STERLING SI PUMPS HOLDINGS LIMITED

STERLING SI PUMPS HOLDINGS LIMITED

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

    Company NameSTERLING SI PUMPS HOLDINGS LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 09816327
    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 SI PUMPS HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is STERLING SI PUMPS HOLDINGS LIMITED located?

    Registered Office Address
    5 Minton Place
    Victoria Road
    OX26 6QB Bicester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STERLING SI PUMPS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for STERLING SI PUMPS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToOct 07, 2026
    Next Confirmation Statement DueOct 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 07, 2025
    OverdueNo

    What are the latest filings for STERLING SI PUMPS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Confirmation statement made on Oct 07, 2025 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Re: capitalisation 379,600 23/09/2025
    RES14

    Statement of capital on Sep 24, 2025

    • Capital: GBP 25.50
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 23/09/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Sep 23, 2025

    • Capital: GBP 379,625.5
    3 pagesSH01

    Current accounting period shortened from Mar 31, 2026 to Dec 31, 2025

    1 pagesAA01

    Change of share class name or designation

    2 pagesSH08

    Sub-division of shares on Mar 31, 2025

    6 pagesSH02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Appointment of Khashayar Nikavar as a director on Mar 31, 2025

    2 pagesAP01

    Appointment of Mr Adam Blake as a director on Mar 31, 2025

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Oct 07, 2024 with updates

    5 pagesCS01

    Change of details for S I Investments (Oxford) Limited as a person with significant control on Oct 03, 2024

    2 pagesPSC05

    Confirmation statement made on Oct 07, 2023 with updates

    5 pagesCS01

    Change of details for S I Investments (Oxford) Limited as a person with significant control on Oct 07, 2023

    2 pagesPSC05

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Who are the officers of STERLING SI PUMPS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLAKE, Adam
    Victoria Road
    OX26 6QB Bicester
    5 Minton Place
    England
    Director
    Victoria Road
    OX26 6QB Bicester
    5 Minton Place
    England
    EnglandBritish334089470001
    BLAKE, Simon
    Victoria Road
    OX26 6QB Bicester
    5 Minton Place
    England
    Director
    Victoria Road
    OX26 6QB Bicester
    5 Minton Place
    England
    EnglandBritish223601340001
    NIKAVAR, Khashayar
    Victoria Road
    OX26 6QB Bicester
    5 Minton Place
    England
    Director
    Victoria Road
    OX26 6QB Bicester
    5 Minton Place
    England
    SwedenSwedish335170030001
    PAVER, Michael
    Brunel Road
    HP19 8SS Aylesbury
    Sterling House
    Buckinghamshire
    United Kingdom
    Secretary
    Brunel Road
    HP19 8SS Aylesbury
    Sterling House
    Buckinghamshire
    United Kingdom
    201655210001
    HUSSEY, David Gordon
    Brunel Road
    HP19 8SS Aylesbury
    Sterling House
    Buckinghamshire
    United Kingdom
    Director
    Brunel Road
    HP19 8SS Aylesbury
    Sterling House
    Buckinghamshire
    United Kingdom
    EnglandBritish131639570002
    PAVER, Michael
    Brunel Road
    HP19 8SS Aylesbury
    Sterling House
    Buckinghamshire
    United Kingdom
    Director
    Brunel Road
    HP19 8SS Aylesbury
    Sterling House
    Buckinghamshire
    United Kingdom
    United KingdomBritish10035580002
    OVAL NOMINEES LIMITED
    Temple Quay
    BS1 6EG Bristol
    2 Temple Back East
    United Kingdom
    Director
    Temple Quay
    BS1 6EG Bristol
    2 Temple Back East
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01865795
    150051910001

    Who are the persons with significant control of STERLING SI PUMPS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    S I Investments (Oxford) Limited
    Victoria Road
    OX26 6QB Bicester
    5 Minton Place
    England
    Oct 18, 2016
    Victoria Road
    OX26 6QB Bicester
    5 Minton Place
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number10249753
    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.
    Brunel Road
    HP19 8SS Aylesbury
    Sterling House
    England
    Apr 06, 2016
    Brunel Road
    HP19 8SS Aylesbury
    Sterling House
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act
    Place RegisteredUnited Kingdom
    Registration NumberOc401735
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% 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