Background WavePink WaveYellow Wave

STERLING CAPITAL LIMITED (04817791)

STERLING CAPITAL LIMITED (04817791) is an active UK company. incorporated on 2 July 2003. with registered office in Edwalton. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. STERLING CAPITAL LIMITED has been registered for 22 years. Current directors include GRIFFITHS, David Richard.

Company Number
04817791
Status
active
Type
ltd
Incorporated
2 July 2003
Age
22 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 CAPITAL LIMITED

STERLING CAPITAL LIMITED is an active company incorporated on 2 July 2003 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 CAPITAL LIMITED was registered 22 years ago.(SIC: 64999)

Status

active

Active since 22 years ago

Company No

04817791

LTD Company

Age

22 Years

Incorporated 2 July 2003

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

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

FACTORING EXCHANGE LTD
From: 2 July 2003To: 7 March 2011
Contact
Address

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

Previous Addresses

10 Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DG
From: 6 March 2011To: 9 August 2014
47 Templeoak Drive Wollaton Nottingham Nottinghamshire NG8 2SF
From: 2 July 2003To: 6 March 2011
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Jul 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GRIFFITHS, David Richard

Active
47 Templeoak Drive, NottinghamNG8 2SF
Born April 1963
Director
Appointed 16 Jul 2003

GRIFFITHS, Sarah Louise

Resigned
47 Templeoak Drive, NottinghamNG8 2SF
Secretary
Appointed 16 Jul 2003
Resigned 30 Jun 2012

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 02 Jul 2003
Resigned 04 Jul 2003

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 02 Jul 2003
Resigned 04 Jul 2003

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

61

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Gazette Notice Compulsory
19 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
9 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2015
AR01AR01
Accounts With Accounts Type Dormant
25 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 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
Gazette Filings Brought Up To Date
12 November 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 November 2013
AR01AR01
Gazette Notice Compulsary
29 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Termination Secretary Company With Name
5 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Dormant
27 April 2011
AAAnnual Accounts
Certificate Change Of Name Company
7 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
6 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Accounts With Accounts Type Dormant
20 July 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 May 2008
AAAnnual Accounts
Legacy
3 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 April 2007
AAAnnual Accounts
Legacy
17 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 May 2006
AAAnnual Accounts
Legacy
2 May 2006
225Change of Accounting Reference Date
Legacy
1 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 May 2005
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 2004
AAAnnual Accounts
Legacy
6 August 2003
88(2)R88(2)R
Legacy
23 July 2003
225Change of Accounting Reference Date
Legacy
23 July 2003
287Change of Registered Office
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
4 July 2003
288bResignation of Director or Secretary
Legacy
4 July 2003
288bResignation of Director or Secretary
Incorporation Company
2 July 2003
NEWINCIncorporation