STERLING GLOBAL CONSULTING LTD

Register to unlock more data on OkredoRegister

STERLING GLOBAL CONSULTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10116805

Incorporation date

11/04/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

483 Green Lanes, London N13 4BSCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2016)
dot icon21/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon24/02/2026
Registered office address changed from 483 Green Lanes London N13 4BS England to 483 Green Lanes London N13 4BS on 2026-02-24
dot icon24/02/2026
Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 483 Green Lanes London N13 4BS on 2026-02-24
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/11/2025
Certificate of change of name
dot icon15/08/2025
Director's details changed for Mr Maicon Silva Ferreira on 2025-08-15
dot icon15/08/2025
Registered office address changed from 483 Green Lanes London N13 4BS England to 86-90 Paul Street London EC2A 4NE on 2025-08-15
dot icon24/04/2025
Registered office address changed from Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England to 483 Green Lanes London N13 4BS on 2025-04-24
dot icon24/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon05/02/2024
Registered office address changed from 483 Green Lanes London N13 4BS England to Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 2024-02-05
dot icon05/02/2024
Director's details changed for Mr Maicon Silva Ferreira on 2024-02-05
dot icon05/02/2024
Director's details changed for Mr Maicon Silva Ferreira on 2024-02-05
dot icon05/02/2024
Change of details for Mr Maicon Silva Ferreira as a person with significant control on 2024-02-05
dot icon16/01/2024
Certificate of change of name
dot icon15/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon13/12/2022
Micro company accounts made up to 2022-03-31
dot icon11/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon09/09/2021
Change of details for Mr Maicon Silva Ferreira as a person with significant control on 2021-05-22
dot icon09/09/2021
Registered office address changed from 18th Floor 40 Bank Street Canary Wharf London E14 5NR United Kingdom to 483 Green Lanes London N13 4BS on 2021-09-09
dot icon10/06/2021
Confirmation statement made on 2021-04-10 with updates
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon10/06/2020
Registered office address changed from Skytax 37th Floor One Canada Square Canary Wharf London E14 5AA England to 18th Floor 40 Bank Street Canary Wharf London E14 5NR on 2020-06-10
dot icon29/04/2020
Confirmation statement made on 2020-04-10 with updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon17/09/2019
Registered office address changed from 1st Floor South Quay Building 189 Marsh Wall Canary Wharf London E14 9SH United Kingdom to Skytax 37th Floor One Canada Square Canary Wharf London E14 5AA on 2019-09-17
dot icon17/05/2019
Confirmation statement made on 2019-04-10 with updates
dot icon29/03/2019
Registered office address changed from 17 Ensign House Admirals Way London E14 9XQ England to 1st Floor South Quay Building 189 Marsh Wall Canary Wharf London E14 9SH on 2019-03-29
dot icon17/05/2018
Confirmation statement made on 2018-04-10 with updates
dot icon17/04/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/04/2018
Previous accounting period shortened from 2018-04-30 to 2018-03-31
dot icon02/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon02/05/2017
Confirmation statement made on 2017-04-10 with updates
dot icon08/08/2016
Registered office address changed from 63 Vicarage Road London E15 4HD England to 17 Ensign House Admirals Way London E14 9XQ on 2016-08-08
dot icon11/04/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Maicon Silva Ferreira
Director
11/04/2016 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STERLING GLOBAL CONSULTING LTD

STERLING GLOBAL CONSULTING LTD is an(a) Active company incorporated on 11/04/2016 with the registered office located at 483 Green Lanes, London N13 4BS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STERLING GLOBAL CONSULTING LTD?

toggle

STERLING GLOBAL CONSULTING LTD is currently Active. It was registered on 11/04/2016 .

Where is STERLING GLOBAL CONSULTING LTD located?

toggle

STERLING GLOBAL CONSULTING LTD is registered at 483 Green Lanes, London N13 4BS.

What does STERLING GLOBAL CONSULTING LTD do?

toggle

STERLING GLOBAL CONSULTING LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for STERLING GLOBAL CONSULTING LTD?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-03-31 with no updates.