Sterling Hydrotech Limited

DataGardener
sterling hydrotech limited
live
Medium

Sterling Hydrotech Limited

02275897Private Limited With Share Capital

Level 12, The Shard, 32 London Bridge Street, London, SE19SG
Incorporated

11/07/1988

Company Age

37 years

Directors

9

Employees

51

SIC Code

36000

Risk

very low risk

Company Overview

Registration, classification & business activity

Sterling Hydrotech Limited (02275897) is a private limited with share capital incorporated on 11/07/1988 (37 years old) and registered in london, SE19SG. The company operates under SIC code 36000 and is classified as Medium.

Swimming pool filtration and water treatment specialiststerling hydrotech are part of wcs environmental engineering, registered in england and wales (02275897) at 20 grosvenor place, london, sw1x 7hn

Private Limited With Share Capital
SIC: 36000
Medium
Incorporated 11/07/1988
SE19SG
51 employees

Financial Overview

Total Assets

£4.82M

Liabilities

£2.70M

Net Assets

£2.12M

Est. Turnover

£5.53M

AI Estimated
Unreported
Cash

£1.24M

Key Metrics

51

Employees

9

Directors

1

Shareholders

Board of Directors

5

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-04-2026
Legacy
Category:Accounts
Date:07-04-2026
Legacy
Category:Other
Date:07-04-2026
Legacy
Category:Other
Date:07-04-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:07-02-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:22-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:21-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:21-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:21-08-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:21-08-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:21-08-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:21-08-2025
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:21-08-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-08-2025
Legacy
Category:Capital
Date:02-07-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:02-07-2025
Legacy
Category:Insolvency
Date:02-07-2025
Resolution
Category:Resolution
Date:02-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-12-2024
Legacy
Category:Accounts
Date:21-12-2024
Legacy
Category:Other
Date:21-12-2024
Legacy
Category:Other
Date:21-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:24-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:24-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:18-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:18-03-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:19-12-2023
Legacy
Category:Accounts
Date:19-12-2023
Legacy
Category:Other
Date:19-12-2023
Legacy
Category:Other
Date:19-12-2023
Legacy
Category:Other
Date:19-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:16-11-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-08-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:25-08-2023
Withdrawal Of The Secretaries Register Information From The Public Register
Category:Officers
Date:21-08-2023
Withdrawal Of The Directors Register Information From The Public Register
Category:Officers
Date:21-08-2023
Withdrawal Of The Directors Residential Address Register Information From The Public Register
Category:Officers
Date:21-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2023
Elect To Keep The Directors Residential Address Register Information On The Public Register
Category:Officers
Date:25-01-2023
Elect To Keep The Secretaries Register Information On The Public Register
Category:Officers
Date:25-01-2023
Elect To Keep The Directors Register Information On The Public Register
Category:Officers
Date:25-01-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:20-12-2022
Legacy
Category:Accounts
Date:20-12-2022
Legacy
Category:Other
Date:20-12-2022
Legacy
Category:Other
Date:20-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:22-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:15-11-2021
Resolution
Category:Resolution
Date:18-10-2021
Memorandum Articles
Category:Incorporation
Date:18-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:07-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:07-10-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-10-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:03-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:03-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-09-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-07-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:27-06-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-06-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2013

Import / Export

Imports
12 Months2
60 Months7
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2026
Filing Date26/03/2026
Latest Accounts31/03/2025

Trading Addresses

Level 12, The Shard, 32 London Bridge Street, London, Se1 9Sg, SE19SGRegistered
Unit 6, Freshwaters, Park Road Holmewood Industrial Park, Chesterfield, Derbyshire, S425UY

Contact