Background WavePink WaveYellow Wave

STOREGGA LIMITED (12250071)

STOREGGA LIMITED (12250071) is an active UK company. incorporated on 8 October 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. and 1 other business activities. STOREGGA LIMITED has been registered for 6 years. Current directors include ALSFORD, Michael, BALDWIN, Stuart, FIORENTINO, Michele and 5 others.

Company Number
12250071
Status
active
Type
ltd
Incorporated
8 October 2019
Age
6 years
Address
2nd Floor 1-2 Hatfields, London, SE1 9PG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALSFORD, Michael, BALDWIN, Stuart, FIORENTINO, Michele, GAVAN, Peter Stanford, MATSUOKA, Kei, MCKENDRICK, Iain Charles, STEDMAN, Tim, WILLOWS, Sarah
SIC Codes
64209, 71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOREGGA LIMITED

STOREGGA LIMITED is an active company incorporated on 8 October 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. and 1 other business activity. STOREGGA LIMITED was registered 6 years ago.(SIC: 64209, 71122)

Status

active

Active since 6 years ago

Company No

12250071

LTD Company

Age

6 Years

Incorporated 8 October 2019

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 23 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

STOREGGA GEOTECHNOLOGIES LIMITED
From: 8 October 2019To: 22 December 2021
Contact
Address

2nd Floor 1-2 Hatfields London, SE1 9PG,

Previous Addresses

18 Hatfields London SE1 8DJ United Kingdom
From: 15 June 2022To: 24 July 2023
Pennine Way 18 Hatfields London SE1 8DJ United Kingdom
From: 6 June 2022To: 15 June 2022
Albourne Farm Shaves Wood Lane Albourne Hassocks BN6 9DX England
From: 8 October 2019To: 6 June 2022
Timeline

63 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Oct 19
Owner Exit
Oct 19
New Owner
Oct 19
Director Joined
Oct 19
Share Issue
Mar 20
Funding Round
Jun 20
Share Issue
Jul 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Funding Round
Oct 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Joined
Mar 21
Director Joined
Mar 21
Funding Round
May 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jul 21
Director Joined
Oct 21
Director Joined
Nov 21
Director Left
Dec 21
Director Left
Mar 22
Funding Round
Apr 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Funding Round
Jun 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Oct 22
Director Joined
Oct 22
Funding Round
Oct 22
Funding Round
Jan 23
Funding Round
Feb 23
Director Joined
Mar 23
Funding Round
Apr 23
Director Left
Jun 23
Director Joined
Jun 23
Funding Round
Jul 23
Funding Round
Aug 23
Funding Round
Nov 23
Director Joined
Dec 23
Funding Round
Jan 24
Director Left
Feb 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
May 24
Director Left
Oct 24
Director Joined
Oct 24
Funding Round
Oct 24
Funding Round
Nov 24
Funding Round
Nov 24
Director Left
Jun 25
Director Left
Nov 25
Director Left
Dec 25
18
Funding
39
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

29

10 Active
19 Resigned

WOOD, Kimberley

Active
1-2 Hatfields, LondonSE1 9PG
Secretary
Appointed 18 Sept 2023

LC SECRETARIES LIMITED

Active
52-54 Rose Street, AberdeenAB10 1HA
Corporate secretary
Appointed 01 Jun 2022

ALSFORD, Michael

Active
1-2 Hatfields, LondonSE1 9PG
Born July 1977
Director
Appointed 12 Mar 2024

BALDWIN, Stuart

Active
1-2 Hatfields, LondonSE1 9PG
Born February 1969
Director
Appointed 26 Sept 2024

FIORENTINO, Michele

Active
1-2 Hatfields, LondonSE1 9PG
Born April 1967
Director
Appointed 29 Dec 2023

GAVAN, Peter Stanford

Active
Level 1, Ifc, St. HelierJE2 3BX
Born August 1969
Director
Appointed 20 Aug 2020

MATSUOKA, Kei

Active
1-2 Hatfields, LondonSE1 9PG
Born March 1977
Director
Appointed 17 Oct 2022

MCKENDRICK, Iain Charles

Active
1-2 Hatfields, LondonSE1 9PG
Born August 1964
Director
Appointed 12 Jun 2023

STEDMAN, Tim

Active
1-2 Hatfields, LondonSE1 9PG
Born February 1970
Director
Appointed 01 May 2024

WILLOWS, Sarah

Active
1-2 Hatfields, LondonSE1 9PG
Born July 1967
Director
Appointed 06 Oct 2021

JOHNSON, Christopher David

Resigned
Onslow Gardens, LondonN10 3JU
Secretary
Appointed 04 Jun 2020
Resigned 01 Nov 2021

LAWRIE, Karen

Resigned
1-2 Hatfields, LondonSE1 9PG
Secretary
Appointed 01 Jun 2022
Resigned 18 Sept 2023

WHITE, Mark

Resigned
Shaves Wood Lane, AlbourneBN6 9DX
Secretary
Appointed 01 Nov 2021
Resigned 31 Mar 2022

BALDOCK, Anne

Resigned
Hatfields, LondonSE1 8DJ
Born July 1959
Director
Appointed 01 Jun 2022
Resigned 26 Jun 2022

BOOTH, Alan

Resigned
1-2 Hatfields, LondonSE1 9PG
Born March 1958
Director
Appointed 22 Sept 2022
Resigned 12 Jun 2025

BOOTH, Alan

Resigned
Grovewood Close, RickmansworthWD3 5PX
Born March 1958
Director
Appointed 08 Oct 2019
Resigned 23 Mar 2022

BUCHANAN, Alistair George

Resigned
Hatfields, LondonSE1 8DJ
Born December 1961
Director
Appointed 07 Jun 2021
Resigned 21 Jun 2022

CLARKSON, David

Resigned
Hatfields, LondonSE1 8DJ
Born February 1952
Director
Appointed 13 Jul 2021
Resigned 01 Aug 2022

COOPER, Nicholas John, Dr.

Resigned
1-2 Hatfields, LondonSE1 9PG
Born November 1967
Director
Appointed 11 Oct 2019
Resigned 03 Nov 2025

CRITCHLEY, Huw Carlyle

Resigned
1-2 Hatfields, LondonSE1 9PG
Born September 1986
Director
Appointed 01 Jun 2022
Resigned 26 Sept 2024

JAMES, Alan Thomas

Resigned
Woodlands Of Durris, BanchoryAB31 6BH
Born April 1960
Director
Appointed 20 Aug 2020
Resigned 07 Jun 2021

LIM, Matthew Oon Su

Resigned
Gic, Singapore068912
Born January 1972
Director
Appointed 11 Mar 2021
Resigned 12 Jun 2023

MARUYAMA, Yasuchika

Resigned
1-2 Hatfields, LondonSE1 9PG
Born November 1972
Director
Appointed 01 Jun 2022
Resigned 14 Feb 2024

MORITANI, Haruaki

Resigned
Mitsui & Co., Ltd., Chiyoda-Ku1008631
Born March 1978
Director
Appointed 11 Mar 2021
Resigned 17 Oct 2022

MURPHY, Stephen John

Resigned
1-2 Hatfields, LondonSE1 9PG
Born March 1964
Director
Appointed 23 Mar 2023
Resigned 12 Mar 2024

MURPHY, Stephen John

Resigned
St. Eunans Road, AboyneAB34 5HH
Born March 1964
Director
Appointed 20 Aug 2020
Resigned 01 Dec 2021

PETERSSON, Jan Erik

Resigned
Level 1, Ifc, St. HelierJE2 3BX
Born March 1982
Director
Appointed 20 Aug 2020
Resigned 09 Dec 2025

RENNET, Brandon James

Resigned
Hatfields, LondonSE1 8DJ
Born November 1972
Director
Appointed 06 Oct 2021
Resigned 20 Sept 2022

TAYLOR, Jonathan Mark

Resigned
Shaves Wood Lane, HassocksBN6 9DX
Born April 1965
Director
Appointed 11 Oct 2019
Resigned 07 Jun 2021

Persons with significant control

4

0 Active
4 Ceased

Dr Nicholas John Cooper

Ceased
Shaves Wood Lane, HassocksBN6 9DX
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2019
Ceased 20 Aug 2020

Mr Alan Booth

Ceased
Grovewood Close, RickmansworthWD3 5PX
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Oct 2019
Ceased 20 Aug 2020

Mr Jonathan Taylor

Ceased
Guinea Street, BristolBS1 6SD
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Oct 2019
Ceased 20 Aug 2020

Mr Nicholas John Cooper

Ceased
Shaves Wood Lane, HassocksBN6 9DX
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Oct 2019
Ceased 12 Oct 2019
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Accounts With Accounts Type Group
23 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Capital Allotment Shares
20 November 2024
SH01Allotment of Shares
Capital Allotment Shares
6 November 2024
SH01Allotment of Shares
Capital Allotment Shares
21 October 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Memorandum Articles
10 September 2024
MAMA
Resolution
10 September 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
5 February 2024
RP04CS01RP04CS01
Memorandum Articles
21 January 2024
MAMA
Capital Allotment Shares
21 January 2024
SH01Allotment of Shares
Resolution
18 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Capital Allotment Shares
6 November 2023
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
18 October 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 October 2023
AP03Appointment of Secretary
Capital Allotment Shares
23 August 2023
SH01Allotment of Shares
Change Person Secretary Company With Change Date
25 July 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2023
AAAnnual Accounts
Capital Allotment Shares
4 July 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Capital Allotment Shares
17 April 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Capital Allotment Shares
15 February 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Capital Allotment Shares
3 January 2023
SH01Allotment of Shares
Capital Allotment Shares
19 October 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 June 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 June 2022
AD01Change of Registered Office Address
Capital Allotment Shares
14 June 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
6 June 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
6 June 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Resolution
24 March 2022
RESOLUTIONSResolutions
Memorandum Articles
24 March 2022
MAMA
Certificate Change Of Name Company
22 December 2021
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 November 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Accounts With Accounts Type Group
17 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Capital Allotment Shares
29 May 2021
SH01Allotment of Shares
Resolution
1 April 2021
RESOLUTIONSResolutions
Memorandum Articles
1 April 2021
MAMA
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
26 November 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 October 2020
SH01Allotment of Shares
Memorandum Articles
25 August 2020
MAMA
Resolution
25 August 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Capital Alter Shares Subdivision
6 July 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 June 2020
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
6 June 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 June 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
3 March 2020
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
15 October 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Incorporation Company
8 October 2019
NEWINCIncorporation