Background WavePink WaveYellow Wave

STOR HOLDINGS LIMITED (11240846)

STOR HOLDINGS LIMITED (11240846) is an active UK company. incorporated on 7 March 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. STOR HOLDINGS LIMITED has been registered for 8 years. Current directors include AHSAN, Ali Akbar, BRINTALOS, Georgios.

Company Number
11240846
Status
active
Type
ltd
Incorporated
7 March 2018
Age
8 years
Address
14 Old Queen Street, London, SW1H 9HP
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
AHSAN, Ali Akbar, BRINTALOS, Georgios
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOR HOLDINGS LIMITED

STOR HOLDINGS LIMITED is an active company incorporated on 7 March 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. STOR HOLDINGS LIMITED was registered 8 years ago.(SIC: 62090)

Status

active

Active since 8 years ago

Company No

11240846

LTD Company

Age

8 Years

Incorporated 7 March 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 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

10 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

14 Old Queen Street London, SW1H 9HP,

Timeline

15 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Jul 18
Funding Round
Aug 18
Director Joined
Aug 18
Funding Round
Dec 18
Loan Secured
Dec 20
Loan Secured
Dec 20
Funding Round
Feb 21
Funding Round
Sept 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Funding Round
Dec 21
Funding Round
Nov 23
Funding Round
Dec 24
Funding Round
Jan 25
8
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

AHSAN, Ali Akbar

Active
Old Queen Street, LondonSW1H 9HP
Born January 1976
Director
Appointed 25 Jul 2018

BRINTALOS, Georgios

Active
Old Queen Street, LondonSW1H 9HP
Born November 1974
Director
Appointed 07 Mar 2018

PELEKOU, Chrysanthi

Resigned
Old Queen Street, LondonSW1H 9HP
Born March 1979
Director
Appointed 07 Mar 2018
Resigned 23 Jul 2018

Persons with significant control

1

Mr Georgios Brintalos

Active
Old Queen Street, LondonSW1H 9HP
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Mar 2018
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Capital Allotment Shares
17 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Capital Allotment Shares
18 December 2024
SH01Allotment of Shares
Memorandum Articles
18 October 2024
MAMA
Resolution
18 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
23 September 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
6 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Capital Allotment Shares
21 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2021
CS01Confirmation Statement
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
12 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2021
MR04Satisfaction of Charge
Capital Allotment Shares
29 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
4 March 2021
PSC04Change of PSC Details
Capital Allotment Shares
23 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 February 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 December 2018
SH01Allotment of Shares
Resolution
21 August 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Capital Allotment Shares
14 August 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Incorporation Company
7 March 2018
NEWINCIncorporation