Steriplex Limited LONDON


Founded in 2016, Steriplex, classified under reg no. 10507641 is an active company. Currently registered at 25 Harrington House NW1 3RB, London the company has been in the business for 8 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021.

The firm has one director. Marcos R., appointed on 19 December 2016. There are currently no secretaries appointed. As of 11 May 2024, there was 1 ex director - Jeffrey P.. There were no ex secretaries.

Steriplex Limited Address / Contact

Office Address 25 Harrington House
Office Address2 Harrington Street
Town London
Post code NW1 3RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10507641
Date of Incorporation Fri, 2nd Dec 2016
Industry Manufacture of cleaning and polishing preparations
End of financial Year 31st December
Company age 8 years old
Account next due date Sat, 30th Sep 2023 (224 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Marcos R.

Position: Director

Appointed: 19 December 2016

Jeffrey P.

Position: Director

Appointed: 02 December 2016

Resigned: 19 December 2016

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats identified, there is Marcos R. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Jeffrey P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jeffrey P., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Marcos R.

Notified on 5 January 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jeffrey P.

Notified on 5 January 2017
Ceased on 5 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Jeffrey P.

Notified on 2 December 2016
Ceased on 19 December 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand1562 1282 5401 248156
Current Assets14 7134 4265 0701 5701 070
Debtors14 5572 2982 530322914
Net Assets Liabilities -6 171-37 177-51 4646 883
Other Debtors14 5572 2982 298  
Property Plant Equipment  5 6007 8165 813
Other
Version Production Software  2 020  
Accumulated Depreciation Impairment Property Plant Equipment  4002 2024 205
Additions Other Than Through Business Combinations Property Plant Equipment  6 0004 018 
Creditors2 12010 59747 84760 850 
Increase From Depreciation Charge For Year Property Plant Equipment  4001 8022 003
Net Current Assets Liabilities12 593-6 171-42 777-59 2801 070
Other Creditors2 12010 59747 84760 850 
Property Plant Equipment Gross Cost  6 00010 01810 018
Recoverable Value-added Tax  232322914
Nominal Value Shares Issued Specific Share Issue1    
Number Shares Issued Fully Paid200200   
Number Shares Issued Specific Share Issue200    
Par Value Share11   
Total Assets Less Current Liabilities12 593-6 171   

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 20th, February 2024
Free Download (1 page)

Company search