About

Registered Number: 06315071
Date of Incorporation: 17/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 11 Cartwright Court Dyson Wood Way, Bradley Business Park, Bradley, Huddersfield, West Yorkshire, HD2 1GN,

 

Founded in 2007, Erudus Ltd has its registered office in Huddersfield, West Yorkshire, it's status is listed as "Active". The business has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HORN, Graeme Andrew 01 April 2009 - 1

Filing History

Document Type Date
AP01 - Appointment of director 05 August 2020
TM01 - Termination of appointment of director 05 August 2020
CS01 - N/A 23 July 2020
AA - Annual Accounts 18 June 2020
CS01 - N/A 17 July 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 17 July 2018
CH01 - Change of particulars for director 17 July 2018
AA - Annual Accounts 31 May 2018
AP01 - Appointment of director 13 December 2017
TM01 - Termination of appointment of director 13 December 2017
AUD - Auditor's letter of resignation 16 October 2017
RESOLUTIONS - N/A 17 July 2017
CC04 - Statement of companies objects 17 July 2017
CS01 - N/A 17 July 2017
CH01 - Change of particulars for director 26 June 2017
AA - Annual Accounts 09 June 2017
AP01 - Appointment of director 23 February 2017
AP01 - Appointment of director 22 February 2017
AP01 - Appointment of director 22 February 2017
AP01 - Appointment of director 22 February 2017
AP01 - Appointment of director 22 February 2017
CS01 - N/A 18 July 2016
AA - Annual Accounts 09 June 2016
AD01 - Change of registered office address 08 September 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 15 June 2010
363a - Annual Return 17 July 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 18 June 2008
225 - Change of Accounting Reference Date 27 September 2007
NEWINC - New incorporation documents 17 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.