Company NameSterling Technology Limited
DirectorsPhilip Reid Shawe and Roy Benjamin Trujillo
Company StatusActive
Company Number11124057
CategoryPrivate Limited Company
Incorporation Date22 December 2017(6 years, 4 months ago)
Previous NameSterling Technology Trading Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Philip Reid Shawe
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed24 August 2022(4 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCEO
Country of ResidenceUnited States
Correspondence AddressFirst Floor 5 Fleet Place
London
EC4M 7RD
Director NameMr Roy Benjamin Trujillo
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed24 August 2022(4 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFirst Floor 5 Fleet Place
London
EC4M 7RD
Director NameGeoffrey Michael Keating
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed22 December 2017(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Aldgate House 1st Floor
Aldgate High Street
London
EC3N 1AH
Director NameMr Julian Alexander Neal Banks
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2018(2 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Aldgate House 1st Floor
Aldgate High Street
London
EC3N 1AH
Director NameMr Stephen John Dobson
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2018(2 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Aldgate House 1st Floor
Aldgate High Street
London
EC3N 1AH
Director NameMr Julian Dunstan Maher
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2018(2 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Aldgate House 1st Floor
Aldgate High Street
London
EC3N 1AH
Director NameMr John Michael Mumford
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2018(2 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Aldgate House 1st Floor
Aldgate High Street
London
EC3N 1AH

Location

Registered AddressFirst Floor
5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Charges

5 August 2020Delivered on: 10 August 2020
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding

Filing History

15 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
26 October 2020Accounts for a small company made up to 29 February 2020 (11 pages)
10 August 2020Registration of charge 111240570001, created on 5 August 2020 (14 pages)
17 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
23 September 2019Registered office address changed from 9 Devonshire Square London EC2M 4YF England to 70 Gracechurch Street London EC3V 0HR on 23 September 2019 (1 page)
23 September 2019Change of details for Sterling Technology Limited as a person with significant control on 23 September 2019 (2 pages)
20 September 2019Accounts for a small company made up to 28 February 2019 (9 pages)
14 August 2019Registered office address changed from 35 New Broad Street London EC2M 1NH England to 9 Devonshire Square London EC2M 4YF on 14 August 2019 (1 page)
21 May 2019Change of name notice (2 pages)
21 May 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-16
(2 pages)
13 December 2018Confirmation statement made on 13 December 2018 with updates (4 pages)
4 October 2018Registered office address changed from 63 Queen Victoria Street London EC4N 4UA to 35 New Broad Street London EC2M 1NH on 4 October 2018 (1 page)
4 October 2018Current accounting period extended from 31 December 2018 to 28 February 2019 (1 page)
8 March 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 March 2018Notification of Sterling Technology Limited as a person with significant control on 28 February 2018 (2 pages)
2 March 2018Statement of capital following an allotment of shares on 27 February 2018
  • GBP 493,306
(3 pages)
2 March 2018Cessation of Sterling Financial Print Holdings Limited as a person with significant control on 28 February 2018 (1 page)
26 February 2018Appointment of Mr Julian Alexander Neal Banks as a director on 26 February 2018 (2 pages)
26 February 2018Appointment of Mr Stephen John Dobson as a director on 26 February 2018 (2 pages)
26 February 2018Appointment of Mr Julian Dunstan Maher as a director on 26 February 2018 (2 pages)
26 February 2018Appointment of Mr John Michael Mumford as a director on 26 February 2018 (2 pages)
22 December 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-12-22
  • GBP 1
(53 pages)