Background WavePink WaveYellow Wave

STERLING CREWKERNE LIMITED (09816334)

STERLING CREWKERNE LIMITED (09816334) is an active UK company. incorporated on 8 October 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STERLING CREWKERNE LIMITED has been registered for 10 years. Current directors include GIBBS, Dominic Vaughan, WYATT, William Penfold.

Company Number
09816334
Status
active
Type
ltd
Incorporated
8 October 2015
Age
10 years
Address
Cayzer House, London, SW1E 6NN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GIBBS, Dominic Vaughan, WYATT, William Penfold
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STERLING CREWKERNE LIMITED

STERLING CREWKERNE LIMITED is an active company incorporated on 8 October 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STERLING CREWKERNE LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09816334

LTD Company

Age

10 Years

Incorporated 8 October 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

Cayzer House 30 Buckingham Gate London, SW1E 6NN,

Previous Addresses

Sterling Thermal Technology South Building Brunel Road Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8TD England
From: 3 August 2017To: 11 January 2019
Sterling House Brunel Road Aylesbury Buckinghamshire HP19 8SS United Kingdom
From: 8 October 2015To: 3 August 2017
Timeline

8 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Oct 15
Funding Round
Nov 15
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Apr 18
Director Left
Jun 18
Owner Exit
Nov 19
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

POLLARD, Alexander

Active
30 Buckingham Gate, LondonSW1E 6NN
Secretary
Appointed 01 Apr 2022

WEBSTER, Richard

Active
30 Buckingham Gate, LondonSW1E 6NN
Secretary
Appointed 01 Apr 2022

GIBBS, Dominic Vaughan

Active
30 Buckingham Gate, LondonSW1E 6NN
Born August 1966
Director
Appointed 26 Mar 2018

WYATT, William Penfold

Active
30 Buckingham Gate, LondonSW1E 6NN
Born May 1968
Director
Appointed 26 Mar 2018

BURWOOD, Krista

Resigned
30 Buckingham Gate, LondonSW1E 6NN
Secretary
Appointed 04 Jan 2019
Resigned 31 Mar 2022

PAVER, Michael

Resigned
Brunel Road, AylesburyHP19 8TD
Secretary
Appointed 08 Oct 2015
Resigned 31 Jan 2018

TACKLEY, Kathryn Elizabeth

Resigned
Brunel Road, AylesburyHP19 8TD
Secretary
Appointed 31 Jan 2018
Resigned 21 Dec 2018

HUSSEY, David Gordon

Resigned
Brunel Road, AylesburyHP19 8TD
Born June 1948
Director
Appointed 08 Oct 2015
Resigned 22 Jun 2018

PAVER, Michael

Resigned
Brunel Road, AylesburyHP19 8TD
Born January 1955
Director
Appointed 08 Oct 2015
Resigned 31 Mar 2018

OVAL NOMINEES LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 08 Oct 2015
Resigned 08 Oct 2015

Persons with significant control

2

1 Active
1 Ceased
30 Buckingham Gate, LondonSW1E 6NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2018
Brunel Road, AylesburyHP19 8TD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Nov 2018
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
29 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
24 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Accounts Amended With Accounts Type Group
29 November 2022
AAMDAAMD
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 April 2022
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
8 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2020
AAAnnual Accounts
Accounts With Accounts Type Group
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
14 January 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 January 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Group
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
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 No Updates
9 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
14 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Capital Allotment Shares
2 November 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
9 October 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Incorporation Company
8 October 2015
NEWINCIncorporation