Background WavePink WaveYellow Wave

STROM LIMITED (08421339)

STROM LIMITED (08421339) is an active UK company. incorporated on 27 February 2013. with registered office in Ossett. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). STROM LIMITED has been registered for 13 years. Current directors include WILSON, Andrew Jonathan, WILSON, Andrew.

Company Number
08421339
Status
active
Type
ltd
Incorporated
27 February 2013
Age
13 years
Address
Unit 3 Rcm Business Centre, Ossett, WF5 9ND
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
WILSON, Andrew Jonathan, WILSON, Andrew
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STROM LIMITED

STROM LIMITED is an active company incorporated on 27 February 2013 with the registered office located in Ossett. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). STROM LIMITED was registered 13 years ago.(SIC: 46740)

Status

active

Active since 13 years ago

Company No

08421339

LTD Company

Age

13 Years

Incorporated 27 February 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 28 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

WREN WATER HEATERS LIMITED
From: 27 February 2013To: 5 February 2015
Contact
Address

Unit 3 Rcm Business Centre Sandbeds Trading Estate Ossett, WF5 9ND,

Previous Addresses

33 George Street Wakefield West Yorkshire WF1 1LX
From: 10 January 2014To: 14 February 2017
Burley House 12 Clarendon Road Leeds LS2 9NF United Kingdom
From: 27 February 2013To: 10 January 2014
Timeline

8 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Mar 13
Director Joined
May 13
Funding Round
May 13
Director Joined
Dec 19
Director Left
Aug 20
Director Joined
May 24
Loan Secured
Oct 24
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WILSON, Andrew Jonathan

Active
Sandbeds Trading Estate, OssettWF5 9ND
Born July 1986
Director
Appointed 02 Jan 2024

WILSON, Andrew

Active
Sandbeds Trading Estate, OssettWF5 9ND
Born February 1963
Director
Appointed 27 Nov 2019

MARSDEN, Deborah Joy

Resigned
Sandbeds Trading Estate, OssettWF5 9ND
Born May 1965
Director
Appointed 27 Feb 2013
Resigned 13 Aug 2020

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 27 Feb 2013
Resigned 27 Feb 2013

Persons with significant control

1

Mr Richard Charles Marsden

Active
Sandbeds Trading Estate, OssettWF5 9ND
Born June 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Feb 2017
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
28 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
22 July 2021
AAMDAAMD
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Certificate Change Of Name Company
5 February 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
19 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Capital Allotment Shares
15 May 2013
SH01Allotment of Shares
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Incorporation Company
27 February 2013
NEWINCIncorporation