Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sterling Products London Limited
Sterling Products London Limited is an active company incorporated on 18 May 2010 with the registered office located in London, Greater London. Sterling Products London Limited was registered 15 years ago.
Watch Company
Status
Active
Active since
13 years ago
Active proposal to strike off
Company No
07256912
Private limited company
Age
15 years
Incorporated
18 May 2010
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Overdue
Confirmation statement overdue by
164 days
Dated
18 May 2024
(1 year 5 months ago)
Next confirmation dated
18 May 2025
Was due on
1 June 2025
(5 months ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
226 days
For period
1 Jul
⟶
30 Jun 2023
(12 months)
Accounts type is
Micro Entity
Next accounts for period
30 June 2024
Was due on
31 March 2025
(7 months ago)
Learn more about Sterling Products London Limited
Contact
Update Details
Address
21 Kings Terrace
London
NW1 0JP
England
Address changed on
9 Sep 2024
(1 year 2 months ago)
Previous address was
, Unit 03a 284 Water Road, Wembley, HA0 1HX, England
Companies in NW1 0JP
Telephone
02089610121
Email
Available in Endole App
Website
Sterlingproduct.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Mr Nasar Mirwais
Director • British • Lives in England • Born in Dec 1976
Stephen David Robert York
Director • British • Lives in England • Born in Jan 1987
Mr Stephen David Robert York
PSC • British • Lives in England • Born in Aug 1987
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Gift Box London Limited
Mr Nasar Mirwais is a mutual person.
Active
Homes Smith Limited
Mr Nasar Mirwais is a mutual person.
Active
Blimey Britannia Ltd
Mr Nasar Mirwais is a mutual person.
Active
Edgeworth London Ltd
Mr Nasar Mirwais is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Jun 2023
For period
30 Jun
⟶
30 Jun 2023
Traded for
12 months
Cash in Bank
Unreported
Decreased by £346 (-100%)
Turnover
Unreported
Same as previous period
Employees
23
Increased by 19 (+475%)
Total Assets
£3.62M
Increased by £3.38M (+1396%)
Total Liabilities
-£1.17M
Increased by £276.91K (+31%)
Net Assets
£2.45M
Increased by £3.1M (-477%)
Debt Ratio (%)
32%
Decreased by 336.23% (-91%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
5 Months Ago on 11 Jun 2025
Compulsory Gazette Notice
5 Months Ago on 27 May 2025
Compulsory Strike-Off Discontinued
1 Year Ago on 26 Oct 2024
Micro Accounts Submitted
1 Year Ago on 25 Oct 2024
Compulsory Gazette Notice
1 Year Ago on 15 Oct 2024
Registered Address Changed
1 Year 2 Months Ago on 9 Sep 2024
Stephen David Robert York (PSC) Appointed
6 Years Ago on 1 Jan 2019
Mr Stephen David Robert York Appointed
6 Years Ago on 1 Jan 2019
Nasar Mirwais (PSC) Resigned
6 Years Ago on 1 Jan 2019
Nasar Mirwais Resigned
6 Years Ago on 1 Jan 2019
Get Alerts
Get Credit Report
Discover Sterling Products London Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 11 Jun 2025
First Gazette notice for compulsory strike-off
Submitted on 27 May 2025
Compulsory strike-off action has been discontinued
Submitted on 26 Oct 2024
Micro company accounts made up to 30 June 2023
Submitted on 25 Oct 2024
First Gazette notice for compulsory strike-off
Submitted on 15 Oct 2024
Appointment of Mr Stephen David Robert York as a director on 1 January 2019
Submitted on 9 Sep 2024
Registered office address changed from , Unit 03a 284 Water Road, Wembley, HA0 1HX, England to 21 Kings Terrace London NW1 0JP on 9 September 2024
Submitted on 9 Sep 2024
Notification of Stephen David Robert York as a person with significant control on 1 January 2019
Submitted on 9 Sep 2024
Termination of appointment of Nasar Mirwais as a director on 1 January 2019
Submitted on 9 Sep 2024
Cessation of Nasar Mirwais as a person with significant control on 1 January 2019
Submitted on 9 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs