Warning: file_put_contents(c/53983be63e8ceebdfa259948b23de897.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Eruditus Limited, B73 6QP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ERUDITUS LIMITED

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

This company is commonly known as Eruditus Limited. The company was founded 7 years ago and was given the registration number 10338604. The firm's registered office is in SUTTON COLDFIELD. You can find them at 16 Jevons Road, , Sutton Coldfield, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ERUDITUS LIMITED
Company Number:10338604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2016
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:16 Jevons Road, Sutton Coldfield, West Midlands, United Kingdom, B73 6QP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grosvenor House, 11 St Pauls Square, Birmingham, England, B3 1RB

Director19 August 2016Active
Grosvenor House, 11 St Pauls Square, Birmingham, England, B3 1RB

Director25 November 2018Active
16, Jevons Road, Sutton Coldfield, United Kingdom, B73 6QP

Secretary19 August 2016Active

People with Significant Control

Malhi Capital Holdings Ltd
Notified on:09 November 2023
Status:Active
Country of residence:England
Address:2, John Street, Hinckley, England, LE10 1UY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Deepak Malhi
Notified on:19 August 2016
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:England
Address:Grosvenor House, 11 St Pauls Square, Birmingham, England, B3 1RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Louise Rachel Malhi
Notified on:19 August 2016
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:England
Address:Grosvenor House, 11 St Pauls Square, Birmingham, England, B3 1RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Persons with significant control

Cessation of a person with significant control.

Download
2023-11-21Persons with significant control

Notification of a person with significant control.

Download
2023-11-21Persons with significant control

Cessation of a person with significant control.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-31Officers

Change person director company with change date.

Download
2022-08-31Officers

Change person director company with change date.

Download
2022-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-15Address

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

Download
2020-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-25Officers

Appoint person director company with name date.

Download
2018-11-25Persons with significant control

Change to a person with significant control.

Download
2018-11-25Officers

Termination secretary company with name termination date.

Download
2018-08-27Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-03Mortgage

Mortgage create with deed.

Download
2018-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.