Background WavePink WaveYellow Wave

SIRIUS MIDCO LIMITED (13216867)

SIRIUS MIDCO LIMITED (13216867) is an active UK company. incorporated on 22 February 2021. with registered office in Liverpool. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SIRIUS MIDCO LIMITED has been registered for 5 years. Current directors include ECCLES, Christopher Jan Pawel, O'SULLIVAN, Antony Peter, STODDART, Emma Jane.

Company Number
13216867
Status
active
Type
ltd
Incorporated
22 February 2021
Age
5 years
Address
58 Evans Road, Liverpool, L24 9PB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ECCLES, Christopher Jan Pawel, O'SULLIVAN, Antony Peter, STODDART, Emma Jane
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIRIUS MIDCO LIMITED

SIRIUS MIDCO LIMITED is an active company incorporated on 22 February 2021 with the registered office located in Liverpool. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SIRIUS MIDCO LIMITED was registered 5 years ago.(SIC: 96090)

Status

active

Active since 5 years ago

Company No

13216867

LTD Company

Age

5 Years

Incorporated 22 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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

58 Evans Road Liverpool, L24 9PB,

Previous Addresses

70 Great Bridgewater Street Manchester M1 5ES United Kingdom
From: 22 February 2021To: 27 May 2021
Timeline

11 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Funding Round
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Secured
Mar 21
Loan Secured
May 21
Loan Secured
Jul 22
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ECCLES, Christopher Jan Pawel

Active
Evans Road, LiverpoolL24 9PB
Born October 1978
Director
Appointed 26 Feb 2021

O'SULLIVAN, Antony Peter

Active
Evans Road, LiverpoolL24 9PB
Born January 1961
Director
Appointed 26 Feb 2021

STODDART, Emma Jane

Active
Evans Road, LiverpoolL24 9PB
Born April 1978
Director
Appointed 26 Feb 2021

AMARA, Rajeev

Resigned
Great Bridgewater Street, ManchesterM1 5ES
Born June 1976
Director
Appointed 22 Feb 2021
Resigned 26 Feb 2021

FERNANDEZ, Mattson

Resigned
Great Bridgewater Street, ManchesterM1 5ES
Born November 1983
Director
Appointed 22 Feb 2021
Resigned 26 Feb 2021

RAVINDRAN, Shyam

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Born December 1983
Director
Appointed 22 Feb 2021
Resigned 26 Feb 2021

Persons with significant control

1

Evans Road, LiverpoolL24 9PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2021
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
28 January 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 May 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2021
MR01Registration of a Charge
Capital Allotment Shares
10 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Incorporation Company
22 February 2021
NEWINCIncorporation