Background WavePink WaveYellow Wave

STERLING GREENWAY HOLDINGS LIMITED (08413152)

STERLING GREENWAY HOLDINGS LIMITED (08413152) is an active UK company. incorporated on 21 February 2013. with registered office in Loughton. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. STERLING GREENWAY HOLDINGS LIMITED has been registered for 13 years. Current directors include BUTLER, Luke William, MEEKCOMS, Matthew Philip, MEEKCOMS, Rebekah.

Company Number
08413152
Status
active
Type
ltd
Incorporated
21 February 2013
Age
13 years
Address
S1 Sterling House, Loughton, IG10 3TS
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
BUTLER, Luke William, MEEKCOMS, Matthew Philip, MEEKCOMS, Rebekah
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STERLING GREENWAY HOLDINGS LIMITED

STERLING GREENWAY HOLDINGS LIMITED is an active company incorporated on 21 February 2013 with the registered office located in Loughton. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. STERLING GREENWAY HOLDINGS LIMITED was registered 13 years ago.(SIC: 35140)

Status

active

Active since 13 years ago

Company No

08413152

LTD Company

Age

13 Years

Incorporated 21 February 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

S1 Sterling House Langston Road Loughton, IG10 3TS,

Previous Addresses

S1a Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom
From: 10 June 2024To: 3 November 2025
S1 Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom
From: 6 April 2022To: 10 June 2024
8 High Street Brentwood Essex CM14 4AB United Kingdom
From: 22 May 2018To: 6 April 2022
Thames House 1528 London Road Leigh on Sea Essex SS9 2QQ
From: 21 February 2013To: 22 May 2018
Timeline

15 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Feb 13
Funding Round
Apr 13
Director Left
Apr 21
New Owner
Apr 21
New Owner
Apr 21
New Owner
Apr 21
Share Buyback
May 21
Capital Reduction
Jun 21
Funding Round
Jun 22
Director Joined
Jun 22
Owner Exit
May 23
Owner Exit
May 23
Funding Round
May 23
Owner Exit
May 23
Director Left
Nov 24
5
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BUTLER, Luke William

Active
Longston Road, LoughtonIG10 3TS
Born November 1982
Director
Appointed 21 Feb 2013

MEEKCOMS, Matthew Philip

Active
Longston Road, LoughtonIG10 3TS
Born September 1988
Director
Appointed 21 Feb 2013

MEEKCOMS, Rebekah

Active
Langston Road, LoughtonIG10 3TS
Born February 1994
Director
Appointed 28 Jan 2022

MEEKCOMS, Daniel Paul

Resigned
Longston Road, LoughtonIG10 3TS
Born December 1986
Director
Appointed 21 Feb 2013
Resigned 29 Oct 2024

MEEKCOMS, Paul Anthony

Resigned
High Street, BrentwoodCM14 4AB
Born October 1959
Director
Appointed 21 Feb 2013
Resigned 07 Apr 2021

Persons with significant control

4

1 Active
3 Ceased
Langston Road, LoughtonIG10 3TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Matthew Philip Meekcoms

Ceased
Longston Road, LoughtonIG10 3TS
Born September 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2021
Ceased 28 Jan 2022

Mr Luke William Butler

Ceased
Longston Road, LoughtonIG10 3TS
Born November 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2021
Ceased 28 Jan 2022

Mr Daniel Paul Meekcoms

Ceased
Longston Road, LoughtonIG10 3TS
Born December 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2021
Ceased 28 Jan 2022
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Resolution
14 November 2024
RESOLUTIONSResolutions
Resolution
13 November 2024
RESOLUTIONSResolutions
Resolution
13 November 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 November 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 November 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Change Person Director Company
11 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
7 May 2024
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
5 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
5 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
16 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
15 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
21 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
20 June 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
20 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
20 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Capital Allotment Shares
6 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Capital Cancellation Shares
4 June 2021
SH06Cancellation of Shares
Resolution
20 May 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
18 May 2021
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control
7 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 April 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 April 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Change Person Director Company
22 May 2018
CH01Change of Director Details
Change Person Director Company
22 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Resolution
20 May 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 May 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
31 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Capital Allotment Shares
1 May 2013
SH01Allotment of Shares
Incorporation Company
21 February 2013
NEWINCIncorporation