Background WavePink WaveYellow Wave

ERIC ROBINSON NO. 1 LIMITED (10658311)

ERIC ROBINSON NO. 1 LIMITED (10658311) is an active UK company. incorporated on 8 March 2017. with registered office in Southampton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ERIC ROBINSON NO. 1 LIMITED has been registered for 9 years. Current directors include HAMLIN, Jodi Karan, PETRIE, Craig James, UPWARD, Benjamin Peter and 1 others.

Company Number
10658311
Status
active
Type
ltd
Incorporated
8 March 2017
Age
9 years
Address
Vanbrugh House Grange Drive, Southampton, SO30 2FL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HAMLIN, Jodi Karan, PETRIE, Craig James, UPWARD, Benjamin Peter, WALLACE-LOWER, Richard John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERIC ROBINSON NO. 1 LIMITED

ERIC ROBINSON NO. 1 LIMITED is an active company incorporated on 8 March 2017 with the registered office located in Southampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ERIC ROBINSON NO. 1 LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10658311

LTD Company

Age

9 Years

Incorporated 8 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Vanbrugh House Grange Drive Hedge End Southampton, SO30 2FL,

Previous Addresses

4 Carlton Crescent Southampton Hampshire SO15 2EY England
From: 8 March 2017To: 23 August 2018
Timeline

13 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Mar 17
Director Left
May 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Capital Reduction
Sept 18
Director Left
Dec 19
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Funding Round
Jun 24
New Owner
Jun 24
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HAMLIN, Jodi Karan

Active
Grange Drive, SouthamptonSO30 2FL
Born October 1984
Director
Appointed 07 May 2024

PETRIE, Craig James

Active
Grange Drive, SouthamptonSO30 2FL
Born December 1980
Director
Appointed 23 Aug 2018

UPWARD, Benjamin Peter

Active
Grange Drive, SouthamptonSO30 2FL
Born January 1986
Director
Appointed 07 May 2024

WALLACE-LOWER, Richard John

Active
Grange Drive, SouthamptonSO30 2FL
Born October 1985
Director
Appointed 07 May 2024

HUNT, Thomas Edward

Resigned
Carlton Crescent, SouthamptonSO15 2EY
Born September 1983
Director
Appointed 08 Mar 2017
Resigned 30 Nov 2019

LAWRENCE, David Pateman

Resigned
Grange Drive, SouthamptonSO30 2FL
Born April 1960
Director
Appointed 08 Mar 2017
Resigned 30 Apr 2024

MAXFIELD, Catherine Emma Elizabeth

Resigned
Carlton Crescent, SouthamptonSO15 2EY
Born October 1966
Director
Appointed 08 Mar 2017
Resigned 23 Aug 2018

SAMS, Paul David

Resigned
Carlton Crescent, SouthamptonSO15 2EY
Born September 1977
Director
Appointed 08 Mar 2017
Resigned 31 Mar 2018

TAYLOR, Emily Anne

Resigned
Carlton Crescent, SouthamptonSO15 2EY
Born July 1982
Director
Appointed 08 Mar 2017
Resigned 23 Aug 2018

Persons with significant control

1

Mr Craig James Petrie

Active
Grange Drive, SouthamptonSO30 2FL
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2024
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
27 June 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 June 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Capital Allotment Shares
25 June 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2018
AAAnnual Accounts
Capital Cancellation Shares
3 September 2018
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
23 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Incorporation Company
8 March 2017
NEWINCIncorporation