Background WavePink WaveYellow Wave

ERB (UK) LTD (05001381)

ERB (UK) LTD (05001381) is an active UK company. incorporated on 22 December 2003. with registered office in Brentwood. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ERB (UK) LTD has been registered for 22 years. Current directors include O'NEILL, Richard Lewis.

Company Number
05001381
Status
active
Type
ltd
Incorporated
22 December 2003
Age
22 years
Address
101a Crow Green Road, Brentwood, CM15 9RP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
O'NEILL, Richard Lewis
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERB (UK) LTD

ERB (UK) LTD is an active company incorporated on 22 December 2003 with the registered office located in Brentwood. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ERB (UK) LTD was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

05001381

LTD Company

Age

22 Years

Incorporated 22 December 2003

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 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

101a Crow Green Road Pilgrims Hatch Brentwood, CM15 9RP,

Timeline

4 key events • 2003 - 2013

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FRONTLEADER INVESTMENTS LTD

Active
Crow Green Road, BrentwoodCM15 9RP
Corporate secretary
Appointed 22 Dec 2003

O'NEILL, Richard Lewis

Active
Crow Green Road, BrentwoodCM15 9RP
Born June 1953
Director
Appointed 14 Nov 2012

CREDITREFORM (SECRETARIES) LIMITED

Resigned
Ruskin Chambers, BirminghamB4 6RP
Corporate secretary
Appointed 22 Dec 2003
Resigned 22 Dec 2003

COSTIN, Stefan

Resigned
Sandringham Gardens, BarkingsideIG6 1NT
Born March 1947
Director
Appointed 23 Dec 2003
Resigned 15 Nov 2012

ROBINSON, Stephen Bryan

Resigned
29 Halling Hill, HarlowCM20 3JJ
Born February 1979
Director
Appointed 23 Dec 2003
Resigned 31 May 2007

SMITH, Anthony William

Resigned
64 Abbotswood Gardens, IlfordIG5 0BQ
Born November 1937
Director
Appointed 23 Dec 2003
Resigned 15 Nov 2012

STEVENSON, John Dudley

Resigned
Bleak House Farm Crow Green Road, BrentwoodCM15 9RP
Born October 1946
Director
Appointed 22 Dec 2003
Resigned 31 May 2007

CREDITREFORM LIMITED

Resigned
Ruskin Chambers, BirminghamB4 6RP
Corporate director
Appointed 22 Dec 2003
Resigned 22 Dec 2003

Persons with significant control

1

Mr Richard Lewis Oneil

Active
Crow Green Road, BrentwoodCM15 9RP
Born June 1953

Nature of Control

Ownership of shares 50 to 75 percent
Notified 20 Jun 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Dormant
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Dormant
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
25 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Legacy
17 July 2009
288cChange of Particulars
Gazette Filings Brought Up To Date
20 June 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
19 May 2009
363aAnnual Return
Gazette Notice Compulsary
19 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
27 October 2008
AAAnnual Accounts
Legacy
20 March 2008
190190
Legacy
20 March 2008
353353
Legacy
20 March 2008
287Change of Registered Office
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 October 2007
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 September 2006
AAAnnual Accounts
Legacy
29 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
18 July 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
88(2)R88(2)R
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
287Change of Registered Office
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Incorporation Company
22 December 2003
NEWINCIncorporation