Background WavePink WaveYellow Wave

PROJECT ERIC BUYER LIMITED (16256403)

PROJECT ERIC BUYER LIMITED (16256403) is an active UK company. incorporated on 17 February 2025. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROJECT ERIC BUYER LIMITED has been registered for 1 year. Current directors include BUCKLAND, Nicholas, CAMPBELL, Paul Adam, ESTRAIKH, Yakov and 2 others.

Company Number
16256403
Status
active
Type
ltd
Incorporated
17 February 2025
Age
1 years
Address
182-184 Campden Hill Road, London, W8 7AS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BUCKLAND, Nicholas, CAMPBELL, Paul Adam, ESTRAIKH, Yakov, KEMP-WELCH, Peter, TATE, Johnnie
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT ERIC BUYER LIMITED

PROJECT ERIC BUYER LIMITED is an active company incorporated on 17 February 2025 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROJECT ERIC BUYER LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16256403

LTD Company

Age

1 Years

Incorporated 17 February 2025

Size

N/A

Accounts

ARD: 30/4

Up to Date

7 months left

Last Filed

Made up to N/A
Submitted on 17 February 2025 (1 year ago)

Next Due

Due by 17 November 2026
Period: 17 February 2025 - 30 April 2026

Confirmation Statement

Overdue

25 days overdue

Last Filed

Made up to N/A

Next Due

Due by 2 March 2026
For period ending 16 February 2026
Contact
Address

182-184 Campden Hill Road London, W8 7AS,

Previous Addresses

Well Street Pizza Company Limited 86-90 Paul Street London EC2A 4NE United Kingdom
From: 11 December 2025To: 11 December 2025
182-184 Campden Hill Road London W8 7AS United Kingdom
From: 17 February 2025To: 11 December 2025
Timeline

14 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Feb 25
Funding Round
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Capital Reduction
Jun 25
Share Buyback
Jun 25
Funding Round
Aug 25
4
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BUCKLAND, Nicholas

Active
Campden Hill Road, LondonW8 7AS
Born March 1985
Director
Appointed 04 Apr 2025

CAMPBELL, Paul Adam

Active
Campden Hill Road, LondonW8 7AS
Born February 1964
Director
Appointed 04 Apr 2025

ESTRAIKH, Yakov

Active
Campden Hill Road, LondonW8 7AS
Born April 1985
Director
Appointed 04 Apr 2025

KEMP-WELCH, Peter

Active
Campden Hill Road, LondonW8 7AS
Born October 1969
Director
Appointed 04 Apr 2025

TATE, Johnnie

Active
Campden Hill Road, LondonW8 7AS
Born November 1984
Director
Appointed 04 Apr 2025

STERN, Daniel Thomas

Resigned
LondonW8 7AS
Born March 1979
Director
Appointed 17 Feb 2025
Resigned 04 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
Campden Hill Road, LondonW8 7AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2025

Mr Daniel Thomas Stern

Ceased
LondonW8 7AS
Born March 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Feb 2025
Ceased 04 Apr 2025
Fundings
Financials
Latest Activities

Filing History

24

Change Registered Office Address Company With Date Old Address New Address
11 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 December 2025
AD01Change of Registered Office Address
Capital Allotment Shares
19 August 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
8 July 2025
RP04SH01RP04SH01
Capital Return Purchase Own Shares
9 June 2025
SH03Return of Purchase of Own Shares
Resolution
6 June 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
6 June 2025
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2025
MR01Registration of a Charge
Resolution
24 April 2025
RESOLUTIONSResolutions
Resolution
24 April 2025
RESOLUTIONSResolutions
Memorandum Articles
24 April 2025
MAMA
Capital Name Of Class Of Shares
14 April 2025
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control
9 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 April 2025
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
17 February 2025
AA01Change of Accounting Reference Date
Incorporation Company
17 February 2025
NEWINCIncorporation