Background WavePink WaveYellow Wave

STERLING CONSULTANCY SUPPORT SERVICES LIMITED (06254506)

STERLING CONSULTANCY SUPPORT SERVICES LIMITED (06254506) is an active UK company. incorporated on 21 May 2007. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. STERLING CONSULTANCY SUPPORT SERVICES LIMITED has been registered for 18 years. Current directors include KAY, Andrew John.

Company Number
06254506
Status
active
Type
ltd
Incorporated
21 May 2007
Age
18 years
Address
5 Wheatcroft Business Park Landmere Lane, Nottingham, NG12 4DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
KAY, Andrew John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STERLING CONSULTANCY SUPPORT SERVICES LIMITED

STERLING CONSULTANCY SUPPORT SERVICES LIMITED is an active company incorporated on 21 May 2007 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. STERLING CONSULTANCY SUPPORT SERVICES LIMITED was registered 18 years ago.(SIC: 70229)

Status

active

Active since 18 years ago

Company No

06254506

LTD Company

Age

18 Years

Incorporated 21 May 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

5 Wheatcroft Business Park Landmere Lane Edwalton Nottingham, NG12 4DG,

Previous Addresses

, Sterling House, 10 Wheatcroft Business Park, Landmere Lane Edwalton, Nottingham, NG12 4DG
From: 21 May 2007To: 31 July 2014
Timeline

8 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Joined
May 15
Director Left
May 16
Director Joined
May 16
Director Left
Jul 16
Loan Secured
May 17
Loan Cleared
Jan 23
New Owner
Jul 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

KAY, Anne Marie

Active
46 Brown Lane, NottinghamNG11 0AD
Secretary
Appointed 01 Nov 2007

KAY, Andrew John

Active
Brown Lane, NottinghamNG11 0AD
Born January 1956
Director
Appointed 01 Nov 2009

KAY, Andrew John

Resigned
46 Brown Lane, NottinghamNG11 0AD
Secretary
Appointed 22 May 2007
Resigned 01 Nov 2007

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 21 May 2007
Resigned 22 May 2007

GARNHAM-SMITH, Bruce Miles

Resigned
54 Compit Hills, CromerNR27 9LP
Born October 1961
Director
Appointed 22 May 2007
Resigned 23 Jul 2007

KAY, Andrew John

Resigned
46 Brown Lane, NottinghamNG11 0AD
Born January 1956
Director
Appointed 01 Nov 2007
Resigned 01 Nov 2009

KAY, Anne Marie

Resigned
Brown Lane, NottinghamNG11 0AD
Born June 1957
Director
Appointed 31 Oct 2014
Resigned 14 Jul 2016

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 21 May 2007
Resigned 22 May 2007

Persons with significant control

2

Mrs Anne Marie Kay

Active
Landmere Lane, NottinghamNG12 4DG
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2025

Mr Andrew John Kay

Active
Landmere Lane, NottinghamNG12 4DG
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
28 July 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 July 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2010
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 February 2009
AAAnnual Accounts
Legacy
30 January 2009
225Change of Accounting Reference Date
Legacy
18 August 2008
363aAnnual Return
Legacy
5 November 2007
88(2)R88(2)R
Legacy
5 November 2007
88(2)R88(2)R
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
287Change of Registered Office
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Incorporation Company
21 May 2007
NEWINCIncorporation