General information

Name:

Steelstorm Ltd

Office Address:

4 Brunswick Place SO15 2AN Southampton

Number: 07264076

Incorporation date: 2010-05-25

Dissolution date: 2022-06-21

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Steelstorm came into being in 2010 as a company enlisted under no 07264076, located at SO15 2AN Southampton at 4 Brunswick Place. Its last known status was dissolved. Steelstorm had been operating offering its services for twelve years.

This specific firm was administered by 1 managing director: Simone C. who was overseeing it for one year.

Marco C. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Simone C.

Role: Director

Appointed: 15 October 2021

Latest update: 23 November 2023

People with significant control

Marco C.
Notified on 1 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Servizio Italia S.P.A.
Address: 1/B Salita San Nicola Da Tolentino, Roma, 00100, Italy
Legal authority Italian Company Law
Legal form Plc
Country registered Italy
Place registered Rome
Registration number 00451690580
Notified on 6 April 2016
Ceased on 1 October 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 28 February 2023
Account last made up date 31 May 2021
Confirmation statement next due date 08 June 2022
Confirmation statement last made up date 25 May 2021
Annual Accounts 28 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 28 February 2013
Annual Accounts 27 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 27 February 2014
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 27 February 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 29 February 2016
Annual Accounts 21 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 21 February 2017
Annual Accounts 27 February 2018
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 27 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts 28 February 2020
Start Date For Period Covered By Report 2019-05-31
End Date For Period Covered By Report 2020-02-29
Date Approval Accounts 28 February 2020
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Restoration
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 5th, April 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies