Background WavePink WaveYellow Wave

STERLING INTERNATIONAL GROUP LIMITED (03910490)

STERLING INTERNATIONAL GROUP LIMITED (03910490) is an active UK company. incorporated on 20 January 2000. with registered office in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. STERLING INTERNATIONAL GROUP LIMITED has been registered for 26 years. Current directors include BRANNIGAN, Michael Joseph, GANNON, Kevin Patrick.

Company Number
03910490
Status
active
Type
ltd
Incorporated
20 January 2000
Age
26 years
Address
Building 4 Sanderson Road, Uxbridge, UB8 1DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRANNIGAN, Michael Joseph, GANNON, Kevin Patrick
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STERLING INTERNATIONAL GROUP LIMITED

STERLING INTERNATIONAL GROUP LIMITED is an active company incorporated on 20 January 2000 with the registered office located in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. STERLING INTERNATIONAL GROUP LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03910490

LTD Company

Age

26 Years

Incorporated 20 January 2000

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 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

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

Previous Addresses

, Hallmark House, Rowdell Road, Northolt, Middlesex, UB5 6AG
From: 20 January 2000To: 24 May 2021
Timeline

21 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
Jan 00
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
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 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
May 17
Loan Cleared
Jun 17
Director Left
May 18
Director Joined
May 18
Owner Exit
May 18
Director Left
May 18
Director Left
May 18
Loan Cleared
Oct 18
Director Joined
Nov 18
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 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, Jacksonville, Fl32207
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 07 Jan 2009

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 15 Aug 2008

LEVINE, Richard Lionel

Resigned
84 Kingsley Way, LondonN2 0EN
Secretary
Appointed 20 Jan 2000
Resigned 30 Jan 2002

SMITH, Nicholas Ralph

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

FILEX SERVICES LIMITED

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

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 20 Jan 2000
Resigned 20 Jan 2000

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 20 Jan 2000
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

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 20 Jan 2000
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 23 May 2000
Resigned 24 Jun 2002

POWERS, James Gerard

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

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

SOPER, Jon Andrew Victor

Resigned
Near Kemble, CirencesterDL7 6DW
Born April 1965
Director
Appointed 15 Nov 2008
Resigned 07 Jan 2009

STOTTLEMYRE, Lowell Brent

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

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 20 Jan 2000
Resigned 20 Jan 2000

Persons with significant control

2

1 Active
1 Ceased
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 01 May 2018
Rowdell Road, NortholtUB5 6AG

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
Ceased 01 May 2018
Fundings
Financials
Latest Activities

Filing History

172

Accounts With Accounts Type Small
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
29 January 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 August 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
22 August 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
20 July 2021
PSC05Notification that PSC Information has been Withdrawn
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
24 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
14 November 2018
AP04Appointment of Corporate Secretary
Change Sail Address Company With Old Address New Address
7 November 2018
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
22 October 2018
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
3 October 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
18 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 May 2018
PSC02Notification of Relevant Legal Entity PSC
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
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
10 July 2017
PSC05Notification that PSC Information has been Withdrawn
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
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 February 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
10 February 2015
AR01AR01
Move Registers To Sail Company With New Address
6 February 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 February 2015
AD02Notification of Single Alternative Inspection Location
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
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
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
27 January 2012
AR01AR01
Accounts With Accounts Type Full
8 November 2011
AAAnnual Accounts
Legacy
19 September 2011
MG02MG02
Resolution
15 August 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 August 2011
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
15 August 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
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
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
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
14 May 2008
403aParticulars of Charge Subject to s859A
Legacy
14 May 2008
403aParticulars of Charge Subject to s859A
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
23 January 2007
363aAnnual Return
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
4 October 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
14 March 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
155(6)b155(6)b
Legacy
28 July 2005
155(6)b155(6)b
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
Accounts With Accounts Type Group
2 July 2005
AAAnnual Accounts
Resolution
3 June 2005
RESOLUTIONSResolutions
Legacy
3 June 2005
169169
Legacy
18 February 2005
363sAnnual Return (shuttle)
Resolution
8 February 2005
RESOLUTIONSResolutions
Legacy
8 February 2005
169169
Resolution
6 January 2005
RESOLUTIONSResolutions
Legacy
30 November 2004
88(2)R88(2)R
Accounts With Accounts Type Group
2 August 2004
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Resolution
6 March 2004
RESOLUTIONSResolutions
Auditors Resignation Company
8 January 2004
AUDAUD
Resolution
7 November 2003
RESOLUTIONSResolutions
Legacy
7 November 2003
169169
Accounts With Accounts Type Group
7 August 2003
AAAnnual Accounts
Legacy
19 June 2003
169169
Legacy
19 June 2003
169169
Resolution
19 June 2003
RESOLUTIONSResolutions
Resolution
19 June 2003
RESOLUTIONSResolutions
Legacy
9 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 Group
21 June 2002
AAAnnual Accounts
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
363aAnnual Return
Legacy
30 November 2001
395Particulars of Mortgage or Charge
Legacy
25 October 2001
287Change of Registered Office
Legacy
28 August 2001
88(2)R88(2)R
Legacy
28 August 2001
88(2)R88(2)R
Legacy
28 August 2001
88(2)R88(2)R
Resolution
31 July 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 July 2001
AAAnnual Accounts
Legacy
22 March 2001
363aAnnual Return
Legacy
8 March 2001
353353
Legacy
8 March 2001
288cChange of Particulars
Legacy
8 March 2001
88(3)88(3)
Legacy
8 March 2001
88(2)R88(2)R
Legacy
22 January 2001
225Change of Accounting Reference Date
Memorandum Articles
6 June 2000
MEM/ARTSMEM/ARTS
Legacy
6 June 2000
122122
Resolution
6 June 2000
RESOLUTIONSResolutions
Resolution
6 June 2000
RESOLUTIONSResolutions
Resolution
6 June 2000
RESOLUTIONSResolutions
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
88(2)R88(2)R
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
353353
Legacy
8 February 2000
287Change of Registered Office
Legacy
3 February 2000
395Particulars of Mortgage or Charge
Legacy
28 January 2000
395Particulars of Mortgage or Charge
Legacy
27 January 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
287Change of Registered Office
Incorporation Company
20 January 2000
NEWINCIncorporation