Background WavePink WaveYellow Wave

STORM RUSH LIMITED (08273779)

STORM RUSH LIMITED (08273779) is an active UK company. incorporated on 30 October 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. STORM RUSH LIMITED has been registered for 13 years. Current directors include MURDOCK, Ciaran, MURDOCK, Kathleen Marie, MURDOCK, Kevin Brendan.

Company Number
08273779
Status
active
Type
ltd
Incorporated
30 October 2012
Age
13 years
Address
Quadrant House Floor 6, London, E1W 1YW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MURDOCK, Ciaran, MURDOCK, Kathleen Marie, MURDOCK, Kevin Brendan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORM RUSH LIMITED

STORM RUSH LIMITED is an active company incorporated on 30 October 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. STORM RUSH LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08273779

LTD Company

Age

13 Years

Incorporated 30 October 2012

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 30 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Quadrant House Floor 6 4 Thomas More Square London, E1W 1YW,

Timeline

45 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
New Owner
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
Owner Exit
Nov 19
Owner Exit
Nov 19
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Joined
Dec 22
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jul 23
Owner Exit
Feb 24
Director Left
Oct 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MURDOCK, Ciaran

Active
4 Thomas More Square, LondonE1W 1YW
Born September 1963
Director
Appointed 05 Jun 2025

MURDOCK, Kathleen Marie

Active
4 Thomas More Square, LondonE1W 1YW
Born August 1964
Director
Appointed 05 Oct 2015

MURDOCK, Kevin Brendan

Active
4 Thomas More Square, LondonE1W 1YW
Born August 1966
Director
Appointed 05 Jun 2025

CONWAY, Gerry Liam

Resigned
Chasewood Gardens, CraigavonBT63 5TZ
Born July 1966
Director
Appointed 30 Oct 2012
Resigned 05 Oct 2015

COULSON, Alastair

Resigned
4 Thomas More Square, LondonE1W 1YW
Born October 1979
Director
Appointed 01 Dec 2022
Resigned 08 Oct 2024

KELLY, Richard Patrick

Resigned
House, BanbridgeBT32 3UR
Born July 1962
Director
Appointed 30 Oct 2012
Resigned 05 Oct 2015

MURDOCK, Fiona Noelle

Resigned
4 Thomas More Square, LondonE1W 1YW
Born December 1967
Director
Appointed 05 Oct 2015
Resigned 11 Jun 2025

Persons with significant control

5

1 Active
4 Ceased
184 Newry Road, BanbridgeBT32 3NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2023
Floor 6, LondonE1W 1YW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Mar 2019
Ceased 01 Nov 2023

Mrs Kathleen Marie Murdock

Ceased
4 Thomas More Square, LondonE1W 1YW
Born August 1964

Nature of Control

Significant influence or control
Notified 13 Mar 2018
Ceased 07 Mar 2019

Mrs Fiona Noelle Murdock

Ceased
4 Thomas More Square, LondonE1W 1YW
Born December 1967

Nature of Control

Significant influence or control
Notified 13 Mar 2018
Ceased 07 Mar 2019
24 De Castro Street, Road Town

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 13 Mar 2018
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 February 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
9 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Audited Abridged
30 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audited Abridged
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2021
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
8 April 2021
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
1 February 2021
MR05Certification of Charge
Mortgage Satisfy Charge Full
11 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Audited Abridged
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
10 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
8 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
17 July 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
3 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
1 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2015
AR01AR01
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Accounts With Accounts Type Small
9 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
3 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 June 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Legacy
14 March 2013
MG01MG01
Legacy
14 March 2013
MG01MG01
Legacy
14 March 2013
MG01MG01
Legacy
12 March 2013
MG01MG01
Legacy
12 March 2013
MG01MG01
Legacy
12 March 2013
MG01MG01
Resolution
11 March 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
25 February 2013
AA01Change of Accounting Reference Date
Incorporation Company
30 October 2012
NEWINCIncorporation