ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sterling Hydrotech Holdings Limited

Sterling Hydrotech Holdings Limited is a dormant company incorporated on 25 July 2019 with the registered office located in London, Greater London. Sterling Hydrotech Holdings Limited was registered 6 years ago.
Status
Dormant
Dormant since 2 years 8 months ago
Company No
12123123
Private limited company
Age
6 years
Incorporated 25 July 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 June 2025 (3 months ago)
Next confirmation dated 3 June 2026
Due by 17 June 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Level 12, The Shard
32 London Bridge Street
London
SE1 9SG
England
Address changed on 21 Aug 2025 (16 days ago)
Previous address was 20 Grosvenor Place London SW1X 7HN England
Telephone
Unreported
Email
Unreported
People
Officers
11
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Mar 1962
Director • British • Lives in England • Born in Nov 1970
Director • British • Lives in England • Born in Jun 1978
Director • British • Lives in England • Born in Sep 1990
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hydro-X Water Treatment Limited
Katherine Louise Woods, Mitie Company Secretarial Services Limited, and 6 more are mutual people.
Active
Tersus Consultancy Limited
Katherine Louise Woods, Andrew Raymond Walls, and 6 more are mutual people.
Active
WCS Environmental Limited
Katherine Louise Woods, Andrew Raymond Walls, and 6 more are mutual people.
Active
Sterling Hydrotech Limited
Katherine Louise Woods, Andrew Raymond Walls, and 6 more are mutual people.
Active
WCS Environmental Engineering Ltd
Katherine Louise Woods, Andrew Raymond Walls, and 6 more are mutual people.
Active
WCS Environmental South East Ltd
Katherine Louise Woods, Andrew Raymond Walls, and 6 more are mutual people.
Active
Clearwater Technology Ltd
Mitie Company Secretarial Services Limited, Andrew Raymond Walls, and 6 more are mutual people.
Active
Advance Environmental Limited
Mitie Company Secretarial Services Limited, Andrew Raymond Walls, and 6 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£519.99K
Same as previous period
Total Liabilities
-£519.89K
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
100%
Same as previous period
Latest Activity
Registered Address Changed
16 Days Ago on 21 Aug 2025
Jamie Alexander Hitchcock Resigned
18 Days Ago on 19 Aug 2025
Adam Thomas Councell Resigned
22 Days Ago on 15 Aug 2025
Christopher Bone Resigned
1 Month Ago on 5 Aug 2025
Mitie Company Secretarial Services Limited Appointed
1 Month Ago on 5 Aug 2025
Mr Peter John Goddard Dickinson Appointed
1 Month Ago on 4 Aug 2025
Mr Matthew Robert Peacock Appointed
1 Month Ago on 4 Aug 2025
Miss Katherine Louise Woods Appointed
1 Month Ago on 4 Aug 2025
Mr Peter Hugo Young Appointed
1 Month Ago on 4 Aug 2025
Confirmation Submitted
3 Months Ago on 3 Jun 2025
Get Credit Report
Discover Sterling Hydrotech Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Peter John Goddard Dickinson as a director on 4 August 2025
Submitted on 22 Aug 2025
Appointment of Mr Peter Hugo Young as a director on 4 August 2025
Submitted on 21 Aug 2025
Appointment of Miss Katherine Louise Woods as a director on 4 August 2025
Submitted on 21 Aug 2025
Appointment of Mr Matthew Robert Peacock as a director on 4 August 2025
Submitted on 21 Aug 2025
Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to Level 12, the Shard 32 London Bridge Street London SE1 9SG on 21 August 2025
Submitted on 21 Aug 2025
Termination of appointment of Adam Thomas Councell as a director on 15 August 2025
Submitted on 21 Aug 2025
Termination of appointment of Jamie Alexander Hitchcock as a director on 19 August 2025
Submitted on 21 Aug 2025
Appointment of Mitie Company Secretarial Services Limited as a secretary on 5 August 2025
Submitted on 21 Aug 2025
Termination of appointment of Christopher Bone as a secretary on 5 August 2025
Submitted on 21 Aug 2025
Confirmation statement made on 3 June 2025 with updates
Submitted on 3 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year