General information

Name:

Storefu Ltd

Office Address:

Ostlers Barn Bale Road Gunthorpe NR24 2NY Melton Constable

Number: 06775553

Incorporation date: 2008-12-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is situated in Melton Constable under the ID 06775553. The company was started in 2008. The office of the company is situated at Ostlers Barn Bale Road Gunthorpe. The post code for this address is NR24 2NY. Launched as Hallco 1656, the firm used the business name up till February 4, 2009, at which point it was replaced by Storefu Limited. The company's registered with SIC code 62020 which means Information technology consultancy activities. 2021-12-31 is the last time company accounts were reported.

Matthew K. is the following company's single director, who was formally appointed in 2009. Since December 17, 2008 Halliwells Directors Limited, had been managing the business up to the moment of the resignation 15 years ago. Additionally a different director, including Mark H. resigned on February 2, 2009.

Matthew K. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Storefu Limited 2009-02-04
  • Hallco 1656 Limited 2008-12-17

Financial data based on annual reports

Company staff

Matthew K.

Role: Director

Appointed: 02 February 2009

Latest update: 22 January 2024

People with significant control

Matthew K.
Notified on 17 December 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 31 December 2023
Confirmation statement last made up date 17 December 2022
Annual Accounts 5 July 2013
Start Date For Period Covered By Report 2011-01-01
End Date For Period Covered By Report 2011-12-31
Date Approval Accounts 5 July 2013
Annual Accounts 30 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 30 September 2013
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 29 September 2014
Annual Accounts 23 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 23 September 2015
Annual Accounts 13 July 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 13 July 2016
Annual Accounts 26 June 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 26 June 2017
Annual Accounts 10 April 2018
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Date Approval Accounts 10 April 2018
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 5th, March 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
15
Company Age

Closest Companies - by postcode