Background WavePink WaveYellow Wave

ERH DESIGN LIMITED (07964863)

ERH DESIGN LIMITED (07964863) is an active UK company. incorporated on 24 February 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ERH DESIGN LIMITED has been registered for 14 years. Current directors include HALL, Emma Rebecca, SHILLINGLAW, Peter.

Company Number
07964863
Status
active
Type
ltd
Incorporated
24 February 2012
Age
14 years
Address
21 Craven Hill, London, W2 3EN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HALL, Emma Rebecca, SHILLINGLAW, Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERH DESIGN LIMITED

ERH DESIGN LIMITED is an active company incorporated on 24 February 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ERH DESIGN LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07964863

LTD Company

Age

14 Years

Incorporated 24 February 2012

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

MEADOWBREEZE LIMITED
From: 15 April 2013To: 7 April 2017
TONY WEST HAULAGE LIMITED
From: 24 February 2012To: 15 April 2013
Contact
Address

21 Craven Hill London, W2 3EN,

Previous Addresses

31-33 Albion Place Maidstone ME14 5DZ
From: 24 February 2012To: 26 February 2026
Timeline

8 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Apr 17
New Owner
Jul 17
Owner Exit
Jul 17
Director Left
Sept 18
Director Joined
Feb 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HALL, Emma Rebecca

Active
LondonW2 3EN
Born July 1980
Director
Appointed 07 Apr 2017

SHILLINGLAW, Peter

Active
MaidstoneME14 5DZ
Born May 1951
Director
Appointed 24 Feb 2025

SHILLINGLAW, Peter

Resigned
Albion Place, MaidstoneME14 5DZ
Secretary
Appointed 28 Mar 2013
Resigned 07 Apr 2017

WEST, Katy Jane

Resigned
Cotswold Walk, RutlandLE15 6NH
Secretary
Appointed 24 Feb 2012
Resigned 28 Mar 2013

SHILLINGLAW, Peter

Resigned
Albion Place, MaidstoneME14 5DZ
Born May 1951
Director
Appointed 28 Mar 2013
Resigned 18 Sept 2018

WEST, Tony John

Resigned
Cotswold Walk, RutlandLE15 6NH
Born June 1971
Director
Appointed 24 Feb 2012
Resigned 28 Mar 2013

Persons with significant control

2

1 Active
1 Ceased

Mrs Emma Rebecca Hall

Active
LondonW2 3EN
Born July 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2017

Mr Peter Shillinglaw

Ceased
Sittingbourne Road, MaidstoneME14 5DZ
Born May 1951

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
Ceased 07 Apr 2017
Fundings
Financials
Latest Activities

Filing History

49

Change To A Person With Significant Control
26 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
23 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
19 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
23 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 April 2017
TM02Termination of Secretary
Resolution
7 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Dormant
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Dormant
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Dormant
17 October 2013
AAAnnual Accounts
Certificate Change Of Name Company
15 April 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
2 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 April 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Incorporation Company
24 February 2012
NEWINCIncorporation