Background WavePink WaveYellow Wave

STORYHOUSE PROJECT (09838070)

STORYHOUSE PROJECT (09838070) is an active UK company. incorporated on 22 October 2015. with registered office in Liverpool. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. STORYHOUSE PROJECT has been registered for 10 years. Current directors include CONDRAN, Helen, FOSTER, Geraldine, HEDLEY, Andrew Michael and 1 others.

Company Number
09838070
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 October 2015
Age
10 years
Address
32 Liverpool Road, Liverpool, L23 5SF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
CONDRAN, Helen, FOSTER, Geraldine, HEDLEY, Andrew Michael, SMYLLIE, Eleanor
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORYHOUSE PROJECT

STORYHOUSE PROJECT is an active company incorporated on 22 October 2015 with the registered office located in Liverpool. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. STORYHOUSE PROJECT was registered 10 years ago.(SIC: 56102)

Status

active

Active since 10 years ago

Company No

09838070

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

10 Years

Incorporated 22 October 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

32 Liverpool Road Crosby Liverpool, L23 5SF,

Previous Addresses

St Luke's Parish Office 71 Liverpool Road Liverpool Merseyside L23 5SE
From: 22 October 2015To: 3 March 2021
Timeline

27 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Jun 17
New Owner
Oct 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
New Owner
Dec 21
New Owner
Dec 21
Director Left
Dec 21
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Aug 25
0
Funding
17
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

CONDRAN, Helen

Active
Liverpool Road, LiverpoolL23 5SF
Born June 1956
Director
Appointed 09 Jun 2020

FOSTER, Geraldine

Active
Liverpool Road, LiverpoolL23 5SF
Born August 1952
Director
Appointed 01 Nov 2022

HEDLEY, Andrew Michael

Active
Liverpool Road, LiverpoolL23 5SF
Born September 1975
Director
Appointed 02 Jul 2018

SMYLLIE, Eleanor

Active
Liverpool Road, LiverpoolL23 5SF
Born April 1988
Director
Appointed 01 Nov 2022

LOWRIE, David Andrew

Resigned
Moor Coppice, LiverpoolL23 2XJ
Secretary
Appointed 22 Oct 2015
Resigned 02 Jul 2018

BUNN, James Edward, Dr

Resigned
71 Liverpool Road, LiverpoolL23 5SE
Born November 1961
Director
Appointed 22 Oct 2015
Resigned 22 Oct 2016

COOK, Paul

Resigned
Liverpool Road, LiverpoolL23 5SF
Born September 1977
Director
Appointed 14 Jan 2020
Resigned 01 Sept 2021

HOWARD, Michael John

Resigned
Liverpool Road, LiverpoolL23 5SF
Born July 1958
Director
Appointed 09 Sept 2024
Resigned 11 Aug 2025

LOWRIE, David Andrew

Resigned
Moor Coppice, LiverpoolL23 2XJ
Born October 1981
Director
Appointed 22 Oct 2015
Resigned 02 Jul 2018

MAGILL, Joseph Michael

Resigned
71 Liverpool Road, LiverpoolL23 5SE
Born June 1988
Director
Appointed 22 Oct 2015
Resigned 31 Oct 2017

SCAIFE, Stephanie

Resigned
71 Liverpool Road, LiverpoolL23 5SE
Born June 1989
Director
Appointed 21 Oct 2016
Resigned 21 Oct 2019

SWIFT, Anya Louise

Resigned
Liverpool Road, LiverpoolL23 5SF
Born November 1967
Director
Appointed 31 Oct 2017
Resigned 09 Sept 2024

TURNER, Rosemary Anne

Resigned
71 Liverpool Road, LiverpoolL23 5SE
Born May 1963
Director
Appointed 23 May 2017
Resigned 09 Jun 2020

Persons with significant control

7

1 Active
6 Ceased

Mr Andrew Michael Hedley

Ceased
Liverpool Road, LiverpoolL23 5SF
Born September 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Sept 2021
Ceased 01 Nov 2022

Mrs Anya Louise Swift

Ceased
Liverpool Road, LiverpoolL23 5SF
Born November 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Sept 2021
Ceased 01 Nov 2022

Mrs Rosemary Anne Turner

Ceased
71 Liverpool Road, LiverpoolL23 5SE
Born May 1963

Nature of Control

Significant influence or control
Notified 14 Jun 2017
Ceased 02 Jul 2018

Mrs Stephanie Scaife

Ceased
71 Liverpool Road, LiverpoolL23 5SE
Born June 1989

Nature of Control

Significant influence or control
Notified 21 Oct 2016
Ceased 02 Jul 2018

Mr David Andrew Lowrie

Ceased
71 Liverpool Road, LiverpoolL23 5SE
Born October 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Jul 2018

Mr Joseph Michael Magill

Ceased
71 Liverpool Road, LiverpoolL23 5SE
Born June 1988

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2017
Liverpool Road, LiverpoolL23 5SE

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 December 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
11 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
18 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
18 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
17 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Incorporation Company
22 October 2015
NEWINCIncorporation