Background WavePink WaveYellow Wave

STORRM LIMITED (11272238)

STORRM LIMITED (11272238) is an active UK company. incorporated on 23 March 2018. with registered office in Bath. The company operates in the Manufacturing sector, engaged in unknown sic code (26511) and 1 other business activities. STORRM LIMITED has been registered for 8 years. Current directors include CHURCHWARD-STEEL, Jonathan Mark, HUNGIN, Harvinderpal Singh.

Company Number
11272238
Status
active
Type
ltd
Incorporated
23 March 2018
Age
8 years
Address
278 High Street, Bath, BA1 7RA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
CHURCHWARD-STEEL, Jonathan Mark, HUNGIN, Harvinderpal Singh
SIC Codes
26511, 63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORRM LIMITED

STORRM LIMITED is an active company incorporated on 23 March 2018 with the registered office located in Bath. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511) and 1 other business activity. STORRM LIMITED was registered 8 years ago.(SIC: 26511, 63990)

Status

active

Active since 8 years ago

Company No

11272238

LTD Company

Age

8 Years

Incorporated 23 March 2018

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 22 December 2025 (3 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

1 year left

Last Filed

Made up to 22 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

AIRSENSA LIMITED
From: 23 March 2018To: 29 February 2024
Contact
Address

278 High Street Batheaston Bath, BA1 7RA,

Previous Addresses

Unit 27, New Forest Enterprise Centre Chapel Lane Totton Southampton SO40 9LA England
From: 16 October 2019To: 20 January 2022
Unit 47, New Forest Enterprise Centre Chapel Lane Totton Southampton SO40 9LA England
From: 17 June 2019To: 16 October 2019
Springpark House Basing View Basingstoke Hampshire RG21 4HG England
From: 21 May 2018To: 17 June 2019
Silvermere Manor Byfleet Road Cobham Surrey KT11 1DX United Kingdom
From: 23 March 2018To: 21 May 2018
Timeline

2 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
May 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

LAVILLE, Sarah

Active
High Street, BathBA1 7RA
Secretary
Appointed 05 Apr 2019

CHURCHWARD-STEEL, Jonathan Mark

Active
High Street, BathBA1 7RA
Born February 1963
Director
Appointed 23 Mar 2018

HUNGIN, Harvinderpal Singh

Active
High Street, BathBA1 7RA
Born November 1960
Director
Appointed 24 Apr 2018

Persons with significant control

1

High Street, BathBA1 7RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2018
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Certificate Change Of Name Company
29 February 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
13 May 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 April 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 July 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
11 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Incorporation Company
23 March 2018
NEWINCIncorporation