STORM PETROLEUM LIMITED

STORM PETROLEUM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTORM PETROLEUM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01361230
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STORM PETROLEUM LIMITED?

    • Raising of other cattle and buffaloes (01420) / Agriculture, Forestry and Fishing
    • Other holiday and other collective accommodation (55209) / Accommodation and food service activities
    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is STORM PETROLEUM LIMITED located?

    Registered Office Address
    12 Lindsay Square
    London
    SW1V 3SB
    Undeliverable Registered Office AddressNo

    What were the previous names of STORM PETROLEUM LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOURHOOD LIMITEDApr 04, 1978Apr 04, 1978

    What are the latest accounts for STORM PETROLEUM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for STORM PETROLEUM LIMITED?

    Last Confirmation Statement Made Up ToJul 04, 2026
    Next Confirmation Statement DueJul 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 04, 2025
    OverdueNo

    What are the latest filings for STORM PETROLEUM LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 04, 2025 with no updates

    3 pagesCS01

    Change of details for Mr Joshua William Hooker as a person with significant control on Mar 06, 2025

    2 pagesPSC04

    Director's details changed for Mr Joshua William Hooker on Mar 06, 2025

    2 pagesCH01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Jul 04, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    5 pagesAA

    Confirmation statement made on Jul 04, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    5 pagesAA

    Confirmation statement made on Jul 04, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    5 pagesAA

    Confirmation statement made on Jul 04, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    5 pagesAA

    Confirmation statement made on Jul 04, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    4 pagesAA

    Confirmation statement made on Jul 04, 2019 with updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    4 pagesAA

    Confirmation statement made on Jul 04, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    5 pagesAA

    Confirmation statement made on Jul 04, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    7 pagesAA

    Confirmation statement made on Jul 04, 2016 with updates

    9 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Jul 04, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2015

    Statement of capital on Jul 11, 2015

    • Capital: GBP 8,202
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Jul 04, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 18, 2014

    Statement of capital on Jul 18, 2014

    • Capital: GBP 8,202
    SH01

    Who are the officers of STORM PETROLEUM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOOKER, Catharine Sandra
    12 Lindsay Square
    SW1V 3SB London
    Secretary
    12 Lindsay Square
    SW1V 3SB London
    British3335150001
    BARRETT, Samantha
    Lindsay Square
    SW1V 3SB London
    18
    United Kingdom
    Director
    Lindsay Square
    SW1V 3SB London
    18
    United Kingdom
    United KingdomBritishCompany Director105887630001
    HOOKER, Benjamin Edward
    Cardinal's Terrace
    Broad Street
    CB7 4AH Ely
    2
    Cambridgeshire
    United Kingdom
    Director
    Cardinal's Terrace
    Broad Street
    CB7 4AH Ely
    2
    Cambridgeshire
    United Kingdom
    EnglandBritishCompany Director91006610001
    HOOKER, Catharine Sandra
    12 Lindsay Square
    SW1V 3SB London
    Director
    12 Lindsay Square
    SW1V 3SB London
    EnglandBritishCompany Secretary3335150001
    HOOKER, David Symonds
    12 Lindsay Square
    SW1V 3SB London
    Director
    12 Lindsay Square
    SW1V 3SB London
    EnglandBritishGeneral Manager32191550001
    HOOKER, Joshua William
    Forty Green
    HP9 1XS Beaconsfield
    Orchard House
    England
    Director
    Forty Green
    HP9 1XS Beaconsfield
    Orchard House
    England
    EnglandBritishCompany Director171646340002

    Who are the persons with significant control of STORM PETROLEUM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Joshua William Hooker
    Forty Green
    HP9 1XS Beaconsfield
    Orchard House
    England
    Apr 06, 2016
    Forty Green
    HP9 1XS Beaconsfield
    Orchard House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Benjamin Edward Hooker
    Cardinals Terrace
    CB7 4GE Ely
    2
    Cambridgeshire
    England
    Apr 06, 2016
    Cardinals Terrace
    CB7 4GE Ely
    2
    Cambridgeshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Samantha Caroline Barrett
    Aberdeen Avenue
    CB2 8DL Cambridge
    47
    England
    Apr 06, 2016
    Aberdeen Avenue
    CB2 8DL Cambridge
    47
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr David Symonds Hooker
    Lindsay Square
    SW1V 3SB London
    12
    England
    Apr 06, 2016
    Lindsay Square
    SW1V 3SB London
    12
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Catharine Sandra Hooker
    12 Lindsay Square
    London
    SW1V 3SB
    Apr 06, 2016
    12 Lindsay Square
    London
    SW1V 3SB
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0