Get an alert when STORM TECHNOLOGIES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-06-06 (in 1mo)

Last made up 2025-05-23

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Hillier Hopkins LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. STORM TECHNOLOGIES LIMITED · parent
    1. Storm Technologies B.V. 100% · Netherlands
    2. Storm Technologies Limited Magyarországi Flóktelepe 100% · Hungary
    3. Storm IT Limited 100% · USA

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 16 resigned

Name Role Appointed Born Nationality
BROOKER, Soraya Secretary 2012-05-28
BROOKER, John Robert Director 2000-06-08 Sep 1967 British
DRINKWATER, Lucy Director 2025-02-12 Feb 1989 British
JOHNSON, Matthew Director 2025-02-12 Jul 1989 British
UMNEY, Nicholas Marc Director 2014-08-08 Mar 1979 British
Show 16 resigned officers
Name Role Appointed Resigned
BROOKER, John Robert Secretary 2001-10-15 2012-05-28
LAFFORD, Frank Dulson Secretary 2000-06-05 2001-10-15
CHETTLEBURGH INTERNATIONAL LIMITED Corporate Nominee Secretary 2000-05-22 2000-06-05
ANSTEY, Karen Margaret Director 2020-10-01 2024-11-11
CRAEN, Hugh Bernard Director 2001-10-15 2002-02-04
DEARN, Simon Lee Director 2005-03-30 2014-02-13
ELSTON, Clinton James Director 2011-01-01 2014-01-28
HIPKIN, Stephen Alan Director 2000-06-08 2001-10-15
MARQUIS, Randers Manuel Director 2015-03-02 2025-06-26
NICKOLLS, Trevor John Director 2014-02-14 2021-08-28
POWNCEBY, David Director 2000-06-08 2001-10-15
RUTTER, Laurence Director 2001-10-15 2005-03-30
SMITH, Mark Raymond Director 2017-06-09 2024-07-15
WARE, Graham Director 2011-01-01 2015-03-02
CHETTLEBURGH'S LIMITED Corporate Nominee Director 2000-05-22 2000-06-05
HIPKIN HOLDINGS LIMITED Corporate Director 2000-06-05 2001-10-15

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Storm Technologies Group Limited Corporate entity Shares 75–100% 2018-08-28 Active
Mr John Robert Brooker Individual Shares 25–50% 2016-04-06 Ceased 2018-08-28
Mrs Soraya Brooker Individual Shares 25–50% 2016-04-06 Ceased 2018-08-28

Filing timeline

Last 20 of 142 total filings

Date Type Category Description
2025-08-20 AA accounts Accounts with accounts type full
2025-06-26 TM01 officers Termination director company with name termination date PDF
2025-05-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-13 AP01 officers Appoint person director company with name date PDF
2025-02-13 AP01 officers Appoint person director company with name date PDF
2024-11-13 TM01 officers Termination director company with name termination date PDF
2024-10-10 AA accounts Accounts with accounts type full
2024-08-27 MR04 mortgage Mortgage satisfy charge full PDF
2024-08-27 MR04 mortgage Mortgage satisfy charge full PDF
2024-08-22 AD01 address Change registered office address company with date old address new address PDF
2024-08-14 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-07-23 TM01 officers Termination director company with name termination date PDF
2024-06-17 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-06-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-06 AA accounts Accounts with accounts type full
2023-09-22 MA incorporation Memorandum articles
2023-09-22 RESOLUTIONS resolution Resolution
2023-06-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-06 AA accounts Accounts with accounts type full
2022-06-29 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page