Background WavePink WaveYellow Wave

STERLINGBRIDGE HOLDINGS LIMITED (11108340)

STERLINGBRIDGE HOLDINGS LIMITED (11108340) is an active UK company. incorporated on 12 December 2017. with registered office in Croydon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STERLINGBRIDGE HOLDINGS LIMITED has been registered for 8 years. Current directors include SHUKLA, Mitesh Chetan.

Company Number
11108340
Status
active
Type
ltd
Incorporated
12 December 2017
Age
8 years
Address
Rapeed House,, Croydon, CR0 6AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SHUKLA, Mitesh Chetan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STERLINGBRIDGE HOLDINGS LIMITED

STERLINGBRIDGE HOLDINGS LIMITED is an active company incorporated on 12 December 2017 with the registered office located in Croydon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STERLINGBRIDGE HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11108340

LTD Company

Age

8 Years

Incorporated 12 December 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

Rapeed House, 106 Lower Addiscombe Road Croydon, CR0 6AD,

Timeline

14 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Dec 17
Funding Round
Jan 18
Capital Update
Jan 18
Capital Update
Jan 18
Capital Update
Jan 18
Capital Update
Jan 18
Capital Update
Jan 18
Owner Exit
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
New Owner
Feb 26
Director Left
Apr 26
Director Left
Apr 26
Director Joined
Apr 26
6
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SHUKLA, Mitesh Chetan

Active
106 Lower Addiscombe Road, CroydonCR0 6AD
Secretary
Appointed 01 Apr 2026

SHUKLA, Mitesh Chetan

Active
106 Lower Addiscombe Road, CroydonCR0 6AD
Born May 1990
Director
Appointed 01 Apr 2026

SHUKLA, Chetan Vinodrai

Resigned
106 Lower Addiscombe Road, CroydonCR0 6AD
Born December 1962
Director
Appointed 08 Dec 2025
Resigned 01 Apr 2026

SHUKLA, Chetan Vinodrai

Resigned
106 Lower Addiscombe Road, CroydonCR0 6AD
Born December 1962
Director
Appointed 12 Dec 2017
Resigned 08 Dec 2025

SHUKLA, Vivek Vinodrai

Resigned
106 Lower Addiscombe Road, CroydonCR0 6AD
Born August 1966
Director
Appointed 12 Dec 2017
Resigned 01 Apr 2026

Persons with significant control

3

2 Active
1 Ceased

Mr Chetan Vinodrai Shukla

Active
106 Lower Addiscombe Road, CroydonCR0 6AD
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Dec 2025

Mr Chetan Vinodrai Shukla

Ceased
106 Lower Addiscombe Road, CroydonCR0 6AD
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Dec 2017
Ceased 09 Dec 2025

Mr Vivek Vinodrai Shukla

Active
106 Lower Addiscombe Road, CroydonCR0 6AD
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Dec 2017
Fundings
Financials
Latest Activities

Filing History

59

Termination Director Company With Name Termination Date
15 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 April 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 April 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 June 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Resolution
23 February 2018
RESOLUTIONSResolutions
Resolution
23 February 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 February 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 February 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 February 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
31 January 2018
RESOLUTIONSResolutions
Resolution
31 January 2018
RESOLUTIONSResolutions
Legacy
26 January 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 January 2018
SH19Statement of Capital
Legacy
26 January 2018
CAP-SSCAP-SS
Resolution
26 January 2018
RESOLUTIONSResolutions
Legacy
26 January 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 January 2018
SH19Statement of Capital
Legacy
26 January 2018
CAP-SSCAP-SS
Resolution
26 January 2018
RESOLUTIONSResolutions
Legacy
26 January 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 January 2018
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
26 January 2018
SH19Statement of Capital
Legacy
26 January 2018
CAP-SSCAP-SS
Resolution
26 January 2018
RESOLUTIONSResolutions
Legacy
26 January 2018
SH20SH20
Legacy
26 January 2018
CAP-SSCAP-SS
Resolution
26 January 2018
RESOLUTIONSResolutions
Legacy
26 January 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 January 2018
SH19Statement of Capital
Legacy
26 January 2018
CAP-SSCAP-SS
Resolution
26 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
15 January 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
11 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
12 December 2017
NEWINCIncorporation