Company NameSterling Sourcing Limited
DirectorsJohn Tobias Hannon and Rachel Sarah Hannon
Company StatusActive
Company Number06585095
CategoryPrivate Limited Company
Incorporation Date6 May 2008(15 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Tobias Hannon
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed06 May 2008(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address23 Crossacres
Pyrford Woods
Woking
Surrey
GU22 8QS
Director NameMs Rachel Sarah Hannon
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2014(5 years, 9 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Crossacres
Pyrford Woods
Woking
Surrey
GU22 8QS
Secretary NamePleasant Secretaries Ltd (Corporation)
StatusCurrent
Appointed01 December 2008(6 months, 4 weeks after company formation)
Appointment Duration15 years, 5 months
Correspondence Address4 Harecroft Lane
Ickenham
Uxbridge
Middlesex
UB10 8FD
Secretary NameOssman Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2008(same day as company formation)
Correspondence AddressThe Printworks 4a Blake Mews
1-17 Station Avenue, Kew Gardens
Richmond Upon Thames
Surrey
TW9 3GA

Location

Registered Address27 The Mount
Rickmansworth
WD3 4DW
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood North & Sarratt
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Rachel Sarah Hannon
100.00%
Ordinary

Financials

Year2014
Net Worth-£72,294
Cash£27,645
Current Liabilities£99,939

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Filing History

2 November 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
9 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
9 November 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
11 October 2022Registered office address changed from 4 Harecroft Lane Ickenham Uxbridge Middlesex UB10 8FD to 27 the Mount Rickmansworth WD3 4DW on 11 October 2022 (1 page)
27 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
1 October 2021Confirmation statement made on 1 October 2021 with updates (4 pages)
10 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
17 February 2021Micro company accounts made up to 31 May 2020 (5 pages)
10 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
13 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
5 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
6 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
13 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
22 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
7 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 March 2014Director's details changed for Mr John Tobias Hannon on 1 January 2014 (2 pages)
17 March 2014Director's details changed for Mr John Tobias Hannon on 1 January 2014 (2 pages)
17 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Director's details changed for Mr John Tobias Hannon on 1 January 2014 (2 pages)
17 March 2014Appointment of Mrs Rachel Hannon as a director (2 pages)
17 March 2014Appointment of Mrs Rachel Hannon as a director (2 pages)
17 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
11 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
9 May 2013Secretary's details changed for Pleasant Secretaries Ltd on 31 August 2012 (2 pages)
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
9 May 2013Secretary's details changed for Pleasant Secretaries Ltd on 31 August 2012 (2 pages)
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
8 May 2013Registered office address changed from C/O Harecroft Lane 4 Harecroft Lane Ickenham Middlesex UB10 8FD United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from C/O Harecroft Lane 4 Harecroft Lane Ickenham Middlesex UB10 8FD United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from C/O Harecroft Lane 4 Harecroft Lane Ickenham Middlesex UB10 8FD United Kingdom on 8 May 2013 (1 page)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
29 August 2012Registered office address changed from 176 the Fairway South Ruislip Middx HA4 0SH on 29 August 2012 (1 page)
29 August 2012Registered office address changed from 176 the Fairway South Ruislip Middx HA4 0SH on 29 August 2012 (1 page)
6 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
25 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
30 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Mr John Tobias Hannon on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Mr John Tobias Hannon on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
30 June 2010Secretary's details changed for Pleasant Secretaries Ltd on 1 October 2009 (2 pages)
30 June 2010Secretary's details changed for Pleasant Secretaries Ltd on 1 October 2009 (2 pages)
30 June 2010Secretary's details changed for Pleasant Secretaries Ltd on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Mr John Tobias Hannon on 1 October 2009 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
12 May 2009Return made up to 06/05/09; full list of members (3 pages)
12 May 2009Return made up to 06/05/09; full list of members (3 pages)
11 May 2009Appointment terminated secretary ossman secretaries LIMITED (1 page)
11 May 2009Appointment terminated secretary ossman secretaries LIMITED (1 page)
28 January 2009Secretary appointed pleasant secretaries LTD (1 page)
28 January 2009Registered office changed on 28/01/2009 from the printworks 4A blake mews 1-17 station avenue kew gardens richmond upon thames surrey TW9 3GA (1 page)
28 January 2009Registered office changed on 28/01/2009 from the printworks 4A blake mews 1-17 station avenue kew gardens richmond upon thames surrey TW9 3GA (1 page)
28 January 2009Secretary appointed pleasant secretaries LTD (1 page)
27 January 2009Ad 06/05/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
27 January 2009Director's change of particulars / john hannon / 01/12/2008 (1 page)
27 January 2009Ad 06/05/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
27 January 2009Director's change of particulars / john hannon / 01/12/2008 (1 page)
7 May 2008Registered office changed on 07/05/2008 from parliament view unit B82 1 albert embankment london SE1 7XL united kingdom (1 page)
7 May 2008Registered office changed on 07/05/2008 from parliament view unit B82 1 albert embankment london SE1 7XL united kingdom (1 page)
6 May 2008Incorporation (17 pages)
6 May 2008Incorporation (17 pages)