Background WavePink WaveYellow Wave

STORY FUTURE FIVE LIMITED (15204966)

STORY FUTURE FIVE LIMITED (15204966) is an active UK company. incorporated on 11 October 2023. with registered office in Carlisle. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STORY FUTURE FIVE LIMITED has been registered for 2 years. Current directors include FLEET, Paul Martin, STORY, John Frederick.

Company Number
15204966
Status
active
Type
ltd
Incorporated
11 October 2023
Age
2 years
Address
C/O Story Future Energy Limited, Carlisle, CA2 7NA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FLEET, Paul Martin, STORY, John Frederick
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORY FUTURE FIVE LIMITED

STORY FUTURE FIVE LIMITED is an active company incorporated on 11 October 2023 with the registered office located in Carlisle. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STORY FUTURE FIVE LIMITED was registered 2 years ago.(SIC: 99999)

Status

active

Active since 2 years ago

Company No

15204966

LTD Company

Age

2 Years

Incorporated 11 October 2023

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 10 July 2025 (8 months ago)
Period: 11 October 2023 - 31 March 2025(18 months)
Type: Dormant

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 10 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

C/O Story Future Energy Limited Burgh Road Industrial Estate Carlisle, CA2 7NA,

Timeline

7 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Oct 23
Director Joined
Apr 25
Director Joined
Apr 25
Funding Round
Apr 25
Owner Exit
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GASS, Roger Neil

Active
Burgh Road Industrial Estate, CarlisleCA2 7NA
Secretary
Appointed 11 Oct 2023

FLEET, Paul Martin

Active
Burgh Road Industrial Estate, CarlisleCA2 7NA
Born December 1972
Director
Appointed 03 Apr 2025

STORY, John Frederick

Active
Burgh Road Industrial Estate, CarlisleCA2 7NA
Born August 1986
Director
Appointed 11 Oct 2023

SMITHERS, Joanne Claire

Resigned
Burgh Road Industrial Estate, CarlisleCA2 7NA
Born February 1969
Director
Appointed 03 Apr 2025
Resigned 25 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
Burgh Road Industrial Estate, CarlisleCA2 7NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2025
Long Bennington Business Park, NewarkNG23 5JR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Apr 2025
Ceased 25 Nov 2025
Marconi Road, CarlisleCA2 7NA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Oct 2023
Ceased 25 Nov 2025
Fundings
Financials
Latest Activities

Filing History

19

Notification Of A Person With Significant Control
27 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
1 May 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 May 2025
SH10Notice of Particulars of Variation
Memorandum Articles
1 May 2025
MAMA
Resolution
1 May 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Capital Allotment Shares
25 April 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
25 April 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
19 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2024
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
11 October 2023
NEWINCIncorporation