Background WavePink WaveYellow Wave

SIRIUS ENGINEERING GROUP LTD (04660007)

SIRIUS ENGINEERING GROUP LTD (04660007) is an active UK company. incorporated on 10 February 2003. with registered office in Durham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SIRIUS ENGINEERING GROUP LTD has been registered for 23 years. Current directors include KANE, Patrick Edward, POWELL, Matthew James, ROBINSON, Sally.

Company Number
04660007
Status
active
Type
ltd
Incorporated
10 February 2003
Age
23 years
Address
Russel House Mill Road, Durham, DH7 8HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KANE, Patrick Edward, POWELL, Matthew James, ROBINSON, Sally
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIRIUS ENGINEERING GROUP LTD

SIRIUS ENGINEERING GROUP LTD is an active company incorporated on 10 February 2003 with the registered office located in Durham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SIRIUS ENGINEERING GROUP LTD was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04660007

LTD Company

Age

23 Years

Incorporated 10 February 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 10 February 2025 (1 year ago)
Submitted on 13 February 2025 (1 year ago)

Next Due

Due by 24 February 2026
For period ending 10 February 2026

Previous Company Names

MEREBRIDGE LTD
From: 2 March 2003To: 11 December 2003
QUALITY FOOD MIDDLESBOROUGH LTD
From: 10 February 2003To: 2 March 2003
Contact
Address

Russel House Mill Road Langley Moor Durham, DH7 8HJ,

Previous Addresses

Suite 2 Russell House Mill Road Langley Moor Durham DH7 8HJ
From: 10 February 2003To: 12 February 2013
Timeline

15 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Feb 03
Loan Secured
Apr 14
Funding Round
Mar 19
Director Joined
Sept 20
Loan Secured
Jan 21
Loan Cleared
Nov 22
Funding Round
Jul 23
Director Left
Oct 23
Director Left
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Share Issue
Mar 24
Funding Round
Mar 26
4
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ROBINSON, Sally

Active
Mill Road, DurhamDH7 8HJ
Secretary
Appointed 03 Sept 2020

KANE, Patrick Edward

Active
Mill Road, DurhamDH7 8HJ
Born March 1970
Director
Appointed 01 Sept 2003

POWELL, Matthew James

Active
Mill Road, DurhamDH7 8HJ
Born August 1968
Director
Appointed 01 Sept 2003

ROBINSON, Sally

Active
Mill Road, DurhamDH7 8HJ
Born August 1979
Director
Appointed 03 Sept 2020

MILL, Douglas

Resigned
Mill Road, DurhamDH7 8HJ
Secretary
Appointed 01 Sept 2003
Resigned 03 Sept 2020

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 10 Feb 2003
Resigned 07 Aug 2003

MILL, Douglas

Resigned
Mill Road, DurhamDH7 8HJ
Born December 1962
Director
Appointed 01 Sept 2003
Resigned 17 Oct 2023

TAYLOR, Paul John

Resigned
Mill Road, DurhamDH7 8HJ
Born June 1967
Director
Appointed 01 Sept 2003
Resigned 17 Oct 2023

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 10 Feb 2003
Resigned 07 Aug 2003

Persons with significant control

5

1 Active
4 Ceased
Mill Road, DurhamDH7 8HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2023

Patrick Edward Kane

Ceased
Mill Road, DurhamDH7 8HJ
Born March 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Oct 2023

Mr Douglas Mill

Ceased
Mill Road, DurhamDH7 8HJ
Born December 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Oct 2023

Mr Matthew James Powell

Ceased
Mill Road, DurhamDH7 8HJ
Born August 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Oct 2023

Mr Paul John Taylor

Ceased
Mill Road, DurhamDH7 8HJ
Born June 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Oct 2023
Fundings
Financials
Latest Activities

Filing History

92

Capital Allotment Shares
24 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 September 2024
AAAnnual Accounts
Capital Alter Shares Subdivision
9 March 2024
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
9 March 2024
MAMA
Resolution
9 March 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Notification Of A Person With Significant Control
30 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 September 2023
AAAnnual Accounts
Capital Allotment Shares
31 July 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
15 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 September 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 September 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2019
AAAnnual Accounts
Capital Allotment Shares
19 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Change Person Director Company With Change Date
15 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Group
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Group
7 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Group
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Accounts With Accounts Type Group
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Full
19 September 2008
AAAnnual Accounts
Legacy
15 August 2008
288cChange of Particulars
Legacy
25 February 2008
363aAnnual Return
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
22 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
9 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 2004
AAAnnual Accounts
Legacy
20 September 2004
288cChange of Particulars
Legacy
9 September 2004
88(2)R88(2)R
Legacy
9 September 2004
288cChange of Particulars
Legacy
11 March 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 September 2003
225Change of Accounting Reference Date
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
287Change of Registered Office
Legacy
8 August 2003
287Change of Registered Office
Legacy
7 August 2003
288bResignation of Director or Secretary
Legacy
7 August 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 February 2003
287Change of Registered Office
Incorporation Company
10 February 2003
NEWINCIncorporation