Quiet Storm Solutions Ltd.

DataGardener
quiet storm solutions ltd.
live
Micro

Quiet Storm Solutions Ltd.

03473150Private Limited With Share Capital

First Floor Sterling House, Outrams Wharf, Little Eaton, DE215EL
Incorporated

28/11/1997

Company Age

28 years

Directors

3

Employees

13

SIC Code

82990

Risk

moderate risk

Company Overview

Registration, classification & business activity

Quiet Storm Solutions Ltd. (03473150) is a private limited with share capital incorporated on 28/11/1997 (28 years old) and registered in little eaton, DE215EL. The company operates under SIC code 82990 - other business support service activities n.e.c..

Website design and bespoke application development. based in leicestershire, since 1987.

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 28/11/1997
DE215EL
13 employees

Financial Overview

Total Assets

£250.9K

Liabilities

£249.6K

Net Assets

£1.3K

Est. Turnover

£4.29M

AI Estimated
Unreported
Cash

£102.2K

Key Metrics

13

Employees

3

Directors

6

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

87
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-11-2023
Resolution
Category:Resolution
Date:05-07-2023
Memorandum Articles
Category:Incorporation
Date:05-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-06-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:06-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:06-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:06-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2014
Capital Allotment Shares
Category:Capital
Date:17-10-2014
Resolution
Category:Resolution
Date:17-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2014
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:27-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2009
Legacy
Category:Address
Date:22-07-2009
Legacy
Category:Annual Return
Date:03-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2008
Legacy
Category:Annual Return
Date:14-01-2008
Legacy
Category:Officers
Date:14-01-2008
Legacy
Category:Officers
Date:14-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2007
Legacy
Category:Annual Return
Date:19-12-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-11-2006
Legacy
Category:Annual Return
Date:16-12-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2005
Legacy
Category:Annual Return
Date:23-11-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-08-2004
Legacy
Category:Annual Return
Date:26-11-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-10-2003
Legacy
Category:Annual Return
Date:30-11-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-08-2002
Legacy
Category:Annual Return
Date:26-11-2001
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-09-2001
Legacy
Category:Address
Date:26-06-2001
Accounts With Accounts Type Small
Category:Accounts
Date:05-02-2001
Legacy
Category:Annual Return
Date:04-12-2000
Certificate Change Of Name Company
Category:Change Of Name
Date:16-10-2000
Legacy
Category:Annual Return
Date:05-12-1999
Accounts With Accounts Type Small
Category:Accounts
Date:08-08-1999
Legacy
Category:Mortgage
Date:02-06-1999
Legacy
Category:Annual Return
Date:20-11-1998
Legacy
Category:Officers
Date:04-11-1998
Legacy
Category:Accounts
Date:24-09-1998
Legacy
Category:Address
Date:28-08-1998
Legacy
Category:Officers
Date:11-04-1998
Legacy
Category:Officers
Date:11-04-1998
Certificate Change Of Name Company
Category:Change Of Name
Date:08-04-1998
Certificate Change Of Name Company
Category:Change Of Name
Date:08-04-1998
Legacy
Category:Officers
Date:07-04-1998
Legacy
Category:Officers
Date:07-04-1998
Legacy
Category:Address
Date:07-04-1998
Incorporation Company
Category:Incorporation
Date:28-11-1997

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months1

Risk Assessment

moderate risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date16/07/2025
Latest Accounts31/03/2025

Trading Addresses

First Floor Sterling House, Outrams Wharf, Little Eaton, Derbyshire De21 5El, DE215ELRegistered
Talbot Street, Whitwick, Coalville, Leicestershire, LE675AW

Related Companies

1

Contact

441530510810
First Floor Sterling House, Outrams Wharf, Little Eaton, DE215EL