STORMSURE LIMITED

Register to unlock more data on OkredoRegister

STORMSURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02759004

Incorporation date

26/10/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

103 Commercial End, Swaffham Bulbeck, Cambridge, Cambridgeshire CB25 0NDCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1992)
dot icon12/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/10/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon06/11/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon19/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/07/2024
Registered office address changed from Hall Farm Lode Road Bottisham Cambridge Cambridgeshire CB25 9DN to 103 Commercial End Swaffham Bulbeck Cambridge Cambridgeshire CB25 0nd on 2024-07-25
dot icon04/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/11/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon07/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon26/11/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon05/01/2021
Micro company accounts made up to 2020-03-31
dot icon26/12/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon30/06/2020
Registration of charge 027590040003, created on 2020-06-24
dot icon30/10/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon07/10/2019
Micro company accounts made up to 2019-03-31
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/10/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/11/2017
Confirmation statement made on 2017-10-26 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon11/11/2015
Register inspection address has been changed to Hall Farm Lode Road Bottisham Cambridge CB25 9DN
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/10/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/12/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/12/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/12/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon14/12/2011
Registered office address changed from West Wratting Valley Farm London Road Balsham, Cambridge Cambridgeshire CB21 4HH on 2011-12-14
dot icon14/12/2011
Director's details changed for Mr Robert Patrick James Altham on 2011-07-05
dot icon14/12/2011
Secretary's details changed for Caroline Louisa Margaret Altham on 2011-07-05
dot icon20/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon16/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon03/11/2009
Director's details changed for Robert Patrick James Altham on 2009-11-03
dot icon30/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/10/2008
Return made up to 26/10/08; full list of members
dot icon29/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/10/2007
Return made up to 26/10/07; full list of members
dot icon09/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/01/2007
Return made up to 26/10/06; full list of members
dot icon18/01/2007
Director's particulars changed
dot icon18/01/2007
Secretary's particulars changed
dot icon18/01/2007
Location of debenture register
dot icon18/01/2007
Location of register of members
dot icon18/01/2007
Registered office changed on 18/01/07 from: west wratting valley farm london road, balsham cambridge cambridgeshire CB1 6HH
dot icon31/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon19/12/2005
Return made up to 26/10/05; full list of members
dot icon10/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon01/11/2004
Return made up to 26/10/04; full list of members
dot icon23/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon27/11/2003
Ad 01/10/03-01/10/03 £ si 1900@1
dot icon11/11/2003
Return made up to 26/10/03; full list of members
dot icon21/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon26/11/2002
Return made up to 26/10/02; full list of members
dot icon10/01/2002
Registered office changed on 10/01/02 from: west wratting valley farm london road, balsham cambridge CB1 6HH
dot icon08/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon08/01/2002
Return made up to 26/10/01; full list of members
dot icon22/02/2001
Return made up to 23/11/00; full list of members
dot icon05/02/2001
Secretary resigned
dot icon05/02/2001
New secretary appointed
dot icon29/01/2001
Full accounts made up to 2000-03-31
dot icon20/01/2001
Registered office changed on 20/01/01 from: po box 253 2 willow walk cambridge cambridgeshire CB1 1RN
dot icon23/12/1999
Full accounts made up to 1999-03-31
dot icon15/12/1999
Full accounts made up to 1998-03-31
dot icon17/11/1999
Return made up to 26/10/98; no change of members
dot icon28/10/1999
Return made up to 26/10/99; no change of members
dot icon20/04/1999
Registered office changed on 20/04/99 from: chettislam business park ely cambridgeshire CB6 1RY
dot icon21/07/1998
Declaration of satisfaction of mortgage/charge
dot icon21/07/1998
Declaration of satisfaction of mortgage/charge
dot icon08/07/1998
Certificate of change of name
dot icon06/02/1998
Full accounts made up to 1997-03-31
dot icon29/01/1998
New secretary appointed
dot icon26/01/1998
Return made up to 26/10/97; full list of members
dot icon22/12/1997
Director resigned
dot icon05/02/1997
Accounts for a small company made up to 1996-03-31
dot icon04/12/1996
Return made up to 26/10/96; change of members
dot icon04/10/1995
Certificate of change of name
dot icon25/07/1995
Accounts for a small company made up to 1995-03-31
dot icon08/03/1995
Registered office changed on 08/03/95 from: 5 high street great shelford cambridge CB2 5EG
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon16/12/1994
Ad 01/10/94--------- £ si 98@1
dot icon07/12/1994
Accounts for a small company made up to 1993-12-31
dot icon07/12/1994
New director appointed
dot icon05/12/1994
Accounting reference date extended from 31/12 to 31/03
dot icon05/12/1994
Registered office changed on 05/12/94 from: chettisham business park ely cambridgeshire CB6 1RY
dot icon05/12/1994
Return made up to 26/10/94; no change of members
dot icon20/03/1994
Registered office changed on 20/03/94 from: 2, willow walk cambridge CB1 1LA.
dot icon13/11/1993
Return made up to 26/10/93; full list of members
dot icon31/03/1993
Particulars of mortgage/charge
dot icon11/03/1993
Certificate of change of name
dot icon26/02/1993
Particulars of mortgage/charge
dot icon23/11/1992
Accounting reference date notified as 31/12
dot icon23/11/1992
New director appointed
dot icon23/11/1992
New secretary appointed;new director appointed
dot icon09/11/1992
Registered office changed on 09/11/92 from: harrington chambers 26 north john street liverpool L2 9RU
dot icon09/11/1992
Secretary resigned
dot icon09/11/1992
Director resigned
dot icon26/10/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

11
2023
change arrow icon+21.82 % *

* during past year

Cash in Bank

£133,122.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
340.70K
-
0.00
213.14K
-
2022
11
354.79K
-
0.00
109.28K
-
2023
11
323.24K
-
0.00
133.12K
-
2023
11
323.24K
-
0.00
133.12K
-

Employees

2023

Employees

11 Ascended0 % *

Net Assets(GBP)

323.24K £Descended-8.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

133.12K £Ascended21.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Altham, Robert Patrick James
Director
26/10/1992 - Present
3
Cumberlege, Christopher Mark
Director
26/10/1992 - 28/04/1995
13
Pardoe, Julian Hugh
Director
01/10/1994 - 15/12/1997
-
Altham, Caroline Louisa Margaret
Secretary
23/11/2000 - Present
1
CORPORATE NOMINEE SECRETARIES LIMITED
Nominee Secretary
26/10/1992 - 26/10/1992
775

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About STORMSURE LIMITED

STORMSURE LIMITED is an(a) Active company incorporated on 26/10/1992 with the registered office located at 103 Commercial End, Swaffham Bulbeck, Cambridge, Cambridgeshire CB25 0ND. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of STORMSURE LIMITED?

toggle

STORMSURE LIMITED is currently Active. It was registered on 26/10/1992 .

Where is STORMSURE LIMITED located?

toggle

STORMSURE LIMITED is registered at 103 Commercial End, Swaffham Bulbeck, Cambridge, Cambridgeshire CB25 0ND.

What does STORMSURE LIMITED do?

toggle

STORMSURE LIMITED operates in the Manufacture of glues (20.52 - SIC 2007) sector.

How many employees does STORMSURE LIMITED have?

toggle

STORMSURE LIMITED had 11 employees in 2023.

What is the latest filing for STORMSURE LIMITED?

toggle

The latest filing was on 12/11/2025: Total exemption full accounts made up to 2025-03-31.