Background WavePink WaveYellow Wave

SIRIUS ECODEV (ARBURY) LIMITED (13138376)

SIRIUS ECODEV (ARBURY) LIMITED (13138376) is an active UK company. incorporated on 18 January 2021. with registered office in County Durham. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. SIRIUS ECODEV (ARBURY) LIMITED has been registered for 5 years. Current directors include DAVIES, Nicholas John, MOLE, Timothy Richard, REDPATH, Timothy Giles and 1 others.

Company Number
13138376
Status
active
Type
ltd
Incorporated
18 January 2021
Age
5 years
Address
Russel House Mill Road, County Durham, DH7 8HJ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
DAVIES, Nicholas John, MOLE, Timothy Richard, REDPATH, Timothy Giles, WHITEFORD, Stuart William
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIRIUS ECODEV (ARBURY) LIMITED

SIRIUS ECODEV (ARBURY) LIMITED is an active company incorporated on 18 January 2021 with the registered office located in County Durham. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. SIRIUS ECODEV (ARBURY) LIMITED was registered 5 years ago.(SIC: 43999)

Status

active

Active since 5 years ago

Company No

13138376

LTD Company

Age

5 Years

Incorporated 18 January 2021

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: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

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

Timeline

10 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Sept 22
Director Joined
Sept 22
Funding Round
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

DAVIES, Nicholas John

Active
Thorpe Park, LeedsLS15 8GB
Born November 1967
Director
Appointed 18 Jan 2021

MOLE, Timothy Richard

Active
St. James's Street, LondonSW1A 1EF
Born December 1978
Director
Appointed 12 Jan 2026

REDPATH, Timothy Giles

Active
Woodington Road, RomseySO51 6DQ
Born April 1965
Director
Appointed 02 Mar 2022

WHITEFORD, Stuart William

Active
Dunchideock, ExeterEX2 9UA
Born March 1981
Director
Appointed 02 Mar 2022

STEYNOR, James Henry

Resigned
Whitchurch, Ross-On-WyeHR9 6DF
Born June 1956
Director
Appointed 18 Jan 2021
Resigned 17 Feb 2025

WHITE, Giles

Resigned
St. James's Street, LondonSW1A 1EF
Born July 1975
Director
Appointed 17 Feb 2025
Resigned 12 Jan 2026

Persons with significant control

3

1 Active
2 Ceased
Dunchideock, ExeterEX2 9UA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2022
Langley Moor, Durham

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jan 2021
Ceased 02 Mar 2022
Whitchurch, Ross-On-Wye

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jan 2021
Ceased 02 Mar 2022
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Capital Allotment Shares
12 September 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
12 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 September 2022
PSC02Notification of Relevant Legal Entity PSC
Resolution
8 September 2022
RESOLUTIONSResolutions
Memorandum Articles
8 September 2022
MAMA
Capital Name Of Class Of Shares
8 September 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 July 2021
AA01Change of Accounting Reference Date
Incorporation Company
18 January 2021
NEWINCIncorporation