Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ERUDUS LIMITED
Company Information for

ERUDUS LIMITED

PANTHER HOUSE ASAMA COURT, NEWCASTLE BUSINESS PARK, NEWCASTLE UPON TYNE, NE4 7YD,
Company Registration Number
06315071
Private Limited Company
Active

Company Overview

About Erudus Ltd
ERUDUS LIMITED was founded on 2007-07-17 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Erudus Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ERUDUS LIMITED
 
Legal Registered Office
PANTHER HOUSE ASAMA COURT
NEWCASTLE BUSINESS PARK
NEWCASTLE UPON TYNE
NE4 7YD
Other companies in HX3
 
Filing Information
Company Number 06315071
Company ID Number 06315071
Date formed 2007-07-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB917332138  
Last Datalog update: 2024-11-05 16:43:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ERUDUS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ERUDUS LIMITED

Current Directors
Officer Role Date Appointed
GRAEME ANDREW HORN
Company Secretary 2009-04-01
CHRISTOPHER WAYNE BINGE
Director 2007-07-17
DARREN OLIVER GAULTON
Director 2017-02-14
SIMON GEORGE HOWARTH
Director 2017-02-14
STEVEN JAMES JEAVONS
Director 2017-02-14
ROGER SNELLING
Director 2017-02-14
IAN WOODCOCK
Director 2017-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN KING
Director 2017-02-14 2017-09-12
EATON SMITH LLP
Company Secretary 2007-07-17 2009-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER WAYNE BINGE FAIRWAY FROZEN FOODS LIMITED Director 2003-06-23 CURRENT 1984-10-10 Active
CHRISTOPHER WAYNE BINGE FAIRWAY FOODSERVICE LTD Director 2000-06-26 CURRENT 1984-05-23 Active
SIMON GEORGE HOWARTH FAIRWAY FOODSERVICE LTD Director 2012-09-19 CURRENT 1984-05-23 Active
SIMON GEORGE HOWARTH NEXTBUY LIMITED Director 2012-06-08 CURRENT 2001-05-18 Active
SIMON GEORGE HOWARTH OPALEDGE LIMITED Director 2012-06-08 CURRENT 2001-06-05 Active
SIMON GEORGE HOWARTH FRED LAWSON (CLITHEROE) LIMITED Director 2012-06-08 CURRENT 1993-03-12 Active
SIMON GEORGE HOWARTH HOWARTH FOODSERVICE LIMITED Director 2012-06-08 CURRENT 1967-12-13 Active
SIMON GEORGE HOWARTH GOODHEAT LIMITED Director 2005-06-29 CURRENT 1980-07-14 Active
SIMON GEORGE HOWARTH TOTAL FOODSERVICE SOLUTIONS LIMITED Director 2004-04-23 CURRENT 2004-03-02 Active
SIMON GEORGE HOWARTH PLAINCORP LIMITED Director 2001-11-23 CURRENT 2001-06-14 Active
SIMON GEORGE HOWARTH RICHARD HOWARTH & SONS LIMITED Director 1990-12-31 CURRENT 1967-12-18 Active
STEVEN JAMES JEAVONS FAIRWAY FOODSERVICE LTD Director 2015-01-01 CURRENT 1984-05-23 Active
ROGER SNELLING FAIRWAY FOODSERVICE LTD Director 2015-09-09 CURRENT 1984-05-23 Active
ROGER SNELLING DOVER SHIPS STORES LIMITED Director 2004-05-18 CURRENT 2004-05-18 Active
ROGER SNELLING Q CATERING SUPPLIES LIMITED Director 2002-12-20 CURRENT 1998-01-06 Active
IAN WOODCOCK FAIRWAY FOODSERVICE LTD Director 2017-09-12 CURRENT 1984-05-23 Active
IAN WOODCOCK BWYDLYN CYF. Director 2012-05-11 CURRENT 1996-09-17 Active
IAN WOODCOCK HARLECH FOODSERVICE LIMITED Director 2011-04-01 CURRENT 1979-02-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-29Unaudited abridged accounts made up to 2024-03-31
2024-10-21Memorandum articles filed
2024-10-14CONFIRMATION STATEMENT MADE ON 14/10/24, WITH UPDATES
2024-08-02DIRECTOR APPOINTED MR TIMOTHY RONALD HYDE
2024-02-27CONFIRMATION STATEMENT MADE ON 27/02/24, WITH UPDATES
2024-02-03REGISTERED OFFICE CHANGED ON 03/02/24 FROM Panther House Panther House, Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD England
2024-01-24REGISTERED OFFICE CHANGED ON 24/01/24 FROM Mikasa House Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD England
2024-01-23Termination of appointment of Jemma Louise Dodds on 2024-01-23
2024-01-22Appointment of Miss Maureen Rumney as company secretary on 2024-01-22
2023-12-0731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-19CONFIRMATION STATEMENT MADE ON 17/07/23, WITH UPDATES
2023-01-11Appointment of Miss Jemma Louise Dodds as company secretary on 2023-01-11
2023-01-11Termination of appointment of Graeme Andrew Horn on 2023-01-11
2023-01-11TM02Termination of appointment of Graeme Andrew Horn on 2023-01-11
2023-01-11AP03Appointment of Miss Jemma Louise Dodds as company secretary on 2023-01-11
2022-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/22 FROM 11 Cartwright Court Dyson Wood Way, Bradley Business Park Bradley Huddersfield West Yorkshire HD2 1GN England
2022-08-26APPOINTMENT TERMINATED, DIRECTOR ROGER SNELLING
2022-08-26CESSATION OF FAIRWAY FOODSERVICE PLC AS A PERSON OF SIGNIFICANT CONTROL
2022-08-26Notification of a person with significant control statement
2022-08-26PSC08Notification of a person with significant control statement
2022-08-26PSC07CESSATION OF FAIRWAY FOODSERVICE PLC AS A PERSON OF SIGNIFICANT CONTROL
2022-08-26TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SNELLING
2022-08-24Notification of Fairway Foodservice Plc as a person with significant control on 2017-05-01
2022-08-24PSC02Notification of Fairway Foodservice Plc as a person with significant control on 2017-05-01
2022-08-16SH0110/08/22 STATEMENT OF CAPITAL GBP 340
2022-08-16PSC07CESSATION OF FAIRWAY FOODSERVICE PLC AS A PERSON OF SIGNIFICANT CONTROL
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR DARREN OLIVER GAULTON
2022-08-16AP01DIRECTOR APPOINTED MR JOHN DAVID SHAYLER
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2022-07-18CH01Director's details changed for Mr Christopher Wayne Binge on 2022-07-18
2022-07-18CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAEME ANDREW HORN on 2022-07-18
2022-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2021-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2020-08-05AP01DIRECTOR APPOINTED MR GARRETH WILSON
2020-08-05AP01DIRECTOR APPOINTED MR GARRETH WILSON
2020-08-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN WOODCOCK
2020-08-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN WOODCOCK
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2020-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES
2019-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2018-07-17CH01Director's details changed for Mr Darren Oliver Gaulton on 2018-07-17
2018-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-12-13AP01DIRECTOR APPOINTED MR IAN WOODCOCK
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN KING
2017-10-16AUDAUDITOR'S RESIGNATION
2017-07-17CC04Statement of company's objects
2017-07-17RES01ADOPT ARTICLES 17/07/17
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES
2017-06-26CH01Director's details changed for Mr Steven James Jeavons on 2017-06-22
2017-06-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-23AP01DIRECTOR APPOINTED MR SIMON GEORGE HOWARTH
2017-02-22AP01DIRECTOR APPOINTED MR MARTIN KING
2017-02-22AP01DIRECTOR APPOINTED MR ROGER SNELLING
2017-02-22AP01DIRECTOR APPOINTED MR DARREN OLIVER GAULTON
2017-02-22AP01DIRECTOR APPOINTED MR STEVE JAMES JEAVONS
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2015-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/15 FROM Amisfield House, Amisfield Road Hipperholme Halifax West Yorkshire HX3 8NE
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-20AR0117/07/15 ANNUAL RETURN FULL LIST
2015-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-22AR0117/07/14 ANNUAL RETURN FULL LIST
2014-06-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2013-07-22AR0117/07/13 ANNUAL RETURN FULL LIST
2013-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2012-07-18AR0117/07/12 FULL LIST
2012-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2011-07-19AR0117/07/11 FULL LIST
2011-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-07-21AR0117/07/10 FULL LIST
2010-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2009-07-17363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-07-17288bAPPOINTMENT TERMINATED SECRETARY EATON SMITH LLP
2009-07-16288aSECRETARY APPOINTED MR GRAEME ANDREW HORN
2009-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2008-09-04363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-06-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-09-27225ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08
2007-07-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities




Licences & Regulatory approval
We could not find any licences issued to ERUDUS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ERUDUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ERUDUS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.199
MortgagesNumMortOutstanding0.146
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 62030 - Computer facilities management activities

Intangible Assets
Patents
We have not found any records of ERUDUS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ERUDUS LIMITED
Trademarks
We have not found any records of ERUDUS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ERUDUS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62030 - Computer facilities management activities) as ERUDUS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ERUDUS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ERUDUS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ERUDUS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.