Background WavePink WaveYellow Wave

SIRIUS GEOTECHNICAL LTD (04676011)

SIRIUS GEOTECHNICAL LTD (04676011) is an active UK company. incorporated on 24 February 2003. with registered office in Durham. The company operates in the Construction sector, engaged in unknown sic code (43130) and 1 other business activities. SIRIUS GEOTECHNICAL LTD has been registered for 23 years. Current directors include KANE, Patrick Edward, POWELL, Matthew James, ROBINSON, Sally.

Company Number
04676011
Status
active
Type
ltd
Incorporated
24 February 2003
Age
23 years
Address
Russel House Mill Road, Durham, DH7 8HJ
Industry Sector
Construction
Business Activity
Unknown SIC code (43130)
Directors
KANE, Patrick Edward, POWELL, Matthew James, ROBINSON, Sally
SIC Codes
43130, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIRIUS GEOTECHNICAL LTD

SIRIUS GEOTECHNICAL LTD is an active company incorporated on 24 February 2003 with the registered office located in Durham. The company operates in the Construction sector, specifically engaged in unknown sic code (43130) and 1 other business activity. SIRIUS GEOTECHNICAL LTD was registered 23 years ago.(SIC: 43130, 43999)

Status

active

Active since 23 years ago

Company No

04676011

LTD Company

Age

23 Years

Incorporated 24 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 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

SIRIUS GEOTECHNICAL AND ENVIRONMENTAL LTD.
From: 21 May 2003To: 4 January 2017
ALOFTALLIED LIMITED
From: 18 May 2003To: 21 May 2003
ALOFTALLIED LIMITED
From: 24 February 2003To: 18 May 2003
Contact
Address

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

Timeline

7 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Feb 03
Funding Round
Jan 11
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Sept 20
Director Left
Oct 23
Director Left
Oct 23
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 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 31 Jul 2013

POWELL, Matthew James

Active
Mill Road, DurhamDH7 8HJ
Born August 1968
Director
Appointed 31 Jul 2013

ROBINSON, Sally

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

MILL, Douglas

Resigned
Mill Road, DurhamDH7 8HJ
Secretary
Appointed 06 Mar 2003
Resigned 03 Sept 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Feb 2003
Resigned 06 Mar 2003

MILL, Barbara Julia

Resigned
The Conifers 66 Uppertown, WolsinghamDL13 3ET
Born December 1955
Director
Appointed 06 Mar 2003
Resigned 23 May 2003

MILL, Douglas

Resigned
Mill Road, DurhamDH7 8HJ
Born December 1962
Director
Appointed 06 Mar 2003
Resigned 17 Oct 2023

TAYLOR, Paul John

Resigned
Mill Road, DurhamDH7 8HJ
Born June 1967
Director
Appointed 23 May 2003
Resigned 17 Oct 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 24 Feb 2003
Resigned 06 Mar 2003

Persons with significant control

1

Mill Road, DurhamDH7 8HJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
18 March 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
18 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Small
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 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
Accounts With Accounts Type Small
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
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
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Resolution
4 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Change Person Secretary Company With Change Date
29 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Accounts With Accounts Type Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Small
20 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Full
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Resolution
17 February 2011
RESOLUTIONSResolutions
Capital Allotment Shares
18 January 2011
SH01Allotment of Shares
Resolution
18 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 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
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
15 September 2009
403aParticulars of Charge Subject to s859A
Legacy
6 May 2009
395Particulars of Mortgage or Charge
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Full
10 September 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
21 April 2008
287Change of Registered Office
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
16 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2006
AAAnnual Accounts
Legacy
9 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
9 September 2004
88(2)R88(2)R
Accounts With Accounts Type Small
17 August 2004
AAAnnual Accounts
Legacy
17 April 2004
363sAnnual Return (shuttle)
Legacy
7 December 2003
225Change of Accounting Reference Date
Legacy
14 August 2003
287Change of Registered Office
Legacy
26 June 2003
395Particulars of Mortgage or Charge
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 March 2003
287Change of Registered Office
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Incorporation Company
24 February 2003
NEWINCIncorporation