Background WavePink WaveYellow Wave

ERUDIO STUDENT LOANS LIMITED (08605918)

ERUDIO STUDENT LOANS LIMITED (08605918) is an active UK company. incorporated on 11 July 2013. 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.. ERUDIO STUDENT LOANS LIMITED has been registered for 12 years. Current directors include WYNNE, Daniel Jonathan, WILMINGTON TRUST SP SERVICES (LONDON) LIMITED.

Company Number
08605918
Status
active
Type
ltd
Incorporated
11 July 2013
Age
12 years
Address
C/O Wilmington Trust Sp Services (London) Limited Third Floor, London, EC2R 7AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WYNNE, Daniel Jonathan, WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERUDIO STUDENT LOANS LIMITED

ERUDIO STUDENT LOANS LIMITED is an active company incorporated on 11 July 2013 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.. ERUDIO STUDENT LOANS LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08605918

LTD Company

Age

12 Years

Incorporated 11 July 2013

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 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

HONOURS TRUSTEE 2 LIMITED
From: 11 July 2013To: 4 November 2013
Contact
Address

C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London, EC2R 7AF,

Timeline

5 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Mar 18
Director Left
Mar 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Active
Third Floor, LondonEC2R 7AF
Corporate secretary
Appointed 11 Jul 2013

WYNNE, Daniel Jonathan

Active
Third Floor, LondonEC2R 7AF
Born September 1970
Director
Appointed 01 Mar 2018

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Active
Third Floor, LondonEC2R 7AF
Corporate director
Appointed 11 Jul 2013

DEMOSTHENOUS, Andreas Stavros

Resigned
1 Kings Arms Yard, LondonEC2R 7AF
Born November 1970
Director
Appointed 29 Mar 2017
Resigned 01 Mar 2018

FILER, Mark Howard

Resigned
Third Floor, LondonEC2R 7AF
Born June 1967
Director
Appointed 11 Jul 2013
Resigned 10 Apr 2017

Persons with significant control

1

Kings Arms Yard, LondonEC2R 7AF

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

35

Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 June 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Resolution
6 November 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 November 2013
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
6 August 2013
AA01Change of Accounting Reference Date
Incorporation Company
11 July 2013
NEWINCIncorporation