Background WavePink WaveYellow Wave

STERLING INVOICE FINANCE LTD (03849011)

STERLING INVOICE FINANCE LTD (03849011) is an active UK company. incorporated on 27 September 1999. with registered office in Edwalton. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. STERLING INVOICE FINANCE LTD has been registered for 26 years. Current directors include GRIFFITHS, David Richard.

Company Number
03849011
Status
active
Type
ltd
Incorporated
27 September 1999
Age
26 years
Address
Sterling House 5 Wheatcroft Business Park, Edwalton, 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 INVOICE FINANCE LTD

STERLING INVOICE FINANCE LTD is an active company incorporated on 27 September 1999 with the registered office located in Edwalton. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. STERLING INVOICE FINANCE LTD was registered 26 years ago.(SIC: 64999)

Status

active

Active since 26 years ago

Company No

03849011

LTD Company

Age

26 Years

Incorporated 27 September 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

12 days overdue

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 13 April 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

SCR FINANCIAL SERVICES LIMITED
From: 1 June 2000To: 19 November 2002
SCR BUSINESS FINANCE LIMITED
From: 27 September 1999To: 1 June 2000
Contact
Address

Sterling House 5 Wheatcroft Business Park Landmere Lane Edwalton, NG12 4DG,

Previous Addresses

10 Wheatcroft Business Park Landmere Lane, Edwalton Nottingham Nottinghamshire NG12 4DG
From: 27 September 1999To: 9 August 2014
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Sept 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GRIFFITHS, David Richard

Active
47 Templeoak Drive, NottinghamNG8 2SF
Born April 1963
Director
Appointed 30 Sept 1999

GRIFFITHS, David Richard

Resigned
47 Templeoak Drive, NottinghamNG8 2SF
Secretary
Appointed 30 Sept 1999
Resigned 18 May 2016

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 27 Sept 1999
Resigned 28 Sept 1999

KAY, Andrew John

Resigned
46 Brown Lane, NottinghamNG11 0AD
Born January 1956
Director
Appointed 30 Sept 1999
Resigned 31 Mar 2008

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 27 Sept 1999
Resigned 28 Sept 1999

Persons with significant control

1

Mr David Richard Griffiths

Active
5 Wheatcroft Business Park, EdwaltonNG12 4DG
Born April 1963

Nature of Control

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

Filing History

66

Confirmation Statement With Updates
13 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
7 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
4 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Dormant
25 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 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 Dormant
6 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2013
AR01AR01
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Dormant
6 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Dormant
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Accounts With Accounts Type Dormant
13 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Accounts With Accounts Type Dormant
13 May 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
4 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 June 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 June 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
17 July 2006
AAAnnual Accounts
Legacy
13 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 April 2005
AAAnnual Accounts
Legacy
31 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 May 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 April 2003
AAAnnual Accounts
Certificate Change Of Name Company
19 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 April 2002
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 June 2001
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 July 2000
AAAnnual Accounts
Legacy
17 July 2000
287Change of Registered Office
Legacy
17 July 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
31 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
287Change of Registered Office
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Incorporation Company
27 September 1999
NEWINCIncorporation