Company NameErasmus Enterprises Limited
DirectorJack Matthew Burrows
Company StatusActive
Company Number08981233
CategoryPrivate Limited Company
Incorporation Date7 April 2014(10 years ago)
Previous NameOh Yeah Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameJack Matthew Burrows
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1508b London Road
Leigh-On-Sea
SS9 2UR
Director NameMr Ashok Kumar Bhardwaj
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Royal Terrace
Southend-On-Sea
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return23 January 2023 (1 year, 3 months ago)
Next Return Due6 February 2024 (overdue)

Filing History

5 July 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
20 July 2022Micro company accounts made up to 30 April 2021 (3 pages)
29 June 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
6 May 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
9 December 2020Change of details for Jack Matthew Burrows as a person with significant control on 8 December 2020 (2 pages)
9 December 2020Change of details for Jack Matthew Burrows as a person with significant control on 9 December 2020 (2 pages)
9 December 2020Director's details changed for Jack Matthew Burrows on 8 December 2020 (2 pages)
9 December 2020Director's details changed for Jack Matthew Burrows on 9 December 2020 (2 pages)
30 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
23 January 2019Change of details for Jack Matthew Burrows as a person with significant control on 11 January 2019 (2 pages)
23 January 2019Director's details changed for Jack Matthew Burrows on 11 January 2019 (2 pages)
4 October 2018Registered office address changed from 28 Holland Road Westcliff-on-Sea Essex SS0 7SG to 1 Royal Terrace Southend-on-Sea SS1 1EA on 4 October 2018 (1 page)
26 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
24 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
29 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
1 March 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
1 March 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(3 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(3 pages)
6 August 2014Registered office address changed from 1 Royal Terrace, Southend-on-Sea, Essex SS1 1EA United Kingdom to 28 Holland Road Westcliff-on-Sea Essex SS0 7SG on 6 August 2014 (1 page)
6 August 2014Registered office address changed from 1 Royal Terrace, Southend-on-Sea, Essex SS1 1EA United Kingdom to 28 Holland Road Westcliff-on-Sea Essex SS0 7SG on 6 August 2014 (1 page)
6 August 2014Registered office address changed from 1 Royal Terrace, Southend-on-Sea, Essex SS1 1EA United Kingdom to 28 Holland Road Westcliff-on-Sea Essex SS0 7SG on 6 August 2014 (1 page)
11 June 2014Company name changed oh yeah LIMITED\certificate issued on 11/06/14
  • RES15 ‐ Change company name resolution on 2014-06-06
  • NM01 ‐ Change of name by resolution
(3 pages)
11 June 2014Director's details changed for Jack Matthew Burrows on 6 June 2014 (2 pages)
11 June 2014Company name changed oh yeah LIMITED\certificate issued on 11/06/14
  • RES15 ‐ Change company name resolution on 2014-06-06
  • NM01 ‐ Change of name by resolution
(3 pages)
11 June 2014Director's details changed for Jack Matthew Burrows on 6 June 2014 (2 pages)
11 June 2014Director's details changed for Jack Matthew Burrows on 6 June 2014 (2 pages)
11 April 2014Appointment of Jack Matthew Burrows as a director (2 pages)
11 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 100
(3 pages)
11 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 100
(3 pages)
11 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 100
(3 pages)
11 April 2014Appointment of Jack Matthew Burrows as a director (2 pages)
7 April 2014Termination of appointment of Ashok Bhardwaj as a director (1 page)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
7 April 2014Termination of appointment of Ashok Bhardwaj as a director (1 page)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)