Sterling Trust Corporation Limited LONDON


Sterling Trust Corporation Limited is a private limited company registered at 5Th Floor Grove House, 248A Marylebone Road, London NW1 6BB. Its total net worth is estimated to be roughly 0 pounds, while the fixed assets the company owns amount to 0 pounds. Incorporated on 2019-06-04, this 4-year-old company is run by 3 directors.
Director Rebecca S., appointed on 01 January 2021. Director Kylie C., appointed on 25 October 2019. Director Andrea M., appointed on 25 October 2019.
The company is officially classified as "other business support service activities not elsewhere classified" (SIC: 82990).
The last confirmation statement was sent on 2023-06-03 and the date for the next filing is 2024-06-17. Moreover, the annual accounts were filed on 30 June 2022 and the next filing should be sent on 31 March 2024.

Sterling Trust Corporation Limited Address / Contact

Office Address 5th Floor Grove House
Office Address2 248a Marylebone Road
Town London
Post code NW1 6BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 12032479
Date of Incorporation Tue, 4th Jun 2019
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 5 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Rebecca S.

Position: Director

Appointed: 01 January 2021

Kylie C.

Position: Director

Appointed: 25 October 2019

Andrea M.

Position: Director

Appointed: 25 October 2019

Robin B.

Position: Director

Appointed: 25 October 2019

Resigned: 15 April 2020

Keith D.

Position: Director

Appointed: 25 October 2019

Resigned: 03 December 2019

Andrew S.

Position: Director

Appointed: 04 June 2019

Resigned: 25 October 2019

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we identified, there is Kylie C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Andrew S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Kylie C.

Notified on 1 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew S.

Notified on 4 June 2019
Ceased on 1 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand61 978125 234134 404
Current Assets314 671407 572582 188
Debtors252 693282 338447 784
Net Assets Liabilities276 233309 500446 529
Other Debtors250 733251 155266 258
Property Plant Equipment 56 09650 400
Other
Accumulated Depreciation Impairment Property Plant Equipment 5 93418 700
Average Number Employees During Period248
Creditors138 43843 63936 268
Finance Lease Liabilities Present Value Total 43 63936 268
Fixed Assets100 000156 096150 400
Increase Decrease In Property Plant Equipment 49 459 
Increase From Depreciation Charge For Year Property Plant Equipment 6 18010 681
Investments Fixed Assets100 000100 000100 000
Net Current Assets Liabilities176 233207 701341 973
Number Shares Issued Fully Paid250 000250 000250 000
Other Creditors102 720142 304102 573
Other Investments Other Than Loans100 000100 000100 000
Other Taxation Social Security Payable35 71849 23272 461
Par Value Share111
Property Plant Equipment Gross Cost 62 27669 100
Provisions For Liabilities Balance Sheet Subtotal 10 6589 576
Total Additions Including From Business Combinations Property Plant Equipment 62 2766 824
Total Assets Less Current Liabilities276 233363 797492 373
Trade Creditors Trade Payables 1 40157 810
Trade Debtors Trade Receivables1 96031 183181 526

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Registered office address changed from The Hive 6 Beaufighter Road Weston Super Mare North Somerset BS24 8EE to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on September 20, 2023
filed on: 20th, September 2023
Free Download (2 pages)

Company search