Background WavePink WaveYellow Wave

STORM SUPPORTED DEVELOPMENTS LIMITED (11687985)

STORM SUPPORTED DEVELOPMENTS LIMITED (11687985) is an active UK company. incorporated on 20 November 2018. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. STORM SUPPORTED DEVELOPMENTS LIMITED has been registered for 7 years. Current directors include RODEN, Samuel James.

Company Number
11687985
Status
active
Type
ltd
Incorporated
20 November 2018
Age
7 years
Address
Grosvenor House, Birmingham, B3 1RB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RODEN, Samuel James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORM SUPPORTED DEVELOPMENTS LIMITED

STORM SUPPORTED DEVELOPMENTS LIMITED is an active company incorporated on 20 November 2018 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. STORM SUPPORTED DEVELOPMENTS LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11687985

LTD Company

Age

7 Years

Incorporated 20 November 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (6 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

7 months left

Last Filed

Made up to 19 November 2025 (6 months ago)
Submitted on 21 November 2025 (6 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

Grosvenor House 11 St Paul's Square Birmingham, B3 1RB,

Previous Addresses

Grosvenor House Grosvenor House 11 st Paul’S Square, Birmingham, Birmingham, B3 1RB B3 1RB England
From: 3 April 2024To: 3 April 2024
Suite 29, Hilton Hall Hilton Lane Essington WV11 2BQ England
From: 29 October 2020To: 3 April 2024
Office 1 Izabella House 24-26 Regent Place Birmingham B1 3NJ United Kingdom
From: 20 November 2018To: 29 October 2020
Timeline

2 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Director Left
Oct 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RODEN, Samuel James

Active
11 St Paul's Square, BirminghamB3 1RB
Born October 1986
Director
Appointed 20 Nov 2018

GANNON, Peter John

Resigned
11 St Paul's Square, BirminghamB3 1RB
Born July 1950
Director
Appointed 20 Nov 2018
Resigned 18 Oct 2025

Persons with significant control

1

Hilton Lane, WolverhamptonWV11 2BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2018
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
28 October 2024
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
10 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
15 September 2022
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
24 June 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
24 June 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
15 June 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Resolution
1 May 2020
RESOLUTIONSResolutions
Memorandum Articles
23 April 2020
MAMA
Capital Name Of Class Of Shares
16 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 April 2020
SH10Notice of Particulars of Variation
Change Account Reference Date Company Current Extended
10 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement
3 December 2019
CS01Confirmation Statement
Incorporation Company
20 November 2018
NEWINCIncorporation