Background WavePink WaveYellow Wave

STERNALGIA LIMITED (15525018)

STERNALGIA LIMITED (15525018) is an active UK company. incorporated on 27 February 2024. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STERNALGIA LIMITED has been registered for 2 years. Current directors include HOWARTH, Andrew Peter, HOWARTH, Nicholas David, TURNER, Allister Paul.

Company Number
15525018
Status
active
Type
ltd
Incorporated
27 February 2024
Age
2 years
Address
C/O Howarth Timber Group Prince Edward Works, Leeds, LS9 0RA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOWARTH, Andrew Peter, HOWARTH, Nicholas David, TURNER, Allister Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STERNALGIA LIMITED

STERNALGIA LIMITED is an active company incorporated on 27 February 2024 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STERNALGIA LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15525018

LTD Company

Age

2 Years

Incorporated 27 February 2024

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 23 March 2026 (1 month ago)
Period: 27 February 2024 - 31 March 2025(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

C/O Howarth Timber Group Prince Edward Works Pontefract Lane Leeds, LS9 0RA,

Previous Addresses

East Wing Goffs Oak House Goffs Lane Goffs Oak Hertfordshire EN7 5GE United Kingdom
From: 6 August 2024To: 7 November 2024
Nicholas House River Front Enfield Middlesex EN1 3FG United Kingdom
From: 27 February 2024To: 6 August 2024
Timeline

13 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Feb 24
Share Issue
Oct 24
Funding Round
Oct 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Capital Update
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
3
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HOWARTH, Andrew Peter

Active
Prince Edward Works, LeedsLS9 0RA
Born October 1955
Director
Appointed 29 Oct 2024

HOWARTH, Nicholas David

Active
Prince Edward Works, LeedsLS9 0RA
Born September 1957
Director
Appointed 29 Oct 2024

TURNER, Allister Paul

Active
Prince Edward Works, LeedsLS9 0RA
Born June 1973
Director
Appointed 09 Mar 2026

SILL, Nigel Vincent

Resigned
Goffs Oak House, Goffs OakEN7 5GE
Born March 1947
Director
Appointed 27 Feb 2024
Resigned 29 Oct 2024

TIDSWELL, Astra-Mary

Resigned
Goffs Oak House, Goffs OakEN7 5GE
Born March 1939
Director
Appointed 27 Feb 2024
Resigned 29 Oct 2024

TURNER, Allister Paul

Resigned
Prince Edward Works, LeedsLS9 0RA
Born June 1974
Director
Appointed 29 Oct 2024
Resigned 09 Mar 2026

Persons with significant control

3

1 Active
2 Ceased

Howarth Timber & Building Supplies Limited

Active
Prince Edward Works, LeedsLS9 0RA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Oct 2024

Mr Nigel Vincent Sill

Ceased
Prince Edward Works, LeedsLS9 0RA
Born March 1947

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 27 Feb 2024
Ceased 29 Oct 2024

Mrs Astra-Mary Tidswell

Ceased
Goffs Oak House, Goffs OakEN7 5GE
Born March 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2024
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

32

Legacy
23 March 2026
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2026
AAAnnual Accounts
Legacy
23 March 2026
GUARANTEE2GUARANTEE2
Legacy
23 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
2 March 2026
SH19Statement of Capital
Legacy
2 March 2026
SH20SH20
Legacy
2 March 2026
CAP-SSCAP-SS
Resolution
2 March 2026
RESOLUTIONSResolutions
Legacy
9 January 2026
PARENT_ACCPARENT_ACC
Change Account Reference Date Company Previous Extended
24 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Resolution
30 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
23 October 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
21 October 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
21 October 2024
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
6 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2024
AD01Change of Registered Office Address
Incorporation Company
27 February 2024
NEWINCIncorporation