ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sterling Thermal Technology Midco Limited

Sterling Thermal Technology Midco Limited is an active company incorporated on 15 September 2015 with the registered office located in Worcester, Worcestershire. Sterling Thermal Technology Midco Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09778071
Private limited company
Age
10 years
Incorporated 15 September 2015
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 22 June 2025 (6 months ago)
Next confirmation dated 22 June 2026
Due by 6 July 2026 (6 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (12 months remaining)
Contact
Address
Whittington Hall
Whittington Road
Worcester
WR5 2ZX
United Kingdom
Address changed on 12 Apr 2024 (1 year 8 months ago)
Previous address was Sterling Thermal Technology South Building Brunel Road Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8TD England
Telephone
01296487171
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1978
Director • British • Lives in England • Born in Sep 1982
Director • British • Lives in England • Born in Jun 1972
Director • Ceo • German • Lives in England • Born in Dec 1977
Sterling Thermal Technology Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sterling Thermal Technology Limited
Olu Baptist, Emrah Gozturk, and 1 more are mutual people.
Active
Sterling Thermal Technology Group Limited
Olu Baptist is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Mar 2025
For period 28 Mar28 Mar 2025
Traded for 0 month
Cash in Bank
Unreported
Decreased by £426K (-100%)
Turnover
Unreported
Decreased by £12.45M (-100%)
Employees
Unreported
Decreased by 102 (-100%)
Total Assets
£1.5M
Decreased by £8.04M (-84%)
Total Liabilities
-£2.5K
Decreased by £6.64M (-100%)
Net Assets
£1.49M
Decreased by £1.39M (-48%)
Debt Ratio (%)
0%
Decreased by 69.56% (-100%)
Latest Activity
Full Accounts Submitted
13 Days Ago on 18 Dec 2025
Confirmation Submitted
5 Months Ago on 24 Jul 2025
Nicola Zeoli Resigned
1 Year Ago on 31 Dec 2024
Group Accounts Submitted
1 Year 2 Months Ago on 28 Oct 2024
Confirmation Submitted
1 Year 5 Months Ago on 9 Jul 2024
New Charge Registered
1 Year 7 Months Ago on 13 May 2024
New Charge Registered
1 Year 7 Months Ago on 13 May 2024
Registered Address Changed
1 Year 8 Months Ago on 12 Apr 2024
Pcap (001) Limited (PSC) Details Changed
1 Year 8 Months Ago on 12 Apr 2024
Stephen Barrie Ward Appointed
1 Year 9 Months Ago on 15 Mar 2024
Get Credit Report
Discover Sterling Thermal Technology Midco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 March 2025
Submitted on 18 Dec 2025
Confirmation statement made on 22 June 2025 with no updates
Submitted on 24 Jul 2025
Termination of appointment of Nicola Zeoli as a director on 31 December 2024
Submitted on 13 Jan 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 28 Oct 2024
Second filing for the termination of Ralph Nicholas Forster as a director
Submitted on 22 Jul 2024
Confirmation statement made on 22 June 2024 with updates
Submitted on 9 Jul 2024
Registration of charge 097780710003, created on 13 May 2024
Submitted on 16 May 2024
Registration of charge 097780710002, created on 13 May 2024
Submitted on 16 May 2024
Certificate of change of name
Submitted on 12 Apr 2024
Change of details for Pcap (001) Limited as a person with significant control on 12 April 2024
Submitted on 12 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year