STERLING HYDROTECH HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

STERLING HYDROTECH HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12123123

Incorporation date

25/07/2019

Size

Dormant

Contacts

Registered address

Registered address

Level 12, The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2022)
dot icon07/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon07/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon07/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon07/04/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon07/02/2026
Appointment of Mr Stuart Bleazard as a director on 2026-01-23
dot icon27/10/2025
Change of details for Wcs Environmental Engineering Ltd as a person with significant control on 2025-08-04
dot icon17/10/2025
Termination of appointment of Andrew Raymond Walls as a director on 2025-10-03
dot icon22/08/2025
Appointment of Mr Peter John Goddard Dickinson as a director on 2025-08-04
dot icon21/08/2025
Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to Level 12, the Shard 32 London Bridge Street London SE1 9SG on 2025-08-21
dot icon21/08/2025
Appointment of Mitie Company Secretarial Services Limited as a secretary on 2025-08-05
dot icon21/08/2025
Termination of appointment of Christopher Bone as a secretary on 2025-08-05
dot icon21/08/2025
Appointment of Mr Peter Hugo Young as a director on 2025-08-04
dot icon21/08/2025
Appointment of Miss Katherine Louise Woods as a director on 2025-08-04
dot icon21/08/2025
Appointment of Mr Matthew Robert Peacock as a director on 2025-08-04
dot icon21/08/2025
Termination of appointment of Adam Thomas Councell as a director on 2025-08-15
dot icon21/08/2025
Termination of appointment of Jamie Alexander Hitchcock as a director on 2025-08-19
dot icon03/06/2025
Confirmation statement made on 2025-06-03 with updates
dot icon02/06/2025
Director's details changed for Mr Jamie Alexander Hitchcock on 2024-12-23
dot icon22/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon17/06/2024
Confirmation statement made on 2024-06-17 with updates
dot icon24/05/2024
Termination of appointment of Alexander Peter Dacre as a director on 2024-05-22
dot icon24/05/2024
Appointment of Mr Jamie Alexander Hitchcock as a director on 2024-05-22
dot icon16/11/2023
Appointment of Mr Andrew Raymond Walls as a director on 2023-11-16
dot icon16/11/2023
Termination of appointment of Philip Edwin Greenwood as a director on 2023-11-16
dot icon15/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon25/08/2023
Appointment of Mr Christopher Bone as a secretary on 2023-08-01
dot icon25/08/2023
Termination of appointment of Matthew James Allen as a secretary on 2023-08-01
dot icon21/08/2023
Directors' register information at 2023-08-21 on withdrawal from the public register
dot icon21/08/2023
Withdrawal of the directors' register information from the public register
dot icon21/08/2023
Secretaries register information at 2023-08-21 on withdrawal from the public register
dot icon21/08/2023
Withdrawal of the secretaries register information from the public register
dot icon21/08/2023
Withdrawal of the directors' residential address register information from the public register
dot icon12/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon24/01/2023
Elect to keep the directors' register information on the public register
dot icon24/01/2023
Elect to keep the secretaries register information on the public register
dot icon24/01/2023
Elect to keep the directors' residential address register information on the public register
dot icon19/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon19/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon19/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon19/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
100.00
-
0.00
-
-
2021
1
100.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dacre, Alexander Peter
Director
06/10/2021 - 22/05/2024
180
Thompson, Stephen Paul
Director
25/07/2019 - 06/10/2021
1
Peacock, Matthew Robert
Director
04/08/2025 - Present
112
Allen, Matthew James
Secretary
06/10/2021 - 01/08/2023
-
Woods, Katherine Louise
Director
04/08/2025 - Present
94

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About STERLING HYDROTECH HOLDINGS LIMITED

STERLING HYDROTECH HOLDINGS LIMITED is an(a) Active company incorporated on 25/07/2019 with the registered office located at Level 12, The Shard, 32 London Bridge Street, London SE1 9SG. There are currently 6 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of STERLING HYDROTECH HOLDINGS LIMITED?

toggle

STERLING HYDROTECH HOLDINGS LIMITED is currently Active. It was registered on 25/07/2019 .

Where is STERLING HYDROTECH HOLDINGS LIMITED located?

toggle

STERLING HYDROTECH HOLDINGS LIMITED is registered at Level 12, The Shard, 32 London Bridge Street, London SE1 9SG.

What does STERLING HYDROTECH HOLDINGS LIMITED do?

toggle

STERLING HYDROTECH HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does STERLING HYDROTECH HOLDINGS LIMITED have?

toggle

STERLING HYDROTECH HOLDINGS LIMITED had 1 employees in 2021.

What is the latest filing for STERLING HYDROTECH HOLDINGS LIMITED?

toggle

The latest filing was on 07/04/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.