Background WavePink WaveYellow Wave

QUIET STORM HOLDINGS LIMITED (12065034)

QUIET STORM HOLDINGS LIMITED (12065034) is an active UK company. incorporated on 24 June 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. QUIET STORM HOLDINGS LIMITED has been registered for 6 years. Current directors include HOWARD, Jonathan Ian, IVELAW-CHAPMAN, Emma, ROBINSON, Rania and 1 others.

Company Number
12065034
Status
active
Type
ltd
Incorporated
24 June 2019
Age
6 years
Address
The Leather Market Lm08.G01, London, SE1 3ER
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOWARD, Jonathan Ian, IVELAW-CHAPMAN, Emma, ROBINSON, Rania, ROBINSON, Trevor
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUIET STORM HOLDINGS LIMITED

QUIET STORM HOLDINGS LIMITED is an active company incorporated on 24 June 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. QUIET STORM HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12065034

LTD Company

Age

6 Years

Incorporated 24 June 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 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

10 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

The Leather Market Lm08.G01 Weston Street London, SE1 3ER,

Previous Addresses

The Leather Market Weston Street London SE1 3ER England
From: 17 April 2023To: 13 July 2023
42-44 Beak Street London W1F 9RH England
From: 24 June 2019To: 17 April 2023
Timeline

6 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Jun 19
New Owner
May 20
Funding Round
May 20
Funding Round
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
2
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

IVELAW-CHAPMAN, Emma

Active
Beak Street, LondonW1F 9RH
Secretary
Appointed 24 Jun 2019

HOWARD, Jonathan Ian

Active
Beak Street, LondonW1F 9RH
Born November 1965
Director
Appointed 24 Jun 2019

IVELAW-CHAPMAN, Emma

Active
Beak Street, LondonW1F 9RH
Born May 1967
Director
Appointed 24 Jun 2019

ROBINSON, Rania

Active
Beak Street, LondonW1F 9RH
Born August 1971
Director
Appointed 24 Jun 2019

ROBINSON, Trevor

Active
Beak Street, LondonW1F 9RH
Born March 1964
Director
Appointed 24 Jun 2019

Persons with significant control

3

1 Active
2 Ceased
LondonW1F 9RH

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 18 Nov 2020

Mrs Rania Robinson

Ceased
Beak Street, LondonW1F 9RH
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Dec 2019
Ceased 17 Nov 2020

Mr Trevor Robinson

Ceased
Beak Street, LondonW1F 9RH
Born March 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 24 Jun 2019
Ceased 17 Nov 2020
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
13 March 2023
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
13 March 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Memorandum Articles
31 December 2020
MAMA
Resolution
30 December 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
18 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
15 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Resolution
8 June 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
27 May 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 May 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
27 May 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
18 December 2019
AA01Change of Accounting Reference Date
Incorporation Company
24 June 2019
NEWINCIncorporation