Closter 07624
New Jersey
United States
Director Name | Mr Stewart Edelman |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 16 June 2011(11 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Accountant |
Country of Residence | Israel |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Mr Nigel Frank Willis |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2014(14 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Sales Engineer |
Country of Residence | England |
Correspondence Address | 14 Brantwood Road Droitwich WR9 7RR |
Director Name | Shmuel Ravina |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Role | Co |
Country of Residence | Israel |
Correspondence Address | 10a Tavyov Street Tel Aviv 67220 Israel |
Director Name | Mr Ian Bruce Platt |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Secretary Name | Mr Ian Bruce Platt |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.ericom.com |
---|
Registered Address | 88 Crawford Street London W1H 2EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Ericom Software LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £99,368 |
Cash | £161,484 |
Current Liabilities | £397,695 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 28 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 3 weeks from now) |
12 January 2021 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
---|---|
8 January 2021 | Director's details changed for Mr. Nigel Frank Willis on 3 December 2020 (2 pages) |
30 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
5 January 2020 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
26 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
4 January 2019 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
27 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
28 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
19 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
19 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
9 February 2017 | Director's details changed for Mr. Nigel Frank Willis on 1 February 2017 (3 pages) |
9 February 2017 | Director's details changed for Mr. Nigel Frank Willis on 1 February 2017 (3 pages) |
3 February 2017 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 February 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
16 December 2014 | Appointment of Mr. Nigel Frank Willis as a director on 2 June 2014 (2 pages) |
16 December 2014 | Appointment of Mr. Nigel Frank Willis as a director on 2 June 2014 (2 pages) |
16 December 2014 | Appointment of Mr. Nigel Frank Willis as a director on 2 June 2014 (2 pages) |
15 December 2014 | Termination of appointment of Ian Bruce Platt as a secretary on 31 May 2014 (1 page) |
15 December 2014 | Termination of appointment of Ian Bruce Platt as a director on 31 May 2014 (1 page) |
15 December 2014 | Termination of appointment of Ian Bruce Platt as a secretary on 31 May 2014 (1 page) |
15 December 2014 | Termination of appointment of Ian Bruce Platt as a director on 31 May 2014 (1 page) |
8 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
5 February 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
21 January 2012 | Secretary's details changed for Ian Bruce Platt on 1 January 2011 (1 page) |
21 January 2012 | Secretary's details changed for Ian Bruce Platt on 1 January 2011 (1 page) |
21 January 2012 | Director's details changed for Ian Bruce Platt on 1 January 2011 (2 pages) |
21 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
21 January 2012 | Director's details changed for Ian Bruce Platt on 1 January 2011 (2 pages) |
21 January 2012 | Secretary's details changed for Ian Bruce Platt on 1 January 2011 (1 page) |
21 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
21 January 2012 | Director's details changed for Ian Bruce Platt on 1 January 2011 (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 July 2011 | Appointment of Mr Stewart Edelman as a director (2 pages) |
5 July 2011 | Termination of appointment of Shmuel Ravina as a director (1 page) |
5 July 2011 | Termination of appointment of Shmuel Ravina as a director (1 page) |
5 July 2011 | Appointment of Mr Stewart Edelman as a director (2 pages) |
13 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Eran Heyman on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Ian Bruce Platt on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Shmuel Ravina on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Eran Heyman on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Ian Bruce Platt on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Shmuel Ravina on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Ian Bruce Platt on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Eran Heyman on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Shmuel Ravina on 1 October 2009 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 February 2009 | Return made up to 07/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 07/12/08; full list of members (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 January 2007 | Return made up to 07/12/06; full list of members (2 pages) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Return made up to 07/12/06; full list of members (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: 88-90 crawford street london W1H 2EJ (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: 88-90 crawford street london W1H 2EJ (1 page) |
25 January 2006 | Return made up to 07/12/05; full list of members (2 pages) |
25 January 2006 | Return made up to 07/12/05; full list of members (2 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
17 January 2005 | Return made up to 07/12/04; full list of members
|
17 January 2005 | Return made up to 07/12/04; full list of members
|
15 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
26 March 2004 | Return made up to 07/12/03; full list of members (8 pages) |
26 March 2004 | Return made up to 07/12/03; full list of members (8 pages) |
5 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
5 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
29 September 2003 | Registered office changed on 29/09/03 from: 146 new cavendish street london W1W 6YQ (1 page) |
29 September 2003 | Registered office changed on 29/09/03 from: 146 new cavendish street london W1W 6YQ (1 page) |
10 February 2003 | Return made up to 07/12/02; full list of members (7 pages) |
10 February 2003 | Return made up to 07/12/02; full list of members (7 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
9 January 2002 | Return made up to 07/12/01; full list of members
|
9 January 2002 | Return made up to 07/12/01; full list of members
|
19 November 2001 | Registered office changed on 19/11/01 from: 1 colmore row birmingham west midlands B3 2BJ (1 page) |
19 November 2001 | Registered office changed on 19/11/01 from: 1 colmore row birmingham west midlands B3 2BJ (1 page) |
24 August 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
24 August 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
30 March 2001 | Return made up to 07/12/00; full list of members (8 pages) |
30 March 2001 | Return made up to 07/12/00; full list of members (8 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | Registered office changed on 22/03/00 from: 400 capability green luton bedfordshire LU1 3LU (1 page) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | New secretary appointed;new director appointed (2 pages) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Registered office changed on 22/03/00 from: 400 capability green luton bedfordshire LU1 3LU (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | New secretary appointed;new director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
18 February 2000 | Company name changed stockwood shelf-co. (No.30) Limi ted\certificate issued on 18/02/00 (4 pages) |
18 February 2000 | Company name changed stockwood shelf-co. (No.30) Limi ted\certificate issued on 18/02/00 (4 pages) |
7 December 1999 | Incorporation (22 pages) |
7 December 1999 | Incorporation (22 pages) |