Background WavePink WaveYellow Wave

EROE LTD (09906022)

EROE LTD (09906022) is an active UK company. incorporated on 8 December 2015. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. EROE LTD has been registered for 10 years. Current directors include LANCE, Mark Richard, SUBANI, Lorenzo.

Company Number
09906022
Status
active
Type
ltd
Incorporated
8 December 2015
Age
10 years
Address
5 Market Yard Mews, London, SE1 3TQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LANCE, Mark Richard, SUBANI, Lorenzo
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EROE LTD

EROE LTD is an active company incorporated on 8 December 2015 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. EROE LTD was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09906022

LTD Company

Age

10 Years

Incorporated 8 December 2015

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 2 October 2025 (5 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

8 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

5 Market Yard Mews 194-204 Bermondsey Street London, SE1 3TQ,

Previous Addresses

71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 8 December 2015To: 12 January 2017
Timeline

3 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Mar 22
Owner Exit
Mar 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

CORNHILL SECRETARIES LIMITED

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Corporate secretary
Appointed 11 Jul 2016

LANCE, Mark Richard

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born March 1969
Director
Appointed 21 Mar 2022

SUBANI, Lorenzo

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born April 1970
Director
Appointed 08 Dec 2015

Persons with significant control

2

1 Active
1 Ceased

Gian Luca Malaguti Simoni

Ceased
194-204 Bermondsey Street, LondonSE1 3TQ
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2022

Lorenzo Subani

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born April 1970

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

32

Change To A Person With Significant Control
3 March 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
5 January 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2017
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
18 January 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 January 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Incorporation Company
8 December 2015
NEWINCIncorporation