Background WavePink WaveYellow Wave

ERA SERVICES C.I.C. (12441128)

ERA SERVICES C.I.C. (12441128) is an active UK company. incorporated on 4 February 2020. with registered office in London. The company operates in the Public Administration and Defence sector, engaged in regulation of and contribution to more efficient operation of businesses. ERA SERVICES C.I.C. has been registered for 6 years. Current directors include CORKILL, David John, DELANEY, Catherine Leanne.

Company Number
12441128
Status
active
Type
ltd
Incorporated
4 February 2020
Age
6 years
Address
125 City Road, London, EC1V 2NJ
Industry Sector
Public Administration and Defence
Business Activity
Regulation of and contribution to more efficient operation of businesses
Directors
CORKILL, David John, DELANEY, Catherine Leanne
SIC Codes
84130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERA SERVICES C.I.C.

ERA SERVICES C.I.C. is an active company incorporated on 4 February 2020 with the registered office located in London. The company operates in the Public Administration and Defence sector, specifically engaged in regulation of and contribution to more efficient operation of businesses. ERA SERVICES C.I.C. was registered 6 years ago.(SIC: 84130)

Status

active

Active since 6 years ago

Company No

12441128

LTD Company

Age

6 Years

Incorporated 4 February 2020

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

125 City Road London, EC1V 2NJ,

Previous Addresses

Company House 14 Stephenson Road Durranhill Industrial Estate Carlisle CA1 3NX England
From: 17 August 2023To: 29 September 2025
Solway House Business Centre Parkhouse Road Kingstown Carlisle Cumbria CA6 4BY United Kingdom
From: 4 February 2020To: 17 August 2023
Timeline

8 key events • 2022 - 2023

Funding Officers Ownership
Director Joined
Apr 22
Director Left
Apr 22
Owner Exit
May 22
New Owner
Jul 22
Director Left
Dec 22
Owner Exit
Mar 23
Director Left
May 23
Owner Exit
May 23
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CORKILL, David John

Active
City Road, LondonEC1V 2NJ
Born February 1953
Director
Appointed 04 Feb 2020

DELANEY, Catherine Leanne

Active
City Road, LondonEC1V 2NJ
Born July 1979
Director
Appointed 04 Feb 2020

BRENNOCK, Patricia Mary

Resigned
Parkhouse Road, CarlisleCA6 4BY
Born July 1960
Director
Appointed 04 Feb 2020
Resigned 09 Dec 2022

MOVASSAGH, Sandra

Resigned
Parkhouse Road, CarlisleCA6 4BY
Born December 1966
Director
Appointed 22 Apr 2022
Resigned 30 Apr 2023

PEACE, Anthony

Resigned
Parkhouse Road, CarlisleCA6 4BY
Born April 1986
Director
Appointed 04 Feb 2020
Resigned 22 Apr 2022

Persons with significant control

5

2 Active
3 Ceased

Sandra Movassagh

Ceased
Parkhouse Road, CarlisleCA6 4BY
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 22 Apr 2022
Ceased 30 Apr 2023

Mrs Patricia Mary Brennock

Ceased
Parkhouse Road, CarlisleCA6 4BY
Born July 1960

Nature of Control

Right to appoint and remove directors
Notified 04 Feb 2020
Ceased 03 Mar 2023

Mr Anthony Peace

Ceased
Parkhouse Road, CarlisleCA6 4BY
Born April 1986

Nature of Control

Right to appoint and remove directors
Notified 04 Feb 2020
Ceased 22 Apr 2022

Mr David John Corkill

Active
City Road, LondonEC1V 2NJ
Born February 1953

Nature of Control

Right to appoint and remove directors
Notified 04 Feb 2020

Mrs Catherine Leanne Delaney

Active
City Road, LondonEC1V 2NJ
Born July 1979

Nature of Control

Right to appoint and remove directors
Notified 04 Feb 2020
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Resolution
30 December 2022
RESOLUTIONSResolutions
Memorandum Articles
30 December 2022
MAMA
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Notification Of A Person With Significant Control
11 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Incorporation Community Interest Company
4 February 2020
CICINCCICINC