Background WavePink WaveYellow Wave

ERMEWOOD LIMITED (11487044)

ERMEWOOD LIMITED (11487044) is an active UK company. incorporated on 27 July 2018. with registered office in Thirsk. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ERMEWOOD LIMITED has been registered for 7 years. Current directors include BLUNDELL, Christopher James, BLUNDELL, Jill, KAY, Andrew and 1 others.

Company Number
11487044
Status
active
Type
ltd
Incorporated
27 July 2018
Age
7 years
Address
Mount St John, Thirsk, YO7 2DT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLUNDELL, Christopher James, BLUNDELL, Jill, KAY, Andrew, WALKER, Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERMEWOOD LIMITED

ERMEWOOD LIMITED is an active company incorporated on 27 July 2018 with the registered office located in Thirsk. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ERMEWOOD LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11487044

LTD Company

Age

7 Years

Incorporated 27 July 2018

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

Mount St John Felixkirk Thirsk, YO7 2DT,

Timeline

6 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Jul 18
Funding Round
Aug 18
Funding Round
Aug 18
Capital Update
Aug 18
Funding Round
Oct 18
Funding Round
Oct 19
5
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BLUNDELL, Christopher James

Active
Felixkirk, ThirskYO7 2DT
Born December 1955
Director
Appointed 27 Jul 2018

BLUNDELL, Jill

Active
Felixkirk, ThirskYO7 2DT
Born July 1957
Director
Appointed 27 Jul 2018

KAY, Andrew

Active
Felixkirk, ThirskYO7 2DT
Born October 1962
Director
Appointed 27 Jul 2018

WALKER, Michael

Active
Felixkirk, ThirskYO7 2DT
Born September 1962
Director
Appointed 27 Jul 2018

Persons with significant control

2

The Spark, Drayman's Way, Newcastle Upon TyneNE4 5DE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Aug 2018

Mr Christopher James Blundell

Active
Felixkirk, ThirskYO7 2DT
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jul 2018
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Capital Allotment Shares
17 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 October 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
29 October 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
29 October 2018
PSC04Change of PSC Details
Resolution
9 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
3 October 2018
SH01Allotment of Shares
Resolution
20 August 2018
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
14 August 2018
SH19Statement of Capital
Legacy
13 August 2018
SH20SH20
Legacy
13 August 2018
CAP-SSCAP-SS
Resolution
13 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
10 August 2018
SH01Allotment of Shares
Capital Allotment Shares
10 August 2018
SH01Allotment of Shares
Incorporation Company
27 July 2018
NEWINCIncorporation