Background WavePink WaveYellow Wave

STERLING COMMERCIAL FINANCE GROUP LIMITED (03638957)

STERLING COMMERCIAL FINANCE GROUP LIMITED (03638957) is an active UK company. incorporated on 25 September 1998. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. STERLING COMMERCIAL FINANCE GROUP LIMITED has been registered for 27 years. Current directors include GRIFFITHS, David Richard.

Company Number
03638957
Status
active
Type
ltd
Incorporated
25 September 1998
Age
27 years
Address
Sterling House 5 Wheatcroft Business Park, Nottingham, NG12 4DG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GRIFFITHS, David Richard
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STERLING COMMERCIAL FINANCE GROUP LIMITED

STERLING COMMERCIAL FINANCE GROUP LIMITED is an active company incorporated on 25 September 1998 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. STERLING COMMERCIAL FINANCE GROUP LIMITED was registered 27 years ago.(SIC: 64999)

Status

active

Active since 27 years ago

Company No

03638957

LTD Company

Age

27 Years

Incorporated 25 September 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 December 2025 (4 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026

Previous Company Names

STERLING CAPITAL RESERVE GROUP LIMITED
From: 16 January 2001To: 25 March 2021
STERLING CAPITAL RESERVE PLC
From: 25 September 1998To: 16 January 2001
Contact
Address

Sterling House 5 Wheatcroft Business Park Edwalton Nottingham, NG12 4DG,

Previous Addresses

Sterling House 10 Wheatcroft Business Park Edwalton Nottingham NG12 4DG
From: 25 September 1998To: 9 August 2014
Timeline

6 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Sept 98
Share Buyback
Oct 11
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
May 23
Director Left
May 23
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

GRIFFITHS, David Richard

Active
47 Templeoak Drive, NottinghamNG8 2SF
Born April 1963
Director
Appointed 29 Sept 2000

FLETCHER, Amanda Jane

Resigned
2 Heather Close, DoncasterDN11 9UU
Secretary
Appointed 25 Sept 1998
Resigned 30 Apr 1999

GRIFFITHS, David Richard

Resigned
47 Templeoak Drive, NottinghamNG8 2SF
Secretary
Appointed 01 Sept 2008
Resigned 01 Jan 2021

KAY, Andrew John

Resigned
46 Brown Lane, NottinghamNG11 0AD
Secretary
Appointed 30 Apr 1999
Resigned 01 Sept 2008

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 25 Sept 1998
Resigned 25 Sept 1998

DAVIES, Stewart James

Resigned
18 Percy Street, RotherhamS65 1ED
Born June 1951
Director
Appointed 25 Sept 1998
Resigned 30 Apr 1999

FLETCHER, Amanda Jane

Resigned
2 Heather Close, DoncasterDN11 9UU
Born November 1966
Director
Appointed 25 Sept 1998
Resigned 16 Dec 1998

KAY, Andrew John

Resigned
46 Brown Lane, NottinghamNG11 0AD
Born January 1956
Director
Appointed 01 Dec 1998
Resigned 01 Sept 2008

LAUGHTON, Gene Melvin

Resigned
117 Trefle A Quatre, Verbier 1936
Born August 1944
Director
Appointed 01 Dec 1998
Resigned 14 Oct 2002

ROTTON, Nicolas

Resigned
5 Wheatcroft Business Park, NottinghamNG12 4DG
Born March 1968
Director
Appointed 31 Mar 2022
Resigned 23 May 2023

VERITY, Sean Leighton

Resigned
Innisfree, EsherKT10 9PB
Born June 1955
Director
Appointed 01 Dec 1998
Resigned 29 Sept 2000

WOOLF, Sarah-Jayne

Resigned
5 Wheatcroft Business Park, NottinghamNG12 4DG
Born December 1975
Director
Appointed 31 Mar 2022
Resigned 23 May 2023

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 25 Sept 1998
Resigned 25 Sept 1998

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 25 Sept 1998
Resigned 25 Sept 1998

Persons with significant control

1

Mr David Richard Griffiths

Active
5 Wheatcroft Business Park, NottinghamNG12 4DG
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 August 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
22 July 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2021
AAAnnual Accounts
Resolution
25 March 2021
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
24 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Capital Return Purchase Own Shares
27 October 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2008
AAAnnual Accounts
Legacy
3 October 2008
169169
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 February 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Legacy
4 October 2006
363sAnnual Return (shuttle)
Legacy
13 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 June 2005
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 June 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 June 2003
AAAnnual Accounts
Resolution
30 November 2002
RESOLUTIONSResolutions
Resolution
30 November 2002
RESOLUTIONSResolutions
Resolution
30 November 2002
RESOLUTIONSResolutions
Resolution
30 November 2002
RESOLUTIONSResolutions
Resolution
30 November 2002
RESOLUTIONSResolutions
Legacy
30 November 2002
169169
Legacy
30 November 2002
288bResignation of Director or Secretary
Resolution
30 November 2002
RESOLUTIONSResolutions
Legacy
30 November 2002
88(2)R88(2)R
Legacy
30 November 2002
123Notice of Increase in Nominal Capital
Legacy
19 November 2002
225Change of Accounting Reference Date
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2002
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
28 March 2002
CERT10CERT10
Resolution
28 March 2002
RESOLUTIONSResolutions
Re Registration Memorandum Articles
28 March 2002
MARMAR
Legacy
28 March 2002
5353
Legacy
23 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 July 2001
AAAnnual Accounts
Certificate Change Of Name Company
16 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
287Change of Registered Office
Legacy
24 November 2000
88(2)R88(2)R
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
31 October 2000
363sAnnual Return (shuttle)
Legacy
25 October 2000
123Notice of Increase in Nominal Capital
Resolution
25 October 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 June 2000
AAAnnual Accounts
Legacy
21 October 1999
363sAnnual Return (shuttle)
Legacy
24 August 1999
225Change of Accounting Reference Date
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
14 March 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
288bResignation of Director or Secretary
Legacy
3 March 1999
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
19 November 1998
CERT8CERT8
Application To Commence Business
18 November 1998
117117
Legacy
11 November 1998
287Change of Registered Office
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
11 November 1998
288bResignation of Director or Secretary
Legacy
11 November 1998
288bResignation of Director or Secretary
Incorporation Company
25 September 1998
NEWINCIncorporation