Background WavePink WaveYellow Wave

STERLING THERMAL TECHNOLOGY MIDCO LIMITED (09778071)

STERLING THERMAL TECHNOLOGY MIDCO LIMITED (09778071) is an active UK company. incorporated on 15 September 2015. with registered office in Worcester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STERLING THERMAL TECHNOLOGY MIDCO LIMITED has been registered for 10 years. Current directors include BAPTIST, Olu, GOZTURK, Emrah, WARD, Stephen Barrie and 1 others.

Company Number
09778071
Status
active
Type
ltd
Incorporated
15 September 2015
Age
10 years
Address
Whittington Hall, Worcester, WR5 2ZX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAPTIST, Olu, GOZTURK, Emrah, WARD, Stephen Barrie, WILLIAMS, David Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STERLING THERMAL TECHNOLOGY MIDCO LIMITED

STERLING THERMAL TECHNOLOGY MIDCO LIMITED is an active company incorporated on 15 September 2015 with the registered office located in Worcester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STERLING THERMAL TECHNOLOGY MIDCO LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09778071

LTD Company

Age

10 Years

Incorporated 15 September 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

STERLING THERMAL TECHNOLOGY HOLDINGS LIMITED
From: 15 September 2015To: 12 April 2024
Contact
Address

Whittington Hall Whittington Road Worcester, WR5 2ZX,

Previous Addresses

Sterling Thermal Technology South Building Brunel Road Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8TD England
From: 3 August 2017To: 12 April 2024
, Sterling House Brunel Road, Aylesbury, Buckinghamshire, HP19 8SS, United Kingdom
From: 15 September 2015To: 3 August 2017
Timeline

40 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Sept 15
Funding Round
Nov 15
Share Issue
Nov 15
Funding Round
Mar 16
Funding Round
Mar 17
Funding Round
Aug 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Apr 18
Director Left
Jun 18
Loan Secured
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Owner Exit
Aug 18
Director Left
Aug 18
Share Issue
Sept 18
Funding Round
Sept 18
Director Joined
Nov 18
Owner Exit
Sept 19
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Sept 20
Funding Round
Sept 20
Share Buyback
Aug 23
Capital Update
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Loan Secured
May 24
Loan Secured
May 24
Director Left
Jan 25
Capital Update
Mar 26
11
Funding
21
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BAPTIST, Olu

Active
Whittington Road, WorcesterWR5 2ZX
Born October 1978
Director
Appointed 15 Mar 2024

GOZTURK, Emrah

Active
Whittington Road, WorcesterWR5 2ZX
Born December 1977
Director
Appointed 14 Apr 2020

WARD, Stephen Barrie

Active
Whittington Road, WorcesterWR5 2ZX
Born June 1972
Director
Appointed 15 Mar 2024

WILLIAMS, David Andrew

Active
Whittington Road, WorcesterWR5 2ZX
Born September 1982
Director
Appointed 15 Mar 2024

PAVER, Michael

Resigned
Brunel Road, AylesburyHP19 8TD
Secretary
Appointed 15 Sept 2015
Resigned 31 Jan 2018

TACKLEY, Kathryn Elizabeth

Resigned
Brunel Road, AylesburyHP19 8TD
Secretary
Appointed 31 Jan 2018
Resigned 20 Aug 2018

FORSTER, Ralph Nicholas

Resigned
Cheapside, LondonEC2V 6AA
Born May 1944
Director
Appointed 20 Aug 2018
Resigned 15 Mar 2024

HUSSEY, David Gordon

Resigned
Valley Farm Road, WoodbridgeIP12 1LJ
Born June 1948
Director
Appointed 15 Sept 2015
Resigned 22 Jun 2018

KREMINSKI, Jan George

Resigned
Cheapside, LondonEC2V 6AA
Born November 1957
Director
Appointed 20 Aug 2018
Resigned 15 Mar 2024

PAVER, Michael

Resigned
Brunel Road, AylesburyHP19 8TD
Born January 1955
Director
Appointed 15 Sept 2015
Resigned 31 Mar 2018

ROBERTS, Graham John

Resigned
Brunel Road, AylesburyHP19 8TD
Born October 1961
Director
Appointed 22 Mar 2018
Resigned 31 Mar 2020

STRICKLAND, Peter James

Resigned
Brunel Road, AylesburyHP19 8TD
Born April 1983
Director
Appointed 15 Nov 2018
Resigned 15 Sept 2020

WILLIAMS, Stephen David

Resigned
Brunel Road, AylesburyHP19 8TD
Born July 1975
Director
Appointed 22 Mar 2018
Resigned 20 Aug 2018

WILLIAMSON, David Simon

Resigned
Cheapside, LondonEC2V 6AA
Born October 1957
Director
Appointed 20 Aug 2018
Resigned 15 Mar 2024

ZEOLI, Nicola

Resigned
Whittington Road, WorcesterWR5 2ZX
Born February 1977
Director
Appointed 15 Mar 2024
Resigned 31 Dec 2024

OVAL NOMINEES LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 15 Sept 2015
Resigned 15 Sept 2015

Persons with significant control

5

1 Active
4 Ceased
Whittington Road, WorcesterWR5 2ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Mar 2024
Buckingham Gate, LondonSW1E 6NN

Nature of Control

Significant influence or control
Notified 21 Nov 2018
Ceased 15 Mar 2024
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Aug 2018
Ceased 15 Mar 2024
Brunel Road, AylesburyHP19 8TD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Aug 2018
Ceased 21 Nov 2018
Brunel Road, AylesburyHP19 8TD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 20 Aug 2018
Fundings
Financials
Latest Activities

Filing History

102

Capital Statement Capital Company With Date Currency Figure
27 March 2026
SH19Statement of Capital
Legacy
27 March 2026
SH20SH20
Legacy
27 March 2026
CAP-SSCAP-SS
Resolution
27 March 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
28 October 2024
AAAnnual Accounts
Second Filing Of Director Termination With Name
22 July 2024
RP04TM01RP04TM01
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2024
MR01Registration of a Charge
Change To A Person With Significant Control
12 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 April 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 April 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
23 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2024
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
5 March 2024
SH19Statement of Capital
Legacy
5 March 2024
CAP-SSCAP-SS
Legacy
5 March 2024
SH20SH20
Resolution
5 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 January 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 December 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 December 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 December 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 December 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 December 2023
RP04CS01RP04CS01
Capital Return Purchase Own Shares
3 August 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2021
AAAnnual Accounts
Accounts With Accounts Type Group
19 May 2021
AAAnnual Accounts
Memorandum Articles
9 October 2020
MAMA
Resolution
9 October 2020
RESOLUTIONSResolutions
Resolution
9 October 2020
RESOLUTIONSResolutions
Resolution
9 October 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
2 October 2020
RP04SH01RP04SH01
Capital Allotment Shares
1 October 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Accounts With Accounts Type Group
13 December 2019
AAAnnual Accounts
Statement Of Companys Objects
3 October 2019
CC04CC04
Resolution
3 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 September 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
6 September 2018
AAAnnual Accounts
Resolution
4 September 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 September 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
3 September 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
3 September 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
30 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
30 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2018
TM02Termination of Secretary
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
15 September 2017
RP04SH01RP04SH01
Change To A Person With Significant Control
14 September 2017
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
1 September 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Capital Allotment Shares
24 March 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 March 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 March 2017
SH10Notice of Particulars of Variation
Resolution
9 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Capital Allotment Shares
16 March 2016
SH01Allotment of Shares
Resolution
15 December 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 November 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
2 November 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
23 September 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Incorporation Company
15 September 2015
NEWINCIncorporation