Background WavePink WaveYellow Wave

STORM EQUITY CO LTD (11776567)

STORM EQUITY CO LTD (11776567) is an active UK company. incorporated on 18 January 2019. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. STORM EQUITY CO LTD has been registered for 7 years. Current directors include FORD, Gerald William, Dr, PRICE, Benedict James.

Company Number
11776567
Status
active
Type
ltd
Incorporated
18 January 2019
Age
7 years
Address
9-15 Neal Street, London, WC2H 9QL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
FORD, Gerald William, Dr, PRICE, Benedict James
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORM EQUITY CO LTD

STORM EQUITY CO LTD is an active company incorporated on 18 January 2019 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. STORM EQUITY CO LTD was registered 7 years ago.(SIC: 56102)

Status

active

Active since 7 years ago

Company No

11776567

LTD Company

Age

7 Years

Incorporated 18 January 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

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

9-15 Neal Street London, WC2H 9QL,

Timeline

3 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jan 19
Funding Round
Feb 19
Funding Round
Mar 22
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

STEWART, James Henry

Active
Neal Street, LondonWC2H 9QL
Secretary
Appointed 18 Jan 2019

FORD, Gerald William, Dr

Active
Neal Street, LondonWC2H 9QL
Born November 1957
Director
Appointed 18 Jan 2019

PRICE, Benedict James

Active
Neal Street, LondonWC2H 9QL
Born June 1967
Director
Appointed 18 Jan 2019

Persons with significant control

1

Neal Street, LondonWC2H 9QL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 18 Jan 2019
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2026
AAAnnual Accounts
Legacy
10 February 2026
PARENT_ACCPARENT_ACC
Legacy
10 February 2026
GUARANTEE2GUARANTEE2
Legacy
10 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2025
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
29 October 2025
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
27 February 2025
AAAnnual Accounts
Legacy
27 February 2025
PARENT_ACCPARENT_ACC
Legacy
27 February 2025
GUARANTEE2GUARANTEE2
Legacy
27 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Capital Allotment Shares
2 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Capital Allotment Shares
20 February 2019
SH01Allotment of Shares
Change To A Person With Significant Control
15 February 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
13 February 2019
RESOLUTIONSResolutions
Incorporation Company
18 January 2019
NEWINCIncorporation