Background WavePink WaveYellow Wave

STERLING CREDIT GROUP HOLDINGS LIMITED (03678619)

STERLING CREDIT GROUP HOLDINGS LIMITED (03678619) is an active UK company. incorporated on 4 December 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. STERLING CREDIT GROUP HOLDINGS LIMITED has been registered for 27 years. Current directors include EMSON, Colin Jack.

Company Number
03678619
Status
active
Type
ltd
Incorporated
4 December 1998
Age
27 years
Address
19th Floor 1 Westfield Avenue, London, E20 1HZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EMSON, Colin Jack
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STERLING CREDIT GROUP HOLDINGS LIMITED

STERLING CREDIT GROUP HOLDINGS LIMITED is an active company incorporated on 4 December 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. STERLING CREDIT GROUP HOLDINGS LIMITED was registered 27 years ago.(SIC: 70100)

Status

active

Active since 27 years ago

Company No

03678619

LTD Company

Age

27 Years

Incorporated 4 December 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 4 January 2026 (3 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

RETURNMODE LIMITED
From: 4 December 1998To: 8 September 2000
Contact
Address

19th Floor 1 Westfield Avenue London, E20 1HZ,

Previous Addresses

Number One Vicarage Lane London E15 4HF England
From: 6 October 2015To: 5 December 2024
Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP
From: 22 September 2014To: 6 October 2015
1 America Square Crosswall London EC3N 2SG
From: 4 December 1998To: 22 September 2014
Timeline

3 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Dec 98
Director Left
Jul 14
Director Left
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

EMSON, Colin Jack

Active
1 Westfield Avenue, LondonE20 1HZ
Born July 1941
Director
Appointed 18 Dec 1998

BOTTOMLEY, John Michael

Resigned
Crosswall, LondonEC3N 2SG
Secretary
Appointed 18 Dec 1998
Resigned 01 Apr 2014

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 04 Dec 1998
Resigned 18 Dec 1998

BOTTOMLEY, John Michael

Resigned
Crosswall, LondonEC3N 2SG
Born November 1944
Director
Appointed 18 Aug 2000
Resigned 01 Apr 2014

FARRELL, John Kevin

Resigned
1 Westfield Avenue, LondonE20 1HZ
Born September 1948
Director
Appointed 18 Aug 2000
Resigned 27 Sept 2024

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 04 Dec 1998
Resigned 18 Dec 1998

Persons with significant control

2

Colin Jack Emson

Active
1 Westfield Avenue, LondonE20 1HZ
Born July 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
1 Westfield Avenue, LondonE20 1HZ

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

81

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Change To A Person With Significant Control
10 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
10 January 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
18 March 2008
287Change of Registered Office
Accounts With Accounts Type Full
8 March 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
26 January 2007
288cChange of Particulars
Legacy
26 January 2007
363aAnnual Return
Legacy
8 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
22 August 2006
AAAnnual Accounts
Legacy
12 January 2006
363aAnnual Return
Legacy
18 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
22 April 2005
AAAnnual Accounts
Legacy
28 January 2005
363aAnnual Return
Legacy
22 November 2004
288cChange of Particulars
Accounts With Accounts Type Full
25 February 2004
AAAnnual Accounts
Legacy
9 January 2004
363aAnnual Return
Legacy
29 October 2003
287Change of Registered Office
Legacy
28 January 2003
363aAnnual Return
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
8 January 2002
363aAnnual Return
Legacy
10 December 2001
288cChange of Particulars
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
363aAnnual Return
Certificate Change Of Name Company
7 September 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
18 January 2000
AAAnnual Accounts
Legacy
10 January 2000
363aAnnual Return
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
288bResignation of Director or Secretary
Legacy
5 January 1999
288bResignation of Director or Secretary
Legacy
29 December 1998
287Change of Registered Office
Incorporation Company
4 December 1998
NEWINCIncorporation