Background WavePink WaveYellow Wave

SIRIUS DEMOLITION LTD (06675850)

SIRIUS DEMOLITION LTD (06675850) is an active UK company. incorporated on 18 August 2008. with registered office in Durham. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38220) and 2 other business activities. SIRIUS DEMOLITION LTD has been registered for 17 years. Current directors include KANE, Patrick Edward, POWELL, Matthew James, ROBINSON, Sally.

Company Number
06675850
Status
active
Type
ltd
Incorporated
18 August 2008
Age
17 years
Address
Russel House Mill Road, Durham, DH7 8HJ
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38220)
Directors
KANE, Patrick Edward, POWELL, Matthew James, ROBINSON, Sally
SIC Codes
38220, 39000, 43110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIRIUS DEMOLITION LTD

SIRIUS DEMOLITION LTD is an active company incorporated on 18 August 2008 with the registered office located in Durham. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38220) and 2 other business activities. SIRIUS DEMOLITION LTD was registered 17 years ago.(SIC: 38220, 39000, 43110)

Status

active

Active since 17 years ago

Company No

06675850

LTD Company

Age

17 Years

Incorporated 18 August 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

SIRIUS DEMOLITION & ASBESTOS MANAGEMENT LTD
From: 31 October 2011To: 4 January 2017
PHOENIX HAZMAT LIMITED
From: 7 May 2009To: 31 October 2011
SOTHIS SUPPORT LIMITED
From: 18 August 2008To: 7 May 2009
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: 18 August 2008To: 21 August 2012
Timeline

5 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
Sept 20
Director Left
Oct 23
Director Left
Oct 23
Director Left
Nov 25
0
Funding
4
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
Town Street, LeedsLS19 6QJ
Born March 1970
Director
Appointed 18 Aug 2008

POWELL, Matthew James

Active
Arrathorne, BedaleDL8 1ND
Born August 1968
Director
Appointed 18 Aug 2008

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 18 Aug 2008
Resigned 03 Sept 2020

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 18 Aug 2008
Resigned 18 Aug 2008

COLLINGS, Phillip Stephen

Resigned
Eggleston, Barnard CastleDL12 0DL
Born April 1972
Director
Appointed 23 Feb 2009
Resigned 11 Nov 2025

MILL, Douglas

Resigned
66 Uppertown, Bishop AucklandDL13 3ET
Born December 1962
Director
Appointed 18 Aug 2008
Resigned 17 Oct 2023

TAYLOR, Paul John

Resigned
1 St. Nicholas Drive, RichmondDL10 7DY
Born June 1967
Director
Appointed 18 Aug 2008
Resigned 17 Oct 2023

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 18 Aug 2008
Resigned 18 Aug 2008

Persons with significant control

1

Littleburn Industrial Estate, DurhamDH7 8HJ

Nature of Control

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

Filing History

65

Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 October 2025
AAAnnual Accounts
Legacy
10 October 2025
PARENT_ACCPARENT_ACC
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
22 May 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2024
AAAnnual Accounts
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
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 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
19 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2017
AAAnnual Accounts
Resolution
4 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Accounts With Accounts Type Small
7 August 2014
AAAnnual Accounts
Accounts With Accounts Type Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 August 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
31 October 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Legacy
20 June 2009
395Particulars of Mortgage or Charge
Memorandum Articles
13 May 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
27 October 2008
288cChange of Particulars
Legacy
27 October 2008
225Change of Accounting Reference Date
Legacy
23 October 2008
88(2)Return of Allotment of Shares
Legacy
26 August 2008
287Change of Registered Office
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
22 August 2008
288bResignation of Director or Secretary
Legacy
22 August 2008
288bResignation of Director or Secretary
Incorporation Company
18 August 2008
NEWINCIncorporation