Background WavePink WaveYellow Wave

ERTIS UK LIMITED (03078857)

ERTIS UK LIMITED (03078857) is an active UK company. incorporated on 12 July 1995. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ERTIS UK LIMITED has been registered for 30 years. Current directors include MANESH, Saeid, Dr.

Company Number
03078857
Status
active
Type
ltd
Incorporated
12 July 1995
Age
30 years
Address
C/O Rpgcc, London, EC3V 0BT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MANESH, Saeid, Dr
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERTIS UK LIMITED

ERTIS UK LIMITED is an active company incorporated on 12 July 1995 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ERTIS UK LIMITED was registered 30 years ago.(SIC: 70229)

Status

active

Active since 30 years ago

Company No

03078857

LTD Company

Age

30 Years

Incorporated 12 July 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

ERTIS (UK) LIMITED
From: 12 July 1995To: 16 November 1998
Contact
Address

C/O Rpgcc 40 Gracechurch Street London, EC3V 0BT,

Previous Addresses

5th Floor 14-16 Dowgate Hill London EC4R 2SU England
From: 4 January 2021To: 20 November 2023
62 Wilson Street London EC2A 2BU
From: 12 July 1995To: 4 January 2021
Timeline

2 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Jul 95
Director Left
Nov 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

C & P COMPANY SECRETARIES LIMITED

Active
40 Gracechurch Street, LondonEC3V 0BT
Corporate secretary
Appointed 30 Oct 1998

MANESH, Saeid, Dr

Active
Dolphin House, LondonSW18 1DG
Born March 1951
Director
Appointed 02 Nov 1998

SMETHURST, Nicola

Resigned
62 Wilson Street, LondonEC2A 2BU
Secretary
Appointed 12 Jul 1995
Resigned 30 Oct 1998

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 12 Jul 1995
Resigned 12 Jul 1995

CHAPMAN, Keith John

Resigned
62 Wilson Street, LondonEC2A 2BU
Born July 1946
Director
Appointed 12 Jul 1995
Resigned 31 Dec 1999

ERASO LUCA DE JENA, Rafael

Resigned
Casle Iron 7, MadridFOREIGN
Born September 1943
Director
Appointed 02 Nov 1998
Resigned 10 Mar 2008

MANESH, Samanaz Emmytis

Resigned
Townsend Street, San Francisco
Born November 1981
Director
Appointed 01 Jan 2008
Resigned 14 Nov 2023

Persons with significant control

1

92. 1 Izquierda, Madrid 28003

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
3 April 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 August 2010
CH04Change of Corporate Secretary Details
Accounts Amended With Made Up Date
15 February 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2009
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
10 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 May 2007
AAAnnual Accounts
Legacy
24 July 2006
363aAnnual Return
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
26 July 2005
363aAnnual Return
Legacy
26 July 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
25 April 2005
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2003
AAAnnual Accounts
Legacy
9 July 2003
363sAnnual Return (shuttle)
Legacy
29 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
19 November 2001
225Change of Accounting Reference Date
Legacy
25 July 2001
363sAnnual Return (shuttle)
Legacy
23 January 2001
88(2)R88(2)R
Legacy
23 January 2001
123Notice of Increase in Nominal Capital
Resolution
23 January 2001
RESOLUTIONSResolutions
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
17 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 October 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 October 2000
AAAnnual Accounts
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
14 July 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 November 1998
363sAnnual Return (shuttle)
Legacy
11 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 November 1998
AAAnnual Accounts
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
11 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 April 1998
AAAnnual Accounts
Legacy
22 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1997
AAAnnual Accounts
Legacy
17 July 1996
363sAnnual Return (shuttle)
Legacy
18 July 1995
288288
Legacy
18 July 1995
288288
Incorporation Company
12 July 1995
NEWINCIncorporation