Background WavePink WaveYellow Wave

STERLING TRUST FINANCIAL CONSULTING LIMITED (04014669)

STERLING TRUST FINANCIAL CONSULTING LIMITED (04014669) is an active UK company. incorporated on 14 June 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in life insurance and 2 other business activities. STERLING TRUST FINANCIAL CONSULTING LIMITED has been registered for 25 years.

Company Number
04014669
Status
active
Type
ltd
Incorporated
14 June 2000
Age
25 years
Address
10-11 Austin Friars, London, EC2N 2HG
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
SIC Codes
65110, 65120, 65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STERLING TRUST FINANCIAL CONSULTING LIMITED

STERLING TRUST FINANCIAL CONSULTING LIMITED is an active company incorporated on 14 June 2000 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance and 2 other business activities. STERLING TRUST FINANCIAL CONSULTING LIMITED was registered 25 years ago.(SIC: 65110, 65120, 65300)

Status

active

Active since 25 years ago

Company No

04014669

LTD Company

Age

25 Years

Incorporated 14 June 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

10-11 Austin Friars London, EC2N 2HG,

Previous Addresses

1 Waterside Business Park Livingstone Road Hessle HU13 0EG England
From: 28 June 2018To: 25 June 2020
1 1 Waterside Business Park Livingstone Road Hessle HU13 0EG United Kingdom
From: 28 June 2018To: 28 June 2018
11 Waterside Business Park Livingstone Road Hessle HU13 0EG
From: 8 August 2012To: 28 June 2018
Sterling House 948-950 Anlaby High Road Hull East Riding of Yorkshire HU4 6AH
From: 14 June 2000To: 8 August 2012
Timeline

18 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jun 00
New Owner
Aug 17
Director Joined
Jun 20
Owner Exit
Jun 20
Director Left
Jul 21
Director Joined
Jul 21
Owner Exit
Nov 22
Owner Exit
Nov 22
Loan Secured
Dec 22
Owner Exit
Jan 23
Director Left
May 23
Director Joined
May 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Aug 24
Director Joined
Aug 24
Owner Exit
Jan 25
Owner Exit
Oct 25
0
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

93

Notification Of A Person With Significant Control
8 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
8 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Legacy
17 March 2025
ANNOTATIONANNOTATION
Legacy
17 March 2025
ANNOTATIONANNOTATION
Notification Of A Person With Significant Control
14 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
25 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Accounts With Accounts Type Group
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Statement Of Companys Objects
4 January 2023
CC04CC04
Cessation Of A Person With Significant Control
3 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 January 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Resolution
7 November 2022
RESOLUTIONSResolutions
Memorandum Articles
7 November 2022
MAMA
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 November 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 December 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 June 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
18 July 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 August 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Legacy
4 October 2007
288cChange of Particulars
Legacy
3 October 2007
363aAnnual Return
Accounts With Accounts Type Group
16 November 2006
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Accounts With Accounts Type Full
24 November 2005
AAAnnual Accounts
Legacy
17 October 2005
363aAnnual Return
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 2003
AAAnnual Accounts
Legacy
6 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2002
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2002
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
27 June 2001
88(2)R88(2)R
Legacy
27 June 2001
88(2)R88(2)R
Legacy
16 January 2001
225Change of Accounting Reference Date
Legacy
14 June 2000
288bResignation of Director or Secretary
Incorporation Company
14 June 2000
NEWINCIncorporation