Background WavePink WaveYellow Wave

ERMEVIN LTD (08486321)

ERMEVIN LTD (08486321) is an active UK company. incorporated on 12 April 2013. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. ERMEVIN LTD has been registered for 13 years. Current directors include RAO, Alfonso.

Company Number
08486321
Status
active
Type
ltd
Incorporated
12 April 2013
Age
13 years
Address
Suite 5 Corum 2 Corum Office Park, Bristol, BS30 8FJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
RAO, Alfonso
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERMEVIN LTD

ERMEVIN LTD is an active company incorporated on 12 April 2013 with the registered office located in Bristol. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. ERMEVIN LTD was registered 13 years ago.(SIC: 86230)

Status

active

Active since 13 years ago

Company No

08486321

LTD Company

Age

13 Years

Incorporated 12 April 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

8 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 January 2026 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 April 2026 (1 month ago)
Submitted on 24 April 2026 (1 month ago)

Next Due

Due by 27 April 2027
For period ending 13 April 2027
Contact
Address

Suite 5 Corum 2 Corum Office Park Crown Way, Warmley Bristol, BS30 8FJ,

Previous Addresses

Freshford House Redcliffe Way Bristol BS1 6NL England
From: 13 April 2018To: 5 August 2021
The Conifers Filton Road Hambrook Bristol BS16 1QG
From: 26 September 2013To: 13 April 2018
34 Boulevard Weston-Super-Mare Somerset BS23 1NF United Kingdom
From: 12 April 2013To: 26 September 2013
Timeline

5 key events • 2013 - 2015

Funding Officers Ownership
Company Founded
Apr 13
Loan Secured
May 13
Loan Secured
Aug 13
Share Issue
Sept 15
Loan Secured
Oct 15
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RAO, Alfonso

Active
Corum Office Park, BristolBS30 8FJ
Born February 1984
Director
Appointed 12 Apr 2013

MARTINO, Cinzia Carla

Resigned
Corum Office Park, BristolBS30 8FJ
Secretary
Appointed 12 Apr 2013
Resigned 09 Aug 2024

Persons with significant control

1

Mr Alfonso Rao

Active
Corum Office Park, BristolBS30 8FJ
Born February 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
24 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
16 May 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
21 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 July 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 April 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
24 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2015
MR01Registration of a Charge
Capital Name Of Class Of Shares
28 September 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
28 September 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
28 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
26 September 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
6 August 2013
MR01Registration of a Charge
Appoint Person Secretary Company With Name
23 May 2013
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number
3 May 2013
MR01Registration of a Charge
Incorporation Company
12 April 2013
NEWINCIncorporation