Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STORM OPERATIVE SECURITY LIMITED
Company Information for

STORM OPERATIVE SECURITY LIMITED

22 YORK BUILDINGS, LONDON, WC2N 6JU,
Company Registration Number
03047791
Private Limited Company
Liquidation

Company Overview

About Storm Operative Security Ltd
STORM OPERATIVE SECURITY LIMITED was founded on 1995-04-20 and has its registered office in London. The organisation's status is listed as "Liquidation". Storm Operative Security Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STORM OPERATIVE SECURITY LIMITED
 
Legal Registered Office
22 YORK BUILDINGS
LONDON
WC2N 6JU
Other companies in RH6
 
Filing Information
Company Number 03047791
Company ID Number 03047791
Date formed 1995-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 22/03/2021
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB662442344  
Last Datalog update: 2023-06-05 07:23:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STORM OPERATIVE SECURITY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STORM OPERATIVE SECURITY LIMITED

Current Directors
Officer Role Date Appointed
ANDREW LESLIE MILLER
Company Secretary 2000-10-24
ANDREW LESLIE MILLER
Director 2000-10-24
ANDREW LAWRENCE STEWART
Director 2010-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON MICHAEL RUSK
Director 2011-12-20 2015-05-14
DAVID GARY SAUL
Director 1998-01-19 2010-04-01
SIMON MICHAEL RUSK
Director 2008-07-30 2009-07-17
BERNARD PHILIP KLUG
Director 2000-10-24 2009-03-06
MELVYN STEPHEN GILBERT
Company Secretary 1995-06-23 2000-10-24
MELVYN STEPHEN GILBERT
Director 1997-02-26 2000-10-24
CLIVE MARTIN GAGE
Director 1995-06-23 1998-01-19
RM REGISTRARS LIMITED
Nominated Secretary 1995-04-20 1995-06-23
RM NOMINEES LIMITED
Nominated Director 1995-04-20 1995-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW LAWRENCE STEWART BE CO-WORKING LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active - Proposal to Strike off
ANDREW LAWRENCE STEWART BE OFFICES STRATTON ST LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active - Proposal to Strike off
ANDREW LAWRENCE STEWART HEADSPACE PROPERTIES BELFAST LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
ANDREW LAWRENCE STEWART BESPOKE MANAGED SPACE BELFAST LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
ANDREW LAWRENCE STEWART BE OFFICES PARK ST LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active - Proposal to Strike off
ANDREW LAWRENCE STEWART &MEETINGS LIMITED Director 2018-01-22 CURRENT 2010-10-06 Active
ANDREW LAWRENCE STEWART &OFFICES CANARY WHARF LIMITED Director 2018-01-22 CURRENT 2011-12-14 Liquidation
ANDREW LAWRENCE STEWART ARKORDIA ASSETS LIMITED Director 2018-01-22 CURRENT 2014-05-22 Active
ANDREW LAWRENCE STEWART &OFFICES EUSTON LIMITED Director 2018-01-22 CURRENT 2016-04-12 Active
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT CANARY WHARF LIMITED Director 2018-01-22 CURRENT 2016-05-06 Active
ANDREW LAWRENCE STEWART THORNHILL KAPLAN MEDIA LIMITED Director 2018-01-22 CURRENT 2010-09-07 Active - Proposal to Strike off
ANDREW LAWRENCE STEWART &OFFICES VICTORIA LIMITED Director 2018-01-22 CURRENT 2004-03-23 Liquidation
ANDREW LAWRENCE STEWART HEPL REALISATIONS LIMITED Director 2018-01-22 CURRENT 2012-09-13 In Administration
ANDREW LAWRENCE STEWART INITIUM (DESIGN BUILD CONTRACT) LIMITED Director 2018-01-22 CURRENT 2013-01-10 Active
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT HUMAN RESOURCES NO.2 LIMITED Director 2018-01-22 CURRENT 2016-04-12 Liquidation
ANDREW LAWRENCE STEWART &OFFICES LIMITED Director 2018-01-22 CURRENT 2016-05-10 Active - Proposal to Strike off
ANDREW LAWRENCE STEWART HAMPSTEAD & HIGHGATE SERVICED OFFICES LIMITED Director 2018-01-22 CURRENT 2017-01-25 Active
ANDREW LAWRENCE STEWART AGILE SPACE CONSULTANTS LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
ANDREW LAWRENCE STEWART BESPOKE MANAGED SPACE LIMITED Director 2017-08-10 CURRENT 2017-08-10 In Administration
ANDREW LAWRENCE STEWART YOU WORK OFFICES LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active - Proposal to Strike off
ANDREW LAWRENCE STEWART BE WORK LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active - Proposal to Strike off
ANDREW LAWRENCE STEWART BE WORK OFFICES LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active - Proposal to Strike off
ANDREW LAWRENCE STEWART YOU WORK LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active - Proposal to Strike off
ANDREW LAWRENCE STEWART BE START UPS LIMITED Director 2017-03-30 CURRENT 2017-03-30 Active
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT RE LIMITED Director 2016-09-28 CURRENT 2016-09-28 Liquidation
ANDREW LAWRENCE STEWART BESPOKE MANAGED SPACE EUSTON LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT PADDINGTON LIMITED Director 2016-05-27 CURRENT 2016-04-26 In Administration
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT CHEAPSIDE LIMITED Director 2016-05-20 CURRENT 2010-08-23 In Administration
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT NO.6 LIMITED Director 2016-05-04 CURRENT 2010-07-21 Active
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT NO.7 LIMITED Director 2016-05-04 CURRENT 2010-09-07 Active
ANDREW LAWRENCE STEWART BESPOKE MANAGED SPACE BOROUGH LIMITED Director 2015-08-14 CURRENT 2015-08-14 In Administration
ANDREW LAWRENCE STEWART BE OFFICES EUSTON LIMITED Director 2015-08-14 CURRENT 2015-08-14 In Administration
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT TEMPLE MEADS LIMITED Director 2015-03-19 CURRENT 2015-03-19 Liquidation
ANDREW LAWRENCE STEWART BE OFFICES BIRMINGHAM LIMITED Director 2014-11-19 CURRENT 2014-11-19 In Administration
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT ST. PAUL'S LIMITED Director 2014-06-04 CURRENT 2014-06-04 Active - Proposal to Strike off
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT THREADNEEDLE LIMITED Director 2014-06-04 CURRENT 2014-06-04 In Administration
ANDREW LAWRENCE STEWART PEPPERCORN ESTATES LIMITED Director 2014-05-22 CURRENT 2014-05-22 Dissolved 2016-08-23
ANDREW LAWRENCE STEWART AURIEL PM LIMITED Director 2014-02-18 CURRENT 2007-10-05 Liquidation
ANDREW LAWRENCE STEWART NEW ONE LIMITED Director 2014-02-17 CURRENT 2014-02-17 Dissolved 2016-07-26
ANDREW LAWRENCE STEWART TITAN FACILITIES MANAGEMENT LIMITED Director 2013-12-03 CURRENT 2009-09-04 Liquidation
ANDREW LAWRENCE STEWART SPACE MANAGED OFFICES LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active - Proposal to Strike off
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT CENTRAL SERVICES NO. 1 LIMITED Director 2013-09-27 CURRENT 2013-09-27 Active - Proposal to Strike off
ANDREW LAWRENCE STEWART THORNHILL KAPLAN LIMITED Director 2013-06-05 CURRENT 2013-06-05 Dissolved 2015-10-27
ANDREW LAWRENCE STEWART INTRANETTERS LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2015-10-27
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT VIRTUAL OFFICES LIMITED Director 2013-04-22 CURRENT 2013-04-22 Active
ANDREW LAWRENCE STEWART BE OFFICES VIRTUAL LIMITED Director 2013-02-01 CURRENT 2012-03-20 Active
ANDREW LAWRENCE STEWART GALAXIE PROPERTIES LIMITED Director 2012-10-10 CURRENT 2012-10-10 Active
ANDREW LAWRENCE STEWART REGAL SERVICED OFFICES LIMITED Director 2012-04-25 CURRENT 2010-09-06 Active
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT FINCH LANE LIMITED Director 2012-02-10 CURRENT 2010-07-21 Active - Proposal to Strike off
ANDREW LAWRENCE STEWART MAJESTIC BUSINESS CENTRES LIMITED Director 2011-01-11 CURRENT 2011-01-11 Dissolved 2014-09-16
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT CENTRAL SERVICES LIMITED Director 2010-08-05 CURRENT 2010-08-05 Active
ANDREW LAWRENCE STEWART BE OFFICES LIMITED Director 2010-08-05 CURRENT 2010-08-05 In Administration
ANDREW LAWRENCE STEWART BE GORDON HOUSE LIMITED Director 2010-06-04 CURRENT 2007-05-17 Active - Proposal to Strike off
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT NO.5 LIMITED Director 2009-12-17 CURRENT 2009-04-08 Dissolved 2016-07-26
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT HUMAN RESOURCES LIMITED Director 2009-12-17 CURRENT 2001-11-26 Active
ANDREW LAWRENCE STEWART OFFICES 4 BUSINESS LIMITED Director 2009-10-26 CURRENT 2009-10-26 Active
ANDREW LAWRENCE STEWART SPORTS MEMORABILIA TRADING LIMITED Director 2009-09-04 CURRENT 2009-09-04 Dissolved 2014-09-16
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT HEAD OFFICE LIMITED Director 2007-11-14 CURRENT 2007-11-14 Active
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT CITY LIMITED Director 2007-11-08 CURRENT 2006-02-27 In Administration
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT NO.1 LIMITED Director 2007-11-08 CURRENT 2006-02-27 Active
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT MINORIES LIMITED Director 2007-11-08 CURRENT 2006-02-27 In Administration
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT MILTON KEYNES LIMITED Director 2007-11-08 CURRENT 2006-02-28 Active
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT WEMBLEY LIMITED Director 2007-11-08 CURRENT 2006-02-27 Active
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT GROVELAND LIMITED Director 2007-11-08 CURRENT 2006-03-09 Active - Proposal to Strike off
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT WATLING LIMITED Director 2007-11-08 CURRENT 2006-03-09 Active - Proposal to Strike off
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT BASINGSTOKE LIMITED Director 2007-11-08 CURRENT 2006-02-27 Active
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT SOANEPOINT LIMITED Director 2007-11-08 CURRENT 2006-02-27 Active
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT REX LIMITED Director 2007-11-08 CURRENT 2006-02-27 Active - Proposal to Strike off
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT LIMITED Director 2007-11-08 CURRENT 2006-03-03 In Administration
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT THREADNEEDLE STREET LIMITED Director 2007-11-08 CURRENT 2007-07-18 Active - Proposal to Strike off
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT READING LIMITED Director 2007-11-08 CURRENT 2006-02-27 Liquidation
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT CITYPOINT LIMITED Director 2007-11-08 CURRENT 2006-03-09 Active - Proposal to Strike off
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT WEMBLEY NO.1 LIMITED Director 2007-11-08 CURRENT 2006-03-09 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-13Voluntary liquidation Statement of receipts and payments to 2024-04-06
2023-06-05Voluntary liquidation Statement of receipts and payments to 2023-04-06
2023-02-18Voluntary liquidation Statement of affairs
2022-06-14600Appointment of a voluntary liquidator
2022-06-10LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-06
2022-03-28LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-04-07
2021-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/21 FROM Finsgate 5-7 Cranwood Street London EC1V 9EE England
2021-04-26600Appointment of a voluntary liquidator
2020-12-22AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LESLIE MILLER
2020-02-24TM02Termination of appointment of Andrew Leslie Miller on 2020-02-14
2020-02-24AP01DIRECTOR APPOINTED MR MELVYN STEPHEN GILBERT
2019-10-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-21PSC05Change of details for Titan Facilities Management Limited as a person with significant control on 2019-08-20
2019-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/19 FROM 10 Queen Street Place London EC4R 1AG United Kingdom
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2018-10-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-04LATEST SOC04/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2018-01-09PSC05Change of details for Titan Facilities Management Limited as a person with significant control on 2017-12-18
2017-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/17 FROM 26 Red Lion Square London WC1R 4AG United Kingdom
2017-10-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-29CH01Director's details changed for Mr Andrew Lawrence Stewart on 2017-08-07
2017-08-14AD02Register inspection address changed from 150 Minories London EC3N 1LS to Central Point 45 Beech Street London EC2Y 8AD
2017-08-14CH01Director's details changed for Andrew Leslie Miller on 2017-08-07
2017-08-14CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW LESLIE MILLER on 2017-08-07
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-10-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10AR0120/04/16 ANNUAL RETURN FULL LIST
2016-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/16 FROM 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA
2015-10-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MICHAEL RUSK
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-20AR0120/04/15 ANNUAL RETURN FULL LIST
2014-10-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-14AR0120/04/14 ANNUAL RETURN FULL LIST
2014-04-28CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW LESLIE MILLER on 2014-04-07
2014-04-28CH01Director's details changed for Andrew Leslie Miller on 2014-04-07
2014-04-22AD02Register inspection address changed from 12 Groveland Court Bow Lane London EC4M 9EH
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MICHAEL RUSK / 07/04/2014
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LAWRENCE STEWART / 07/04/2014
2014-03-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2014-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MICHAEL RUSK / 19/02/2014
2013-05-01AR0120/04/13 FULL LIST
2013-02-18MISCSECTION 519 CA 2006
2013-02-15MISCSECTION 519
2012-12-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2012 FROM EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS
2012-05-23AR0120/04/12 FULL LIST
2012-01-05AP01DIRECTOR APPOINTED MR SIMON MICHAEL RUSK
2012-01-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-06AR0120/04/11 FULL LIST
2010-06-08AR0120/04/10 FULL LIST
2010-06-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2010-06-08AD02SAIL ADDRESS CREATED
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LESLIE MILLER / 01/10/2009
2010-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-06AP01DIRECTOR APPOINTED MR ANDREW LAWRENCE STEWART
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SAUL
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LESLIE MILLER / 01/10/2009
2009-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW LESLIE MILLER / 01/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GARY SAUL / 01/10/2009
2009-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR SIMON RUSK
2009-06-09287REGISTERED OFFICE CHANGED ON 09/06/2009 FROM KINGS WHARF 20-30 KINGS ROAD READING BERKSHIRE RG1 3EX
2009-05-05363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-04-09287REGISTERED OFFICE CHANGED ON 09/04/2009 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY
2009-03-18288bAPPOINTMENT TERMINATED DIRECTOR BERNARD KLUG
2009-01-13288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON RUSK / 08/01/2009
2008-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-28288aDIRECTOR APPOINTED SIMON MICHAEL RUSK
2008-05-12363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-09363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2006-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-11-20244DELIVERY EXT'D 3 MTH 31/12/05
2006-06-08363aRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-05-22353LOCATION OF REGISTER OF MEMBERS
2006-02-24225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05
2005-09-05AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-06-06244DELIVERY EXT'D 3 MTH 31/07/04
2005-05-27363aRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-27244DELIVERY EXT'D 3 MTH 31/12/03
2004-08-17288cDIRECTOR'S PARTICULARS CHANGED
2004-08-17288cDIRECTOR'S PARTICULARS CHANGED
2004-08-11225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/07/04
2004-08-04363aRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-22287REGISTERED OFFICE CHANGED ON 22/10/03 FROM: SOUTHAMPTON HOUSE 317 HIGH HOLBORN LONDON WC1V 7NL
2003-06-04363aRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-19363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2001-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-08-06363sRETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
801 - Private security activities
80100 - Private security activities




Licences & Regulatory approval
We could not find any licences issued to STORM OPERATIVE SECURITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-05-07
Appointmen2021-05-07
Fines / Sanctions
No fines or sanctions have been issued against STORM OPERATIVE SECURITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STORM OPERATIVE SECURITY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 80100 - Private security activities

Intangible Assets
Patents
We have not found any records of STORM OPERATIVE SECURITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STORM OPERATIVE SECURITY LIMITED
Trademarks
We have not found any records of STORM OPERATIVE SECURITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STORM OPERATIVE SECURITY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (80100 - Private security activities) as STORM OPERATIVE SECURITY LIMITED are:

G4S SECURITY SERVICES (UK) LIMITED £ 1,345,463
CONTRACT SECURITY SERVICES LIMITED £ 1,262,281
LOOMIS UK LIMITED £ 822,052
G4S CASH SOLUTIONS (UK) LIMITED £ 627,186
MJF UXBRIDGE LIMITED £ 597,037
SECURITAS SECURITY PERSONNEL LIMITED £ 559,103
SECURITAS SECURITY SERVICES (UK) LIMITED £ 346,127
G4S SECURE SOLUTIONS (UK) LIMITED £ 217,898
BROADLAND GUARDING SERVICES LIMITED £ 162,600
ALLIED FACILITIES LIMITED £ 144,742
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
Outgoings
Business Rates/Property Tax
No properties were found where STORM OPERATIVE SECURITY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partySTORM OPERATIVE SECURITY LIMITEDEvent Date2021-05-07
 
Initiating party Event TypeAppointmen
Defending partySTORM OPERATIVE SECURITY LIMITEDEvent Date2021-05-07
Name of Company: STORM OPERATIVE SECURITY LIMITED Company Number: 03047791 Nature of Business: Other business support service activities not elsewhere classified Registered office: Finsgate, 5-7 Cranw…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STORM OPERATIVE SECURITY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STORM OPERATIVE SECURITY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.