Background WavePink WaveYellow Wave

STORYCHEST LIMITED (08867594)

STORYCHEST LIMITED (08867594) is an active UK company. incorporated on 29 January 2014. with registered office in Northwich. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. STORYCHEST LIMITED has been registered for 12 years. Current directors include MCMILLAN, Charlotte Mary.

Company Number
08867594
Status
active
Type
ltd
Incorporated
29 January 2014
Age
12 years
Address
St George's Court, Northwich, CW8 4EE
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
MCMILLAN, Charlotte Mary
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORYCHEST LIMITED

STORYCHEST LIMITED is an active company incorporated on 29 January 2014 with the registered office located in Northwich. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. STORYCHEST LIMITED was registered 12 years ago.(SIC: 63990)

Status

active

Active since 12 years ago

Company No

08867594

LTD Company

Age

12 Years

Incorporated 29 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

St George's Court Winnington Avenue Northwich, CW8 4EE,

Previous Addresses

C/O Bennett Brooks & Co Limited Suite 345, 50 Eastcastle Street Fitzrovia London W1W 8EA United Kingdom
From: 2 July 2018To: 28 February 2023
15-19 Cavendish Place London W1G 0DD England
From: 13 February 2017To: 2 July 2018
66 Highbury New Park London N5 2DJ England
From: 10 February 2016To: 13 February 2017
66 Highbury New Park 66 Highbury New Park London N5 2DJ England
From: 10 February 2016To: 10 February 2016
21 st Thomas Street Bristol BS1 6JS
From: 29 January 2014To: 10 February 2016
Timeline

6 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jan 14
Funding Round
Oct 18
Director Joined
Feb 19
Funding Round
Apr 19
Share Issue
Nov 19
Director Left
Apr 21
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MCMILLAN, Charlotte Mary

Active
Winnington Avenue, NorthwichCW8 4EE
Born February 1972
Director
Appointed 29 Jan 2014

GILL, Balvinder

Resigned
Suite 345, 50 Eastcastle Street, FitzroviaW1W 8EA
Born December 1965
Director
Appointed 08 Feb 2019
Resigned 18 Mar 2021

Persons with significant control

1

Mrs Charlotte Mary Mcmillan

Active
Winnington Avenue, NorthwichCW8 4EE
Born February 1972

Nature of Control

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

Filing History

41

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
29 November 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
14 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
21 May 2019
RP04SH01RP04SH01
Capital Allotment Shares
26 April 2019
SH01Allotment of Shares
Resolution
19 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Resolution
16 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
5 October 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Move Registers To Sail Company With New Address
4 February 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 February 2015
AD02Notification of Single Alternative Inspection Location
Incorporation Company
29 January 2014
NEWINCIncorporation