Background WavePink WaveYellow Wave

SIRIUS DRILLING LTD (07502493)

SIRIUS DRILLING LTD (07502493) is an active UK company. incorporated on 24 January 2011. with registered office in Durham. The company operates in the Construction sector, engaged in unknown sic code (43130). SIRIUS DRILLING LTD has been registered for 15 years. Current directors include KANE, Patrick Edward, POWELL, Matthew James, ROBINSON, Sally.

Company Number
07502493
Status
active
Type
ltd
Incorporated
24 January 2011
Age
15 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

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIRIUS DRILLING LTD

SIRIUS DRILLING LTD is an active company incorporated on 24 January 2011 with the registered office located in Durham. The company operates in the Construction sector, specifically engaged in unknown sic code (43130). SIRIUS DRILLING LTD was registered 15 years ago.(SIC: 43130)

Status

active

Active since 15 years ago

Company No

07502493

LTD Company

Age

15 Years

Incorporated 24 January 2011

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 17 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

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

SIRIUS GROUND IMPROVEMENT LTD
From: 3 October 2013To: 8 December 2016
SIRIUS RENEWABLE ENERGY LIMITED
From: 24 January 2011To: 3 October 2013
Contact
Address

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

Previous Addresses

Russell House Littleburn Industrial Estate Langley Moor Durham DH7 8HJ
From: 24 January 2011To: 31 January 2012
Timeline

13 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Loan Secured
May 17
Director Joined
Sept 20
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Left
Oct 23
Director Left
Oct 23
Loan Secured
Nov 23
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 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 24 Jan 2011

POWELL, Matthew James

Active
Mill Road, DurhamDH7 8HJ
Born August 1968
Director
Appointed 24 Jan 2011

ROBINSON, Sally

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

MILL, Douglas

Resigned
Mill Road, DurhamDH7 8HJ
Secretary
Appointed 24 Jan 2011
Resigned 03 Sept 2020

MILL, Douglas

Resigned
Mill Road, DurhamDH7 8HJ
Born December 1962
Director
Appointed 24 Jan 2011
Resigned 17 Oct 2023

TAYLOR, Paul John

Resigned
Mill Road, DurhamDH7 8HJ
Born June 1967
Director
Appointed 26 Jan 2011
Resigned 17 Oct 2023

Persons with significant control

5

1 Active
4 Ceased
Littleburn Industrial Estate, 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 18 Sept 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 18 Sept 2023

Patrick Edward Kane

Ceased
Mill Road, DurhamDH7 8HJ
Born March 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Sept 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 18 Sept 2023

Mr Douglas Mill

Ceased
Mill Road, DurhamDH7 8HJ
Born December 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Sept 2023
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
25 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Small
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2023
MR01Registration of a Charge
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
Cessation Of A Person With Significant Control
18 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 September 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 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
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 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
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Resolution
8 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Certificate Change Of Name Company
3 October 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
31 January 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
30 January 2012
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
24 January 2012
AA01Change of Accounting Reference Date
Incorporation Company
24 January 2011
NEWINCIncorporation