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

STORM GLOBAL LTD

308 EWELL ROAD, SURBITON, KT6 7AL,
Company Registration Number
07111209
Private Limited Company
Active

Company Overview

About Storm Global Ltd
STORM GLOBAL LTD was founded on 2009-12-22 and has its registered office in Surbiton. The organisation's status is listed as "Active". Storm Global Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
STORM GLOBAL LTD
 
Legal Registered Office
308 EWELL ROAD
SURBITON
KT6 7AL
Other companies in YO11
 
Previous Names
MCG AVIATION LIMITED26/05/2022
MCGINLEY AVIATION LTD27/08/2020
STORM MCGINLEY SUPPORT SERVICES LIMITED20/08/2014
Filing Information
Company Number 07111209
Company ID Number 07111209
Date formed 2009-12-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB990017818  
Last Datalog update: 2024-01-05 10:11:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STORM GLOBAL LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KINGSTON ACCOUNTANTS LTD   SUNDIAL TAX & FINANCE 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.
Companies with same name STORM GLOBAL LTD
The following companies were found which have the same name as STORM GLOBAL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STORM GLOBAL SOLUTIONS LTD 15 NEWLAND LINCOLN LN1 1XG Dissolved Company formed on the 2013-01-24
STORM GLOBAL ANALYTICS LTD KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2015-05-08
STORM GLOBAL CONSULTANCY LIMITED C/O UNIT 4, KINETICA 13 RAMSGATE STREET LONDON E8 2FD Active Company formed on the 2016-09-19
STORM GLOBAL HOLDINGS LTD 308 EWELL ROAD SURBITON KT6 7AL Active Company formed on the 2016-09-02
STORM GLOBAL PTE. LTD. COLEMAN STREET Singapore 179803 Active Company formed on the 2015-06-26
STORM GLOBAL ENGINEERING SDN. BHD. Active
STORM GLOBAL PTY LTD Active Company formed on the 2017-04-12
STORM GLOBAL, LLC 171 N. SHORE DRIVE MIAMI BEACH FL 33141 Inactive Company formed on the 2008-01-09
STORM GLOBAL INCORPORATED LIMITED KINGFISHER HOUSE, HURSTWOOD GRANGE HURSTWOOD LANE HAYWARDS HEATH WEST SUSSEX RH17 7QX Active - Proposal to Strike off Company formed on the 2017-07-17
STORM GLOBAL PTY LTD QLD 4214 Active Company formed on the 2017-04-12
STORM GLOBAL NETWORK CIC 19 NOSTER TERRACE LEEDS WEST YORKSHIRE LS11 8QF Active Company formed on the 2018-10-25
STORM GLOBAL LLC Delaware Unknown

Company Officers of STORM GLOBAL LTD

Current Directors
Officer Role Date Appointed
ELIZABETH CUSACK
Director 2017-09-20
DONNACHA SEAN HOLLY
Director 2017-01-04
COLM JOHN MCGINLEY
Director 2016-12-15
SEAMUS PATRICK MCGINLEY
Director 2010-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DERMOT MCGINLEY
Company Secretary 2009-12-23 2016-12-16
AIDAN JOHN MCGINLEY
Director 2016-12-15 2016-12-16
DERMOT FRANCIS MCGINLEY
Director 2010-01-01 2016-12-16
RHYS EVANS
Director 2009-12-22 2009-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONNACHA SEAN HOLLY PCP INTERNATIONAL LIMITED Director 2017-08-10 CURRENT 2017-06-02 In Administration/Administrative Receiver
DONNACHA SEAN HOLLY STORM GLOBAL HOLDINGS LTD Director 2017-04-18 CURRENT 2016-09-02 Active
DONNACHA SEAN HOLLY MCG CENTRAL SERVICES LIMITED Director 2017-01-09 CURRENT 2009-11-05 Active
DONNACHA SEAN HOLLY MCG EDUCATION LIMITED Director 2017-01-09 CURRENT 2016-11-17 Active
DONNACHA SEAN HOLLY MCG HEALTHCARE LIMITED Director 2017-01-09 CURRENT 2016-11-17 Active
DONNACHA SEAN HOLLY UNITE PEOPLE LIMITED Director 2017-01-09 CURRENT 2016-12-12 Active
DONNACHA SEAN HOLLY THE MCG GROUP INTERNATIONAL LIMITED Director 2017-01-09 CURRENT 1994-01-10 Active
DONNACHA SEAN HOLLY MCG CONSTRUCTION LOGISTICS LIMITED Director 2017-01-09 CURRENT 2010-12-29 Active
COLM JOHN MCGINLEY YPO GREATER LONDON Director 2014-10-06 CURRENT 2002-09-12 Active
SEAMUS PATRICK MCGINLEY MCGINLEY FAMILY CHARITABLE TRUST Director 2017-11-15 CURRENT 2017-11-15 Active
SEAMUS PATRICK MCGINLEY THE SHALOM CENTRE FOR CONFLICT RESOLUTION AND RECONCILIATION Director 2017-10-17 CURRENT 2017-10-17 Active
SEAMUS PATRICK MCGINLEY THE MCG GROUP INTERNATIONAL LIMITED Director 2016-12-16 CURRENT 1994-01-10 Active
SEAMUS PATRICK MCGINLEY SPM CAPITAL LTD Director 2016-07-05 CURRENT 2016-07-05 Active
SEAMUS PATRICK MCGINLEY MCGINLEY RECRUITMENT SERVICES LIMITED Director 2014-10-15 CURRENT 2014-10-15 Dissolved 2018-04-10
SEAMUS PATRICK MCGINLEY MCGINLEY NEW CO. 2 LIMITED Director 2011-12-01 CURRENT 2011-01-10 Active
SEAMUS PATRICK MCGINLEY MCG CONSTRUCTION LOGISTICS LIMITED Director 2010-12-29 CURRENT 2010-12-29 Active
SEAMUS PATRICK MCGINLEY MCG CENTRAL SERVICES LIMITED Director 2010-08-13 CURRENT 2009-11-05 Active
SEAMUS PATRICK MCGINLEY MCGINLEY GROUP LIMITED Director 2009-06-12 CURRENT 2009-06-12 Active
SEAMUS PATRICK MCGINLEY BECKETT (C G) LIMITED Director 2002-06-26 CURRENT 1987-09-28 Active - Proposal to Strike off
SEAMUS PATRICK MCGINLEY BECKETT PROPERTIES (C P P) LIMITED Director 2002-06-26 CURRENT 1987-09-28 Active - Proposal to Strike off
SEAMUS PATRICK MCGINLEY MCGINLEY MANAGEMENT LIMITED Director 1998-02-27 CURRENT 1997-12-16 Active
SEAMUS PATRICK MCGINLEY MCGINLEY RECRUITMENT SERVICES LTD Director 1990-08-13 CURRENT 1990-08-13 Dissolved 2014-10-14
SEAMUS PATRICK MCGINLEY BECKETT PROPERTIES (HARLOW) LIMITED Director 1990-02-13 CURRENT 1989-09-12 Dissolved 2014-01-21
SEAMUS PATRICK MCGINLEY BECKETT PROPERTIES (READING) LIMITED Director 1989-08-24 CURRENT 1989-08-24 Dissolved 2014-02-18
SEAMUS PATRICK MCGINLEY MCGINLEY HOLDINGS LIMITED Director 1983-10-27 CURRENT 1983-10-27 Dissolved 2018-04-10

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
2024-01-02CONFIRMATION STATEMENT MADE ON 22/12/23, WITH NO UPDATES
2023-12-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-22CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-09-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-26CERTNMCompany name changed mcg aviation LIMITED\certificate issued on 26/05/22
2022-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/22 FROM 56 Clarendon Road Watford Hertfordshire WD17 1DA
2022-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DONNACHA SEAN HOLLY
2022-05-24PSC05Change of details for Mcginley Aviation Holdings Limited as a person with significant control on 2022-05-06
2022-05-24AP01DIRECTOR APPOINTED MRS ELIZABETH RITA HOEFSMIT
2022-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HOEFSMIT
2022-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 071112090009
2022-01-04CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-09-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-15TM01APPOINTMENT TERMINATED, DIRECTOR SEAMUS PATRICK MCGINLEY
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2020-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071112090007
2020-10-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-27RES15CHANGE OF COMPANY NAME 27/08/20
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071112090008
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 071112090008
2018-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071112090006
2018-10-24CH01Director's details changed for Ms Elizabeth Cusack on 2018-10-24
2018-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 071112090007
2018-06-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES
2018-02-07PSC05Change of details for Mg Newco B Limited as a person with significant control on 2017-03-23
2018-01-17CH01Director's details changed for Ms Elizabeth Cusack on 2018-01-17
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-20AP01DIRECTOR APPOINTED MS ELIZABETH CUSACK
2017-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 071112090006
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2017-01-25TM02Termination of appointment of Dermot Mcginley on 2016-12-16
2017-01-16AP01DIRECTOR APPOINTED MR DONNACHA SEAN HOLLY
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN JOHN MCGINLEY
2016-12-29AP01DIRECTOR APPOINTED MR COLM JOHN MCGINLEY
2016-12-29AP01DIRECTOR APPOINTED MR AIDAN JOHN MCGINLEY
2016-12-28TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT FRANCIS MCGINLEY
2016-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/16 FROM C/O Evans Mockler Limited 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-20AR0122/12/15 ANNUAL RETURN FULL LIST
2015-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 071112090005
2015-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 071112090004
2015-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2015 FROM JWS HOPPER HILL ROAD EASTFIELD SCARBOROUGH YO11 3YS
2015-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-06AR0122/12/14 FULL LIST
2014-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-08-20RES15CHANGE OF NAME 31/07/2014
2014-08-20CERTNMCOMPANY NAME CHANGED STORM MCGINLEY SUPPORT SERVICES LIMITED CERTIFICATE ISSUED ON 20/08/14
2014-08-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-09AR0122/12/13 FULL LIST
2013-10-31AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2013 FROM C/O EVANS MOCKLER LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU UNITED KINGDOM
2013-02-28AR0122/12/12 FULL LIST
2013-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR DERMOT MCGINLEY / 22/10/2012
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-13AR0122/12/11 FULL LIST
2011-07-14SH0101/03/11 STATEMENT OF CAPITAL GBP 1000
2011-07-11AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-15AR0122/12/10 FULL LIST
2010-08-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-01AP01APPOINT PERSON AS DIRECTOR
2010-02-01AP01APPOINT PERSON AS DIRECTOR
2010-02-01AP03SECRETARY APPOINTED MR DERMOT MCGINLEY
2010-02-01SH0123/12/09 STATEMENT OF CAPITAL GBP 2
2010-01-07AP01DIRECTOR APPOINTED MR SEAMUS PATRICK MCGINLEY
2010-01-07AP01DIRECTOR APPOINTED MR DERMOT FRANCIS MCGINLEY
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR RHYS EVANS
2009-12-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2009-12-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to STORM GLOBAL LTD 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 GLOBAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-16 Outstanding LLOYDS BANK PLC
2015-06-19 Outstanding LLOYDS BANK COMMERCIAL FINANCEE LIMITED
2015-06-19 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
COMPOSITE ALL ASSETS GUARANTEE AND INDEMNITY AND DEBENTURE 2013-02-04 Satisfied GE CAPITAL INVOICE FINANCE LIMITED
COMPOSITE ALL ASSETS GUARANTEE AND INDEMNITY AND DEBENTURE 2013-02-01 Satisfied GE CAPITAL BANK LIMITED
DEBENTURE 2010-08-26 Satisfied RBS INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STORM GLOBAL LTD

Intangible Assets
Patents
We have not found any records of STORM GLOBAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for STORM GLOBAL LTD
Trademarks
We have not found any records of STORM GLOBAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STORM GLOBAL LTD. 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 (78109 - Other activities of employment placement agencies) as STORM GLOBAL LTD are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where STORM GLOBAL LTD 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 GLOBAL LTD 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 GLOBAL LTD 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.