Company NameStorm-Fitness Limited
DirectorsSpencer James Samuel Davey and Edward Charles Winter
Company StatusActive
Company Number07228134
CategoryPrivate Limited Company
Incorporation Date20 April 2010(14 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Spencer James Samuel Davey
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 2 Benfield Business Park
Benfield Road
Newcastle Upon Tyne
Tyne And Wear
NE6 4NQ
Secretary NameSpencer James Samuel Davey
NationalityBritish
StatusCurrent
Appointed22 April 2010(2 days after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence AddressStudio 2 Benfield Business Park
Benfield Road
Newcastle Upon Tyne
Tyne And Wear
NE6 4NQ
Director NameMr Edward Charles Winter
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(9 years, 11 months after company formation)
Appointment Duration4 years
RolePersonal Trainer
Country of ResidenceEngland
Correspondence AddressStudio 2 Benfield Business Park
Benfield Road
Newcastle Upon Tyne
Tyne And Wear
NE6 4NQ
Director NameMr Robbie Thompson
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(3 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Granville Road
Gosforth
Newcastle Upon Tyne
NE3 5LD
Director NameMr Dave Humphreys
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2020(9 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Percy Park
North Shields
Tyne And Wear
NE30 4JX
Director NameMrs Christine Melonie Doe
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2020(9 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 2 Benfield Business Park
Benfield Road
Newcastle Upon Tyne
Tyne And Wear
NE6 4NQ

Contact

Websitewww.storm-fitness.com
Email address[email protected]
Telephone0191 7070555
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressStudio 2 Benfield Business Park
Benfield Road
Newcastle Upon Tyne
Tyne And Wear
NE6 4NQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside

Financials

Year2013
Net Worth-£51,491
Cash£101
Current Liabilities£36,835

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 2 weeks from now)

Charges

16 March 2020Delivered on: 20 March 2020
Persons entitled: Andrew J G Wilson

Classification: Charge
Secured details: All sums due or to become due.
Particulars: Weightlifting, cardio and general gym equipment at studio 2, benfield business park, newcastle.
Outstanding
9 October 2012Delivered on: 11 October 2012
Persons entitled: The Council of the Borough of South Tyneside

Classification: Rent deposit deed
Secured details: £3,000.00 due or to become due from the company to the chargee.
Particulars: The sum of £3,000.00 see image for full details.
Outstanding

Filing History

24 July 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
20 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
21 June 2022Confirmation statement made on 19 June 2022 with updates (4 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 July 2021Termination of appointment of Christine Melonie Doe as a director on 2 June 2021 (1 page)
15 July 2021Director's details changed for Mr Spencer James Samuel Davey on 2 June 2021 (2 pages)
15 July 2021Change of details for Mr Spencer James Samuel Davey as a person with significant control on 2 June 2021 (2 pages)
15 July 2021Confirmation statement made on 19 June 2021 with updates (5 pages)
15 July 2021Secretary's details changed for Spencer James Samuel Davey on 15 July 2021 (1 page)
30 June 2021Registered office address changed from 43 Percy Park North Shields Tyne and Wear NE30 4JX to Studio 2 Benfield Business Park Benfield Road Newcastle upon Tyne Tyne and Wear NE6 4NQ on 30 June 2021 (1 page)
2 June 2021Secretary's details changed for Spencer Davey on 2 June 2021 (1 page)
22 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
22 June 2020Confirmation statement made on 19 June 2020 with updates (4 pages)
24 April 2020Termination of appointment of Dave Humphreys as a director on 31 March 2020 (1 page)
22 April 2020Memorandum and Articles of Association (31 pages)
22 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 April 2020Appointment of Mr Dave Humphreys as a director on 31 March 2020 (2 pages)
14 April 2020Notification of Edward Charles Winter as a person with significant control on 31 March 2020 (2 pages)
14 April 2020Change of details for Mr Spencer James Samuel Davey as a person with significant control on 31 March 2020 (2 pages)
3 April 2020Appointment of Mrs Christine Melonie Doe as a director on 31 March 2020 (2 pages)
3 April 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 2,870
(3 pages)
3 April 2020Appointment of Mr Edward Charles Winter as a director on 31 March 2020 (2 pages)
20 March 2020Registration of charge 072281340002, created on 16 March 2020 without deed (5 pages)
4 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
1 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
25 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
23 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
5 May 2017Termination of appointment of Robbie Thompson as a director on 5 May 2017 (1 page)
5 May 2017Termination of appointment of Robbie Thompson as a director on 5 May 2017 (1 page)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1,000
(6 pages)
20 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1,000
(6 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(6 pages)
8 July 2015Director's details changed for Mr Robbie Thompson on 6 February 2014 (2 pages)
8 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(6 pages)
8 July 2015Director's details changed for Mr Robbie Thompson on 6 February 2014 (2 pages)
8 July 2015Director's details changed for Mr Robbie Thompson on 6 February 2014 (2 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(6 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(6 pages)
16 May 2014Annual return made up to 20 April 2014 with a full list of shareholders (6 pages)
16 May 2014Annual return made up to 20 April 2014 with a full list of shareholders (6 pages)
13 February 2014Amended accounts made up to 31 March 2013 (7 pages)
13 February 2014Amended accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 October 2013Appointment of Mr Robbie Thompson as a director on 8 October 2013 (2 pages)
8 October 2013Appointment of Mr Robbie Thompson as a director on 8 October 2013 (2 pages)
19 July 2013Annual return made up to 20 April 2013 with a full list of shareholders (14 pages)
19 July 2013Annual return made up to 20 April 2013 with a full list of shareholders (14 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 July 2012Second filing of AR01 previously delivered to Companies House made up to 20 April 2012 (17 pages)
25 July 2012Second filing of AR01 previously delivered to Companies House made up to 20 April 2012 (17 pages)
23 July 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
23 July 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
26 June 2012Appointment of Spencer Davey as a secretary (3 pages)
26 June 2012Appointment of Spencer Davey as a secretary (3 pages)
21 June 2012Annual return made up to 20 April 2012
  • ANNOTATION A second filed AR01 was registered on 25/07/2012
(15 pages)
21 June 2012Annual return made up to 20 April 2012
  • ANNOTATION A second filed AR01 was registered on 25/07/2012
(15 pages)
15 June 2012Appointment of Spencer Davey as a secretary on 22 April 2010 (3 pages)
15 June 2012Appointment of Spencer Davey as a secretary on 22 April 2010 (3 pages)
19 October 2011Annual return made up to 20 April 2011 with a full list of shareholders (14 pages)
19 October 2011Annual return made up to 20 April 2011 with a full list of shareholders (14 pages)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
14 October 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
14 October 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
16 March 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
16 March 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)