Background WavePink WaveYellow Wave

STORME LONDON LIMITED (10534029)

STORME LONDON LIMITED (10534029) is an active UK company. incorporated on 21 December 2016. with registered office in Cheltenham. The company operates in the Transportation and Storage sector, engaged in removal services and 2 other business activities. STORME LONDON LIMITED has been registered for 9 years. Current directors include FERNANDEZ BLANCO, Pablo, PUGH, Gordon Andrew.

Company Number
10534029
Status
active
Type
ltd
Incorporated
21 December 2016
Age
9 years
Address
Meadow Barn, Cheltenham, GL53 9PQ
Industry Sector
Transportation and Storage
Business Activity
Removal services
Directors
FERNANDEZ BLANCO, Pablo, PUGH, Gordon Andrew
SIC Codes
49420, 52103, 52243

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORME LONDON LIMITED

STORME LONDON LIMITED is an active company incorporated on 21 December 2016 with the registered office located in Cheltenham. The company operates in the Transportation and Storage sector, specifically engaged in removal services and 2 other business activities. STORME LONDON LIMITED was registered 9 years ago.(SIC: 49420, 52103, 52243)

Status

active

Active since 9 years ago

Company No

10534029

LTD Company

Age

9 Years

Incorporated 21 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Meadow Barn Elkstone Studios Cheltenham, GL53 9PQ,

Previous Addresses

1350 - 1360 Montpellier Court Brockworth Gloucester GL3 4AH England
From: 3 April 2018To: 22 January 2026
1350 - 1360 Montpellier Court Gloucester Business Park Gloucester GL3 4EA England
From: 8 March 2018To: 3 April 2018
59 Blenheim Gardens Kingston-upon-Thames KT2 7BJ United Kingdom
From: 21 December 2016To: 8 March 2018
Timeline

21 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Feb 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Owner Exit
Jan 19
Director Joined
Oct 19
Director Left
Nov 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Loan Secured
Jan 21
Director Left
Apr 23
Director Joined
Apr 23
9
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FERNANDEZ BLANCO, Pablo

Active
Elkstone Studios, CheltenhamGL53 9PQ
Born March 1973
Director
Appointed 01 Feb 2020

PUGH, Gordon Andrew

Active
Elkstone Studios, CheltenhamGL53 9PQ
Born March 1977
Director
Appointed 28 Mar 2023

KOALL, Andreas

Resigned
Blenheim Gardens, Kingston-Upon-ThamesKT2 7BJ
Secretary
Appointed 21 Dec 2016
Resigned 01 Dec 2019

COOK, Richard James

Resigned
Montpellier Court, GloucesterGL3 4AH
Born January 1978
Director
Appointed 21 Feb 2018
Resigned 11 Feb 2020

FERNANDEZ BLANCO, Pablo

Resigned
Montpellier Court, GloucesterGL3 4AH
Born March 1973
Director
Appointed 11 Feb 2020
Resigned 11 Feb 2020

KOALL, Andreas

Resigned
Blenheim Gardens, Kingston-Upon-ThamesKT2 7BJ
Born March 1970
Director
Appointed 21 Dec 2016
Resigned 13 Nov 2019

SIMMONDS, Richard Leonard

Resigned
Montpellier Court, GloucesterGL3 4AH
Born December 1979
Director
Appointed 29 Oct 2019
Resigned 28 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
Elkstone Studios, CheltenhamGL53 9PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Jan 2019

Mr Andreas Koall

Ceased
Blenheim Gardens, Kingston-Upon-ThamesKT2 7BJ
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2016
Ceased 03 Jan 2019
Fundings
Financials
Latest Activities

Filing History

50

Change To A Person With Significant Control
26 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
3 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
20 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
6 April 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Capital Allotment Shares
26 March 2018
SH01Allotment of Shares
Capital Allotment Shares
26 March 2018
SH01Allotment of Shares
Capital Allotment Shares
26 March 2018
SH01Allotment of Shares
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Capital Allotment Shares
13 March 2018
SH01Allotment of Shares
Capital Allotment Shares
13 March 2018
SH01Allotment of Shares
Move Registers To Registered Office Company With New Address
8 March 2018
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
8 March 2018
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
22 February 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 February 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Incorporation Company
21 December 2016
NEWINCIncorporation