Background WavePink WaveYellow Wave

ERODETECH LIMITED (12998224)

ERODETECH LIMITED (12998224) is an active UK company. incorporated on 5 November 2020. with registered office in Swadlincote. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). ERODETECH LIMITED has been registered for 5 years. Current directors include COOPER, Mark.

Company Number
12998224
Status
active
Type
ltd
Incorporated
5 November 2020
Age
5 years
Address
Unit I Westminster Industrial Estate, Swadlincote, DE12 7DS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
COOPER, Mark
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERODETECH LIMITED

ERODETECH LIMITED is an active company incorporated on 5 November 2020 with the registered office located in Swadlincote. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). ERODETECH LIMITED was registered 5 years ago.(SIC: 32990)

Status

active

Active since 5 years ago

Company No

12998224

LTD Company

Age

5 Years

Incorporated 5 November 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 4 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Unit I Westminster Industrial Estate Measham Swadlincote, DE12 7DS,

Previous Addresses

Unit 1 Westminster Industrial Estate Measham Derbyshire DE12 7DS United Kingdom
From: 5 November 2020To: 4 April 2022
Timeline

5 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 22
Director Left
Jan 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

COOPER, Mark

Active
Westminster Industrial Estate, MeashamDE12 7DS
Born December 1968
Director
Appointed 27 Jan 2021

GREGORY, Sarah Louise

Resigned
Westminster Industrial Estate, SwadlincoteDE12 7DS
Secretary
Appointed 31 Mar 2022
Resigned 21 Jul 2023

MINTRIM, David Ross

Resigned
Westminster Industrial Estate, MeashamDE12 7DS
Secretary
Appointed 27 Jan 2021
Resigned 31 Mar 2022

CHURCHILL, Andrew James

Resigned
Westminster Industrial Estate, MeashamDE12 7DS
Born December 1968
Director
Appointed 05 Nov 2020
Resigned 02 Jan 2026

MINTRIM, David Ross

Resigned
Westminster Industrial Estate, MeashamDE12 7DS
Born December 1964
Director
Appointed 27 Jan 2021
Resigned 31 Mar 2022

Persons with significant control

1

Station Road, NuneatonCV13 0PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2020
Fundings
Financials
Latest Activities

Filing History

28

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
2 August 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 August 2023
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
21 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 March 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Memorandum Articles
4 August 2021
MAMA
Resolution
4 August 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
24 March 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
10 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Incorporation Company
5 November 2020
NEWINCIncorporation