Background WavePink WaveYellow Wave

SIRIUS CONSTELLATION LTD (10370422)

SIRIUS CONSTELLATION LTD (10370422) is an active UK company. incorporated on 12 September 2016. with registered office in Nr Godalming. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. SIRIUS CONSTELLATION LTD has been registered for 9 years. Current directors include DOHLER, Michael, GLAISTER, Malcolm Edwin Maynard, HANCOCK, Christopher Michael Jefferies.

Company Number
10370422
Status
active
Type
ltd
Incorporated
12 September 2016
Age
9 years
Address
Ramster Petworth Road, Nr Godalming, GU8 4SN
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
DOHLER, Michael, GLAISTER, Malcolm Edwin Maynard, HANCOCK, Christopher Michael Jefferies
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIRIUS CONSTELLATION LTD

SIRIUS CONSTELLATION LTD is an active company incorporated on 12 September 2016 with the registered office located in Nr Godalming. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. SIRIUS CONSTELLATION LTD was registered 9 years ago.(SIC: 63110)

Status

active

Active since 9 years ago

Company No

10370422

LTD Company

Age

9 Years

Incorporated 12 September 2016

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

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

Ramster Petworth Road Chiddingfold Nr Godalming, GU8 4SN,

Previous Addresses

71 Queen Victoria Street London EC4V 4BE United Kingdom
From: 12 September 2016To: 9 November 2021
Timeline

27 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Funding Round
Dec 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Mar 17
Director Joined
Oct 17
New Owner
Mar 20
New Owner
Mar 20
Share Issue
Jun 20
Owner Exit
Nov 20
Director Left
May 21
Funding Round
Nov 21
Funding Round
May 22
Director Joined
Jan 23
Director Left
Dec 23
Share Buyback
Jan 24
Owner Exit
Jan 25
Director Left
Feb 25
Director Left
Aug 25
Owner Exit
Dec 25
New Owner
Dec 25
New Owner
Dec 25
Capital Reduction
Jan 26
Capital Reduction
Jan 26
Share Buyback
Jan 26
Share Buyback
Jan 26
New Owner
Jan 26
9
Funding
9
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DOHLER, Michael

Active
Petworth Road, Nr GodalmingGU8 4SN
Born January 1975
Director
Appointed 06 Mar 2017

GLAISTER, Malcolm Edwin Maynard

Active
Petworth Road, Nr GodalmingGU8 4SN
Born September 1968
Director
Appointed 12 Sept 2016

HANCOCK, Christopher Michael Jefferies

Active
Petworth Road, Nr GodalmingGU8 4SN
Born November 1967
Director
Appointed 23 Feb 2017

GILPIN, Matthew Thomas Diarmuid

Resigned
Petworth Road, Nr GodalmingGU8 4SN
Born October 1969
Director
Appointed 12 Sept 2016
Resigned 11 Dec 2023

HANCOCK, Alistair Charles

Resigned
Petworth Road, Nr GodalmingGU8 4SN
Born October 1969
Director
Appointed 23 Dec 2022
Resigned 21 Feb 2025

RIX, Anthony John

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born August 1956
Director
Appointed 23 Feb 2017
Resigned 14 May 2021

WILLETTS, David Lindsay, The Rt Hon The Lord

Resigned
Petworth Road, Nr GodalmingGU8 4SN
Born March 1956
Director
Appointed 14 Oct 2017
Resigned 04 Aug 2025

Persons with significant control

6

3 Active
3 Ceased

Mrs Rosalind Mary Glaister

Active
Petworth Road, Nr GodalmingGU8 4SN
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jan 2026

Malcolm Glaister

Active
Petworth Road, Nr GodalmingGU8 4SN
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 19 Dec 2025

Mrs Rosie Glaister

Active
Petworth Road, Nr GodalmingGU8 4SN
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Dec 2025

Malcolm Glaister

Ceased
Petworth Road, Nr GodalmingGU8 4SN
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2020
Ceased 01 Nov 2022

Michael Dohler

Ceased
Queen Victoria Street, LondonEC4V 4BE
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2020
Ceased 08 Nov 2020
Queen Victoria Street, LondonEC4V 4BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 12 Sept 2016
Ceased 05 Dec 2016
Fundings
Financials
Latest Activities

Filing History

76

Notification Of A Person With Significant Control
28 January 2026
PSC01Notification of Individual PSC
Capital Return Purchase Own Shares
13 January 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
13 January 2026
SH03Return of Purchase of Own Shares
Resolution
8 January 2026
RESOLUTIONSResolutions
Resolution
8 January 2026
RESOLUTIONSResolutions
Capital Cancellation Shares
6 January 2026
SH06Cancellation of Shares
Capital Cancellation Shares
6 January 2026
SH06Cancellation of Shares
Notification Of A Person With Significant Control
30 December 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 December 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
21 December 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 December 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 December 2025
PSC09Update to PSC Statements
Memorandum Articles
20 November 2025
MAMA
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Resolution
13 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
10 February 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
19 December 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
26 September 2024
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
8 January 2024
SH03Return of Purchase of Own Shares
Resolution
30 December 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Resolution
22 November 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
27 September 2023
AAAnnual Accounts
Memorandum Articles
23 January 2023
MAMA
Resolution
23 January 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 July 2022
AAAnnual Accounts
Resolution
27 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
12 May 2022
SH01Allotment of Shares
Resolution
17 November 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Capital Allotment Shares
9 November 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
19 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
13 November 2020
RESOLUTIONSResolutions
Resolution
12 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2020
AAAnnual Accounts
Memorandum Articles
3 July 2020
MAMA
Resolution
3 July 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
19 June 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
8 June 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
7 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
24 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 March 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 March 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2019
AAAnnual Accounts
Resolution
16 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Incorporation Company
12 September 2016
NEWINCIncorporation