Background WavePink WaveYellow Wave

ERP UK LIMITED (05859725)

ERP UK LIMITED (05859725) is an active UK company. incorporated on 27 June 2006. with registered office in London. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 1 other business activities. ERP UK LIMITED has been registered for 19 years. Current directors include KINSMAN, Grant, REDMAYNE, John Brewis.

Company Number
05859725
Status
active
Type
ltd
Incorporated
27 June 2006
Age
19 years
Address
Barley Mow Centre 10 Barley Mow Passage, London, W4 4PH
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
KINSMAN, Grant, REDMAYNE, John Brewis
SIC Codes
38110, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERP UK LIMITED

ERP UK LIMITED is an active company incorporated on 27 June 2006 with the registered office located in London. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 1 other business activity. ERP UK LIMITED was registered 19 years ago.(SIC: 38110, 94990)

Status

active

Active since 19 years ago

Company No

05859725

LTD Company

Age

19 Years

Incorporated 27 June 2006

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 29 September 2025 (7 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

12 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

SHOO 266 LIMITED
From: 27 June 2006To: 18 September 2006
Contact
Address

Barley Mow Centre 10 Barley Mow Passage Chiswick London, W4 4PH,

Previous Addresses

Tower Bridge House St Katharine's Way London E1W 1DD
From: 27 June 2006To: 18 July 2012
Timeline

10 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Jan 11
Director Joined
May 16
Director Left
Mar 17
New Owner
Jun 17
Director Left
Jun 22
Director Joined
Jun 22
New Owner
Jun 22
New Owner
Sept 25
Owner Exit
Sept 25
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

KINSMAN, Grant

Active
Harcourt Road, Dublin 2
Born August 1962
Director
Appointed 01 Jun 2022

REDMAYNE, John Brewis

Active
10 Barley Bow Passage, LondonW4 4PH
Born August 1963
Director
Appointed 04 Jan 2016

O'NEILL, Julie Anne Bernadette

Resigned
Drummoyne 29 Hocknell Close, NorthamptonNN4 6AZ
Secretary
Appointed 09 Oct 2006
Resigned 12 Feb 2007

FORVIS MAZARS COMPANY SECRETARIES LIMITED

Resigned
Old Bailey, LondonEC4M 7AU
Corporate secretary
Appointed 27 Feb 2007
Resigned 20 Sept 2024

SHOOSMITHS SECRETARIES LIMITED

Resigned
Witan Gate House, Milton KeynesMK9 1SH
Corporate secretary
Appointed 27 Jun 2006
Resigned 09 Oct 2006

BUTLER, Scott Roy

Resigned
10 Barley Bow Passage, LondonW4 4PH
Born October 1974
Director
Appointed 17 Jan 2011
Resigned 08 Mar 2017

RAITERI, Umberto

Resigned
Via Rorario 19, Pordenone
Born May 1960
Director
Appointed 09 Oct 2006
Resigned 01 Jun 2022

SHOOSMITHS DIRECTORS LIMITED

Resigned
Witan Gate House, Milton KeynesMK9 1SH
Corporate director
Appointed 27 Jun 2006
Resigned 09 Oct 2006

Persons with significant control

3

2 Active
1 Ceased

Mr Grant Kinsman

Active
Harcourt Road, Dublin 2
Born August 1962

Nature of Control

Right to appoint and remove directors
Notified 24 Jun 2022

Mr Umberto Raiteri

Ceased
Via Rorario, Pordenone 33170
Born May 1960

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Mar 2025

Frank Binder

Active
10 Barley Mow Passage, LondonW4 4PH
Born August 1959

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

78

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
23 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
20 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 June 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
5 May 2022
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
27 June 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Full
3 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Change Person Director Company With Change Date
31 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Move Registers To Sail Company
30 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
30 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Legacy
9 July 2008
288cChange of Particulars
Legacy
9 July 2008
288cChange of Particulars
Legacy
26 November 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
30 October 2007
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Legacy
10 March 2007
287Change of Registered Office
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
20 October 2006
225Change of Accounting Reference Date
Legacy
20 October 2006
287Change of Registered Office
Memorandum Articles
20 September 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 September 2006
288cChange of Particulars
Incorporation Company
27 June 2006
NEWINCIncorporation