STERLING REDUX LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTERLING REDUX LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02579018
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STERLING REDUX LTD?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is STERLING REDUX LTD located?

    Registered Office Address
    5 Brooklands Place
    Brooklands Road
    M33 3SD Sale
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of STERLING REDUX LTD?

    Previous Company Names
    Company NameFromUntil
    STERLING METAL TRADERS LIMITEDAug 11, 2004Aug 11, 2004
    STERLING METAL TRADERS PLCMay 09, 1991May 09, 1991
    QUALVIEW PLCFeb 01, 1991Feb 01, 1991

    What are the latest accounts for STERLING REDUX LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 30, 2025
    Next Accounts Due OnDec 30, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for STERLING REDUX LTD?

    Last Confirmation Statement Made Up ToFeb 09, 2026
    Next Confirmation Statement DueFeb 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 09, 2025
    OverdueNo

    What are the latest filings for STERLING REDUX LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 09, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Feb 09, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Director's details changed for Mr Toby Murray Gladstone on Jul 26, 2023

    2 pagesCH01

    Registered office address changed from 41a Oakwood Lane Bowdon Altrincham Cheshire WA14 3DL England to 5 Brooklands Place Brooklands Road Sale M33 3SD on May 31, 2023

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Feb 09, 2023 with no updates

    3 pagesCS01

    Previous accounting period shortened from Mar 31, 2022 to Mar 30, 2022

    1 pagesAA01

    Confirmation statement made on Feb 09, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    10 pagesAA

    Second filing of Confirmation Statement dated Feb 06, 2020

    4 pagesRP04CS01

    Second filing of Confirmation Statement dated Feb 01, 2019

    4 pagesRP04CS01

    Total exemption full accounts made up to Mar 31, 2020

    10 pagesAA

    Confirmation statement made on Feb 09, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 06, 2020 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jun 02, 2021Clarification A second filed CS01 (Shareholder information change) was registered on 02/06/2021

    Total exemption full accounts made up to Mar 31, 2019

    11 pagesAA

    Registered office address changed from Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB to 41a Oakwood Lane Bowdon Altrincham Cheshire WA14 3DL on Aug 05, 2019

    1 pagesAD01

    Registration of charge 025790180029, created on Jun 24, 2019

    38 pagesMR01

    Termination of appointment of Anthony Paul Cargill as a director on Mar 31, 2019

    1 pagesTM01

    Termination of appointment of Anthony Paul Cargill as a secretary on Mar 31, 2019

    1 pagesTM02

    Notification of Sterling Redux Holdings Limited as a person with significant control on Mar 25, 2019

    2 pagesPSC02

    Cessation of Sterling Poole Limited as a person with significant control on Mar 25, 2019

    1 pagesPSC07

    Confirmation statement made on Feb 01, 2019 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jun 02, 2021Clarification A second filed CS01 (Shareholder information change) was registered on 02/06/2021

    Cessation of Toby Murray Gladstone as a person with significant control on Jan 14, 2019

    1 pagesPSC07

    Who are the officers of STERLING REDUX LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLADSTONE, Toby Murray
    32 Stanhope Gardens
    Highgate
    N6 5TS London
    Director
    32 Stanhope Gardens
    Highgate
    N6 5TS London
    United KingdomBritish8911570005
    CARGILL, Anthony Paul
    20a Tilsdown
    GL11 5QL Dursley
    Cotswold House
    Gloucestershire
    United Kingdom
    Secretary
    20a Tilsdown
    GL11 5QL Dursley
    Cotswold House
    Gloucestershire
    United Kingdom
    British8911580002
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    CARGILL, Anthony Paul
    20a Tilsdown
    GL11 5QL Dursley
    Cotswold House
    Gloucestershire
    United Kingdom
    Director
    20a Tilsdown
    GL11 5QL Dursley
    Cotswold House
    Gloucestershire
    United Kingdom
    United KingdomBritish8911580005
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001

    Who are the persons with significant control of STERLING REDUX LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    28-30 Wolverhampton Street
    DY1 1DB Dudley
    Finch House
    England
    Mar 25, 2019
    28-30 Wolverhampton Street
    DY1 1DB Dudley
    Finch House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11694561
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    28-30 Wolverhampton Street
    DY1 1DB Dudley
    Finch House
    West Midlands
    England
    Jan 14, 2019
    28-30 Wolverhampton Street
    DY1 1DB Dudley
    Finch House
    West Midlands
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11694504
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Anthony Paul Cargill
    20a Tilsdown
    GL11 5QL Dursley
    Cotswold House
    Gloucestershire
    United Kingdom
    Feb 01, 2017
    20a Tilsdown
    GL11 5QL Dursley
    Cotswold House
    Gloucestershire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Toby Murray Gladstone
    Eden Grove
    N7 8EF London
    33 Buckler Court
    United Kingdom
    Feb 01, 2017
    Eden Grove
    N7 8EF London
    33 Buckler Court
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0