Background WavePink WaveYellow Wave

STERLING & BEANLAND LIMITED (10913213)

STERLING & BEANLAND LIMITED (10913213) is an active UK company. incorporated on 14 August 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 2 other business activities. STERLING & BEANLAND LIMITED has been registered for 8 years. Current directors include RUDIMOVA, Lyudmila, Mrs..

Company Number
10913213
Status
active
Type
ltd
Incorporated
14 August 2017
Age
8 years
Address
C/O Schoolgate Accounting Services, 4 Queens Road, London, SW19 8YB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
RUDIMOVA, Lyudmila, Mrs.
SIC Codes
69201, 69202, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STERLING & BEANLAND LIMITED

STERLING & BEANLAND LIMITED is an active company incorporated on 14 August 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 2 other business activities. STERLING & BEANLAND LIMITED was registered 8 years ago.(SIC: 69201, 69202, 82990)

Status

active

Active since 8 years ago

Company No

10913213

LTD Company

Age

8 Years

Incorporated 14 August 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 April 2024 - 30 September 2024(7 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

C/O Schoolgate Accounting Services, 4 Queens Road The Old Town Hall, Wimbledon London, SW19 8YB,

Previous Addresses

4 Queens Road the Old Town Hall London Wimbledon SW19 8YB England
From: 28 June 2024To: 9 October 2025
C/O Sterling Law 4-8 Ludgate Circus London EC4M 7LF England
From: 8 November 2022To: 28 June 2024
, the Old Town Hall 4 Queens Road, Wimbledon, London, SW19 8YB, England
From: 1 November 2022To: 8 November 2022
, Fleet House 8-12, New Bridge Street, London, EC4V 6AL, United Kingdom
From: 14 August 2017To: 1 November 2022
Timeline

7 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Sept 17
New Owner
Sept 17
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Left
Jul 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RUDIMOVA, Lyudmila, Mrs.

Active
4 Queens Road, LondonSW19 8YB
Born February 1977
Director
Appointed 01 Sept 2017

KOSARENKO, Ruslan

Resigned
Queens Road, LondonSW19 8YB
Born August 1979
Director
Appointed 14 Aug 2017
Resigned 28 Jun 2024

LYSENKO, Yuriy

Resigned
Queens Road, LondonSW19 8YB
Born May 1978
Director
Appointed 14 Aug 2017
Resigned 28 Jun 2024

Persons with significant control

4

2 Active
2 Ceased

Schoolgate Accounting Services Limited

Active
Queens Road, LondonSW19 8YB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 02 Aug 2024

Mrs Lyudmila Rudimova

Active
4 Queens Road, LondonSW19 8YB
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Sept 2017

Mr Ruslan Kosarenko

Ceased
Queens Road, LondonSW19 8YB
Born August 1979

Nature of Control

Right to appoint and remove directors
Notified 14 Aug 2017
Ceased 28 Jun 2024

Mr Yuriy Lysenko

Ceased
Queens Road, LondonSW19 8YB
Born May 1978

Nature of Control

Right to appoint and remove directors
Notified 14 Aug 2017
Ceased 28 Jun 2024
Fundings
Financials
Latest Activities

Filing History

43

Change To A Person With Significant Control
24 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 October 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
15 August 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
8 March 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
16 February 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2019
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
5 October 2018
SH10Notice of Particulars of Variation
Confirmation Statement
3 October 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
18 September 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
18 September 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
18 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Incorporation Company
14 August 2017
NEWINCIncorporation