ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sterling Pos Solutions Limited

Sterling Pos Solutions Limited is an active company incorporated on 9 May 2005 with the registered office located in Leicester, Leicestershire. Sterling Pos Solutions Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05446420
Private limited company
Age
20 years
Incorporated 9 May 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 November 2025 (26 days ago)
Next confirmation dated 14 November 2026
Due by 28 November 2026 (11 months remaining)
Last change occurred 26 days ago
Accounts
Submitted
For period 1 Jun31 May 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2026
Due by 28 February 2027 (1 year 2 months remaining)
Address
121 Parker Drive
Leicester
LE4 0JP
United Kingdom
Address changed on 14 Nov 2025 (26 days ago)
Previous address was Unit a7 Bridge Park Road Thurmaston Leicester LE4 8BL United Kingdom
Telephone
01162602492
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in UK • Born in Feb 1978
Director • British • Lives in UK • Born in Oct 1975
Director • Production Director • British • Lives in UK • Born in Mar 1977
The Swytch Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Imagepro Limited
Nina Tobin is a mutual person.
Active
Brands
Sterling POS Solutions LTD
Sterling POS Solutions LTD has been providing point of sale display installations to various retail markets since 2005.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 May 2025
For period 31 May31 May 2025
Traded for 12 months
Cash in Bank
£41.98K
Decreased by £61.1K (-59%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£81.94K
Decreased by £47.36K (-37%)
Total Liabilities
-£49.05K
Decreased by £4.35K (-8%)
Net Assets
£32.9K
Decreased by £43.02K (-57%)
Debt Ratio (%)
60%
Increased by 18.56% (+45%)
Latest Activity
Confirmation Submitted
26 Days Ago on 14 Nov 2025
Registered Address Changed
26 Days Ago on 14 Nov 2025
Neil Higgs Appointed
29 Days Ago on 11 Nov 2025
The Swytch Group Ltd (PSC) Appointed
29 Days Ago on 11 Nov 2025
Mrs Nina Tobin Appointed
29 Days Ago on 11 Nov 2025
Kevin Boyle Appointed
29 Days Ago on 11 Nov 2025
Andrew Gamble Resigned
29 Days Ago on 11 Nov 2025
Andrew Gamble (PSC) Resigned
29 Days Ago on 11 Nov 2025
Full Accounts Submitted
2 Months Ago on 16 Sep 2025
Confirmation Submitted
6 Months Ago on 23 May 2025
Get Credit Report
Discover Sterling Pos Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of The Swytch Group Ltd as a person with significant control on 11 November 2025
Submitted on 14 Nov 2025
Cessation of Andrew Gamble as a person with significant control on 11 November 2025
Submitted on 14 Nov 2025
Termination of appointment of Andrew Gamble as a director on 11 November 2025
Submitted on 14 Nov 2025
Appointment of Kevin Boyle as a director on 11 November 2025
Submitted on 14 Nov 2025
Appointment of Mrs Nina Tobin as a director on 11 November 2025
Submitted on 14 Nov 2025
Appointment of Neil Higgs as a director on 11 November 2025
Submitted on 14 Nov 2025
Confirmation statement made on 14 November 2025 with updates
Submitted on 14 Nov 2025
Registered office address changed from Unit a7 Bridge Park Road Thurmaston Leicester LE4 8BL United Kingdom to 121 Parker Drive Leicester LE4 0JP on 14 November 2025
Submitted on 14 Nov 2025
Total exemption full accounts made up to 31 May 2025
Submitted on 16 Sep 2025
Confirmation statement made on 9 May 2025 with no updates
Submitted on 23 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year