Background WavePink WaveYellow Wave

SIRIUS RENEWABLE ENERGY LTD (10925888)

SIRIUS RENEWABLE ENERGY LTD (10925888) is an active UK company. incorporated on 21 August 2017. with registered office in County Durham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. SIRIUS RENEWABLE ENERGY LTD has been registered for 8 years. Current directors include DAVIES, Nicholas John, KANE, Patrick Edward, POWELL, Matthew James and 1 others.

Company Number
10925888
Status
active
Type
ltd
Incorporated
21 August 2017
Age
8 years
Address
Russel House Mill Road, County Durham, DH7 8HJ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DAVIES, Nicholas John, KANE, Patrick Edward, POWELL, Matthew James, ROBINSON, Sally
SIC Codes
35110, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIRIUS RENEWABLE ENERGY LTD

SIRIUS RENEWABLE ENERGY LTD is an active company incorporated on 21 August 2017 with the registered office located in County Durham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. SIRIUS RENEWABLE ENERGY LTD was registered 8 years ago.(SIC: 35110, 43999)

Status

active

Active since 8 years ago

Company No

10925888

LTD Company

Age

8 Years

Incorporated 21 August 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (6 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

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

SIRIUS ENERGY LTD
From: 4 September 2019To: 8 April 2020
SRE (NYG) LTD
From: 21 August 2017To: 4 September 2019
Contact
Address

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

Timeline

11 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Owner Exit
Sept 19
Funding Round
Sept 19
Loan Secured
Jul 20
Director Joined
Sept 20
Loan Secured
Jan 21
Director Left
Oct 24
Director Left
Oct 24
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 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 21 Aug 2017

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 25 Jun 2019

ROBINSON, Sally

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

MILL, Douglas

Resigned
Mill Road, County DurhamDH7 8HJ
Secretary
Appointed 25 Jun 2019
Resigned 03 Sept 2020

MILL, Douglas

Resigned
Mill Road, County DurhamDH7 8HJ
Born December 1962
Director
Appointed 21 Aug 2017
Resigned 25 Oct 2024

TAYLOR, Paul John

Resigned
Mill Road, County DurhamDH7 8HJ
Born June 1967
Director
Appointed 25 Jun 2019
Resigned 25 Oct 2024

Persons with significant control

2

1 Active
1 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
Right to appoint and remove directors as firm
Notified 25 Oct 2024
Mill Road, County Durham

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2017
Ceased 02 Sept 2019
Fundings
Financials
Latest Activities

Filing History

43

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
5 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 October 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 October 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
17 August 2021
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
26 April 2021
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
26 April 2021
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
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
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
2 June 2020
AAAnnual Accounts
Resolution
8 April 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
17 September 2019
PSC08Cessation of Other Registrable Person PSC
Resolution
4 September 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
3 September 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 September 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
3 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Incorporation Company
21 August 2017
NEWINCIncorporation