Background WavePink WaveYellow Wave

SIRIUS ENVIRONMENTAL LTD (07057801)

SIRIUS ENVIRONMENTAL LTD (07057801) is an active UK company. incorporated on 27 October 2009. with registered office in Langley Moor. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000) and 3 other business activities. SIRIUS ENVIRONMENTAL LTD has been registered for 16 years. Current directors include DAVIES, Nicholas John, KANE, Patrick Edward, POWELL, Matthew James and 1 others.

Company Number
07057801
Status
active
Type
ltd
Incorporated
27 October 2009
Age
16 years
Address
Russel House, Langley Moor, DH7 8HJ
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
DAVIES, Nicholas John, KANE, Patrick Edward, POWELL, Matthew James, ROBINSON, Sally
SIC Codes
39000, 71112, 71122, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIRIUS ENVIRONMENTAL LTD

SIRIUS ENVIRONMENTAL LTD is an active company incorporated on 27 October 2009 with the registered office located in Langley Moor. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000) and 3 other business activities. SIRIUS ENVIRONMENTAL LTD was registered 16 years ago.(SIC: 39000, 71112, 71122, 74901)

Status

active

Active since 16 years ago

Company No

07057801

LTD Company

Age

16 Years

Incorporated 27 October 2009

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 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

STRATUS ENVIRONMENTAL LIMITED
From: 29 October 2009To: 4 January 2017
ENFIDE LIMITED
From: 27 October 2009To: 29 October 2009
Contact
Address

Russel House Mill Road Langley Moor, DH7 8HJ,

Previous Addresses

Suite 2 Russel House Mill Road Langley Moor County Durham DH7 8HJ
From: 23 March 2010To: 30 October 2012
36 Raven Drive Thorpe Hesley S61 2UD United Kingdom
From: 27 October 2009To: 23 March 2010
Timeline

12 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Oct 09
Share Issue
Mar 10
Funding Round
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Apr 10
Owner Exit
Apr 20
Director Joined
Sept 20
Owner Exit
Jul 23
Director Left
Oct 23
Director Left
Oct 23
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

ROBINSON, Sally

Active
Mill Road, Langley MoorDH7 8HJ
Secretary
Appointed 03 Sept 2020

DAVIES, Nicholas John

Active
Raven Drive, Thorpe HesleyS61 2UD
Born November 1967
Director
Appointed 27 Oct 2009

KANE, Patrick Edward

Active
Mill Road, Langley MoorDH7 8HJ
Born March 1970
Director
Appointed 08 Mar 2010

POWELL, Matthew James

Active
Mill Road, Langley MoorDH7 8HJ
Born August 1968
Director
Appointed 08 Mar 2010

ROBINSON, Sally

Active
Mill Road, Langley MoorDH7 8HJ
Born August 1979
Director
Appointed 03 Sept 2020

MILL, Douglas

Resigned
Mill Road, Langley MoorDH7 8HJ
Secretary
Appointed 08 Mar 2010
Resigned 03 Sept 2020

MILL, Douglas

Resigned
Mill Road, Langley MoorDH7 8HJ
Born December 1962
Director
Appointed 08 Mar 2010
Resigned 17 Oct 2023

TAYLOR, Paul John

Resigned
Mill Road, Langley MoorDH7 8HJ
Born June 1967
Director
Appointed 08 Mar 2010
Resigned 17 Oct 2023

Persons with significant control

3

1 Active
2 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 07 Jul 2023
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 09 Mar 2020
Ceased 07 Jul 2023
Mill Road, DurhamDH7 8HJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

66

Replacement Filing Of Director Appointment With Name
18 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2024
AAAnnual Accounts
Legacy
9 October 2024
PARENT_ACCPARENT_ACC
Legacy
9 October 2024
AGREEMENT2AGREEMENT2
Legacy
9 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
25 April 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 Total Exemption Full
18 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
31 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 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
26 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
3 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Resolution
4 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Small
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Change Account Reference Date Company Current Extended
31 August 2010
AA01Change of Accounting Reference Date
Legacy
19 May 2010
MG01MG01
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Capital Alter Shares Subdivision
23 March 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
23 March 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
23 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 March 2010
AD01Change of Registered Office Address
Resolution
23 March 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 October 2009
CONNOTConfirmation Statement Notification
Incorporation Company
27 October 2009
NEWINCIncorporation