Background WavePink WaveYellow Wave

SIRIUS ECODEV (STIRLING) LTD (13459817)

SIRIUS ECODEV (STIRLING) LTD (13459817) is an active UK company. incorporated on 16 June 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 (STIRLING) LTD has been registered for 4 years. Current directors include DAVIES, Nicholas John, MOLE, Timothy Richard.

Company Number
13459817
Status
active
Type
ltd
Incorporated
16 June 2021
Age
4 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, Nicholas John, MOLE, Timothy Richard
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIRIUS ECODEV (STIRLING) LTD

SIRIUS ECODEV (STIRLING) LTD is an active company incorporated on 16 June 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 (STIRLING) LTD was registered 4 years ago.(SIC: 35110)

Status

active

Active since 4 years ago

Company No

13459817

LTD Company

Age

4 Years

Incorporated 16 June 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

SIRIUS ECODEV (KEITHICK 2) LIMITED
From: 16 June 2021To: 20 October 2021
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: 16 June 2021To: 11 October 2023
Timeline

5 key events • 2021 - 2026

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

Officers

4

2 Active
2 Resigned

DAVIES, Nicholas John

Active
6th Floor, LondonSW1A 1EF
Born November 1967
Director
Appointed 16 Jun 2021

MOLE, Timothy Richard

Active
6th Floor, LondonSW1A 1EF
Born December 1978
Director
Appointed 06 Feb 2026

STEYNOR, James Henry

Resigned
Ross Park, Ross-On-WyeHR9 7US
Born June 1956
Director
Appointed 16 Jun 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

2

6th Floor, LondonSW1A 1EF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Jun 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 16 Jun 2021
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Micro Entity
12 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
11 February 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 June 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
Accounts With Accounts Type Micro Entity
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Certificate Change Of Name Company
20 October 2021
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 June 2021
NEWINCIncorporation