Storum Limited (reg no 10335544) is a private limited company incorporated on 2016-08-18 originating in England. This business was registered at 11 Castle Hill, Maidenhead SL6 4AA. Having undergone a change in 2016-09-05, the previous name this firm utilized was Fencetek South Limited. Storum Limited operates SIC: 43290 that means "other construction installation".
Company details
Name
Storum Limited
Number
10335544
Date of Incorporation:
Thursday 18th August 2016
End of financial year:
31 October
Address:
11 Castle Hill, Maidenhead, SL6 4AA
SIC code:
43290 - Other construction installation
As for the 2 directors that can be found in the company, we can name: Russell L. (appointed on 18 August 2016), Graeme S. (appointment date: 18 August 2016). The Companies House lists 2 persons of significant control, namely: Russell L. owns 1/2 or less of shares, 1/2 or less of voting rights, Graeme S. owns 1/2 or less of shares, 1/2 or less of voting rights.
Directors
Accounts data
Date of Accounts
2017-10-31
2018-10-31
2019-10-31
2020-10-31
2021-10-31
2022-10-31
2023-10-31
Current Assets
413,170
544,632
589,500
813,615
665,372
789,042
945,957
Total Assets Less Current Liabilities
178,991
305,257
382,550
485,588
496,398
500,558
696,902
People with significant control
Russell L.
18 August 2016
Nature of control:
25-50% voting rights
25-50% shares
Graeme S.
18 August 2016
Nature of control:
25-50% voting rights
25-50% shares
Filings
Categories:
Accounts
Confirmation statement
Incorporation
Officers
Persons with significant control
Resolution
Download filing
(PSC04) Change to a person with significant control Saturday 3rd September 2016
filed on: 15th, September 2023
| persons with significant control
Free Download
(2 pages)
Download filing
(PSC04) Change to a person with significant control Saturday 3rd September 2016
filed on: 15th, September 2023
| persons with significant control
Free Download
(2 pages)
(PSC04) Change to a person with significant control Saturday 3rd September 2016
filed on: 15th, September 2023
| persons with significant control
Free Download
(2 pages)
(CS01) Confirmation statement with updates Thursday 17th August 2023
filed on: 11th, September 2023
| confirmation statement
Free Download
(4 pages)
(CS01) Confirmation statement with updates Wednesday 17th August 2022
filed on: 27th, September 2022
| confirmation statement
Free Download
(4 pages)
(CS01) Confirmation statement with updates Tuesday 17th August 2021
filed on: 19th, August 2021
| confirmation statement
Free Download
(4 pages)
(CS01) Confirmation statement with updates Monday 17th August 2020
filed on: 3rd, September 2020
| confirmation statement
Free Download
(4 pages)
(CS01) Confirmation statement with updates Saturday 17th August 2019
filed on: 4th, September 2019
| confirmation statement
Free Download
(4 pages)
(PSC04) Change to a person with significant control Monday 1st October 2018
filed on: 19th, October 2018
| persons with significant control
Free Download
(2 pages)
(CH01) On Monday 1st October 2018 director's details were changed
filed on: 19th, October 2018
| officers
Free Download
(2 pages)
(CS01) Confirmation statement with updates Friday 17th August 2018
filed on: 26th, September 2018
| confirmation statement
Free Download
(4 pages)
(CS01) Confirmation statement with updates Thursday 17th August 2017
filed on: 5th, September 2017
| confirmation statement
Free Download
(4 pages)
(AA01) Accounting period extended to Tuesday 31st October 2017. Originally it was Thursday 31st August 2017
filed on: 5th, September 2017
| accounts
Free Download
(1 page)
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 5th September 2016
filed on: 5th, September 2016
| resolution
Free Download
(3 pages)
(NEWINC) Company registration
filed on: 18th, August 2016
| incorporation