Background WavePink WaveYellow Wave

STERLET (XY) LTD (10498355)

STERLET (XY) LTD (10498355) is an active UK company. incorporated on 25 November 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STERLET (XY) LTD has been registered for 9 years. Current directors include COHEN, Gregory James, GOLDBART, Mark Dominic, WAINMAN, Judith and 1 others.

Company Number
10498355
Status
active
Type
ltd
Incorporated
25 November 2016
Age
9 years
Address
1a St John's Wood Park, London, NW8 6QS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COHEN, Gregory James, GOLDBART, Mark Dominic, WAINMAN, Judith, WAINMAN, Philip Neil
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STERLET (XY) LTD

STERLET (XY) LTD is an active company incorporated on 25 November 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STERLET (XY) LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10498355

LTD Company

Age

9 Years

Incorporated 25 November 2016

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 29 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

NEWMARK (XY) LIMITED
From: 25 November 2016To: 9 December 2024
Contact
Address

1a St John's Wood Park Suite 1 London, NW8 6QS,

Previous Addresses

1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England
From: 24 November 2017To: 25 November 2025
235 Old Marylebone Road London NW1 5QT United Kingdom
From: 25 November 2016To: 24 November 2017
Timeline

9 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Aug 22
Loan Secured
Oct 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

COHEN, Gregory James

Active
17-19 Foley Street, LondonW1W 6DW
Born April 1978
Director
Appointed 25 Nov 2016

GOLDBART, Mark Dominic

Active
17-19 Foley Street, LondonW1W 6DW
Born September 1965
Director
Appointed 25 Nov 2016

WAINMAN, Judith

Active
St John's Wood Park, LondonNW8 6QS
Born July 1946
Director
Appointed 25 Nov 2016

WAINMAN, Philip Neil

Active
St John's Wood Park, LondonNW8 6QS
Born June 1946
Director
Appointed 25 Nov 2016

Persons with significant control

2

Foley Street, LondonW1W 6DW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2016
St John's Wood Park, LondonNW8 6QS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2024
AAAnnual Accounts
Certificate Change Of Name Company
9 December 2024
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
20 October 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
3 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 November 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 November 2017
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
Memorandum Articles
26 October 2017
MAMA
Resolution
26 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2017
AA01Change of Accounting Reference Date
Incorporation Company
25 November 2016
NEWINCIncorporation