Background WavePink WaveYellow Wave

SIRIUS ECODEV (PEN YR HEOL) LTD (13280429)

SIRIUS ECODEV (PEN YR HEOL) LTD (13280429) is an active UK company. incorporated on 21 March 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 (PEN YR HEOL) LTD has been registered for 5 years. Current directors include DAVIES, Nicholas John, MOLE, Timothy Richard.

Company Number
13280429
Status
active
Type
ltd
Incorporated
21 March 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
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIRIUS ECODEV (PEN YR HEOL) LTD

SIRIUS ECODEV (PEN YR HEOL) LTD is an active company incorporated on 21 March 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 (PEN YR HEOL) LTD was registered 5 years ago.(SIC: 43999)

Status

active

Active since 5 years ago

Company No

13280429

LTD Company

Age

5 Years

Incorporated 21 March 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

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

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

Timeline

5 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Feb 26
Director Left
Mar 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DAVIES, Nicholas John

Active
Thorpe Park, LeedsLS15 8GB
Born November 1967
Director
Appointed 21 Mar 2021

MOLE, Timothy Richard

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

STEYNOR, James Henry

Resigned
Whitchurch, Ross-On-WyeHR9 6DF
Born June 1956
Director
Appointed 21 Mar 2021
Resigned 17 Feb 2025

WHITE, Giles Alistair

Resigned
St James Street, LondonSW1 1EF
Born July 1975
Director
Appointed 17 Feb 2025
Resigned 12 Jan 2026

Persons with significant control

2

Langley Moor, DurhamDH7 8HJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2021
Whitchurch, Ross-On-WyeHR9 6DF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2021
Fundings
Financials
Latest Activities

Filing History

15

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 July 2021
AA01Change of Accounting Reference Date
Incorporation Company
21 March 2021
NEWINCIncorporation