Background WavePink WaveYellow Wave

SIRIUS ECODEV (KEITHICK) LTD (13170877)

SIRIUS ECODEV (KEITHICK) LTD (13170877) is an active UK company. incorporated on 1 February 2021. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SIRIUS ECODEV (KEITHICK) LTD has been registered for 5 years. Current directors include DAVIES, Nick, MOLE, Timothy Richard, REDPATH, Timothy Giles and 1 others.

Company Number
13170877
Status
active
Type
ltd
Incorporated
1 February 2021
Age
5 years
Address
2 St James's Street, London, SW1A 1EF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DAVIES, Nick, MOLE, Timothy Richard, REDPATH, Timothy Giles, WHITEFORD, Stuart William
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIRIUS ECODEV (KEITHICK) LTD

SIRIUS ECODEV (KEITHICK) LTD is an active company incorporated on 1 February 2021 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SIRIUS ECODEV (KEITHICK) LTD was registered 5 years ago.(SIC: 35110)

Status

active

Active since 5 years ago

Company No

13170877

LTD Company

Age

5 Years

Incorporated 1 February 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 25 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

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
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 Factory Whitchurch Ross on Wye Herefordshire HR9 6DF United Kingdom
From: 1 February 2021To: 11 October 2023
Timeline

11 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jan 21
Owner Exit
Mar 21
Director Joined
Nov 21
Director Joined
Nov 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Funding Round
Dec 21
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

DAVIES, Nick

Active
Littleburn Industrial Estate, DurhamDH7 8HJ
Born November 1967
Director
Appointed 01 Feb 2021

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 28 Sept 2021

WHITEFORD, Stuart William

Active
Dunchideock, ExeterEX2 9UA
Born March 1981
Director
Appointed 28 Sept 2021

STEYNOR, James Henry

Resigned
Ross Park, Ross-On-WyeHR9 7US
Born June 1956
Director
Appointed 01 Feb 2021
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

4

1 Active
3 Ceased
Dunchideock, ExeterEX2 9UA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Sept 2021
Littleburn Industrial Estate, DurhamDH7 8HJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2021
Ceased 28 Sept 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 01 Feb 2021
Ceased 28 Sept 2021
Littleburn Industrial Estate, 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 01 Feb 2021
Ceased 03 Mar 2021
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
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
Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
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
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
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
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
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
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
25 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2021
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
1 February 2021
NEWINCIncorporation