ENGLISH STORY LTD

Register to unlock more data on OkredoRegister

ENGLISH STORY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05819005

Incorporation date

16/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Barnfield Crescent, Exeter EX1 1QTCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2006)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon24/06/2025
Confirmation statement made on 2025-05-16 with updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon11/06/2024
Confirmation statement made on 2024-05-16 with updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon13/06/2023
Confirmation statement made on 2023-05-16 with updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-05-31
dot icon06/08/2022
Compulsory strike-off action has been discontinued
dot icon05/08/2022
Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 5 Barnfield Crescent Exeter EX1 1QT on 2022-08-05
dot icon05/08/2022
Confirmation statement made on 2022-05-16 with updates
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon25/04/2022
Termination of appointment of Vistra Company Secretaries Limited as a secretary on 2022-04-25
dot icon30/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon29/06/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon15/07/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon18/03/2020
Total exemption full accounts made up to 2019-05-31
dot icon16/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon05/04/2019
Secretary's details changed for Jordan Company Secretaries Limited on 2019-04-05
dot icon04/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon25/08/2018
Compulsory strike-off action has been discontinued
dot icon23/08/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon07/08/2018
First Gazette notice for compulsory strike-off
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon21/08/2017
Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 2017-08-21
dot icon16/08/2017
Secretary's details changed for Jordan Company Secretaries Limited on 2017-08-16
dot icon22/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon15/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon23/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon26/04/2016
Director's details changed for Nadezhda Rodicheva on 2016-04-26
dot icon01/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon11/06/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon16/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon16/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon16/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon16/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon20/05/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon29/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon19/05/2009
Return made up to 16/05/09; full list of members
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon16/05/2008
Return made up to 16/05/08; full list of members
dot icon13/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon30/05/2007
Return made up to 16/05/07; full list of members
dot icon16/05/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-25.97 % *

* during past year

Cash in Bank

£2,175.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
88.82K
-
0.00
2.94K
-
2022
1
-
-
0.00
2.18K
-
2022
1
-
-
0.00
2.18K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.18K £Descended-25.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rodicheva, Nadezhda
Director
16/05/2006 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENGLISH STORY LTD

ENGLISH STORY LTD is an(a) Active company incorporated on 16/05/2006 with the registered office located at 5 Barnfield Crescent, Exeter EX1 1QT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ENGLISH STORY LTD?

toggle

ENGLISH STORY LTD is currently Active. It was registered on 16/05/2006 .

Where is ENGLISH STORY LTD located?

toggle

ENGLISH STORY LTD is registered at 5 Barnfield Crescent, Exeter EX1 1QT.

What does ENGLISH STORY LTD do?

toggle

ENGLISH STORY LTD operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does ENGLISH STORY LTD have?

toggle

ENGLISH STORY LTD had 1 employees in 2022.

What is the latest filing for ENGLISH STORY LTD?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.