Background WavePink WaveYellow Wave

STERLING CLIENT SERVICES LIMITED (09015536)

STERLING CLIENT SERVICES LIMITED (09015536) is an active UK company. incorporated on 29 April 2014. with registered office in Halifax. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. STERLING CLIENT SERVICES LIMITED has been registered for 11 years. Current directors include MACEDO, Georges De.

Company Number
09015536
Status
active
Type
ltd
Incorporated
29 April 2014
Age
11 years
Address
A&B Mills, Halifax, HX3 5AX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
MACEDO, Georges De
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STERLING CLIENT SERVICES LIMITED

STERLING CLIENT SERVICES LIMITED is an active company incorporated on 29 April 2014 with the registered office located in Halifax. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. STERLING CLIENT SERVICES LIMITED was registered 11 years ago.(SIC: 66220)

Status

active

Active since 11 years ago

Company No

09015536

LTD Company

Age

11 Years

Incorporated 29 April 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

A&B Mills Dean Clough Halifax, HX3 5AX,

Previous Addresses

A&B Mill Dean Clough Halifax HX3 5AX United Kingdom
From: 1 June 2023To: 6 June 2023
Norman Place Reading Berkshire RG1 8DA United Kingdom
From: 6 November 2017To: 1 June 2023
50 Kings Hill Avenue Kings Hill West Malling Kent ME19 4JX
From: 29 April 2014To: 6 November 2017
Timeline

25 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
Funding Round
Dec 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Director Left
May 16
Director Left
Apr 18
Director Left
Jul 19
Director Joined
May 20
Director Joined
Sept 20
Director Left
Jul 21
Director Joined
Jan 22
Director Left
Aug 22
Director Left
Sept 22
Director Joined
Apr 23
Director Joined
May 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Oct 23
Director Joined
Jan 24
Director Left
Jun 24
Director Left
Apr 26
3
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

LAWRY, Rebecca

Active
Dean Clough, HalifaxHX3 5AX
Secretary
Appointed 05 Dec 2023

MACEDO, Georges De

Active
Dean Clough, HalifaxHX3 5AX
Born October 1981
Director
Appointed 29 Jun 2023

RIVERS-MOORE, Graham Victor

Resigned
Kings Hill, West MallingME19 4JX
Secretary
Appointed 29 Apr 2014
Resigned 01 May 2016

ROBINSON, Sarah

Resigned
Dean Clough, HalifaxHX3 5AX
Secretary
Appointed 01 Aug 2023
Resigned 08 Dec 2023

WILSON, Annabel Felicity

Resigned
Dean Clough, HalifaxHX3 5AX
Secretary
Appointed 01 May 2016
Resigned 28 Jul 2023

ALLEN, John Peter Clarkson

Resigned
Dean Clough, HalifaxHX3 5AX
Born January 1977
Director
Appointed 06 Apr 2023
Resigned 16 Oct 2023

BLUNDELL, John Giles

Resigned
Kings Hill, West MallingME19 4JX
Born November 1963
Director
Appointed 29 Apr 2014
Resigned 30 Apr 2016

BOX, Glen Robert

Resigned
Kings Hill, West MallingME19 4JX
Born June 1971
Director
Appointed 29 Apr 2014
Resigned 24 Feb 2015

BUBB, Ian James Clifford

Resigned
Dean Clough, HalifaxHX3 5AX
Born June 1978
Director
Appointed 02 Jan 2024
Resigned 28 Jun 2024

COOPER, Nicholas George

Resigned
Kings Hill, West MallingME19 4JX
Born December 1949
Director
Appointed 29 Apr 2014
Resigned 24 Feb 2015

FURNESS, Adrian Charles

Resigned
Dean Clough, HalifaxHX3 5AX
Born August 1966
Director
Appointed 28 Jul 2021
Resigned 15 Jun 2023

GEAREY, James Tobin

Resigned
Norman Place, BerkshireRG1 8DA
Born August 1971
Director
Appointed 04 May 2020
Resigned 31 Aug 2022

LEIGHTON, Maria Louise

Resigned
Norman Place, BerkshireRG1 8DA
Born July 1976
Director
Appointed 30 Jul 2020
Resigned 31 Jul 2022

MOREAU, Nicolas

Resigned
Dean Clough, HalifaxHX3 5AX
Born April 1977
Director
Appointed 28 Apr 2023
Resigned 31 Mar 2026

PENOLLAR, Edgardo Paunlagui

Resigned
ReadingRG1 8DA
Born November 1966
Director
Appointed 29 Apr 2014
Resigned 30 Jun 2019

PRITCHARD, Anthony

Resigned
ReadingRG1 8DA
Born July 1962
Director
Appointed 29 Apr 2014
Resigned 30 Mar 2018

READER, James William

Resigned
Norman Place, ReadingRG1 8DA
Born September 1970
Director
Appointed 24 Feb 2015
Resigned 21 Jul 2021

WILLIAMS, Stephen David

Resigned
Kings Hill, West MallingME19 4JX
Born April 1960
Director
Appointed 29 Apr 2014
Resigned 24 Feb 2015

Persons with significant control

1

Norman Place, ReadingRG1 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2016
Fundings
Financials
Latest Activities

Filing History

62

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2025
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 December 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Legacy
16 May 2019
RP04CS01RP04CS01
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Accounts With Accounts Type Full
16 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 May 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Capital Allotment Shares
30 March 2015
SH01Allotment of Shares
Capital Allotment Shares
27 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Capital Allotment Shares
3 December 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
13 May 2014
AA01Change of Accounting Reference Date
Incorporation Company
29 April 2014
NEWINCIncorporation