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 Financial Print Holdings Limited
Sterling Financial Print Holdings Limited is an active company incorporated on 14 December 2017 with the registered office located in London, City of London. Sterling Financial Print Holdings Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
11111999
Private limited company
Age
7 years
Incorporated
14 December 2017
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
628 days
Dated
28 January 2023
(2 years 9 months ago)
Next confirmation dated
28 January 2024
Was due on
11 February 2024
(1 year 8 months ago)
Last change occurred
2 years 8 months ago
Accounts
Overdue
Accounts overdue by
701 days
For period
1 Mar
⟶
28 Feb 2022
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2023
Was due on
30 November 2023
(1 year 11 months ago)
Learn more about Sterling Financial Print Holdings Limited
Contact
Update Details
Address
14-16 Dowgate Hill
London
EC4R 2SU
England
Same address for the past
7 years
Companies in EC4R 2SU
Telephone
02077397312
Email
Unreported
Website
Sterlingfp.com
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Simon William Rupert Pearson-Miles
Director • English • Lives in England • Born in Jul 1970
Mr Simon William Rupert Pearson-Miles
PSC • English • Lives in England • Born in Jul 1970
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
Evlogia Ltd
Simon William Rupert Pearson-Miles is a mutual person.
Active
Zero Delta Ltd
Simon William Rupert Pearson-Miles is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2022)
Period Ended
28 Feb 2022
For period
28 Feb
⟶
28 Feb 2022
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£600.08K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£600.08K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
1 Year 7 Months Ago on 12 Mar 2024
Compulsory Gazette Notice
1 Year 9 Months Ago on 30 Jan 2024
Confirmation Submitted
2 Years 8 Months Ago on 8 Feb 2023
Full Accounts Submitted
2 Years 9 Months Ago on 6 Jan 2023
John Edward Mccormick Resigned
2 Years 11 Months Ago on 14 Nov 2022
Mr Simon William Rupert Pearson-Miles (PSC) Details Changed
2 Years 11 Months Ago on 11 Nov 2022
John Edward Mccormick (PSC) Resigned
2 Years 11 Months Ago on 10 Nov 2022
Confirmation Submitted
3 Years Ago on 31 Jan 2022
Confirmation Submitted
3 Years Ago on 20 Dec 2021
Full Accounts Submitted
3 Years Ago on 9 Nov 2021
Get Alerts
Get Credit Report
Discover Sterling Financial Print Holdings 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 12 Mar 2024
First Gazette notice for compulsory strike-off
Submitted on 30 Jan 2024
Confirmation statement made on 28 January 2023 with updates
Submitted on 8 Feb 2023
Change of details for Mr Simon William Rupert Pearson-Miles as a person with significant control on 11 November 2022
Submitted on 25 Jan 2023
Cessation of John Edward Mccormick as a person with significant control on 10 November 2022
Submitted on 24 Jan 2023
Total exemption full accounts made up to 28 February 2022
Submitted on 6 Jan 2023
Termination of appointment of John Edward Mccormick as a director on 14 November 2022
Submitted on 17 Nov 2022
Resolutions
Submitted on 18 Feb 2022
Statement of capital following an allotment of shares on 28 January 2022
Submitted on 16 Feb 2022
Confirmation statement made on 28 January 2022 with updates
Submitted on 31 Jan 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs