Background WavePink WaveYellow Wave

STORMBURST STUDIOS LTD (09302269)

STORMBURST STUDIOS LTD (09302269) is an active UK company. incorporated on 10 November 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development and 1 other business activities. STORMBURST STUDIOS LTD has been registered for 11 years. Current directors include BAKER, David, DRAGE, Karl John, HEATH, James and 1 others.

Company Number
09302269
Status
active
Type
ltd
Incorporated
10 November 2014
Age
11 years
Address
3rd Floor 86-90 Paul Street, London, EC2A 4NE
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
BAKER, David, DRAGE, Karl John, HEATH, James, HOLT, Derry
SIC Codes
62011, 62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORMBURST STUDIOS LTD

STORMBURST STUDIOS LTD is an active company incorporated on 10 November 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development and 1 other business activity. STORMBURST STUDIOS LTD was registered 11 years ago.(SIC: 62011, 62012)

Status

active

Active since 11 years ago

Company No

09302269

LTD Company

Age

11 Years

Incorporated 10 November 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

3rd Floor 86-90 Paul Street London, EC2A 4NE,

Previous Addresses

86-90 3rd Floor 86-90 Paul Street London EC2A 4NE England
From: 28 February 2023To: 28 February 2023
4 Blenheim Close Tamworth B77 2BL England
From: 26 March 2021To: 28 February 2023
4 4 Blenheim Close Tamworth B77 2BL England
From: 25 March 2021To: 26 March 2021
Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom
From: 25 February 2019To: 25 March 2021
30 Dryden Road Tamworth Staffordshire B79 8HR
From: 10 November 2014To: 25 February 2019
Timeline

13 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Share Issue
Feb 17
Director Joined
Feb 17
Funding Round
Feb 17
Director Joined
May 17
Funding Round
Apr 21
Director Joined
May 23
Director Left
May 23
Funding Round
May 23
Share Issue
Jun 23
Funding Round
Jun 23
Funding Round
Dec 24
Funding Round
Dec 24
8
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BAKER, David

Active
86-90 Paul Street, LondonEC2A 4NE
Born October 1984
Director
Appointed 18 May 2023

DRAGE, Karl John

Active
86-90 Paul Street, LondonEC2A 4NE
Born August 1972
Director
Appointed 17 May 2017

HEATH, James

Active
86-90 Paul Street, LondonEC2A 4NE
Born November 1989
Director
Appointed 10 Nov 2014

HOLT, Derry

Active
86-90 Paul Street, LondonEC2A 4NE
Born November 1992
Director
Appointed 10 Nov 2014

MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

Resigned
17 High Street, Henley-In-ArdenB95 5AA
Corporate director
Appointed 13 Jan 2017
Resigned 18 May 2023

Persons with significant control

3

140 Aldersgate Street, LondonEC1A 4HY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 May 2023

Mr Derry Holt

Active
Paul Street, LondonEC2A 4NE
Born November 1992

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 10 Nov 2016

Mr James Heath

Active
Paul Street, LondonEC2A 4NE
Born November 1989

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 10 Nov 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Memorandum Articles
28 December 2024
MAMA
Resolution
28 December 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
20 December 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
20 December 2024
SH01Allotment of Shares
Capital Allotment Shares
20 December 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
10 July 2024
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
10 July 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Capital Allotment Shares
16 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Capital Alter Shares Subdivision
5 June 2023
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Capital Allotment Shares
25 May 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
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
18 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
12 July 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 July 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Resolution
6 May 2021
RESOLUTIONSResolutions
Memorandum Articles
6 May 2021
MAMA
Capital Allotment Shares
27 April 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
11 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
9 February 2017
AP02Appointment of Corporate Director
Capital Alter Shares Subdivision
2 February 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
30 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Incorporation Company
10 November 2014
NEWINCIncorporation