Background WavePink WaveYellow Wave

ERMINE COMMERCIAL LIMITED (12572111)

ERMINE COMMERCIAL LIMITED (12572111) is an active UK company. incorporated on 24 April 2020. with registered office in Oldbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. ERMINE COMMERCIAL LIMITED has been registered for 5 years. Current directors include HOLMES, Timothy Paul, WEBSTER, Luke Joseph.

Company Number
12572111
Status
active
Type
ltd
Incorporated
24 April 2020
Age
5 years
Address
4 Birchley Estate, Oldbury, B69 1DT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
HOLMES, Timothy Paul, WEBSTER, Luke Joseph
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERMINE COMMERCIAL LIMITED

ERMINE COMMERCIAL LIMITED is an active company incorporated on 24 April 2020 with the registered office located in Oldbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. ERMINE COMMERCIAL LIMITED was registered 5 years ago.(SIC: 64203)

Status

active

Active since 5 years ago

Company No

12572111

LTD Company

Age

5 Years

Incorporated 24 April 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

ENDURANCE COMMERCIAL LIMITED
From: 24 April 2020To: 23 March 2026
Contact
Address

4 Birchley Estate Birchfield Lane Oldbury, B69 1DT,

Timeline

10 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Apr 20
Director Left
Nov 21
Director Joined
Feb 22
Director Left
Nov 23
Director Joined
Dec 23
Funding Round
Aug 25
Owner Exit
Oct 25
Loan Secured
Nov 25
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HOLMES, Timothy Paul

Active
Birchley Estate, OldburyB69 1DT
Born July 1962
Director
Appointed 24 Apr 2020

WEBSTER, Luke Joseph

Active
Birchley Estate, OldburyB69 1DT
Born December 1977
Director
Appointed 18 Feb 2026

FAULKNER, Paul John

Resigned
Birchley Estate, OldburyB69 1DT
Born August 1978
Director
Appointed 01 Feb 2022
Resigned 01 Dec 2023

HOLMES, Benedict Alexander

Resigned
Birchley Estate, OldburyB69 1DT
Born August 1984
Director
Appointed 24 Apr 2020
Resigned 15 Nov 2021

WEBSTER, Luke Joseph

Resigned
Birchley Estate, OldburyB69 1DT
Born December 1977
Director
Appointed 05 Dec 2023
Resigned 18 Feb 2026

Persons with significant control

3

2 Active
1 Ceased
Birchley Estate, Birchfield Lane, OldburyB69 1DT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 Sept 2025
The Press, Station Road, CambridgeCB22 6SA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2025
Birchley Estate, OldburyB69 1DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2020
Ceased 26 Sept 2025
Fundings
Financials
Latest Activities

Filing History

27

Certificate Change Of Name Company
23 March 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
2 October 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Capital Allotment Shares
7 August 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 May 2020
AA01Change of Accounting Reference Date
Incorporation Company
24 April 2020
NEWINCIncorporation