Background WavePink WaveYellow Wave

STORM HOLDCO LTD (11779290)

STORM HOLDCO LTD (11779290) is an active UK company. incorporated on 21 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 HOLDCO LTD has been registered for 7 years. Current directors include FORD, Gerald William, Dr, HOUSE, Glyn Maurice, PRICE, Benedict James.

Company Number
11779290
Status
active
Type
ltd
Incorporated
21 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, HOUSE, Glyn Maurice, PRICE, Benedict James
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORM HOLDCO LTD

STORM HOLDCO LTD is an active company incorporated on 21 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 HOLDCO LTD was registered 7 years ago.(SIC: 56102)

Status

active

Active since 7 years ago

Company No

11779290

LTD Company

Age

7 Years

Incorporated 21 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 20 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

9-15 Neal Street London, WC2H 9QL,

Timeline

7 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jan 19
Loan Secured
Jan 19
Loan Secured
Feb 19
Funding Round
Feb 19
Loan Cleared
Feb 22
Owner Exit
Feb 22
Loan Cleared
Mar 22
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

STEWART, James Henry

Active
Neal Street, LondonWC2H 9QL
Secretary
Appointed 21 Jan 2019

FORD, Gerald William, Dr

Active
Neal Street, LondonWC2H 9QL
Born November 1957
Director
Appointed 21 Jan 2019

HOUSE, Glyn Maurice

Active
Neal Street, LondonWC2H 9QL
Born May 1966
Director
Appointed 21 Jan 2019

PRICE, Benedict James

Active
Neal Street, LondonWC2H 9QL
Born June 1967
Director
Appointed 21 Jan 2019

Persons with significant control

2

1 Active
1 Ceased
Pacific Brewery, CardiffCF24 5HJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Feb 2019
Ceased 24 Feb 2022
Neal Street, LondonWC2H 9QL

Nature of Control

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

Filing History

39

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
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 Audit Exemption Subsiduary
2 March 2024
AAAnnual Accounts
Legacy
2 March 2024
PARENT_ACCPARENT_ACC
Legacy
2 March 2024
GUARANTEE2GUARANTEE2
Legacy
2 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 February 2023
AAAnnual Accounts
Legacy
22 February 2023
PARENT_ACCPARENT_ACC
Legacy
7 February 2023
AGREEMENT2AGREEMENT2
Legacy
7 February 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
9 March 2022
AAAnnual Accounts
Resolution
8 March 2022
RESOLUTIONSResolutions
Memorandum Articles
7 March 2022
MAMA
Change To A Person With Significant Control
2 March 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 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
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2019
MR01Registration of a Charge
Change To A Person With Significant Control
13 February 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
13 February 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
13 February 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Incorporation Company
21 January 2019
NEWINCIncorporation