About

Registered Number: 02898062
Date of Incorporation: 14/02/1994 (31 years and 2 months ago)
Company Status: Active
Registered Address: Flat 56 Verulam House, Hammersmith Grove, London, W6 0NW

 

Erasmus Computing Ltd was founded on 14 February 1994 and are based in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. Atkins, John, Fraser, William John are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER, William John 27 February 2003 04 January 2006 1
Secretary Name Appointed Resigned Total Appointments
ATKINS, John 01 March 1994 02 July 2010 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 14 February 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 27 February 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 23 February 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 24 January 2014
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 14 February 2012
AR01 - Annual Return 09 March 2011
TM02 - Termination of appointment of secretary 09 March 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 02 February 2010
AA - Annual Accounts 06 March 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 27 March 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 28 March 2007
363s - Annual Return 23 March 2007
287 - Change in situation or address of Registered Office 12 January 2007
AA - Annual Accounts 04 April 2006
363s - Annual Return 15 March 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
AA - Annual Accounts 18 March 2005
363s - Annual Return 01 March 2005
363s - Annual Return 15 March 2004
AA - Annual Accounts 13 March 2004
288b - Notice of resignation of directors or secretaries 17 April 2003
AA - Annual Accounts 28 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
363s - Annual Return 17 March 2003
363s - Annual Return 14 March 2002
AA - Annual Accounts 14 March 2002
288b - Notice of resignation of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
AA - Annual Accounts 26 April 2001
363s - Annual Return 19 February 2001
363s - Annual Return 23 May 2000
AA - Annual Accounts 27 March 2000
AA - Annual Accounts 06 April 1999
363s - Annual Return 24 February 1999
363s - Annual Return 13 May 1998
AA - Annual Accounts 01 April 1998
288c - Notice of change of directors or secretaries or in their particulars 02 April 1997
287 - Change in situation or address of Registered Office 02 April 1997
AA - Annual Accounts 02 April 1997
363s - Annual Return 06 March 1997
363s - Annual Return 12 February 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 08 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 November 1994
288 - N/A 11 March 1994
288 - N/A 11 March 1994
NEWINC - New incorporation documents 14 February 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.