Background WavePink WaveYellow Wave

ERITH BUSINESS SOLUTIONS LIMITED (09923076)

ERITH BUSINESS SOLUTIONS LIMITED (09923076) is an active UK company. incorporated on 18 December 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities and 1 other business activities. ERITH BUSINESS SOLUTIONS LIMITED has been registered for 10 years. Current directors include HARPER, Matthew Paul, STOKES, Victoria.

Company Number
09923076
Status
active
Type
ltd
Incorporated
18 December 2015
Age
10 years
Address
100 Wood Street, London, EC2V 7AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
HARPER, Matthew Paul, STOKES, Victoria
SIC Codes
74901, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERITH BUSINESS SOLUTIONS LIMITED

ERITH BUSINESS SOLUTIONS LIMITED is an active company incorporated on 18 December 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities and 1 other business activity. ERITH BUSINESS SOLUTIONS LIMITED was registered 10 years ago.(SIC: 74901, 74909)

Status

active

Active since 10 years ago

Company No

09923076

LTD Company

Age

10 Years

Incorporated 18 December 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

100 Wood Street London, EC2V 7AN,

Previous Addresses

100 100 Wood Street London EC2V 7AN England
From: 23 March 2026To: 23 March 2026
Erith House Queen Street Erith Kent DA8 1RP United Kingdom
From: 18 December 2015To: 23 March 2026
Timeline

4 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
May 16
Loan Secured
Feb 17
Director Left
Apr 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

STOKES, Victoria

Active
Wood Street, LondonEC2V 7AN
Secretary
Appointed 18 Dec 2015

HARPER, Matthew Paul

Active
Wood Street, LondonEC2V 7AN
Born October 1972
Director
Appointed 18 Dec 2015

STOKES, Victoria

Active
Wood Street, LondonEC2V 7AN
Born June 1974
Director
Appointed 01 Jan 2016

HIOM, James

Resigned
Queen Street, ErithDA8 1RP
Born December 1974
Director
Appointed 18 Dec 2015
Resigned 09 Apr 2021

Persons with significant control

1

Queen Street, ErithDA8 1RP

Nature of Control

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

Filing History

26

Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
18 December 2015
NEWINCIncorporation