Background WavePink WaveYellow Wave

STORMCELL LIMITED (08877739)

STORMCELL LIMITED (08877739) is an active UK company. incorporated on 5 February 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. STORMCELL LIMITED has been registered for 12 years. Current directors include BONDI, Henry.

Company Number
08877739
Status
active
Type
ltd
Incorporated
5 February 2014
Age
12 years
Address
New Burlington House, 1075 Finchley Road, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BONDI, Henry
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORMCELL LIMITED

STORMCELL LIMITED is an active company incorporated on 5 February 2014 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. STORMCELL LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08877739

LTD Company

Age

12 Years

Incorporated 5 February 2014

Size

N/A

Accounts

ARD: 23/9

Overdue

3 months overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 22 December 2025
Period: 1 October 2023 - 23 September 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

New Burlington House, 1075 Finchley Road London, NW11 0PU,

Previous Addresses

the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
From: 5 February 2014To: 27 February 2014
Timeline

8 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Feb 14
Funding Round
Apr 14
Director Joined
Apr 14
Loan Secured
Nov 15
Loan Cleared
Jul 20
Funding Round
Jul 21
Loan Secured
Jan 23
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BONDI, Henry

Active
Princes Park Avenue, LondonNW11 0JT
Born December 1979
Director
Appointed 27 Feb 2014

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 05 Feb 2014
Resigned 05 Feb 2014

Persons with significant control

2

Mr Henry Bondi

Active
Princes Park Avenue, LondonNW11 0JT
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Yehudit Bondi

Active
Princes Park Avenue, LondonNW11 0JT
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Gazette Notice Compulsory
17 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
22 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
22 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Capital Allotment Shares
27 July 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
17 September 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
2 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Gazette Notice Compulsory
29 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 December 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
9 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Capital Allotment Shares
8 April 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 February 2014
AD01Change of Registered Office Address
Incorporation Company
5 February 2014
NEWINCIncorporation