ago.(SIC: 73110)

Status

active

Active since 14 years ago

Company No

07907606

LTD Company

Age

14 Years

Incorporated 12 January 2012

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 1 December 2025 (4 months 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

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

NORTHCOTE ASSOCIATES LIMITED
From: 12 January 2012To: 11 September 2012
Contact
Address

The Leather Market Lm08.G01 Weston Street London, SE1 3ER,

Previous Addresses

The Leather Market Weston Street London SE1 3ER England
From: 17 April 2023To: 13 July 2023
42-44 Beak Street London W1F 9RH
From: 2 May 2014To: 17 April 2023
31 Great Queen Street London WC2B 5AE
From: 11 July 2012To: 2 May 2014
3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England
From: 12 January 2012To: 11 July 2012
Timeline

28 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Funding Round
Nov 12
Director Left
Feb 14
Director Left
Feb 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Sept 14
Funding Round
Jan 15
Director Left
Nov 15
Director Left
May 16
Director Joined
May 17
Director Joined
Jun 17
Funding Round
Apr 18
Share Buyback
Nov 18
Capital Reduction
Feb 19
Capital Reduction
Feb 19
Director Left
Jan 20
Owner Exit
Feb 20
Owner Exit
Feb 20
6
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

IVELAW-CHAPMAN, Emma

Active
Weston Street, LondonSE1 3ER
Secretary
Appointed 01 May 2015

HOWARD, Jonathan Ian

Active
Weston Street, LondonSE1 3ER
Born November 1965
Director
Appointed 01 Apr 2014

IVELAW-CHAPMAN, Emma

Active
Weston Street, LondonSE1 3ER
Born May 1967
Director
Appointed 07 Jun 2017

ROBINSON, Rania

Active
Weston Street, LondonSE1 3ER
Born August 1971
Director
Appointed 01 Oct 2012

ROBINSON, Trevor

Active
Weston Street, LondonSE1 3ER
Born March 1964
Director
Appointed 01 Oct 2012

HODSON, Nicola

Resigned
Beak Street, LondonW1F 9RH
Secretary
Appointed 01 Apr 2014
Resigned 01 Aug 2014

IVELAW-CHAPMAN, Emma

Resigned
Great Queen Street, LondonWC2B 5AE
Secretary
Appointed 11 Jul 2012
Resigned 31 Mar 2014

CLIFFORD, Michael Anthony, Mr.

Resigned
New Bond Street, LondonW1S 1RR
Born October 1967
Director
Appointed 12 Jan 2012
Resigned 11 Jul 2012

DERBYSHIRE, Laura Jane

Resigned
Beak Street, LondonW1F 9RH
Born September 1977
Director
Appointed 01 Apr 2014
Resigned 31 Mar 2016

DOUST, Timothy Charles

Resigned
Great Queen Street, LondonWC2B 5AE
Born June 1963
Director
Appointed 01 Oct 2012
Resigned 19 Dec 2013

DUCHARME, Kieve

Resigned
Beak Street, LondonW1F 9RH
Born April 1980
Director
Appointed 07 Sept 2014
Resigned 21 Oct 2015

FAULKNER, Tanya

Resigned
Beak Street, LondonW1F 9RH
Born October 1977
Director
Appointed 25 May 2017
Resigned 31 Dec 2019

GIBNEY, Frazer Elliot

Resigned
Great Queen Street, LondonWC2B 5AE
Born September 1966
Director
Appointed 01 Oct 2012
Resigned 19 Dec 2013

IVELAW-CHAPMAN, Emma

Resigned
Great Queen Street, LondonWC2B 5AE
Born May 1967
Director
Appointed 11 Jul 2012
Resigned 31 Mar 2014

RUMBLE, Paul

Resigned
Great Queen Street, LondonWC2B 5AE
Born January 1969
Director
Appointed 01 Oct 2012
Resigned 31 Mar 2014

Persons with significant control

3

1 Active
2 Ceased
Beak Street, LondonW1F 9RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2019

Mr Trevor Robinson

Ceased
Beak Street, LondonW1F 9RH
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Dec 2019

Mrs Rania Robinson

Ceased
Beak Street, LondonW1F 9RH
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Dec 2019
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 January 2026
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
11 December 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Memorandum Articles
25 February 2022
MAMA
Statement Of Companys Objects
25 February 2022
CC04CC04
Resolution
24 February 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2020
PSC02Notification of Relevant Legal Entity PSC
Resolution
11 February 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Capital Cancellation Shares
25 February 2019
SH06Cancellation of Shares
Capital Cancellation Shares
25 February 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 November 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Resolution
15 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Resolution
17 July 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
15 June 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Capital Allotment Shares
19 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 September 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Miscellaneous
2 September 2014
MISCMISC
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Termination Secretary Company With Name
24 April 2014
TM02Termination of Secretary
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Capital Allotment Shares
7 November 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Certificate Change Of Name Company
11 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 September 2012
CONNOTConfirmation Statement Notification
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 July 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
11 July 2012
AD01Change of Registered Office Address
Incorporation Company
12 January 2012
NEWINCIncorporation