Background WavePink WaveYellow Wave

STIRLING GLOBAL CONSULTANCY LIMITED (06782596)

STIRLING GLOBAL CONSULTANCY LIMITED (06782596) is an active UK company. incorporated on 5 January 2009. with registered office in Rugeley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. STIRLING GLOBAL CONSULTANCY LIMITED has been registered for 17 years. Current directors include WHALE, Barbara Jean, WHALE, David Derrick, WINSLET, Nicola Jane.

Company Number
06782596
Status
active
Type
ltd
Incorporated
5 January 2009
Age
17 years
Address
Holly Berry House Rough Park, Rugeley, WS15 3SQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WHALE, Barbara Jean, WHALE, David Derrick, WINSLET, Nicola Jane
SIC Codes
70100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STIRLING GLOBAL CONSULTANCY LIMITED

STIRLING GLOBAL CONSULTANCY LIMITED is an active company incorporated on 5 January 2009 with the registered office located in Rugeley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. STIRLING GLOBAL CONSULTANCY LIMITED was registered 17 years ago.(SIC: 70100, 70229)

Status

active

Active since 17 years ago

Company No

06782596

LTD Company

Age

17 Years

Incorporated 5 January 2009

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 22 March 2026 (Just now)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Dormant

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

STIRLING GLOBAL EVENTS LIMITED
From: 5 January 2009To: 26 August 2011
Contact
Address

Holly Berry House Rough Park Hamstall Ridware Rugeley, WS15 3SQ,

Timeline

4 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Jan 09
Funding Round
Jan 10
Funding Round
Aug 11
Director Left
May 18
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

WHALE, Barbara Jean

Active
Holly Berry House, RugeleyWS15 3SQ
Born January 1951
Director
Appointed 05 Jan 2009

WHALE, David Derrick

Active
Holly Berry House, RugeleyWS15 3SQ
Born June 1952
Director
Appointed 13 Feb 2009

WINSLET, Nicola Jane

Active
Rough Park, RugeleyWS15 3SQ
Born February 1979
Director
Appointed 21 Jan 2009

WINSLET, Mark James

Resigned
Rough Park, RugeleyWS15 3SQ
Born December 1960
Director
Appointed 21 Jan 2009
Resigned 18 May 2018

Persons with significant control

1

Mrs Nicola Jane Winslet

Active
Rough Park, RugeleyWS15 3SQ
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Dormant
22 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
10 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2015
AR01AR01
Change Account Reference Date Company Current Extended
4 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Resolution
5 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 September 2011
AAAnnual Accounts
Capital Allotment Shares
1 September 2011
SH01Allotment of Shares
Memorandum Articles
1 September 2011
MEM/ARTSMEM/ARTS
Change Account Reference Date Company Previous Shortened
26 August 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
26 August 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
21 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 September 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 January 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288aAppointment of Director or Secretary
Incorporation Company
5 January 2009
NEWINCIncorporation