Background WavePink WaveYellow Wave

ERUDITE CONSULTANTS LTD (04869215)

ERUDITE CONSULTANTS LTD (04869215) is an active UK company. incorporated on 18 August 2003. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ERUDITE CONSULTANTS LTD has been registered for 22 years. Current directors include BOSHECK, Arjan.

Company Number
04869215
Status
active
Type
ltd
Incorporated
18 August 2003
Age
22 years
Address
Elscot House, London, N3 2JU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BOSHECK, Arjan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERUDITE CONSULTANTS LTD

ERUDITE CONSULTANTS LTD is an active company incorporated on 18 August 2003 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ERUDITE CONSULTANTS LTD was registered 22 years ago.(SIC: 96090)

Status

active

Active since 22 years ago

Company No

04869215

LTD Company

Age

22 Years

Incorporated 18 August 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

Elscot House Arcadia Avenue London, N3 2JU,

Previous Addresses

788/790 Finchley Road London NW11 7TJ
From: 18 August 2003To: 13 April 2017
Timeline

3 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Sept 18
Director Left
Sept 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CENTRUM SECRETARIES LIMITED

Active
Arcadia Avenue, LondonN3 2JU
Corporate secretary
Appointed 01 Sept 2003

BOSHECK, Arjan

Active
Arcadia Avenue, LondonN3 2JU
Born April 1969
Director
Appointed 07 Sept 2018

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 18 Aug 2003
Resigned 01 Sept 2003

DESAI, Nileshkumar Ramesh

Resigned
Arcadia Avenue, LondonN3 2JU
Born January 1979
Director
Appointed 01 Sept 2003
Resigned 07 Sept 2018

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 18 Aug 2003
Resigned 01 Sept 2003

Persons with significant control

1

Mr Arjan Bosheck

Active
Arcadia Avenue, LondonN3 2JU
Born April 1969

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

59

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
2 May 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 April 2017
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 May 2009
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2008
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2007
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Legacy
10 October 2006
190190
Accounts With Accounts Type Total Exemption Small
23 June 2006
AAAnnual Accounts
Legacy
18 August 2005
363aAnnual Return
Legacy
18 August 2005
353353
Accounts With Accounts Type Total Exemption Small
21 March 2005
AAAnnual Accounts
Legacy
1 February 2005
244244
Legacy
25 August 2004
363sAnnual Return (shuttle)
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
8 September 2003
288aAppointment of Director or Secretary
Incorporation Company
18 August 2003
NEWINCIncorporation