Background WavePink WaveYellow Wave

ERIE U.K. LIMITED (04170101)

ERIE U.K. LIMITED (04170101) is an active UK company. incorporated on 28 February 2001. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ERIE U.K. LIMITED has been registered for 25 years. Current directors include AHMED, Syed Waqas, CAMERON, Euan Daney Ross, GREEN, Georgina Adams and 2 others.

Company Number
04170101
Status
active
Type
ltd
Incorporated
28 February 2001
Age
25 years
Address
3rd Floor, 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AHMED, Syed Waqas, CAMERON, Euan Daney Ross, GREEN, Georgina Adams, SMITH, Anthony Hugh, STARR, Alison Jane
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERIE U.K. LIMITED

ERIE U.K. LIMITED is an active company incorporated on 28 February 2001 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ERIE U.K. LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04170101

LTD Company

Age

25 Years

Incorporated 28 February 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

PRECIS (1992) LIMITED
From: 28 February 2001To: 19 April 2001
Contact
Address

3rd Floor, 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Solaar House 19 Mercers Row Cambridge CB5 8BZ
From: 28 February 2001To: 7 March 2014
Timeline

38 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Funding Round
Oct 09
Funding Round
Nov 10
Funding Round
Dec 10
Director Joined
Dec 10
Funding Round
Feb 11
Funding Round
Apr 11
Funding Round
Dec 11
Director Joined
Apr 12
Director Left
Apr 12
Funding Round
Dec 12
Director Joined
Feb 13
Director Left
Feb 13
Funding Round
Apr 13
Funding Round
Dec 13
Capital Update
Sept 14
Director Left
Sept 14
Director Joined
Oct 14
Funding Round
Dec 14
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Nov 15
Director Left
Nov 15
Funding Round
Jan 17
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Capital Update
Nov 19
Director Left
Dec 19
Director Joined
Mar 20
Funding Round
Aug 20
Funding Round
Oct 21
Funding Round
Dec 21
Funding Round
Mar 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Capital Update
Nov 25
18
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

7 Active
25 Resigned

GREGG, Rhona

Active
1 Ashley Road, AltrinchamWA14 2DT
Secretary
Appointed 10 Sept 2015

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor 1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 01 Nov 2009

AHMED, Syed Waqas

Active
1 Ashley Road, AltrinchamWA14 2DT
Born November 1979
Director
Appointed 23 Mar 2020

CAMERON, Euan Daney Ross

Active
1 Ashley Road, AltrinchamWA14 2DT
Born March 1976
Director
Appointed 31 Oct 2018

GREEN, Georgina Adams

Active
Fountain Crescent, PaisleyPA4 9RE
Born March 1970
Director
Appointed 18 Apr 2024

SMITH, Anthony Hugh

Active
1 Ashley Road, AltrinchamWA14 2DT
Born May 1962
Director
Appointed 12 Nov 2018

STARR, Alison Jane

Active
Granta Park, CambridgeCB21 6GQ
Born January 1977
Director
Appointed 18 Apr 2024

BARNRTT, Per Brooke

Resigned
Coombe Head, HaslemereGU27 3BN
Secretary
Appointed 01 Apr 2002
Resigned 08 Apr 2004

KENNEDY, James Christopher Jules

Resigned
1 Gayfere Road, EpsomKT17 2JY
Secretary
Appointed 08 Apr 2004
Resigned 26 Sept 2007

WARD, Nicola Jane

Resigned
19 Mercers Row, CambridgeCB5 8BZ
Secretary
Appointed 26 Sept 2007
Resigned 18 Dec 2014

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 26 Sept 2007
Resigned 31 Oct 2009

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate nominee secretary
Appointed 28 Feb 2001
Resigned 01 Apr 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Feb 2001
Resigned 28 Feb 2001

BRESSON, Michael Kelly

Resigned
69 Gosport Road, Portsmouth03801
Born March 1958
Director
Appointed 09 Apr 2001
Resigned 06 Apr 2005

BROWN, Dennis

Resigned
1471 White Oak Road, Lake Forest60045
Born October 1947
Director
Appointed 14 Feb 2003
Resigned 06 Apr 2005

COLEY, James Robert Ewen

Resigned
19 Mercers Row, CambridgeCB5 8BZ
Born August 1960
Director
Appointed 09 Nov 2006
Resigned 18 Apr 2012

DELLAPA, John Anthony

Resigned
53 Emerson Road, Winchester
Born July 1961
Director
Appointed 04 Apr 2005
Resigned 18 Aug 2006

GRANT, Lucie Mary Katja

Resigned
AltrinchamWA14 2DT
Born July 1976
Director
Appointed 07 Feb 2013
Resigned 03 Dec 2019

INCE, Nicholas

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born December 1982
Director
Appointed 10 Sept 2015
Resigned 31 Oct 2018

JELLINEK, Frank Henry

Resigned
70 Sea Road, Rye BeachFOREIGN
Born May 1945
Director
Appointed 09 Apr 2001
Resigned 14 Feb 2003

KENNEDY, James Christopher Jules

Resigned
1 Gayfere Road, EpsomKT17 2JY
Born September 1969
Director
Appointed 06 Oct 2005
Resigned 26 Sept 2007

LEATHE, Jeffrey Coffin

Resigned
26 State Road, Eliot
Born March 1956
Director
Appointed 09 Apr 2001
Resigned 06 Jan 2003

MEHTA, Chetan Praful

Resigned
Unit 2, Lower Meadow Road, WilmslowSK9 3LP
Born January 1969
Director
Appointed 18 Aug 2006
Resigned 09 Nov 2006

MEISTER, Paul

Resigned
1 Liberty Lane, HamptonFOREIGN
Born October 1952
Director
Appointed 16 Nov 2005
Resigned 18 Aug 2006

MICHAUD, Michael Kenneth

Resigned
One Deer Run Road, North Hampton
Born December 1966
Director
Appointed 06 Jan 2002
Resigned 06 Oct 2005

MOODIE, Iain Alasdair Keith

Resigned
19 Mercers Row, CambridgeCB5 8BZ
Born March 1967
Director
Appointed 18 Apr 2012
Resigned 07 Feb 2013

NORMAN, David John

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born December 1960
Director
Appointed 16 Nov 2015
Resigned 18 Apr 2024

WHEELER, Kevin Neil

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born December 1958
Director
Appointed 17 Oct 2014
Resigned 16 Nov 2015

WHEELER, Kevin Neil

Resigned
AltrinchamWA14 2DT
Born December 1958
Director
Appointed 30 Jul 2007
Resigned 30 Aug 2014

WHITE, Sylvia

Resigned
Thermo Fisher Scientific, HorshamRH12 4QD
Born March 1972
Director
Appointed 24 Oct 2005
Resigned 01 Oct 2007

WRIGHT, Katie Rose

Resigned
AltrinchamWA14 2DT
Born July 1982
Director
Appointed 22 Nov 2010
Resigned 04 Sept 2015

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate nominee director
Appointed 28 Feb 2001
Resigned 09 Apr 2001

Persons with significant control

1

Lakeland Avenue, Dover19901

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
14 November 2025
SH19Statement of Capital
Legacy
14 November 2025
SH20SH20
Legacy
14 November 2025
CAP-SSCAP-SS
Resolution
14 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2023
AAAnnual Accounts
Capital Allotment Shares
6 March 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Capital Allotment Shares
21 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
24 September 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Capital Allotment Shares
9 August 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Legacy
26 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 November 2019
SH19Statement of Capital
Legacy
26 November 2019
CAP-SSCAP-SS
Resolution
26 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
28 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
28 March 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Capital Allotment Shares
25 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 September 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Capital Allotment Shares
29 December 2014
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
18 December 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2014
TM01Termination of Director
Legacy
3 September 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 September 2014
SH19Statement of Capital
Legacy
3 September 2014
CAP-SSCAP-SS
Resolution
3 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 July 2014
AAAnnual Accounts
Move Registers To Registered Office Company
13 March 2014
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
7 March 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
4 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Capital Allotment Shares
17 December 2013
SH01Allotment of Shares
Resolution
17 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
14 August 2013
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
14 August 2013
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Capital Allotment Shares
18 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Capital Allotment Shares
27 December 2012
SH01Allotment of Shares
Miscellaneous
9 August 2012
MISCMISC
Legacy
26 July 2012
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Capital Allotment Shares
23 December 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2011
CH03Change of Secretary Details
Capital Allotment Shares
19 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Capital Allotment Shares
15 February 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
30 December 2010
AP01Appointment of Director
Capital Allotment Shares
6 December 2010
SH01Allotment of Shares
Capital Allotment Shares
10 November 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Move Registers To Sail Company
18 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
18 December 2009
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
18 November 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
13 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Capital Allotment Shares
15 October 2009
SH01Allotment of Shares
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Full
23 January 2009
AAAnnual Accounts
Resolution
11 December 2008
RESOLUTIONSResolutions
Legacy
17 October 2008
88(2)Return of Allotment of Shares
Legacy
7 October 2008
288cChange of Particulars
Statement Of Affairs
28 April 2008
SASA
Legacy
28 April 2008
88(2)Return of Allotment of Shares
Resolution
11 April 2008
RESOLUTIONSResolutions
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Full
23 November 2007
AAAnnual Accounts
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
287Change of Registered Office
Legacy
3 October 2007
353353
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Resolution
13 September 2007
RESOLUTIONSResolutions
Resolution
13 September 2007
RESOLUTIONSResolutions
Resolution
13 September 2007
RESOLUTIONSResolutions
Legacy
14 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
6 July 2007
88(2)R88(2)R
Statement Of Affairs
6 July 2007
SASA
Legacy
4 July 2007
363aAnnual Return
Legacy
4 July 2007
288cChange of Particulars
Legacy
15 March 2007
288cChange of Particulars
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288cChange of Particulars
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 October 2006
AAAnnual Accounts
Legacy
2 March 2006
363aAnnual Return
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
244244
Legacy
25 October 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
19 October 2005
AUDAUD
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
15 September 2005
AAAnnual Accounts
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
11 October 2004
225Change of Accounting Reference Date
Legacy
18 June 2004
244244
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 January 2004
AAAnnual Accounts
Resolution
14 October 2003
RESOLUTIONSResolutions
Legacy
24 May 2003
244244
Resolution
28 March 2003
RESOLUTIONSResolutions
Legacy
11 March 2003
363sAnnual Return (shuttle)
Legacy
3 March 2003
288aAppointment of Director or Secretary
Legacy
3 March 2003
288bResignation of Director or Secretary
Legacy
31 January 2003
288bResignation of Director or Secretary
Legacy
31 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
13 November 2002
AAAnnual Accounts
Legacy
13 June 2002
244244
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288bResignation of Director or Secretary
Legacy
25 April 2002
287Change of Registered Office
Legacy
28 March 2002
363sAnnual Return (shuttle)
Statement Of Affairs
1 August 2001
SASA
Legacy
1 August 2001
88(2)R88(2)R
Legacy
17 May 2001
123Notice of Increase in Nominal Capital
Resolution
17 May 2001
RESOLUTIONSResolutions
Resolution
17 May 2001
RESOLUTIONSResolutions
Legacy
23 April 2001
225Change of Accounting Reference Date
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
23 April 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 2001
288bResignation of Director or Secretary
Incorporation Company
28 February 2001
NEWINCIncorporation