Company NameMcLean Sterling (UK) Limited
DirectorPaul David Heywood
Company StatusActive
Company Number04457535
CategoryPrivate Limited Company
Incorporation Date10 June 2002(21 years, 10 months ago)
Previous NameNovantium Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul David Heywood
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2004(2 years, 2 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameAngela Joy Heywood
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(2 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 May 2005)
RoleCompany Director
Correspondence Address2 Chine Farm Place
Main Road
Knockholt
Kent
TN14 7LG
Director NameNovantium Incorporated (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence Address13800 Coppermine Road
Herndon
Va 20151
Virginia
20151
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameBroadway Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 2009(7 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 10 May 2018)
Correspondence Address50 Broadway
London
SW1H 0BL

Contact

Websitemcleansterling.com

Location

Registered Address86-90 Paul Street
3rd Floor
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1 at £1Mr Paul David Heywood
100.00%
Ordinary

Financials

Year2014
Net Worth£15,768
Cash£16,242
Current Liabilities£92,709

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Filing History

9 October 2017Registered office address changed from 50 Broadway London SW1H 0BL to Lynton House 7-12 Tavistock Square London WC1H 9LT on 9 October 2017 (2 pages)
20 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
17 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
7 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
6 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 June 2014Director's details changed for Paul David Heywood on 10 June 2014 (2 pages)
16 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
17 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
13 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (1 page)
18 November 2009Termination of appointment of York Place Company Secretaries Limited as a secretary (1 page)
18 November 2009Appointment of Broadway Secretaries Limited as a secretary (2 pages)
13 November 2009Registered office address changed from 1St Floor 41 Chalton Street London NW1 1JD on 13 November 2009 (1 page)
26 August 2009Return made up to 10/06/09; full list of members (5 pages)
1 July 2009Total exemption small company accounts made up to 30 June 2008 (1 page)
18 September 2008Return made up to 10/06/08; full list of members (3 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (1 page)
11 July 2007Return made up to 10/06/07; full list of members (3 pages)
4 July 2007Total exemption small company accounts made up to 30 June 2006 (1 page)
21 September 2006Memorandum and Articles of Association (9 pages)
7 September 2006Company name changed novantium LIMITED\certificate issued on 07/09/06 (2 pages)
15 June 2006Return made up to 10/06/06; full list of members (2 pages)
12 June 2006Registered office changed on 12/06/06 from: warnford court suite 104 29 throgmorton street london EC2N 2AT (1 page)
5 June 2006Total exemption small company accounts made up to 30 June 2005 (1 page)
31 October 2005Return made up to 10/06/05; full list of members (2 pages)
7 September 2005Director resigned (1 page)
1 November 2004Registered office changed on 01/11/04 from: churchgate house, 56 oxford street, manchester greater manchester M1 6EU (1 page)
5 October 2004Total exemption small company accounts made up to 30 June 2004 (1 page)
17 September 2004New director appointed (1 page)
17 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 2004Return made up to 10/06/04; no change of members (4 pages)
17 September 2004Director resigned (1 page)
17 September 2004New director appointed (1 page)
14 May 2004Total exemption small company accounts made up to 30 June 2003 (1 page)
23 September 2003Return made up to 10/06/03; full list of members (5 pages)
26 June 2002Location of register of members (1 page)
26 June 2002Location of register of directors' interests (1 page)
18 June 2002New director appointed (1 page)
18 June 2002Registered office changed on 18/06/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 June 2002Director resigned (1 page)
10 June 2002Incorporation (16 pages)