Background WavePink WaveYellow Wave

ERUDITE PARTNERS LTD (14045053)

ERUDITE PARTNERS LTD (14045053) is an active UK company. incorporated on 13 April 2022. with registered office in Poole. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities. ERUDITE PARTNERS LTD has been registered for 4 years. Current directors include GELIC, Antonio.

Company Number
14045053
Status
active
Type
ltd
Incorporated
13 April 2022
Age
4 years
Address
176 Ashley Road, Poole, BH14 9BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
GELIC, Antonio
SIC Codes
69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERUDITE PARTNERS LTD

ERUDITE PARTNERS LTD is an active company incorporated on 13 April 2022 with the registered office located in Poole. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities. ERUDITE PARTNERS LTD was registered 4 years ago.(SIC: 69202)

Status

active

Active since 4 years ago

Company No

14045053

LTD Company

Age

4 Years

Incorporated 13 April 2022

Size

N/A

Accounts

ARD: 30/4

Overdue

2 months overdue

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 27 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

176 Ashley Road Poole, BH14 9BY,

Previous Addresses

Blinkbox Business Complex Western Road Deal Kent CT14 6PJ England
From: 17 May 2024To: 31 March 2026
, 2 Market Street, Broughton in Furness, Cumbria, Cumbria, LA20 6HP, United Kingdom
From: 13 April 2022To: 17 May 2024
Timeline

17 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Apr 22
Owner Exit
Apr 24
Director Left
Apr 24
New Owner
Apr 24
Director Joined
Apr 24
Owner Exit
Aug 25
New Owner
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
New Owner
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
New Owner
Mar 26
Owner Exit
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GELIC, Antonio

Active
Ashley Road, PooleBH14 9BY
Born November 1985
Director
Appointed 31 Mar 2026

HARTHEN, Joseph Anthony

Resigned
Ashley Road, PooleBH14 9BY
Born September 1960
Director
Appointed 21 Jan 2026
Resigned 31 Mar 2026

KRIGOROVA, Alla

Resigned
Western Road, DealCT14 6PJ
Born April 1975
Director
Appointed 26 Aug 2025
Resigned 21 Jan 2026

MAUNICK, Ranjeev

Resigned
Western Road, DealCT14 6PJ
Born January 1977
Director
Appointed 26 Apr 2024
Resigned 26 Aug 2025

SPEIGHT, Mark

Resigned
Duddon Bridge, Broughton-In-FurnessLA20 6ET
Born March 1961
Director
Appointed 13 Apr 2022
Resigned 26 Apr 2024

Persons with significant control

5

1 Active
4 Ceased

Mr Antonio Gelic

Active
Ashley Road, PooleBH14 9BY
Born November 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2026

Mr Joseph Anthony Harthen

Ceased
Ashley Road, PooleBH14 9BY
Born September 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jan 2026
Ceased 31 Mar 2026

Mrs Alla Krigorova

Ceased
Western Road, DealCT14 6PJ
Born April 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Aug 2025
Ceased 21 Jan 2026

Mr Ranjeev Maunick

Ceased
Western Road, DealCT14 6PJ
Born January 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Apr 2024
Ceased 26 Aug 2025

Mr Mark Speight

Ceased
Duddon Bridge, Broughton-In-FurnessLA20 6ET
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2022
Ceased 26 Apr 2024
Fundings
Financials
Latest Activities

Filing History

29

Gazette Filings Brought Up To Date
1 April 2026
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
31 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2026
AD01Change of Registered Office Address
Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
21 January 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
21 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 August 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Notification Of A Person With Significant Control
26 April 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Incorporation Company
13 April 2022
NEWINCIncorporation