Background WavePink WaveYellow Wave

STERLING COMMERCIAL FINANCE LIMITED (03853461)

STERLING COMMERCIAL FINANCE LIMITED (03853461) is an active UK company. incorporated on 30 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 COMMERCIAL FINANCE LIMITED has been registered for 26 years. Current directors include GRIFFITHS, David Richard.

Company Number
03853461
Status
active
Type
ltd
Incorporated
30 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 COMMERCIAL FINANCE LIMITED

STERLING COMMERCIAL FINANCE LIMITED is an active company incorporated on 30 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 COMMERCIAL FINANCE LIMITED was registered 26 years ago.(SIC: 64999)

Status

active

Active since 26 years ago

Company No

03853461

LTD Company

Age

26 Years

Incorporated 30 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 28 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

8 months left

Last Filed

Made up to 27 December 2025 (4 months ago)
Submitted on 3 January 2026 (3 months ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026

Previous Company Names

STERLING CAPITAL RESERVE LIMITED
From: 16 January 2001To: 22 February 2021
SCR BUSINESS SOLUTIONS LIMITED
From: 30 September 1999To: 16 January 2001
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: 30 September 1999To: 9 August 2014
Timeline

6 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Sept 99
Director Left
May 13
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
May 23
Director Left
May 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GRIFFITHS, David Richard

Active
5 Wheatcroft Business Park, EdwaltonNG12 4DG
Born April 1963
Director
Appointed 30 Sept 1999

GRIFFITHS, David Richard

Resigned
47 Templeoak Drive, NottinghamNG8 2SF
Secretary
Appointed 30 Sept 1999
Resigned 31 Mar 2021

KAY, Andrew John

Resigned
46 Brown Lane, NottinghamNG11 0AD
Born January 1956
Director
Appointed 30 Sept 1999
Resigned 30 Mar 2013

ROTTON, Nicolas

Resigned
5 Wheatcroft Business Park, EdwaltonNG12 4DG
Born March 1968
Director
Appointed 01 Apr 2021
Resigned 23 May 2023

WOOLF, Sarah-Jayne

Resigned
5 Wheatcroft Business Park, EdwaltonNG12 4DG
Born December 1975
Director
Appointed 01 Apr 2021
Resigned 23 May 2023

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

73

Confirmation Statement With No Updates
3 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2024
AAAnnual Accounts
Confirmation Statement With No 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
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 April 2021
TM02Termination of Secretary
Resolution
22 February 2021
RESOLUTIONSResolutions
Change Of Name Notice
22 February 2021
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 November 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
1 October 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
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 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
12 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
28 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
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
7 October 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 February 2008
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
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
6 July 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 June 2003
AAAnnual Accounts
Legacy
19 November 2002
225Change of Accounting Reference Date
Legacy
22 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2002
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Certificate Change Of Name Company
16 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 2001
363sAnnual Return (shuttle)
Legacy
11 January 2001
88(2)R88(2)R
Legacy
24 July 2000
225Change of Accounting Reference Date
Legacy
17 July 2000
287Change of Registered Office
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
30 September 1999
NEWINCIncorporation