Background WavePink WaveYellow Wave

SIRIUS PLANNING LTD (10518189)

SIRIUS PLANNING LTD (10518189) is an active UK company. incorporated on 9 December 2016. with registered office in County Durham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in urban planning and landscape architectural activities. SIRIUS PLANNING LTD has been registered for 9 years. Current directors include DAVIES, Nicholas John, KANE, Patrick Edward, POWELL, Matthew James and 1 others.

Company Number
10518189
Status
active
Type
ltd
Incorporated
9 December 2016
Age
9 years
Address
Russel House Mill Road, County Durham, DH7 8HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Urban planning and landscape architectural activities
Directors
DAVIES, Nicholas John, KANE, Patrick Edward, POWELL, Matthew James, ROBINSON, Sally
SIC Codes
71112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIRIUS PLANNING LTD

SIRIUS PLANNING LTD is an active company incorporated on 9 December 2016 with the registered office located in County Durham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in urban planning and landscape architectural activities. SIRIUS PLANNING LTD was registered 9 years ago.(SIC: 71112)

Status

active

Active since 9 years ago

Company No

10518189

LTD Company

Age

9 Years

Incorporated 9 December 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 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 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

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

Timeline

11 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Dec 16
Loan Secured
May 17
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Owner Exit
Apr 20
Director Joined
Sept 20
Director Joined
Oct 21
Owner Exit
Jul 23
Director Left
Oct 23
Director Left
Oct 23
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

ROBINSON, Sally

Active
Mill Road, County DurhamDH7 8HJ
Secretary
Appointed 03 Sept 2020

DAVIES, Nicholas John

Active
Mill Road, County DurhamDH7 8HJ
Born November 1967
Director
Appointed 25 Jun 2019

KANE, Patrick Edward

Active
Mill Road, County DurhamDH7 8HJ
Born March 1970
Director
Appointed 25 Jun 2019

POWELL, Matthew James

Active
Mill Road, County DurhamDH7 8HJ
Born August 1968
Director
Appointed 21 Oct 2021

ROBINSON, Sally

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

MILL, Douglas

Resigned
Mill Road, County DurhamDH7 8HJ
Born December 1962
Director
Appointed 09 Dec 2016
Resigned 17 Oct 2023

TAYLOR, Paul John

Resigned
Mill Road, County DurhamDH7 8HJ
Born June 1967
Director
Appointed 25 Jun 2019
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, County Durham

Nature of Control

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

Filing History

39

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
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 August 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 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 Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 July 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 August 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
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
10 August 2020
CS01Confirmation Statement
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
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2017
MR01Registration of a Charge
Incorporation Company
9 December 2016
NEWINCIncorporation