Background WavePink WaveYellow Wave

STERLING RELOCATION LIMITED (02670177)

STERLING RELOCATION LIMITED (02670177) is an active UK company. incorporated on 11 December 1991. with registered office in Uxbridge. The company operates in the Transportation and Storage sector, engaged in removal services and 1 other business activities. STERLING RELOCATION LIMITED has been registered for 34 years. Current directors include BRANNIGAN, Michael Joseph, GANNON, Kevin Patrick.

Company Number
02670177
Status
active
Type
ltd
Incorporated
11 December 1991
Age
34 years
Address
Building 4 Sanderson Road, Uxbridge, UB8 1DH
Industry Sector
Transportation and Storage
Business Activity
Removal services
Directors
BRANNIGAN, Michael Joseph, GANNON, Kevin Patrick
SIC Codes
49420, 52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STERLING RELOCATION LIMITED

STERLING RELOCATION LIMITED is an active company incorporated on 11 December 1991 with the registered office located in Uxbridge. The company operates in the Transportation and Storage sector, specifically engaged in removal services and 1 other business activity. STERLING RELOCATION LIMITED was registered 34 years ago.(SIC: 49420, 52290)

Status

active

Active since 34 years ago

Company No

02670177

LTD Company

Age

34 Years

Incorporated 11 December 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

STERLING CORPORATE RELOCATION LIMITED
From: 17 February 2004To: 6 July 2006
STERLING INTERNATIONAL MOVERS LIMITED
From: 11 December 1991To: 17 February 2004
Contact
Address

Building 4 Sanderson Road Uxbridge Business Park Uxbridge, UB8 1DH,

Previous Addresses

, Building 5 Sanderson Road, Uxbridge Business Park, Uxbridge, UB8 1DH, England
From: 24 May 2021To: 2 June 2021
, Hallmark House, Rowdell Road, Northolt, Middlesex, UB5 6AG
From: 11 December 1991To: 24 May 2021
Timeline

32 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Dec 91
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Jul 15
Director Joined
Nov 15
Director Joined
Mar 16
Director Left
Apr 16
Director Joined
Jan 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
May 17
Loan Cleared
Jun 17
Director Left
Mar 18
Director Left
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Joined
Nov 18
Funding Round
Jan 19
Funding Round
Nov 19
Owner Exit
Nov 24
2
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

ELEMENTAL COMPANY SECRETARY LIMITED

Active
Old Gloucester Street, LondonWC1N 3AX
Corporate secretary
Appointed 01 Jul 2024

BRANNIGAN, Michael Joseph

Active
South Main Street, Jacksonville32207
Born July 1966
Director
Appointed 01 Nov 2018

GANNON, Kevin Patrick

Active
South Main Street, Jacksonville32207
Born April 1970
Director
Appointed 15 May 2018

DONALDSON, William Allan

Resigned
Pembridge Villas, LondonW11 3EG
Secretary
Appointed 12 Apr 2006
Resigned 19 Sept 2006

HART, David Robert

Resigned
Milward Gardens, BinfieldRG12 8FH
Secretary
Appointed 15 Aug 2008
Resigned 20 Sept 2008

HEXIMER, William Francis

Resigned
25 College Road, IsleworthTW7 5DJ
Secretary
Appointed 30 Jan 2002
Resigned 12 Apr 2006

JOSEPH, Andrew Dennis

Resigned
Kingsway, WokingGU21 6NS
Secretary
Appointed 19 Sept 2006
Resigned 17 Dec 2008

LEVINE, Richard Lionel

Resigned
84 Kingsley Way, LondonN2 0EN
Secretary
Appointed N/A
Resigned 30 Jan 2002

SMITH, Nicholas Ralph

Resigned
Hallmark House, NortholtUB5 6AG
Secretary
Appointed 07 Jan 2009
Resigned 30 Jun 2014

SOPHEN, Jon Andrew Victor

Resigned
CirencesterGL7 6BW
Secretary
Appointed 20 Sept 2008
Resigned 07 Jan 2009

FILEX SERVICES LIMITED

Resigned
LondonSE1 9BG
Corporate secretary
Appointed 01 Nov 2018
Resigned 01 Jul 2024

REED SMITH CORPORATE SERVICES LIMITED

Resigned
Third Floor, LondonEC2A 2RS
Corporate secretary
Appointed 23 Sept 2014
Resigned 03 Oct 2018

BAEHLER, Patrick George

Resigned
Wildhorse Parkway Drive, WildwoodMO 63005
Born April 1956
Director
Appointed 30 Jun 2014
Resigned 02 Apr 2015

BEGLIN, Jeremy Charles

Resigned
Hallmark House, NortholtUB5 6AG
Born October 1964
Director
Appointed 31 Aug 2005
Resigned 30 Jun 2014

CARTER, Peter Nicholas

Resigned
Dovetails, Chalfont St PeterSL9 0AS
Born February 1957
Director
Appointed N/A
Resigned 12 Jul 2005

DENYER, Jennifer Olga

Resigned
Rowdell Road, NortholtUB5 6AG
Born July 1971
Director
Appointed 01 Mar 2017
Resigned 30 Apr 2018

DONALDSON, William Allan

Resigned
Pembridge Villas, LondonW11 3EG
Born February 1964
Director
Appointed 12 Apr 2006
Resigned 19 Sept 2006

HEXIMER, William Francis

Resigned
25 College Road, IsleworthTW7 5DJ
Born June 1944
Director
Appointed 30 Jan 2002
Resigned 12 Apr 2006

KAINTH, Kuldip

Resigned
35 Orchard Avenue, BurnhamSL1 6HE
Born September 1958
Director
Appointed 30 Jan 2002
Resigned 12 Jul 2005

KOZLOWSKI, Richard Leon

Resigned
34 Stubbs Wood, AmershamHP6 6EX
Born May 1963
Director
Appointed 01 Oct 2007
Resigned 07 Jan 2009

LEVINE, Richard Lionel

Resigned
84 Kingsley Way, LondonN2 0EN
Born July 1944
Director
Appointed N/A
Resigned 12 Jul 2005

MILLS, Jason Reynolds

Resigned
Fenton63026
Born September 1973
Director
Appointed 01 Mar 2017
Resigned 15 May 2018

MORLEY, Rupert Oliver Henry

Resigned
Hallmark House, NortholtUB5 6AG
Born June 1965
Director
Appointed 24 Jun 2002
Resigned 01 Mar 2017

NICOLSON, Ian Murdo

Resigned
Wisteria Cottage, Gerrards CrossSL9 8QG
Born August 1949
Director
Appointed 24 May 2000
Resigned 24 Jun 2002

PETZEL, James Robert

Resigned
Fenton63026
Born August 1961
Director
Appointed 13 Jan 2017
Resigned 05 Mar 2018

PETZEL, James Robert

Resigned
Fenton63026
Born August 1961
Director
Appointed 24 Mar 2016
Resigned 22 Apr 2016

POWERS, James Gerard

Resigned
Fenton63026
Born August 1961
Director
Appointed 02 Apr 2015
Resigned 28 Apr 2017

PRICE, Simon

Resigned
8 Cromer Villas Road, LondonSW18 1PN
Born May 1964
Director
Appointed 01 May 2006
Resigned 19 Sept 2006

SCHROEDER, Mark Norman

Resigned
One Premier Drive, Fenton63026
Born February 1957
Director
Appointed 30 Jun 2014
Resigned 30 Jun 2015

SMITH, Nicholas Ralph

Resigned
Hallmark House, NortholtUB5 6AG
Born December 1959
Director
Appointed 07 Jan 2009
Resigned 30 Jun 2014

SOPHER, Jon Andrew Victor

Resigned
Smerrill Barn, CirencesterGL7 6BW
Born April 1965
Director
Appointed 18 Aug 2008
Resigned 17 Dec 2008

STOTTLEMYRE, Lowell Brent

Resigned
Fenton63026
Born September 1963
Director
Appointed 15 Oct 2015
Resigned 15 May 2018

Persons with significant control

1

Sanderson Road, UxbridgeUB8 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

197

Accounts With Accounts Type Full
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
20 March 2025
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
20 March 2025
AD03Change of Location of Company Records
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 November 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
22 August 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Capital Allotment Shares
21 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Resolution
6 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
29 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
14 November 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Change Sail Address Company With New Address
7 November 2018
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
22 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2018
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
3 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Resolution
8 March 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 June 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Change Account Reference Date Company Previous Extended
8 April 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Auditors Resignation Company
15 December 2015
AUDAUD
Auditors Resignation Company
23 November 2015
AUDAUD
Change Account Reference Date Company Current Extended
11 November 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Full
24 November 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
24 September 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 September 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Full
26 November 2012
AAAnnual Accounts
Legacy
15 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Legacy
14 December 2011
MG02MG02
Legacy
1 December 2011
MG02MG02
Accounts With Accounts Type Full
8 November 2011
AAAnnual Accounts
Legacy
26 September 2011
MG02MG02
Legacy
19 September 2011
MG02MG02
Resolution
15 August 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
15 August 2011
CC04CC04
Capital Name Of Class Of Shares
15 August 2011
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Legacy
30 November 2010
MG01MG01
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2009
AAAnnual Accounts
Legacy
16 July 2009
395Particulars of Mortgage or Charge
Legacy
10 July 2009
395Particulars of Mortgage or Charge
Legacy
16 February 2009
395Particulars of Mortgage or Charge
Legacy
16 February 2009
395Particulars of Mortgage or Charge
Legacy
19 January 2009
363aAnnual Return
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
363aAnnual Return
Legacy
19 March 2008
353353
Legacy
4 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
6 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
7 April 2006
AUDAUD
Legacy
6 January 2006
363sAnnual Return (shuttle)
Legacy
29 December 2005
225Change of Accounting Reference Date
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Resolution
28 July 2005
RESOLUTIONSResolutions
Resolution
28 July 2005
RESOLUTIONSResolutions
Legacy
28 July 2005
155(6)a155(6)a
Legacy
15 July 2005
395Particulars of Mortgage or Charge
Legacy
15 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 July 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2004
AAAnnual Accounts
Certificate Change Of Name Company
17 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 February 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
8 January 2004
AUDAUD
Accounts With Accounts Type Full
7 August 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 June 2002
AAAnnual Accounts
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
403aParticulars of Charge Subject to s859A
Legacy
24 January 2002
363aAnnual Return
Legacy
15 January 2002
288cChange of Particulars
Legacy
15 January 2002
353353
Legacy
30 November 2001
395Particulars of Mortgage or Charge
Legacy
23 October 2001
287Change of Registered Office
Accounts With Accounts Type Full
12 July 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
28 January 2000
395Particulars of Mortgage or Charge
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Resolution
31 July 1998
RESOLUTIONSResolutions
Resolution
31 July 1998
RESOLUTIONSResolutions
Legacy
31 July 1998
88(3)88(3)
Legacy
31 July 1998
88(2)R88(2)R
Legacy
31 July 1998
88(2)R88(2)R
Accounts With Accounts Type Full
31 May 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
13 February 1995
363sAnnual Return (shuttle)
Legacy
1 February 1995
88(2)R88(2)R
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
3 November 1994
AAAnnual Accounts
Legacy
3 November 1994
88(2)R88(2)R
Legacy
3 November 1994
287Change of Registered Office
Legacy
31 August 1994
395Particulars of Mortgage or Charge
Legacy
1 August 1994
395Particulars of Mortgage or Charge
Legacy
20 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1993
AAAnnual Accounts
Legacy
12 October 1993
88(2)Return of Allotment of Shares
Resolution
21 December 1992
RESOLUTIONSResolutions
Legacy
21 December 1992
363b363b
Legacy
9 March 1992
88(2)R88(2)R
Legacy
9 March 1992
287Change of Registered Office
Legacy
9 March 1992
224224
Incorporation Company
11 December 1991
NEWINCIncorporation