Background WavePink WaveYellow Wave

SIRIUS ECODEV (TEALING) LTD (12111730)

SIRIUS ECODEV (TEALING) LTD (12111730) is an active UK company. incorporated on 19 July 2019. with registered office in London. The company operates in the Construction sector, engaged in unknown sic code (42990). SIRIUS ECODEV (TEALING) LTD has been registered for 6 years. Current directors include DAVIES, Nicholas John, MOLE, Timothy Richard, REDPATH, Timothy Giles and 1 others.

Company Number
12111730
Status
active
Type
ltd
Incorporated
19 July 2019
Age
6 years
Address
2 St James's Street, London, SW1A 1EF
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
DAVIES, Nicholas John, MOLE, Timothy Richard, REDPATH, Timothy Giles, WHITEFORD, Stuart William
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIRIUS ECODEV (TEALING) LTD

SIRIUS ECODEV (TEALING) LTD is an active company incorporated on 19 July 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). SIRIUS ECODEV (TEALING) LTD was registered 6 years ago.(SIC: 42990)

Status

active

Active since 6 years ago

Company No

12111730

LTD Company

Age

6 Years

Incorporated 19 July 2019

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 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 2 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

ECOSIRIUS LTD
From: 19 July 2019To: 9 December 2020
Contact
Address

2 St James's Street 6th Floor London, SW1A 1EF,

Previous Addresses

Overross House Ross Park Ross-on-Wye HR9 7US United Kingdom
From: 11 October 2023To: 6 February 2026
The Factoryf Whitchurch Ross-on-Wye Herefordshire HR9 6DF United Kingdom
From: 19 July 2019To: 11 October 2023
Timeline

15 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Aug 19
Owner Exit
Apr 20
Director Left
Nov 20
Director Joined
Nov 20
Owner Exit
Apr 21
Funding Round
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DAVIES, Nicholas John

Active
6th Floor, LondonSW1A 1EF
Born November 1967
Director
Appointed 05 Sept 2020

MOLE, Timothy Richard

Active
6th Floor, LondonSW1A 1EF
Born December 1978
Director
Appointed 06 Feb 2026

REDPATH, Timothy Giles

Active
Woodington Road, RomseySO51 6DQ
Born April 1965
Director
Appointed 05 Oct 2021

WHITEFORD, Stuart William

Active
Dunchideock, ExeterEX2 9UA
Born March 1981
Director
Appointed 05 Oct 2021

MILLS, Douglas

Resigned
Whitchurch, Ross-On-WyeHR9 6DF
Born December 1962
Director
Appointed 03 Aug 2019
Resigned 05 Sept 2020

STEYNOR, James Henry

Resigned
Ross Park, Ross-On-WyeHR9 7US
Born June 1956
Director
Appointed 19 Jul 2019
Resigned 17 Feb 2025

WHITE, Giles Alistair

Resigned
St. James's Street, LondonSW1A 1EF
Born July 1975
Director
Appointed 17 Feb 2025
Resigned 06 Feb 2026

Persons with significant control

5

1 Active
4 Ceased
Dunchideock, ExeterEX2 9UA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Oct 2021
Littleburn Industrial Estate, DurhamDH7 8HJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Apr 2021
Ceased 05 Oct 2021
Mill Road, DurhamDH7 8HJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2020
Ceased 13 Apr 2021
Whitchurch, Ross-On-WyeHR9 6DF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Jul 2019
Ceased 05 Oct 2021
Mill Road, DurhamDH7 8HJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Jul 2019
Ceased 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

37

Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
21 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
21 December 2021
PSC02Notification of Relevant Legal Entity PSC
Resolution
17 November 2021
RESOLUTIONSResolutions
Memorandum Articles
17 November 2021
MAMA
Capital Name Of Class Of Shares
17 November 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 May 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
27 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 April 2021
PSC02Notification of Relevant Legal Entity PSC
Resolution
9 December 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Incorporation Company
19 July 2019
NEWINCIncorporation