Company NameSirius Holdings Limited
DirectorsKristopher John Blake and Sarah Caroline Preston
Company StatusActive
Company Number07990946
CategoryPrivate Limited Company
Incorporation Date14 March 2012(12 years, 1 month ago)
Previous NameKris Blake (Hull) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Kristopher John Blake
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2012(1 week, 4 days after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Works Prospect Place
Church Street
Hull
East Yorkshire
HU9 1DU
Director NameMiss Sarah Caroline Preston
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2022(10 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Works Prospect Place
Church Street
Hull
East Yorkshire
HU9 1DU
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameMr Kris Blake
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(1 week, 1 day after company formation)
Appointment Duration3 days (resigned 25 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegents Court Princess Street
Hull
East Yorkshire
HU2 8BA
Secretary NameMr Stephen Neil Hessey
StatusResigned
Appointed30 October 2012(7 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 09 January 2018)
RoleCompany Director
Correspondence AddressRegents Court Princess Street
Hull
East Yorkshire
HU2 8BA
Secretary NameMatthew Casey
StatusResigned
Appointed09 January 2018(5 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 November 2020)
RoleCompany Director
Correspondence AddressVictoria Works Prospect Place
Church Street
Hull
East Yorkshire
HU9 1DU

Location

Registered AddressVictoria Works Prospect Place
Church Street
Hull
East Yorkshire
HU9 1DU
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Kristopher Blake
50.00%
Ordinary
1 at £1Sarah Preston
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 September 2023 (7 months, 1 week ago)
Next Return Due11 October 2024 (5 months, 1 week from now)

Filing History

27 September 2023Confirmation statement made on 27 September 2023 with updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
9 November 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
11 July 2022Appointment of Miss Sarah Preston as a director on 8 July 2022 (2 pages)
7 October 2021Confirmation statement made on 7 October 2021 with updates (3 pages)
3 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
3 August 2021Registered office address changed from Victoria Works Prospect Place Hedon Road Hull East Yorkshire HU9 1DU England to Victoria Works Prospect Place Church Street Hull East Yorkshire HU9 1DU on 3 August 2021 (1 page)
6 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-01
(3 pages)
5 July 2021Registered office address changed from Regents Court Princess Street Hull East Yorkshire HU2 8BA to Victoria Works Prospect Place Hedon Road Hull East Yorkshire HU9 1DU on 5 July 2021 (1 page)
11 May 2021Confirmation statement made on 14 March 2021 with updates (5 pages)
22 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
2 February 2021Termination of appointment of Matthew Casey as a secretary on 10 November 2020 (1 page)
18 March 2020Confirmation statement made on 14 March 2020 with updates (5 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
14 March 2019Director's details changed for Mr Kristopher John Blake on 14 March 2019 (2 pages)
14 March 2019Change of details for Mr Kristopher John Blake as a person with significant control on 14 March 2019 (2 pages)
14 March 2019Confirmation statement made on 14 March 2019 with updates (5 pages)
14 March 2019Change of details for Miss Sarah Caroline Preston as a person with significant control on 14 March 2019 (2 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
12 June 2018Compulsory strike-off action has been discontinued (1 page)
11 June 2018Confirmation statement made on 14 March 2018 with updates (5 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
31 January 2018Appointment of Matthew Casey as a secretary on 9 January 2018 (2 pages)
31 January 2018Termination of appointment of Stephen Neil Hessey as a secretary on 9 January 2018 (1 page)
14 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
21 February 2017Director's details changed for Mr Kristopher John Blake on 21 February 2017 (2 pages)
21 February 2017Director's details changed for Mr Kristopher John Blake on 21 February 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
22 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
20 March 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 2
(3 pages)
20 March 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 2
(3 pages)
1 November 2012Appointment of Mr Stephen Neil Hessey as a secretary (1 page)
1 November 2012Appointment of Mr Stephen Neil Hessey as a secretary (1 page)
26 March 2012Termination of appointment of Kris Blake as a director (1 page)
26 March 2012Appointment of Mr Kristopher John Blake as a director (2 pages)
26 March 2012Appointment of Mr Kristopher John Blake as a director (2 pages)
26 March 2012Termination of appointment of Kris Blake as a director (1 page)
22 March 2012Appointment of Mr Kris Blake as a director (2 pages)
22 March 2012Appointment of Mr Kris Blake as a director (2 pages)
15 March 2012Termination of appointment of Graham Stephens as a director (1 page)
15 March 2012Termination of appointment of Graham Stephens as a director (1 page)
14 March 2012Incorporation (18 pages)
14 March 2012Incorporation (18 pages)