Background WavePink WaveYellow Wave

ERUDIO CUSTOMER MANAGEMENT LIMITED (08612113)

ERUDIO CUSTOMER MANAGEMENT LIMITED (08612113) is an active UK company. incorporated on 16 July 2013. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ERUDIO CUSTOMER MANAGEMENT LIMITED has been registered for 12 years. Current directors include ROBERTS, Richard Guy, SHEPHERD, Philip William.

Company Number
08612113
Status
active
Type
ltd
Incorporated
16 July 2013
Age
12 years
Address
Belvedere, Manchester, M2 4AW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ROBERTS, Richard Guy, SHEPHERD, Philip William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERUDIO CUSTOMER MANAGEMENT LIMITED

ERUDIO CUSTOMER MANAGEMENT LIMITED is an active company incorporated on 16 July 2013 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ERUDIO CUSTOMER MANAGEMENT LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08612113

LTD Company

Age

12 Years

Incorporated 16 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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

ARROW GLOBAL EGERTON LIMITED
From: 16 July 2013To: 19 August 2015
Contact
Address

Belvedere 12 Booth Street Manchester, M2 4AW,

Previous Addresses

20-22 Bedford Row London WC1R 4JS
From: 16 July 2013To: 19 September 2016
Timeline

15 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Oct 13
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jul 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Aug 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 16 Jul 2013

ROBERTS, Richard Guy

Active
12 Booth Street, ManchesterM2 4AW
Born February 1975
Director
Appointed 12 Oct 2021

SHEPHERD, Philip William

Active
12 Booth Street, ManchesterM2 4AW
Born May 1970
Director
Appointed 12 Oct 2021

HAMILTON, Stewart David

Resigned
Booth Street, ManchesterM2 4AW
Secretary
Appointed 16 Jul 2013
Resigned 31 Jul 2020

COOPER, Paul David

Resigned
12 Booth Street, ManchesterM2 4AW
Born October 1972
Director
Appointed 01 Jan 2018
Resigned 09 Aug 2019

DRURY, Thomas Waterworth

Resigned
12 Booth Street, ManchesterM2 4AW
Born September 1961
Director
Appointed 16 Jul 2013
Resigned 03 Jan 2017

HOTSON, Matthew James

Resigned
12 Booth Street, ManchesterM2 4AW
Born August 1969
Director
Appointed 14 Oct 2019
Resigned 30 Oct 2021

JACKSON, Malcolm Peter

Resigned
5 Appold Street, LondonEC2A 2HA
Born January 1975
Director
Appointed 16 Jul 2013
Resigned 11 Oct 2013

LEWY, Zachary Jason

Resigned
12 Booth Street, ManchesterM2 4AW
Born October 1974
Director
Appointed 16 Jul 2013
Resigned 21 Oct 2019

MARSLAND, Philip Sinclair

Resigned
12 Booth Street, ManchesterM2 4AW
Born November 1967
Director
Appointed 03 Jan 2017
Resigned 31 Jul 2017

MEMMOTT, Robert

Resigned
12 Booth Street, ManchesterM2 4AW
Born January 1973
Director
Appointed 16 Jul 2013
Resigned 01 Jan 2018

ROCHFORD, Lee Michael

Resigned
12 Booth Street, ManchesterM2 4AW
Born January 1967
Director
Appointed 03 Jan 2017
Resigned 12 Oct 2021

Persons with significant control

2

12 Booth Street, ManchesterM2 4AW

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
12 Booth Street, ManchesterM2 4AW

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Legacy
7 October 2019
ANNOTATIONANNOTATION
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Notification Of A Person With Significant Control
9 November 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 November 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 November 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
21 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
19 August 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Change Corporate Secretary Company With Change Date
20 February 2014
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 February 2014
CH03Change of Secretary Details
Move Registers To Sail Company
22 January 2014
AD03Change of Location of Company Records
Change Sail Address Company
22 January 2014
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
18 October 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Incorporation Company
16 July 2013
NEWINCIncorporation