Background WavePink WaveYellow Wave

ERODEX GRAPHITE SYSTEMS LIMITED (07897780)

ERODEX GRAPHITE SYSTEMS LIMITED (07897780) is an active UK company. incorporated on 5 January 2012. with registered office in Halesowen. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. ERODEX GRAPHITE SYSTEMS LIMITED has been registered for 14 years. Current directors include FISCHER, Andrew Olaf, KIRK, James, RAINU, Kanwarjit Singh and 1 others.

Company Number
07897780
Status
active
Type
ltd
Incorporated
5 January 2012
Age
14 years
Address
Unit 6 Tipper Trading Estate, Halesowen, B63 2RH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
FISCHER, Andrew Olaf, KIRK, James, RAINU, Kanwarjit Singh, VIRDI, Balraj Singh
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERODEX GRAPHITE SYSTEMS LIMITED

ERODEX GRAPHITE SYSTEMS LIMITED is an active company incorporated on 5 January 2012 with the registered office located in Halesowen. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. ERODEX GRAPHITE SYSTEMS LIMITED was registered 14 years ago.(SIC: 64202)

Status

active

Active since 14 years ago

Company No

07897780

LTD Company

Age

14 Years

Incorporated 5 January 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 March 2026 (Just now)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

Unit 6 Tipper Trading Estate Park Road Halesowen, B63 2RH,

Timeline

16 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jan 12
Funding Round
Dec 12
Capital Update
Apr 14
Capital Update
Mar 16
Share Issue
Mar 23
Funding Round
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
5
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

FISCHER, Andrew Olaf

Active
Tipper Trading Estate, HalesowenB63 2RH
Born August 1964
Director
Appointed 13 Mar 2026

KIRK, James

Active
Tipper Trading Estate, HalesowenB63 2RH
Born June 1975
Director
Appointed 13 Mar 2026

RAINU, Kanwarjit Singh

Active
Tipper Trading Estate, HalesowenB63 2RH
Born April 1983
Director
Appointed 13 Mar 2026

VIRDI, Balraj Singh

Active
Tipper Trading Estate, HalesowenB63 2RH
Born October 1986
Director
Appointed 13 Mar 2026

NASH, Christopher

Resigned
Tipper Trading Estate, HalesowenB63 2RH
Secretary
Appointed 05 Jan 2012
Resigned 21 Apr 2023

ROLINSON, Ian Nicholas

Resigned
Tipper Trading Estate, HalesowenB63 2RH
Born July 1967
Director
Appointed 05 Jan 2012
Resigned 13 Mar 2026

ROLINSON, John Edward

Resigned
Tipper Trading Estate, HalesowenB63 2RH
Born July 1970
Director
Appointed 05 Jan 2012
Resigned 13 Mar 2026

ROLINSON, Stephen John

Resigned
Tipper Trading Estate, HalesowenB63 2RH
Born March 1963
Director
Appointed 05 Jan 2012
Resigned 13 Mar 2026

Persons with significant control

4

1 Active
3 Ceased

Electro Bidco Limited

Active
York Gate, LondonNW1 4QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2026

Mr John Edward Rolinson

Ceased
Tipper Trading Estate, HalesowenB63 2RH
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Mar 2026

Mr Stephen John Rolinson

Ceased
Tipper Trading Estate, HalesowenB63 2RH
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Mar 2026

Mr Ian Nicholas Rolinson

Ceased
Tipper Trading Estate, HalesowenB63 2RH
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Mar 2026
Fundings
Financials
Latest Activities

Filing History

61

Change Account Reference Date Company Previous Shortened
24 March 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
18 March 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Capital Allotment Shares
17 March 2026
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 April 2023
TM02Termination of Secretary
Memorandum Articles
29 March 2023
MAMA
Resolution
29 March 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
29 March 2023
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 December 2021
AAAnnual Accounts
Accounts With Accounts Type Group
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
1 December 2016
AAAnnual Accounts
Legacy
15 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 March 2016
SH19Statement of Capital
Legacy
15 March 2016
CAP-SSCAP-SS
Resolution
15 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Group
10 November 2015
AAAnnual Accounts
Miscellaneous
17 July 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Group
3 November 2014
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
28 April 2014
SH19Statement of Capital
Legacy
28 April 2014
SH20SH20
Legacy
28 April 2014
CAP-SSCAP-SS
Resolution
28 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Auditors Resignation Company
2 December 2013
AUDAUD
Accounts With Accounts Type Group
19 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Capital Allotment Shares
18 December 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
11 May 2012
AA01Change of Accounting Reference Date
Incorporation Company
5 January 2012
NEWINCIncorporation