STORMAGIC LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
STORMAGIC LIMITED is a Private Limited Company from BRISTOL ENGLAND and has the status: Active.
STORMAGIC LIMITED was incorporated 18 years ago on 13/02/2006 and has the registered number: 05706971. The accounts status is GROUP and accounts are next due on 31/12/2024.
STORMAGIC LIMITED was incorporated 18 years ago on 13/02/2006 and has the registered number: 05706971. The accounts status is GROUP and accounts are next due on 31/12/2024.
STORMAGIC LIMITED - BRISTOL
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THE QUADRANT AZTEC WEST
BRISTOL
BS32 4AQ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
EXSEQUI LIMITED (until 07/01/2008)
EXSEQUI LIMITED (until 07/01/2008)
STAPLE IT LIMITED (until 10/05/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/08/2023 | 15/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MAARTEN ODDING | Secretary | 2022-09-22 | CURRENT | ||
MR DARREN THOMSON | Aug 1970 | British | Director | 2020-09-01 | CURRENT |
MR HANS O'SULLIVAN | Jul 1958 | Irish | Director | 2022-02-04 | CURRENT |
ELSE HERFORTH THOMSON | Jan 1969 | British | Director | 2020-04-15 | CURRENT |
BRIAN GRAINGER | Sep 1969 | American | Director | 2019-01-02 | CURRENT |
SALLY LOUISE DUCKWORTH | Jun 1968 | British | Director | 2006-10-22 | CURRENT |
MR DANIAL BEER | Sep 1970 | Canadian | Director | 2021-06-24 | CURRENT |
MR ANDREW MONSHAW | Oct 1962 | American | Director | 2018-05-24 | CURRENT |
GEOFF MICHAEL HUDSON-SEARLE | Feb 1967 | British | Director | 2020-04-15 | CURRENT |
MR JEFFREY EARL MACMILLAN | Jul 1978 | Canadian | Director | 2020-03-17 UNTIL 2021-05-13 | RESIGNED |
MR IAN GERARD DAVIES | Secretary | 2020-04-15 UNTIL 2021-04-06 | RESIGNED | ||
DEBORAH CLAIRE MOORE | Secretary | 2015-04-03 UNTIL 2020-01-10 | RESIGNED | ||
NIGEL FARRELL | Nov 1953 | British | Secretary | 2006-02-17 UNTIL 2015-04-02 | RESIGNED |
MR MATTHEW JAMES DURKIN | Aug 1959 | United States | Director | 2014-07-29 UNTIL 2015-02-13 | RESIGNED |
MICHAEL JOHN STOLZ | Aug 1962 | Us Citizen | Director | 2007-08-02 UNTIL 2014-08-15 | RESIGNED |
HANS O SULLIVAN | Jul 1958 | Irish | Director | 2006-02-17 UNTIL 2020-03-27 | RESIGNED |
CHRISTOPHER JOHN FAREY | Dec 1954 | British | Director | 2006-02-17 UNTIL 2020-01-01 | RESIGNED |
JOHN TIMOTHY MCARTHUR | May 1956 | Us Citizen | Director | 2008-02-25 UNTIL 2016-10-31 | RESIGNED |
MRS AMANDA CATHERINE ST LEVENS JOBBINS | Aug 1968 | British | Director | 2014-07-29 UNTIL 2016-02-18 | RESIGNED |
BOURSE NOMINEES LIMITED | Corporate Director | 2006-02-13 UNTIL 2006-03-17 | RESIGNED | ||
MR JOHN RICHARD GLENDENNING | May 1967 | British | Director | 2015-02-18 UNTIL 2019-04-30 | RESIGNED |
MR GEOFFREY MARTIN BALDOCK | Dec 1967 | British | Director | 2021-05-27 UNTIL 2022-07-21 | RESIGNED |
BRISTOL LEGAL SERVICES LIMITED | Corporate Secretary | 2006-02-13 UNTIL 2006-03-17 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
StorMagic Limited - Accounts to registrar (filleted) - small 18.2 | 2020-01-22 | 31-03-2019 | £9,857 Cash £-2,701,515 equity |
StorMagic Limited - Accounts to registrar (filleted) - small 18.2 | 2019-02-20 | 31-05-2018 | £16,305 Cash £-1,627,208 equity |
StorMagic Limited - Accounts to registrar (filleted) - small 17.3 | 2018-02-21 | 31-05-2017 | £134,888 Cash £-688,845 equity |
StorMagic Limited - Abbreviated accounts 16.3 | 2016-12-13 | 31-05-2016 | £330,686 Cash £-126,696 equity |
StorMagic Limited - Limited company - abbreviated - 11.9 | 2016-02-12 | 31-05-2015 | £1,337,910 Cash £817,972 equity |
StorMagic Limited - Limited company - abbreviated - 11.6 | 2014-11-21 | 31-05-2014 | £234,826 Cash £1,272,188 equity |