Storm Brand Design Limited

DataGardener
storm brand design limited
live
Small

Storm Brand Design Limited

07329462Private Limited With Share Capital

Marshall'S Mill Marshall Street, Leeds, LS119YJ
Incorporated

28/07/2010

Company Age

15 years

Directors

4

Employees

29

SIC Code

73110

Risk

low risk

Company Overview

Registration, classification & business activity

Storm Brand Design Limited (07329462) is a private limited with share capital incorporated on 28/07/2010 (15 years old) and registered in leeds, LS119YJ. The company operates under SIC code 73110 - advertising agencies.

In a world of chaos, the problems and opportunities facing brands are no longer simple or one-dimensional. it takes a unique kind of creative energy for them to make their mark. we reckon it takes a storm.london and leeds based, we’re a diverse team that combines big brand experience, specialist ski...

Private Limited With Share Capital
SIC: 73110
Small
Incorporated 28/07/2010
LS119YJ
29 employees

Financial Overview

Total Assets

£863.2K

Liabilities

£296.3K

Net Assets

£566.9K

Cash

£500.4K

Key Metrics

29

Employees

4

Directors

5

Shareholders

Board of Directors

3

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

83
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-04-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:03-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-01-2025
Memorandum Articles
Category:Incorporation
Date:21-11-2024
Resolution
Category:Resolution
Date:21-11-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-07-2022
Resolution
Category:Resolution
Date:11-07-2022
Memorandum Articles
Category:Incorporation
Date:11-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-01-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:31-08-2021
Confirmation Statement
Category:Confirmation Statement
Date:04-08-2021
Resolution
Category:Resolution
Date:07-06-2021
Resolution
Category:Resolution
Date:07-06-2021
Capital Cancellation Shares
Category:Capital
Date:03-06-2021
Capital Cancellation Shares
Category:Capital
Date:03-06-2021
Capital Return Purchase Own Shares
Category:Capital
Date:03-06-2021
Capital Return Purchase Own Shares
Category:Capital
Date:03-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-09-2020
Memorandum Articles
Category:Incorporation
Date:06-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:06-12-2019
Capital Name Of Class Of Shares
Category:Capital
Date:06-12-2019
Capital Name Of Class Of Shares
Category:Capital
Date:06-12-2019
Resolution
Category:Resolution
Date:06-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-08-2018
Resolution
Category:Resolution
Date:15-08-2018
Capital Return Purchase Own Shares
Category:Capital
Date:15-08-2018
Resolution
Category:Resolution
Date:13-08-2018
Capital Return Purchase Own Shares
Category:Capital
Date:13-08-2018
Capital Cancellation Shares
Category:Capital
Date:07-08-2018
Capital Cancellation Shares
Category:Capital
Date:03-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-11-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-10-2016
Gazette Notice Compulsory
Category:Gazette
Date:18-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2015
Resolution
Category:Resolution
Date:15-10-2015
Capital Allotment Shares
Category:Capital
Date:14-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:07-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:07-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:08-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-08-2011
Capital Allotment Shares
Category:Capital
Date:28-07-2011
Resolution
Category:Resolution
Date:21-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:08-06-2011
Legacy
Category:Mortgage
Date:01-10-2010
Incorporation Company
Category:Incorporation
Date:28-07-2010

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/04/2027
Filing Date17/04/2026
Latest Accounts31/07/2025

Trading Addresses

Marshall'S Mill Marshall Street, Leeds, LS119YJRegistered

Related Companies

2

Contact

01422371144
hello@stormbrands.co
stormbrands.co
Marshall'S Mill Marshall Street, Leeds, LS119YJ