Background WavePink WaveYellow Wave

STIRLING SALES AGENCIES LIMITED (06782627)

STIRLING SALES AGENCIES LIMITED (06782627) is an active UK company. incorporated on 5 January 2009. with registered office in Rugeley. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods. STIRLING SALES AGENCIES LIMITED has been registered for 17 years. Current directors include WHALE, Barbara Jean, WHALE, David Derrick, WINSLET, Nicola Jane.

Company Number
06782627
Status
active
Type
ltd
Incorporated
5 January 2009
Age
17 years
Address
Holly Berry House Rough Park, Rugeley, WS15 3SQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
WHALE, Barbara Jean, WHALE, David Derrick, WINSLET, Nicola Jane
SIC Codes
46190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STIRLING SALES AGENCIES LIMITED

STIRLING SALES AGENCIES LIMITED is an active company incorporated on 5 January 2009 with the registered office located in Rugeley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods. STIRLING SALES AGENCIES LIMITED was registered 17 years ago.(SIC: 46190)

Status

active

Active since 17 years ago

Company No

06782627

LTD Company

Age

17 Years

Incorporated 5 January 2009

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

STERLING GLOBAL EVENTS LIMITED
From: 5 January 2009To: 21 November 2011
Contact
Address

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

Timeline

7 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Jan 09
Funding Round
Nov 11
Director Joined
Nov 11
Director Joined
Feb 13
Director Joined
Feb 13
Funding Round
Feb 18
Director Left
May 18
2
Funding
4
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
Rough Park, RugeleyWS15 3SQ
Born June 1952
Director
Appointed 21 Feb 2013

WINSLET, Nicola Jane

Active
Rough Park, RugeleyWS15 3SQ
Born February 1979
Director
Appointed 16 Nov 2011

WINSLET, Mark James

Resigned
Rough Park, RugeleyWS15 3SQ
Born December 1960
Director
Appointed 21 Feb 2013
Resigned 18 May 2018

Persons with significant control

1

Rough Park, RugeleyWS15 3SQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Micro Entity
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
29 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Capital Allotment Shares
6 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Resolution
13 September 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 May 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
17 May 2016
AD03Change of Location of Company Records
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
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Change Sail Address Company With Old Address
7 January 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Move Registers To Registered Office Company
7 January 2014
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Move Registers To Sail Company
7 January 2013
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Move Registers To Registered Office Company
6 January 2012
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
13 December 2011
CH01Change of Director Details
Capital Allotment Shares
21 November 2011
SH01Allotment of Shares
Certificate Change Of Name Company
21 November 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Move Registers To Sail Company
21 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
21 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Incorporation Company
5 January 2009
NEWINCIncorporation