ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hunter Sterling Limited

Hunter Sterling Limited is a dormant company incorporated on 25 September 2009 with the registered office located in . Hunter Sterling Limited was registered 16 years ago.
Status
Dormant
Dormant since incorporation
Company No
07030106
Private limited company
Age
16 years
Incorporated 25 September 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 September 2025 (1 month ago)
Next confirmation dated 25 September 2026
Due by 9 October 2026 (11 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Dormant
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
111 Rico House
George Street
Manchester
England
Address changed on 19 Oct 2023 (2 years ago)
Previous address was 111 Rico House George Street Manchester M25 9WS M25 9WS England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Dec 1970
Director • British • Lives in England • Born in Feb 1949
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
St Pauls Marketing Limited
Mr Samuel Nathan Kahn is a mutual person.
Active
Classic Holdings Europe Plc
William Nigel Valentine Weller is a mutual person.
Active
Classic Vehicle Investments Limited
William Nigel Valentine Weller is a mutual person.
Active
The Right Wealth Limited
William Nigel Valentine Weller is a mutual person.
Active
The Right Crowd Trustees Limited
William Nigel Valentine Weller is a mutual person.
Dissolved
TR Pay Limited
William Nigel Valentine Weller is a mutual person.
Dissolved
Cloud INC Limited
William Nigel Valentine Weller is a mutual person.
Dissolved
TRC Securities Limited
William Nigel Valentine Weller is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£1
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
1 Month Ago on 1 Oct 2025
Dormant Accounts Submitted
4 Months Ago on 19 Jun 2025
Confirmation Submitted
1 Year Ago on 7 Oct 2024
William Nigel Valentine Weller Resigned
1 Year Ago on 7 Oct 2024
Dormant Accounts Submitted
1 Year 4 Months Ago on 28 Jun 2024
Confirmation Submitted
2 Years Ago on 24 Oct 2023
Registered Address Changed
2 Years Ago on 19 Oct 2023
Registered Address Changed
2 Years Ago on 18 Oct 2023
William Nigel Valentine Weller (PSC) Resigned
2 Years 7 Months Ago on 3 Apr 2023
Samuel Nathan Kahn (PSC) Appointed
2 Years 7 Months Ago on 3 Apr 2023
Get Credit Report
Discover Hunter Sterling Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 25 September 2025 with no updates
Submitted on 1 Oct 2025
Accounts for a dormant company made up to 30 September 2024
Submitted on 19 Jun 2025
Termination of appointment of William Nigel Valentine Weller as a director on 7 October 2024
Submitted on 7 Oct 2024
Confirmation statement made on 25 September 2024 with updates
Submitted on 7 Oct 2024
Accounts for a dormant company made up to 30 September 2023
Submitted on 28 Jun 2024
Confirmation statement made on 25 September 2023 with no updates
Submitted on 24 Oct 2023
Registered office address changed from 111 Rico House George Street Manchester M25 9WS M25 9WS England to 111 Rico House George Street Manchester on 19 October 2023
Submitted on 19 Oct 2023
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 111 Rico House George Street Manchester M25 9WS M25 9WS on 18 October 2023
Submitted on 18 Oct 2023
Notification of Samuel Nathan Kahn as a person with significant control on 3 April 2023
Submitted on 22 Jun 2023
Cessation of William Nigel Valentine Weller as a person with significant control on 3 April 2023
Submitted on 22 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year