Background WavePink WaveYellow Wave

STERLING SOLUTION (UK) LIMITED (07973923)

STERLING SOLUTION (UK) LIMITED (07973923) is an active UK company. incorporated on 2 March 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities. STERLING SOLUTION (UK) LIMITED has been registered for 14 years. Current directors include TARIQ, Mf.

Company Number
07973923
Status
active
Type
ltd
Incorporated
2 March 2012
Age
14 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
TARIQ, Mf
SIC Codes
69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STERLING SOLUTION (UK) LIMITED

STERLING SOLUTION (UK) LIMITED is an active company incorporated on 2 March 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities. STERLING SOLUTION (UK) LIMITED was registered 14 years ago.(SIC: 69202)

Status

active

Active since 14 years ago

Company No

07973923

LTD Company

Age

14 Years

Incorporated 2 March 2012

Size

N/A

Accounts

ARD: 27/3

Up to Date

11 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 June 2026
Period: 1 April 2024 - 27 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

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

124 City Road London, EC1V 2NX,

Previous Addresses

37 York Road Ilford IG1 3AD England
From: 5 September 2025To: 10 September 2025
124 City Road London EC1V 2NX England
From: 8 June 2022To: 5 September 2025
Kemp House 152 - 160 City Road London EC1V 2NX United Kingdom
From: 10 May 2022To: 8 June 2022
37B York Road Ilford Essex IG1 3AD England
From: 4 June 2018To: 10 May 2022
43C Endsleigh Gardens Ilford Essex IG1 3EQ
From: 2 March 2012To: 4 June 2018
Timeline

9 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
New Owner
Sept 25
Owner Exit
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
New Owner
Sept 25
Director Joined
Sept 25
Owner Exit
Sept 25
Director Left
Sept 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

TARIQ, Mf

Active
City Road, LondonEC1V 2NX
Born April 1987
Director
Appointed 02 Mar 2012

MAHMOOD, Wasim

Resigned
York Road, IlfordIG1 3AD
Born November 1996
Director
Appointed 01 Sept 2025
Resigned 05 Sept 2025

TARIQ, Mf

Resigned
York Road, IlfordIG1 3AD
Born April 1987
Director
Appointed 02 Mar 2012
Resigned 01 Sept 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Wasim Mahmood

Ceased
York Road, IlfordIG1 3AD
Born November 1996

Nature of Control

Significant influence or control
Notified 01 Sept 2025
Ceased 05 Sept 2025

Mr Mf Tariq

Ceased
York Road, IlfordIG1 3AD
Born April 1987

Nature of Control

Significant influence or control
Notified 02 Mar 2017
Ceased 01 Sept 2025

Mr Mf Tariq

Active
City Road, LondonEC1V 2NX
Born April 1987

Nature of Control

Significant influence or control
Notified 02 Mar 2017
Fundings
Financials
Latest Activities

Filing History

58

Change Account Reference Date Company Current Shortened
27 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 September 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 September 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Confirmation Statement With Updates
6 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 June 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 December 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
28 December 2018
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
5 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Gazette Notice Compulsory
22 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Gazette Notice Compulsory
31 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Dormant
31 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Dormant
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Incorporation Company
2 March 2012
NEWINCIncorporation