Background WavePink WaveYellow Wave

SIRRON TECHNOLOGIES LIMITED (12962545)

SIRRON TECHNOLOGIES LIMITED (12962545) is an active UK company. incorporated on 20 October 2020. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). SIRRON TECHNOLOGIES LIMITED has been registered for 5 years. Current directors include NORRIS, Adam.

Company Number
12962545
Status
active
Type
ltd
Incorporated
20 October 2020
Age
5 years
Address
Unit 4 Axis, Bristol, BS14 0BY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
NORRIS, Adam
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIRRON TECHNOLOGIES LIMITED

SIRRON TECHNOLOGIES LIMITED is an active company incorporated on 20 October 2020 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). SIRRON TECHNOLOGIES LIMITED was registered 5 years ago.(SIC: 27900)

Status

active

Active since 5 years ago

Company No

12962545

LTD Company

Age

5 Years

Incorporated 20 October 2020

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Unit 4 Axis Hawkfield Business Park Bristol, BS14 0BY,

Previous Addresses

New Farm Offices Hartlake Glastonbury Somerset BA6 9AB United Kingdom
From: 20 October 2020To: 28 March 2025
Timeline

10 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Dec 20
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Loan Secured
Dec 21
Director Left
Aug 22
Director Left
Sept 23
Director Joined
Sept 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

NORRIS, Adam

Active
Hawkfield Business Park, BristolBS14 0BY
Born May 1971
Director
Appointed 07 Sept 2023

BERNARD, Samuel

Resigned
Hartlake, GlastonburyBA6 9AB
Born January 1977
Director
Appointed 28 Jun 2021
Resigned 07 Sept 2023

BOWLES, Martin Andrew

Resigned
Hartlake, GlastonburyBA6 9AB
Born March 1966
Director
Appointed 20 Oct 2020
Resigned 28 Jun 2021

DENIRO, Rebecca Elizabeth

Resigned
Hartlake, GlastonburyBA6 9AB
Born February 1976
Director
Appointed 28 Jun 2021
Resigned 25 Aug 2022

MCCOURT, Martin

Resigned
Hartlake, GlastonburyBA6 9AB
Born December 1956
Director
Appointed 10 Dec 2020
Resigned 28 Jun 2021

Persons with significant control

1

Hartlake, GlastonburyBA6 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2020
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Small
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Accounts With Accounts Type Small
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Move Registers To Sail Company With New Address
23 November 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 November 2020
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
22 October 2020
AA01Change of Accounting Reference Date
Incorporation Company
20 October 2020
NEWINCIncorporation