Background WavePink WaveYellow Wave

ERIMUS HOLDINGS TEESSIDE LIMITED (07024263)

ERIMUS HOLDINGS TEESSIDE LIMITED (07024263) is an active UK company. incorporated on 20 September 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. ERIMUS HOLDINGS TEESSIDE LIMITED has been registered for 16 years. Current directors include HARRIS, Nicholas George Robert, WHITTINGHAM, James Oliver.

Company Number
07024263
Status
active
Type
ltd
Incorporated
20 September 2009
Age
16 years
Address
The Walbrook Building, London, EC4N 8AW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
HARRIS, Nicholas George Robert, WHITTINGHAM, James Oliver
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERIMUS HOLDINGS TEESSIDE LIMITED

ERIMUS HOLDINGS TEESSIDE LIMITED is an active company incorporated on 20 September 2009 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. ERIMUS HOLDINGS TEESSIDE LIMITED was registered 16 years ago.(SIC: 66220)

Status

active

Active since 16 years ago

Company No

07024263

LTD Company

Age

16 Years

Incorporated 20 September 2009

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 5 August 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

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

ERIMUS INSURANCE BROKERS LIMITED
From: 5 October 2009To: 9 December 2009
LAKESIDE HOUSE (NO 20) LIMITED
From: 20 September 2009To: 5 October 2009
Contact
Address

The Walbrook Building 25 Walbrook London, EC4N 8AW,

Previous Addresses

2 Kingfisher Court Kingfisher Way Bowesfield Park Stockton on Tees North Yorkshire TS18 3EX England
From: 23 August 2018To: 6 July 2022
Swan House Westpoint Road Thornaby Stockton-on-Tees North Yorkshire TS17 6BP England
From: 9 May 2018To: 23 August 2018
Erimus Insurance Sopwith Close Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TT
From: 1 November 2012To: 9 May 2018
Teesside House Eggleston Court Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RU
From: 8 April 2010To: 1 November 2012
Lakeside House Kingfisher Way Stockton on Tees TS18 3NB
From: 20 September 2009To: 8 April 2010
Timeline

37 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Funding Round
Feb 10
Funding Round
Feb 10
Loan Cleared
Oct 13
Loan Secured
Oct 13
Capital Reduction
Jan 15
Share Buyback
Jan 15
Director Joined
Aug 15
Director Joined
Aug 15
Capital Reduction
Jan 16
Share Buyback
Jan 16
Share Buyback
Jan 17
Capital Reduction
Feb 17
Capital Reduction
Jan 18
Share Buyback
Jan 18
Capital Reduction
Jan 19
Share Buyback
Jan 19
Director Left
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Loan Cleared
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Feb 25
12
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HARRIS, Nicholas George Robert

Active
25 Walbrook, LondonEC4N 8AW
Born May 1974
Director
Appointed 01 Aug 2024

WHITTINGHAM, James Oliver

Active
25 Walbrook, LondonEC4N 8AW
Born August 1977
Director
Appointed 24 Jun 2022

PEEL, Alistair Charles

Resigned
25 Walbrook, LondonEC4N 8AW
Secretary
Appointed 17 Mar 2023
Resigned 26 Jul 2024

DAVISON, Paul James

Resigned
Kingfisher Way, Stockton On TeesTS18 3EX
Born June 1973
Director
Appointed 12 Oct 2009
Resigned 24 Jun 2022

HUGHES, Louise

Resigned
25 Walbrook, LondonEC4N 8AW
Born December 1970
Director
Appointed 24 Jun 2022
Resigned 24 Feb 2025

HUGHES, Shaun David Edward

Resigned
Kingfisher Way, Stockton On TeesTS18 3EX
Born June 1962
Director
Appointed 12 Oct 2009
Resigned 02 Mar 2021

MILLER, Ian David

Resigned
Kingfisher Way, Stockton On TeesTS18 3EX
Born November 1981
Director
Appointed 24 Jul 2015
Resigned 24 Jun 2022

PINNELL, Scott Stephen

Resigned
Kingfisher Way, Stockton On TeesTS18 3EX
Born May 1976
Director
Appointed 24 Jul 2015
Resigned 24 Jun 2022

REA, Michael Peter

Resigned
25 Walbrook, LondonEC4N 8AW
Born February 1966
Director
Appointed 24 Jun 2022
Resigned 01 Aug 2024

RICHARDSON, John

Resigned
42 Adcott Road, MiddlesbroughTS5 7ES
Born November 1948
Director
Appointed 20 Sept 2009
Resigned 12 Oct 2009

Persons with significant control

3

1 Active
2 Ceased
Kingfisher Court, Bowesfield ParkTS18 3EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021

Mr Shaun David Edward Hughes

Ceased
Kingfisher Way, Stockton On TeesTS18 3EX
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021

Mr Paul James Davison

Ceased
Kingfisher Way, Stockton On TeesTS18 3EX
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 March 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Memorandum Articles
13 July 2022
MAMA
Resolution
13 July 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 July 2022
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2020
AAAnnual Accounts
Legacy
2 January 2020
RP04CS01RP04CS01
Legacy
2 January 2020
RP04CS01RP04CS01
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2019
AAAnnual Accounts
Capital Cancellation Shares
17 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 January 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
23 August 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 August 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 August 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
16 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
9 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 May 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
9 May 2018
PSC04Change of PSC Details
Capital Cancellation Shares
24 January 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 January 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2017
AAAnnual Accounts
Capital Cancellation Shares
2 February 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 January 2017
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
24 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Capital Cancellation Shares
28 January 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 January 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Resolution
5 August 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 August 2015
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Capital Cancellation Shares
23 January 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 January 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Small
3 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
31 October 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Mortgage Satisfy Charge Full
18 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Small
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Resolution
6 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 April 2010
AD01Change of Registered Office Address
Resolution
16 February 2010
RESOLUTIONSResolutions
Capital Allotment Shares
16 February 2010
SH01Allotment of Shares
Capital Allotment Shares
16 February 2010
SH01Allotment of Shares
Legacy
16 February 2010
MG01MG01
Memorandum Articles
15 December 2009
MEM/ARTSMEM/ARTS
Change Account Reference Date Company Current Extended
12 December 2009
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
9 December 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 December 2009
RESOLUTIONSResolutions
Change Of Name Notice
5 December 2009
CONNOTConfirmation Statement Notification
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Memorandum Articles
9 October 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 October 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 October 2009
RESOLUTIONSResolutions
Incorporation Company
20 September 2009
NEWINCIncorporation