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

STORM SOLUTIONS & SERVICES LIMITED

LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6,
Company Registration Number
04870205
Private Limited Company
Dissolved

Dissolved 2014-09-23

Company Overview

About Storm Solutions & Services Ltd
STORM SOLUTIONS & SERVICES LIMITED was founded on 2003-08-18 and had its registered office in Letchworth Garden City. The company was dissolved on the 2014-09-23 and is no longer trading or active.

Key Data
Company Name
STORM SOLUTIONS & SERVICES LIMITED
 
Legal Registered Office
LETCHWORTH GARDEN CITY
HERTFORDSHIRE
 
Previous Names
REALISYS LTD16/03/2011
SOUCERER LTD26/01/2005
Filing Information
Company Number 04870205
Date formed 2003-08-18
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-02-29
Date Dissolved 2014-09-23
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-01 00:03:11
Primary Source:Companies House
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 SOLUTIONS & SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SIMON BAMPFYLDE DANIELL
Director 2012-06-08
TIMOTHY GEORGE PRICE
Director 2012-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
SABLE ACCOUNTING
Company Secretary 2010-10-15 2012-06-08
DOMINIC DI PAOLA
Director 2009-11-27 2012-06-08
MATTHEUS HENDRICUS WESSELS
Director 2010-10-15 2012-06-08
ROBERT HENRY CROSSLAND FLYNN
Company Secretary 2007-07-10 2010-02-28
WILLIAM JONATHAN FLYNN
Director 2003-08-18 2009-12-31
MALCOLM JOHN CLARK
Company Secretary 2003-08-18 2007-07-10
MALCOLM JOHN CLARK
Director 2003-08-18 2007-07-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-08-18 2003-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY GEORGE PRICE GOLIATH GROUP HOLDINGS LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
TIMOTHY GEORGE PRICE GOLIATH CHATHAM LTD Director 2016-09-20 CURRENT 2016-09-20 Active - Proposal to Strike off
TIMOTHY GEORGE PRICE GOLIATH ENDERBY DEVELOPMENTS LTD Director 2015-10-02 CURRENT 2015-10-02 Active
TIMOTHY GEORGE PRICE PAGRON PROPERTIES LIMITED Director 2015-07-02 CURRENT 1981-01-14 Active
TIMOTHY GEORGE PRICE GLENELG (BRENTWOOD) LIMITED Director 2015-07-02 CURRENT 1960-01-15 Active
TIMOTHY GEORGE PRICE GOLIATH DEVELOPMENTS LIMITED Director 2012-05-16 CURRENT 2012-05-16 Active
TIMOTHY GEORGE PRICE BOTTESFORD (GLENELG) LIMITED Director 2011-06-22 CURRENT 1983-05-05 Liquidation
TIMOTHY GEORGE PRICE 5 WOBURN ROAD MANAGEMENT LTD Director 2010-11-18 CURRENT 2010-11-18 Active
TIMOTHY GEORGE PRICE GEORGEPFYLDE LTD Director 2008-09-09 CURRENT 2008-09-09 Active
TIMOTHY GEORGE PRICE GOLIATH PROPERTY LIMITED Director 1999-08-10 CURRENT 1999-08-10 Active

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
2014-09-23GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-06-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-11-26SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2013-10-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-09-03LATEST SOC03/09/13 STATEMENT OF CAPITAL;GBP 80
2013-09-03AR0118/08/13 FULL LIST
2013-02-26SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2013-01-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2012-12-18DS01APPLICATION FOR STRIKING-OFF
2012-09-27AA29/02/12 TOTAL EXEMPTION SMALL
2012-08-29AR0118/08/12 FULL LIST
2012-06-12AP01DIRECTOR APPOINTED MR TIMOTHY GEORGE PRICE
2012-06-11TM02APPOINTMENT TERMINATED, SECRETARY SABLE ACCOUNTING
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC DI PAOLA
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEUS WESSELS
2012-06-11AP01DIRECTOR APPOINTED MR SIMON BAMPFYLDE DANIELL
2012-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2012 FROM C/O SABLE ACCOUNTING CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG UNITED KINGDOM
2011-10-28AA28/02/11 TOTAL EXEMPTION SMALL
2011-10-26AR0118/08/11 FULL LIST
2011-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2011 FROM C/O QUOTIENT FINANCIAL SOLUTIONS UNIT 7 COMMODORE HOUSE BATTERSEA REACH JUNIPER DRIVE LONDON SW18 1TW ENGLAND
2011-06-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUOTIENT FINANCIAL SOLUTIONS / 01/06/2011
2011-03-16RES15CHANGE OF NAME 10/03/2011
2011-03-16CERTNMCOMPANY NAME CHANGED REALISYS LTD CERTIFICATE ISSUED ON 16/03/11
2010-11-25AA28/02/10 TOTAL EXEMPTION SMALL
2010-10-15AP01DIRECTOR APPOINTED MR MATTHEUS HENDRICUS WESSELS
2010-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2010 FROM SUITE A 25 FLORAL STREET LONDON WC2E 9DS
2010-10-15AP04CORPORATE SECRETARY APPOINTED QUOTIENT FINANCIAL SOLUTIONS
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC DI PAOLA / 30/09/2010
2010-10-11AR0118/08/10 FULL LIST
2010-10-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FLYNN
2010-10-10TM02APPOINTMENT TERMINATED, SECRETARY ROBERT FLYNN
2010-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2010 FROM 5TH FLOOR 71 KINGSWAY LONDON WC2B 6ST
2009-12-12AP01DIRECTOR APPOINTED DOMINIC DI PAOLA
2009-09-23363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-06-05AA28/02/09 TOTAL EXEMPTION SMALL
2008-09-18363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-06-10AA29/02/08 TOTAL EXEMPTION SMALL
2008-02-28288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FLYNN / 18/02/2008
2007-10-15363aRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2007-10-11288cDIRECTOR'S PARTICULARS CHANGED
2007-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-07-28288aNEW SECRETARY APPOINTED
2007-07-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-04225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 28/02/07
2006-09-27363aRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-10-03363aRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2005-08-3188(2)RAD 06/06/05--------- £ SI 79@1=79 £ IC 1/80
2005-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2005-04-07RES03EXEMPTION FROM APPOINTING AUDITORS
2005-03-15287REGISTERED OFFICE CHANGED ON 15/03/05 FROM: GREYFRIARS COURT PARADISE SQUARE OXFORD OX1 1BE
2005-01-26CERTNMCOMPANY NAME CHANGED SOUCERER LTD CERTIFICATE ISSUED ON 26/01/05
2004-10-19363(287)REGISTERED OFFICE CHANGED ON 19/10/04
2004-10-19363sRETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS
2003-12-22287REGISTERED OFFICE CHANGED ON 22/12/03 FROM: BOSWELL HOUSE, 1-5 BROAD STREET OXFORD OXFORDSHIRE OX1 3AW
2003-08-19288bSECRETARY RESIGNED
2003-08-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to STORM SOLUTIONS & SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STORM SOLUTIONS & SERVICES 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 SOLUTIONS & SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Intangible Assets
Patents
We have not found any records of STORM SOLUTIONS & SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STORM SOLUTIONS & SERVICES LIMITED
Trademarks
We have not found any records of STORM SOLUTIONS & SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STORM SOLUTIONS & SERVICES 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 (61900 - Other telecommunications activities) as STORM SOLUTIONS & SERVICES LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where STORM SOLUTIONS & SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STORM SOLUTIONS & SERVICES 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 SOLUTIONS & SERVICES 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.