This company is commonly known as Sirius Corporation Limited. The company was founded 25 years ago and was given the registration number 03633198. The firm's registered office is in BRACKNELL. You can find them at The Columbia Centre, Station Road, Bracknell, Berkshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | SIRIUS CORPORATION LIMITED |
---|---|---|
Company Number | : | 03633198 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Columbia Centre, Station Road, Bracknell, Berkshire, RG12 1LP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
80-83, 80-83 Long Lane, London,, London, United Kingdom, EC1A 9ET | Director | 14 July 2000 | Active |
Rivermead House, Hamm Moor Lane, Addlestone, KT15 2SF | Secretary | 01 April 2010 | Active |
Parkgate House 27 High Street, Hampton Hill, Hampton, TW12 1NB | Secretary | 17 September 1998 | Active |
Hidden Cottage Egerton Road, Weybridge, KT13 0PW | Secretary | 01 January 2007 | Active |
PO BOX 536, Hidden Cottage Egerton Road, Weybridge, KT13 0WZ | Corporate Secretary | 28 August 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 17 September 1998 | Active |
Degage 76 Thameside, Staines, TW18 2HF | Director | 17 September 1998 | Active |
47, Dawes Avenue, Isleworth, TW7 7JS | Director | 01 July 2008 | Active |
24 Bourne Road, Merstham, RH1 3HF | Director | 01 July 2008 | Active |
Hidden Cottage Egerton Road, Weybridge, KT13 0PW | Director | 01 January 2007 | Active |
The Columbia Centre, Station Road, Bracknell, England, RG12 1LP | Director | 31 August 2010 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 17 September 1998 | Active |
Mr Mark Anthony Taylor | ||
Notified on | : | 17 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 80-83, 80-83 Long Lane, London,, London, United Kingdom, EC1A 9ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Address | Change registered office address company with date old address new address. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Address | Change registered office address company with date old address new address. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-01 | Officers | Change person director company with change date. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-19 | Officers | Termination director company with name termination date. | Download |
2019-01-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-02 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-21 | Gazette | Gazette filings brought up to date. | Download |
2018-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-03-06 | Gazette | Gazette notice compulsory. | Download |
2017-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-06 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.