UKBizDB.co.uk

SIRIUS CORPORATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:The Columbia Centre, Station Road, Bracknell, Berkshire, RG12 1LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80-83, 80-83 Long Lane, London,, London, United Kingdom, EC1A 9ET

Director14 July 2000Active
Rivermead House, Hamm Moor Lane, Addlestone, KT15 2SF

Secretary01 April 2010Active
Parkgate House 27 High Street, Hampton Hill, Hampton, TW12 1NB

Secretary17 September 1998Active
Hidden Cottage Egerton Road, Weybridge, KT13 0PW

Secretary01 January 2007Active
PO BOX 536, Hidden Cottage Egerton Road, Weybridge, KT13 0WZ

Corporate Secretary28 August 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary17 September 1998Active
Degage 76 Thameside, Staines, TW18 2HF

Director17 September 1998Active
47, Dawes Avenue, Isleworth, TW7 7JS

Director01 July 2008Active
24 Bourne Road, Merstham, RH1 3HF

Director01 July 2008Active
Hidden Cottage Egerton Road, Weybridge, KT13 0PW

Director01 January 2007Active
The Columbia Centre, Station Road, Bracknell, England, RG12 1LP

Director31 August 2010Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director17 September 1998Active

People with Significant Control

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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Address

Change registered office address company with date old address new address.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Address

Change registered office address company with date old address new address.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Officers

Change person director company with change date.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2019-01-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Mortgage

Mortgage satisfy charge full.

Download
2018-04-21Gazette

Gazette filings brought up to date.

Download
2018-04-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-14Dissolution

Dissolved compulsory strike off suspended.

Download
2018-03-06Gazette

Gazette notice compulsory.

Download
2017-09-26Confirmation statement

Confirmation statement with no updates.

Download
2017-02-06Accounts

Accounts amended with accounts type total exemption small.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.