Background WavePink WaveYellow Wave

ERIKS WTT LIMITED (03582650)

ERIKS WTT LIMITED (03582650) is an active UK company. incorporated on 17 June 1998. with registered office in Oldbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ERIKS WTT LIMITED has been registered for 27 years. Current directors include BOWRING, Richard, MCGURK, Vincent Michael Benedict.

Company Number
03582650
Status
active
Type
ltd
Incorporated
17 June 1998
Age
27 years
Address
Eriks, Oldbury, B69 4JR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOWRING, Richard, MCGURK, Vincent Michael Benedict
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERIKS WTT LIMITED

ERIKS WTT LIMITED is an active company incorporated on 17 June 1998 with the registered office located in Oldbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ERIKS WTT LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03582650

LTD Company

Age

27 Years

Incorporated 17 June 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

WYKO TIRE TECHNOLOGY LIMITED
From: 10 November 2004To: 28 February 2013
OILFIELD BEARING INDUSTRIES (ABERDEEN) LIMITED
From: 30 June 1998To: 10 November 2004
INGLEBY (1107) LIMITED
From: 17 June 1998To: 30 June 1998
Contact
Address

Eriks Seven Stars Road Oldbury, B69 4JR,

Previous Addresses

Xpanse 120 Seven Stars Road Oldbury West Midlands B69 4JR England
From: 11 August 2021To: 13 October 2021
Amberway Halesowen West Midlands B62 8WG
From: 17 June 1998To: 11 August 2021
Timeline

12 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Mar 10
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Director Joined
Nov 15
Director Left
Jan 16
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Feb 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

POWELL, Martyn Richard

Active
Seven Stars Road, OldburyB69 4JR
Secretary
Appointed 15 Nov 2006

BOWRING, Richard

Active
Seven Stars Road, OldburyB69 4JR
Born December 1974
Director
Appointed 01 Nov 2025

MCGURK, Vincent Michael Benedict

Active
Seven Stars Road, OldburyB69 4JR
Born December 1960
Director
Appointed 01 Nov 2025

COOK, Jonathan Charles

Resigned
The Backs, Leamington SpaCV33 9JE
Secretary
Appointed 19 Mar 2004
Resigned 15 Nov 2006

LYNE, Colin Andrew

Resigned
The Haven, StratfordCV37 0ER
Secretary
Appointed 23 Dec 2003
Resigned 19 Mar 2004

WINTERS, Geoffrey David

Resigned
Tavistock House, Barnt GreenB45 8HL
Secretary
Appointed 02 Sept 1998
Resigned 23 Dec 2003

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee secretary
Appointed 17 Jun 1998
Resigned 02 Sept 1998

BARKER, Edward Rosson

Resigned
Seven Stars Road, OldburyB69 4JR
Born December 1977
Director
Appointed 30 Jun 2025
Resigned 06 Feb 2026

COOK, Jonathan Charles

Resigned
The Backs, Leamington SpaCV33 9JE
Born March 1958
Director
Appointed 19 Mar 2004
Resigned 15 Nov 2006

DIXON, Mark Robert Graham

Resigned
Harperley, SolihullB94 5HH
Born October 1964
Director
Appointed 23 Dec 2003
Resigned 26 Jun 2009

FITCHFORD, Andrew Michael John

Resigned
Seven Stars Road, OldburyB69 4JR
Born January 1965
Director
Appointed 18 Nov 2015
Resigned 30 Jun 2025

FREEMAN, Michael John

Resigned
Old Forge Cottage, StourbridgeDY7 6NS
Born July 1943
Director
Appointed 02 Sept 1998
Resigned 23 Dec 2003

JOHNSON, Richard Stuart

Resigned
Braxfield House, Chipping CampdenGL55 6XU
Born April 1951
Director
Appointed 02 Sept 1998
Resigned 04 Nov 2003

LINK, Wilfred Alan

Resigned
Carron House 64 Aldridge Road, Sutton ColdfieldWS9 0PE
Born May 1948
Director
Appointed 02 Sept 1998
Resigned 04 Nov 2003

LYNE, Colin Andrew

Resigned
The Haven, StratfordCV37 0ER
Born June 1955
Director
Appointed 02 Sept 1998
Resigned 19 Mar 2004

MORRIS, Anthony Nigel

Resigned
42 Alrewas Road, Burton On TrentDE13 7HW
Born March 1958
Director
Appointed 02 Sept 1998
Resigned 19 Mar 2004

POWELL, Martyn Richard

Resigned
18 Northgate Close, KidderminsterDY11 6JW
Born May 1962
Director
Appointed 02 Sept 1998
Resigned 01 Nov 2004

WHITE, David

Resigned
Amberway, West MidlandsB62 8WG
Born March 1956
Director
Appointed 15 Nov 2006
Resigned 04 Jan 2016

WILSON, William Currie Neil

Resigned
1 Essex Drive, WorcesterWR3 7UU
Born February 1955
Director
Appointed 01 Nov 2004
Resigned 28 Feb 2010

WINTERS, Geoffrey David

Resigned
Tavistock House, Barnt GreenB45 8HL
Born November 1945
Director
Appointed 02 Sept 1998
Resigned 23 Dec 2003

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee director
Appointed 17 Jun 1998
Resigned 02 Sept 1998

Persons with significant control

1

Amberway, HalesowenB62 8WG

Nature of Control

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

Filing History

127

Accounts With Accounts Type Dormant
11 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Auditors Resignation Company
29 February 2016
AUDAUD
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Auditors Resignation Company
26 November 2015
AUDAUD
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Mortgage Satisfy Charge Full
11 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2014
MR04Satisfaction of Charge
Accounts With Made Up Date
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Made Up Date
12 June 2013
AAAnnual Accounts
Certificate Change Of Name Company
28 February 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Made Up Date
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 October 2011
CH03Change of Secretary Details
Accounts With Made Up Date
13 June 2011
AAAnnual Accounts
Legacy
21 April 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Made Up Date
3 August 2010
AAAnnual Accounts
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Legacy
17 September 2009
395Particulars of Mortgage or Charge
Legacy
25 July 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
19 May 2009
AAAnnual Accounts
Accounts With Made Up Date
1 November 2008
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
31 July 2008
395Particulars of Mortgage or Charge
Legacy
23 April 2008
395Particulars of Mortgage or Charge
Accounts With Made Up Date
2 November 2007
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Legacy
5 December 2006
225Change of Accounting Reference Date
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
403aParticulars of Charge Subject to s859A
Legacy
28 November 2006
403aParticulars of Charge Subject to s859A
Legacy
28 November 2006
403aParticulars of Charge Subject to s859A
Legacy
28 November 2006
403aParticulars of Charge Subject to s859A
Legacy
28 November 2006
403aParticulars of Charge Subject to s859A
Legacy
23 November 2006
395Particulars of Mortgage or Charge
Legacy
21 November 2006
363aAnnual Return
Accounts With Made Up Date
20 October 2006
AAAnnual Accounts
Legacy
15 June 2006
395Particulars of Mortgage or Charge
Legacy
14 February 2006
395Particulars of Mortgage or Charge
Accounts With Made Up Date
27 January 2006
AAAnnual Accounts
Legacy
11 January 2006
155(6)a155(6)a
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Legacy
13 December 2005
123Notice of Increase in Nominal Capital
Legacy
2 December 2005
88(2)R88(2)R
Resolution
2 December 2005
RESOLUTIONSResolutions
Resolution
2 December 2005
RESOLUTIONSResolutions
Legacy
27 October 2005
363aAnnual Return
Legacy
20 May 2005
400400
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 2004
363sAnnual Return (shuttle)
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 June 2004
AAAnnual Accounts
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 May 2003
AAAnnual Accounts
Legacy
5 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 May 2002
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 May 2001
AAAnnual Accounts
Legacy
30 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 May 2000
AAAnnual Accounts
Legacy
26 October 1999
363sAnnual Return (shuttle)
Legacy
12 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 May 1999
AAAnnual Accounts
Legacy
10 February 1999
288cChange of Particulars
Resolution
24 December 1998
RESOLUTIONSResolutions
Resolution
24 December 1998
RESOLUTIONSResolutions
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
225Change of Accounting Reference Date
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
288bResignation of Director or Secretary
Legacy
4 September 1998
287Change of Registered Office
Legacy
4 September 1998
288bResignation of Director or Secretary
Legacy
4 September 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 June 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 June 1998
NEWINCIncorporation