Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ERISKA ENTERPRISES LIMITED
Company Information for

ERISKA ENTERPRISES LIMITED

Isle Of Eriska Hotel, Benderloch, Oban, PA37 1SD,
Company Registration Number
SC201095
Private Limited Company
Active

Company Overview

About Eriska Enterprises Ltd
ERISKA ENTERPRISES LIMITED was founded on 1999-10-27 and has its registered office in Oban. The organisation's status is listed as "Active". Eriska Enterprises Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ERISKA ENTERPRISES LIMITED
 
Legal Registered Office
Isle Of Eriska Hotel
Benderloch
Oban
PA37 1SD
Other companies in PA34
 
Filing Information
Company Number SC201095
Company ID Number SC201095
Date formed 1999-10-27
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-01-31
Account next due 2026-01-31
Latest return 2025-10-27
Return next due 2026-11-10
Type of accounts SMALL
VAT Number /Sales tax ID GB762086034  
Last Datalog update: 2026-01-16 13:36:43
Primary Source:Companies House
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 ERISKA ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
XIANSHENG LIU
Director 2016-10-15
WAYNE RONG
Director 2016-10-15
HUA WANG
Director 2016-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
BEPPO ROBERT BUCHANAN-SMITH
Company Secretary 2010-04-15 2017-01-08
BEPPO ROBERT BUCHANAN-SMITH
Director 2001-02-28 2017-01-08
SEONA BUCHANAN-SMITH
Director 2010-04-15 2016-10-15
D.W. COMPANY SERVICES LIMITED
Nominated Secretary 1999-10-27 2010-04-15
CHAY ALEXANDER BUCHANAN-SMITH
Director 2001-02-28 2010-01-31
DOUGLAS JAMES CRAWFORD
Nominated Director 1999-10-27 2001-02-28
MICHAEL BUCHANAN POLSON
Director 1999-10-27 2001-02-28

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
2026-01-17Compulsory strike-off action has been discontinued
2026-01-16CONFIRMATION STATEMENT MADE ON 27/10/25, WITH NO UPDATES
2026-01-13FIRST GAZETTE notice for compulsory strike-off
2024-11-11CONFIRMATION STATEMENT MADE ON 27/10/24, WITH NO UPDATES
2024-11-04SMALL COMPANY ACCOUNTS MADE UP TO 31/01/24
2022-11-10CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES
2022-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2021-11-16CH01Director's details changed for Wayne Rong on 2021-11-10
2021-11-16PSC04Change of details for Mr Yaozhong Rong as a person with significant control on 2021-11-16
2021-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-03-26AP01DIRECTOR APPOINTED JANE WANG
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR XIANSHENG LIU
2021-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2020-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2010950002
2020-01-15DISS40Compulsory strike-off action has been discontinued
2020-01-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2020-01-14AAMDAmended small company accounts made up to 2018-01-31
2019-12-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2018-10-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-10-29AD02Register inspection address changed from C/O Abacus Services Abacus Building 8 High Street Oban Argyll PA34 4BG Scotland to Isle of Eriska Hotel Benderloch Oban PA34 1SD
2018-10-27AD04Register(s) moved to registered office address Isle of Eriska Hotel Benderloch Oban PA37 1SD
2018-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/18 FROM C/O C/O Abacus Services Abacus Building 8 High Street Oban Argyll PA34 4BG
2018-04-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YAOZHONG RONG
2018-04-05PSC09Withdrawal of a person with significant control statement on 2018-04-05
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES
2018-01-04PSC08Notification of a person with significant control statement
2018-01-04PSC07CESSATION OF BEPPO ROBERT BUCHANAN-SMITH AS A PERSON OF SIGNIFICANT CONTROL
2017-10-31AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-09TM02Termination of appointment of Beppo Robert Buchanan-Smith on 2017-01-08
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR BEPPO ROBERT BUCHANAN-SMITH
2016-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-10-25AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR SEONA BUCHANAN-SMITH
2016-10-21AP01DIRECTOR APPOINTED HUA WANG
2016-10-21AP01DIRECTOR APPOINTED XIANSHENG LIU
2016-10-21AP01DIRECTOR APPOINTED WAYNE RONG
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-29AR0127/10/15 ANNUAL RETURN FULL LIST
2015-06-17AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-05AR0127/10/14 ANNUAL RETURN FULL LIST
2014-11-05CH03SECRETARY'S DETAILS CHNAGED FOR MR BEPPO ROBERT BUCHANAN-SMITH on 2014-10-27
2014-06-06AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-28AR0127/10/13 FULL LIST
2013-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SEONA YOUNG / 27/10/2013
2013-10-17AA31/01/13 TOTAL EXEMPTION SMALL
2012-11-23AR0127/10/12 FULL LIST
2012-09-18AA31/01/12 TOTAL EXEMPTION SMALL
2011-11-11AR0127/10/11 FULL LIST
2011-11-11AD02SAIL ADDRESS CHANGED FROM: DUNDAS & WILSON CS LLP SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN SCOTLAND
2011-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SEONA YOUNG / 27/10/2011
2011-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR BEPPO ROBERT BUCHANAN-SMITH / 27/10/2011
2011-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2011 FROM ISLE OF ERISKA LEDAIG OBAN ARGYLL PA37 1SD
2011-06-03AA31/01/11 TOTAL EXEMPTION SMALL
2011-01-06AR0127/10/10 FULL LIST
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CHAY BUCHANAN-SMITH
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BEPPO ROBERT BUCHANAN-SMITH / 27/10/2010
2010-09-17AA31/01/10 TOTAL EXEMPTION SMALL
2010-05-13AP01DIRECTOR APPOINTED MISS SEONA YOUNG
2010-05-13AP03SECRETARY APPOINTED MR BEPPO ROBERT BUCHANAN-SMITH
2010-05-13TM02APPOINTMENT TERMINATED, SECRETARY D.W. COMPANY SERVICES LIMITED
2009-11-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT
2009-11-02AD02SAIL ADDRESS CREATED
2009-11-02AR0127/10/09 FULL LIST
2009-05-28AA31/01/09 TOTAL EXEMPTION SMALL
2008-11-19AA31/01/08 TOTAL EXEMPTION SMALL
2008-11-03363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2007-11-13363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-11-08363aRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-11-21363aRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-11-10ELRESS386 DISP APP AUDS 10/11/04
2004-11-10ELRESS366A DISP HOLDING AGM 10/11/04
2004-11-03363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2003-11-06363aRETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS
2003-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2002-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-14363sRETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS; AMEND
2002-10-25363sRETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS
2002-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2001-11-29363aRETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS
2001-11-12353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2001-11-03325aLOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE
2001-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2001-04-30410(Scot)PARTIC OF MORT/CHARGE *****
2001-03-14WRES01ALTER MEMORANDUM 28/02/01
2001-03-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-03-12288aNEW DIRECTOR APPOINTED
2001-03-12288bDIRECTOR RESIGNED
2001-03-12225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/01/01
2001-03-12287REGISTERED OFFICE CHANGED ON 12/03/01 FROM: 4TH FLOOR SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN
2001-03-12288aNEW DIRECTOR APPOINTED
2001-03-12288bDIRECTOR RESIGNED
2001-03-1288(2)RAD 02/03/01--------- £ SI 99@1=99 £ IC 1/100
2001-03-01CERTNMCOMPANY NAME CHANGED DUNWILCO (735) LIMITED CERTIFICATE ISSUED ON 01/03/01
2000-11-01363(287)REGISTERED OFFICE CHANGED ON 01/11/00
2000-11-01363sRETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS
1999-10-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants



Licences & Regulatory approval
We could not find any licences issued to ERISKA ENTERPRISES 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 ERISKA ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2001-04-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-01-31 £ 1,251,283
Creditors Due After One Year 2012-01-31 £ 1,201,991
Creditors Due Within One Year 2013-01-31 £ 658,996
Creditors Due Within One Year 2012-01-31 £ 807,690
Provisions For Liabilities Charges 2013-01-31 £ 44,932
Provisions For Liabilities Charges 2012-01-31 £ 69,273

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2020-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ERISKA ENTERPRISES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 5,270
Cash Bank In Hand 2012-01-31 £ 28,737
Current Assets 2013-01-31 £ 120,095
Current Assets 2012-01-31 £ 139,229
Debtors 2013-01-31 £ 50,122
Debtors 2012-01-31 £ 46,323
Secured Debts 2013-01-31 £ 838,790
Secured Debts 2012-01-31 £ 817,323
Shareholder Funds 2013-01-31 £ 395,638
Shareholder Funds 2012-01-31 £ 375,542
Stocks Inventory 2013-01-31 £ 64,703
Stocks Inventory 2012-01-31 £ 64,169
Tangible Fixed Assets 2013-01-31 £ 2,230,754
Tangible Fixed Assets 2012-01-31 £ 2,315,267

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ERISKA ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ERISKA ENTERPRISES LIMITED
Trademarks
We have not found any records of ERISKA ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ERISKA ENTERPRISES 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 (55100 - Hotels and similar accommodation) as ERISKA ENTERPRISES LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where ERISKA ENTERPRISES 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.
Import/Export of Goods
Goods imported/exported by ERISKA ENTERPRISES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0168029310Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones)
2015-03-0068029310Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ERISKA ENTERPRISES 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 ERISKA ENTERPRISES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4