Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STERLING COMMERCE (UK) LIMITED
Company Information for

STERLING COMMERCE (UK) LIMITED

PO BOX 41, NORTH HARBOUR, PORTSMOUTH, HAMPSHIRE, PO6 3AU,
Company Registration Number
03163427
Private Limited Company
Active

Company Overview

About Sterling Commerce (uk) Ltd
STERLING COMMERCE (UK) LIMITED was founded on 1996-02-19 and has its registered office in Portsmouth. The organisation's status is listed as "Active". Sterling Commerce (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STERLING COMMERCE (UK) LIMITED
 
Legal Registered Office
PO BOX 41
NORTH HARBOUR
PORTSMOUTH
HAMPSHIRE
PO6 3AU
Other companies in PO6
 
Filing Information
Company Number 03163427
Company ID Number 03163427
Date formed 1996-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-05 23:50:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STERLING COMMERCE (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STERLING COMMERCE (UK) LIMITED

Current Directors
Officer Role Date Appointed
ALISON MARY CATHERINE SULLIVAN
Company Secretary 2011-06-30
SIMON MARK BOND
Director 2010-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
DONNA MARIE ANGIULO
Director 2004-04-05 2012-02-28
DAVID JOHN ROBINSON
Director 2010-08-27 2011-07-01
ABOGADO NOMINEES LIMITED
Nominated Secretary 1999-04-01 2011-06-30
CECILIA MARIE MARTAUS
Director 2008-06-01 2010-08-27
SIMON MARK BOND
Director 2001-03-28 2009-10-22
JAN PIETER DE HOOGH
Director 2001-03-28 2009-10-22
DAVID JOHN ROBINSON
Director 1999-09-23 2009-10-22
MICHAEL ALLEN MEYER
Director 2001-07-31 2008-06-01
MICHAEL GERARD GOLDBECK
Director 2002-05-31 2004-05-21
THOMAS HENRY LOWE
Director 2000-11-10 2002-05-31
DIDIER MARC ROBERT LESTEVEN
Director 1999-04-01 2001-09-14
DAVID GORDON BRUCE
Director 1997-07-01 2001-02-14
DENNIS PATRICK BYRNES
Director 2000-11-10 2001-02-01
STEPHEN ROY PERKINS
Director 1997-07-01 2000-09-30
DAVID R DODGE
Director 1999-09-23 2000-09-25
EDWIN BOYD WASER
Director 1998-02-23 2000-09-25
STEVEN SHIFLET
Director 1996-02-19 2000-09-22
ALBERT HOOVER
Director 1996-02-19 2000-09-14
DAVID MARQUIS ALEXANDER
Director 1997-07-01 2000-07-31
ESTHER LOUISE MCDOWELL
Director 1999-04-01 2000-05-08
THOMAS LUTZ
Company Secretary 1996-02-19 1999-03-30
THOMAS LUTZ
Director 1996-02-19 1999-03-30
DEREK WILSON
Director 1997-07-01 1999-03-30
JOHN BRADLEY SHARP
Director 1997-07-01 1998-10-10
GAIL ANN FROELICHER
Director 1997-07-01 1998-07-30
ASHLEY HOWES MC CLINTON
Director 1996-02-19 1997-07-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-20CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES
2022-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-13AP01DIRECTOR APPOINTED EBRU BINBOGA
2022-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GAVIN CROFT WILCOCK
2022-03-03CH03SECRETARY'S DETAILS CHNAGED FOR ALISON MARY CATHERINE SULLIVAN on 2022-03-01
2022-03-03CH01Director's details changed for Mr Andrew Gavin Croft Wilcock on 2022-03-01
2022-03-03AD02Register inspection address changed from Ibm United Kingdom Limited Legal Department 76 Upper Ground London SE1 9PZ United Kingdom to Uk Legal Department, Ibm United Kingdom Limited 20 York Road London SE1 7nd
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2020-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARK BOND
2020-01-07AP01DIRECTOR APPOINTED MR ANDREW GAVIN CROFT WILCOCK
2019-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES
2018-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;USD 133
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES
2017-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;USD 133
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-13AR0119/02/16 ANNUAL RETURN FULL LIST
2015-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-13AA01Previous accounting period extended from 30/06/14 TO 31/12/14
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;USD 133
2015-03-12AR0119/02/15 ANNUAL RETURN FULL LIST
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;USD 133
2014-03-21AR0119/02/14 ANNUAL RETURN FULL LIST
2014-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-03-06AR0119/02/13 ANNUAL RETURN FULL LIST
2012-07-03RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-02-19
2012-07-03ANNOTATIONClarification
2012-05-17CH01Director's details changed for Simon Mark Bond on 2012-05-17
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DONNA ANGIULO
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBINSON
2012-05-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2012-05-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2012-05-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2012-05-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2012-05-17AD02Register inspection address changed from 100 New Bridge Street London EC4V 6JA
2012-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/12 FROM 3 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1EZ
2012-05-17AR0119/02/12 FULL LIST
2012-05-15AP03SECRETARY APPOINTED ALISON MARY CATHERINE SULLIVAN
2012-05-09TM02APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED
2012-04-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-04-14AA01CURREXT FROM 31/12/2010 TO 30/06/2011
2011-03-22AR0119/02/11 FULL LIST
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DONNA MARIE ANGIULO / 01/10/2009
2011-03-21AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-03-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABOGADO NOMINEES LIMITED / 01/10/2009
2010-11-10AP01DIRECTOR APPOINTED SIMON MARK BOND
2010-11-10AP01DIRECTOR APPOINTED DAVID JOHN ROBINSON
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR CECILIA MARTAUS
2010-08-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-17AR0119/02/10 FULL LIST
2010-01-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-22AD02SAIL ADDRESS CREATED
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CECILIA MARIE MARYAUS / 01/10/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DONNA MARIE ANGIULO / 01/10/2009
2009-12-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BOND
2009-12-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBINSON
2009-12-29TM01APPOINTMENT TERMINATED, DIRECTOR JAN DE HOOGH
2009-11-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-06363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL MEYER
2008-10-10288aDIRECTOR APPOINTED CECILIA MARIE MARYAUS
2008-03-05363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2007-11-27287REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 1 LONGWALK ROAD STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1DB
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-06363aRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2006-12-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-03363sRETURN MADE UP TO 19/02/06; NO CHANGE OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-04363aRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2005-04-04288cDIRECTOR'S PARTICULARS CHANGED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-29288aNEW DIRECTOR APPOINTED
2004-09-29288bDIRECTOR RESIGNED
2004-05-24AUDAUDITOR'S RESIGNATION
2004-03-04363aRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2003-03-25363aRETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS
2003-03-25288cDIRECTOR'S PARTICULARS CHANGED
2003-03-25288cDIRECTOR'S PARTICULARS CHANGED
2002-12-02AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to STERLING COMMERCE (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STERLING COMMERCE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STERLING COMMERCE (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Intangible Assets
Patents
We have not found any records of STERLING COMMERCE (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STERLING COMMERCE (UK) LIMITED
Trademarks
We have not found any records of STERLING COMMERCE (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STERLING COMMERCE (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as STERLING COMMERCE (UK) LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where STERLING COMMERCE (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by STERLING COMMERCE (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-09-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-05-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STERLING COMMERCE (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STERLING COMMERCE (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1