Background WavePink WaveYellow Wave

SIRIUS REMEDIATION LIMITED (04860112)

SIRIUS REMEDIATION LIMITED (04860112) is an active UK company. incorporated on 7 August 2003. with registered office in Durham. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). SIRIUS REMEDIATION LIMITED has been registered for 22 years. Current directors include KANE, Patrick Edward, POWELL, Matthew James, ROBINSON, Sally.

Company Number
04860112
Status
active
Type
ltd
Incorporated
7 August 2003
Age
22 years
Address
Russel House Mill Road, Durham, DH7 8HJ
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
KANE, Patrick Edward, POWELL, Matthew James, ROBINSON, Sally
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIRIUS REMEDIATION LIMITED

SIRIUS REMEDIATION LIMITED is an active company incorporated on 7 August 2003 with the registered office located in Durham. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). SIRIUS REMEDIATION LIMITED was registered 22 years ago.(SIC: 39000)

Status

active

Active since 22 years ago

Company No

04860112

LTD Company

Age

22 Years

Incorporated 7 August 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 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

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

Previous Addresses

Suite 2, Russell House Littleburn Industrial Estate Langley Moor, Durham County Durham DH7 8HJ
From: 7 August 2003To: 9 August 2012
Timeline

5 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Jul 13
Director Joined
Sept 20
Director Left
Oct 23
Director Left
Oct 23
0
Funding
4
Officers
0
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
Town Street, LeedsLS19 6QJ
Born March 1970
Director
Appointed 26 Aug 2003

POWELL, Matthew James

Active
Arrathorne, BedaleDL8 1ND
Born August 1968
Director
Appointed 26 Aug 2003

ROBINSON, Sally

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

MILL, Douglas

Resigned
66 Uppertown, Bishop AucklandDL13 3ET
Secretary
Appointed 07 Aug 2003
Resigned 03 Sept 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Aug 2003
Resigned 07 Aug 2003

MILL, Douglas

Resigned
66 Uppertown, Bishop AucklandDL13 3ET
Born December 1962
Director
Appointed 07 Aug 2003
Resigned 17 Oct 2023

TAYLOR, Paul John

Resigned
Mill Road, DurhamDH7 8HJ
Born June 1967
Director
Appointed 31 Jul 2013
Resigned 17 Oct 2023

TAYLOR, Paul John

Resigned
1 St. Nicholas Drive, RichmondDL10 7DY
Born June 1967
Director
Appointed 07 Aug 2003
Resigned 24 Nov 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

68

Accounts With Accounts Type Medium
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
22 May 2025
RP04CS01RP04CS01
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 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 Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
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
27 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2016
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Legacy
6 May 2009
395Particulars of Mortgage or Charge
Resolution
9 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 September 2008
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Legacy
15 August 2008
288cChange of Particulars
Legacy
15 August 2008
288cChange of Particulars
Legacy
6 August 2008
88(2)Return of Allotment of Shares
Legacy
5 April 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
16 August 2007
363sAnnual Return (shuttle)
Legacy
11 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2006
AAAnnual Accounts
Legacy
17 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 2005
AAAnnual Accounts
Legacy
20 September 2004
288cChange of Particulars
Legacy
17 September 2004
363sAnnual Return (shuttle)
Legacy
9 September 2004
88(2)R88(2)R
Legacy
9 September 2004
288cChange of Particulars
Accounts With Accounts Type Small
17 August 2004
AAAnnual Accounts
Legacy
10 May 2004
225Change of Accounting Reference Date
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
288bResignation of Director or Secretary
Incorporation Company
7 August 2003
NEWINCIncorporation