Check the

SIRIUS CORPORATION LIMITED

Company
SIRIUS CORPORATION LIMITED (03633198)

SIRIUS CORPORATION

Phone: +44 (0)3333 445 054
A⁺ rating

ABOUT SIRIUS CORPORATION LIMITED

Our Philosophy

In 2001, Sirius became the first company to migrate a substantial business to an entirely Open Source infrastructure, subsequently repeated with companies like Specsavers and a division of GE.

In 2005, Sirius became the first company to provide vendor-neutral support for the entire range of enterprise-class Open Source products.

In October 2012, Sirius was awarded its place on the UK Government G-Cloud programme providing the full range of Open Source products and services through the Government

Passionately dedicated to the intersection of customer service and advanced technology, Sirius provides clients with peace of mind through their 'stree-free technology' approach.

. The CloudStore is a new way for Government to buy IT products and services. All the services listed on the CloudStore are part of the G-Cloud framework so are immediately available for the public sector to procure and use.

have the assurance that every product and service in the catalogue as been accredited to Government standards.

Worked on by a community of developers it offers a highly functional product which matches paid systems' functionality.

We can help you find open source

software that meets your business

KEY FINANCES

Year
2016
Assets
£230.62k ▼ £-51.7k (-18.31 %)
Cash
£0.35k ▼ £-0.9k (-72.34 %)
Liabilities
£205.66k ▼ £-18.06k (-8.07 %)
Net Worth
£24.96k ▼ £-33.64k (-57.40 %)

REGISTRATION INFO

Company name
SIRIUS CORPORATION LIMITED
Company number
03633198
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Sep 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
www.siriusopensource.com
Phones
+44 (0)3333 445 054
+44 (0)3333 445 055
03333 445 054
03333 445 055
0820 130 929
0820 131 743
Registered Address
THE COLUMBIA CENTRE,
STATION ROAD,
BRACKNELL,
BERKSHIRE,
RG12 1LP

ECONOMIC ACTIVITIES

62090
Other information technology service activities

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

06 Feb 2017
Amended total exemption small company accounts made up to 31 March 2016
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Sep 2016
Confirmation statement made on 17 September 2016 with updates

CHARGES

22 July 2011
Status
Outstanding
Delivered
26 July 2011
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

SIRIUS CORPORATION LIMITED DIRECTORS

Kelly Taylor

  Acting
Appointed
31 August 2010
Occupation
Accounts Manager
Role
Director
Age
44
Nationality
British
Address
The Columbia Centre, Station Road, Bracknell, Berkshire, England, RG12 1LP
Country Of Residence
England
Name
TAYLOR, Kelly

Mark Anthony Taylor

  Acting PSC
Appointed
14 July 2000
Occupation
Chief Executive Officer
Role
Director
Age
61
Nationality
British
Address
The Columbia Centre, Station Road, Bracknell, Berkshire, England, RG12 1LP
Country Of Residence
England
Name
TAYLOR, Mark Anthony
Notified On
17 September 2016
Nature Of Control
Has significant influence or control

Paul David Cook

  Resigned
Appointed
01 April 2010
Resigned
31 August 2011
Role
Secretary
Address
Rivermead House, Hamm Moor Lane, Addlestone, Surrey, KT15 2SF
Name
COOK, Paul David

John Michael Pitman

  Resigned
Appointed
17 September 1998
Resigned
28 August 2002
Role
Secretary
Address
Parkgate House 27 High Street, Hampton Hill, Hampton, Middlesex, TW12 1NB
Name
PITMAN, John Michael

Roger David Spurling

  Resigned
Appointed
01 January 2007
Resigned
31 March 2010
Role
Secretary
Address
Hidden Cottage Egerton Road, Weybridge, Surrey, KT13 0PW
Name
SPURLING, Roger David

ARDIESSE CONSULTANTS LIMITED

  Resigned
Appointed
28 August 2002
Resigned
31 December 2006
Role
Secretary
Address
PO BOX 536, Hidden Cottage Egerton Road, Weybridge, Surrey, KT13 0WZ
Name
ARDIESSE CONSULTANTS LIMITED

FORM 10 SECRETARIES FD LTD

  Resigned
Appointed
17 September 1998
Resigned
17 September 1998
Role
Nominee Secretary
Address
39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
Name
FORM 10 SECRETARIES FD LTD

John Alan Blake

  Resigned
Appointed
17 September 1998
Resigned
14 July 2000
Occupation
Company Director
Role
Director
Age
78
Nationality
British
Address
Degage 76 Thameside, Staines, Middx, TW18 2HF
Country Of Residence
United Kingdom
Name
BLAKE, John Alan

Tomas Nils Callway

  Resigned
Appointed
01 July 2008
Resigned
23 December 2009
Occupation
Marketing Director
Role
Director
Age
51
Nationality
British
Address
47 Dawes Avenue, Isleworth, Middx, TW7 7JS
Name
CALLWAY, Tomas Nils

Duncan Stewart Gibb

  Resigned
Appointed
01 July 2008
Resigned
31 August 2010
Occupation
Technology Consultant
Role
Director
Age
47
Nationality
British
Address
24 Bourne Road, Merstham, Surrey, RH1 3HF
Country Of Residence
United Kingdom
Name
GIBB, Duncan Stewart

Roger David Spurling

  Resigned
Appointed
01 January 2007
Resigned
31 March 2010
Occupation
Accountant
Role
Director
Age
79
Nationality
British
Address
Hidden Cottage Egerton Road, Weybridge, Surrey, KT13 0PW
Country Of Residence
United Kingdom
Name
SPURLING, Roger David

FORM 10 DIRECTORS FD LTD

  Resigned
Appointed
17 September 1998
Resigned
17 September 1998
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
Name
FORM 10 DIRECTORS FD LTD

REVIEWS


Check The Company
Excellent according to the company’s financial health.