Company NameEricom Software (UK) Limited
Company StatusActive
Company Number03890198
CategoryPrivate Limited Company
Incorporation Date7 December 1999(24 years, 4 months ago)
Previous NameStockwood Shelf-Co. (No.30) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameEran Heyman
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIsraeli
StatusCurrent
Appointed07 December 1999(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address49 Bowers Lane
Closter 07624
New Jersey
United States
Director NameMr Stewart Edelman
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIsraeli
StatusCurrent
Appointed16 June 2011(11 years, 6 months after company formation)
Appointment Duration12 years, 10 months
RoleAccountant
Country of ResidenceIsrael
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMr Nigel Frank Willis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2014(14 years, 6 months after company formation)
Appointment Duration9 years, 10 months
RoleSales Engineer
Country of ResidenceEngland
Correspondence Address14 Brantwood Road
Droitwich
WR9 7RR
Director NameShmuel Ravina
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIsraeli
StatusResigned
Appointed07 December 1999(same day as company formation)
RoleCo
Country of ResidenceIsrael
Correspondence Address10a Tavyov Street
Tel Aviv 67220
Israel
Director NameMr Ian Bruce Platt
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed07 December 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Secretary NameMr Ian Bruce Platt
NationalityAustralian
StatusResigned
Appointed07 December 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 December 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.ericom.com

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Ericom Software LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£99,368
Cash£161,484
Current Liabilities£397,695

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return28 December 2023 (3 months, 3 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Filing History

12 January 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
8 January 2021Director's details changed for Mr. Nigel Frank Willis on 3 December 2020 (2 pages)
30 December 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
5 January 2020Confirmation statement made on 7 December 2019 with no updates (3 pages)
26 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
4 January 2019Confirmation statement made on 7 December 2018 with no updates (3 pages)
27 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
28 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
19 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
19 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
9 February 2017Director's details changed for Mr. Nigel Frank Willis on 1 February 2017 (3 pages)
9 February 2017Director's details changed for Mr. Nigel Frank Willis on 1 February 2017 (3 pages)
3 February 2017Confirmation statement made on 7 December 2016 with updates (6 pages)
3 February 2017Confirmation statement made on 7 December 2016 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 February 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(5 pages)
9 February 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(5 pages)
14 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(5 pages)
14 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(5 pages)
16 December 2014Appointment of Mr. Nigel Frank Willis as a director on 2 June 2014 (2 pages)
16 December 2014Appointment of Mr. Nigel Frank Willis as a director on 2 June 2014 (2 pages)
16 December 2014Appointment of Mr. Nigel Frank Willis as a director on 2 June 2014 (2 pages)
15 December 2014Termination of appointment of Ian Bruce Platt as a secretary on 31 May 2014 (1 page)
15 December 2014Termination of appointment of Ian Bruce Platt as a director on 31 May 2014 (1 page)
15 December 2014Termination of appointment of Ian Bruce Platt as a secretary on 31 May 2014 (1 page)
15 December 2014Termination of appointment of Ian Bruce Platt as a director on 31 May 2014 (1 page)
8 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(6 pages)
28 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(6 pages)
28 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(6 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
5 February 2013Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
21 January 2012Secretary's details changed for Ian Bruce Platt on 1 January 2011 (1 page)
21 January 2012Secretary's details changed for Ian Bruce Platt on 1 January 2011 (1 page)
21 January 2012Director's details changed for Ian Bruce Platt on 1 January 2011 (2 pages)
21 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
21 January 2012Director's details changed for Ian Bruce Platt on 1 January 2011 (2 pages)
21 January 2012Secretary's details changed for Ian Bruce Platt on 1 January 2011 (1 page)
21 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
21 January 2012Director's details changed for Ian Bruce Platt on 1 January 2011 (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 July 2011Appointment of Mr Stewart Edelman as a director (2 pages)
5 July 2011Termination of appointment of Shmuel Ravina as a director (1 page)
5 July 2011Termination of appointment of Shmuel Ravina as a director (1 page)
5 July 2011Appointment of Mr Stewart Edelman as a director (2 pages)
13 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Eran Heyman on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Ian Bruce Platt on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Shmuel Ravina on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Eran Heyman on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Ian Bruce Platt on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Shmuel Ravina on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Ian Bruce Platt on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Eran Heyman on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Shmuel Ravina on 1 October 2009 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 February 2009Return made up to 07/12/08; full list of members (4 pages)
9 February 2009Return made up to 07/12/08; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 January 2008Return made up to 07/12/07; full list of members (2 pages)
9 January 2008Return made up to 07/12/07; full list of members (2 pages)
19 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 January 2007Return made up to 07/12/06; full list of members (2 pages)
25 January 2007Director's particulars changed (1 page)
25 January 2007Director's particulars changed (1 page)
25 January 2007Return made up to 07/12/06; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 January 2006Registered office changed on 25/01/06 from: 88-90 crawford street london W1H 2EJ (1 page)
25 January 2006Registered office changed on 25/01/06 from: 88-90 crawford street london W1H 2EJ (1 page)
25 January 2006Return made up to 07/12/05; full list of members (2 pages)
25 January 2006Return made up to 07/12/05; full list of members (2 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 January 2005Return made up to 07/12/04; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 January 2005Return made up to 07/12/04; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 March 2004Return made up to 07/12/03; full list of members (8 pages)
26 March 2004Return made up to 07/12/03; full list of members (8 pages)
5 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
5 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
29 September 2003Registered office changed on 29/09/03 from: 146 new cavendish street london W1W 6YQ (1 page)
29 September 2003Registered office changed on 29/09/03 from: 146 new cavendish street london W1W 6YQ (1 page)
10 February 2003Return made up to 07/12/02; full list of members (7 pages)
10 February 2003Return made up to 07/12/02; full list of members (7 pages)
9 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
9 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
9 January 2002Return made up to 07/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2002Return made up to 07/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 2001Registered office changed on 19/11/01 from: 1 colmore row birmingham west midlands B3 2BJ (1 page)
19 November 2001Registered office changed on 19/11/01 from: 1 colmore row birmingham west midlands B3 2BJ (1 page)
24 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
24 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
30 March 2001Return made up to 07/12/00; full list of members (8 pages)
30 March 2001Return made up to 07/12/00; full list of members (8 pages)
22 March 2000Director resigned (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000Registered office changed on 22/03/00 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000New secretary appointed;new director appointed (2 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000Registered office changed on 22/03/00 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
22 March 2000Director resigned (1 page)
22 March 2000New secretary appointed;new director appointed (2 pages)
22 March 2000New director appointed (2 pages)
18 February 2000Company name changed stockwood shelf-co. (No.30) Limi ted\certificate issued on 18/02/00 (4 pages)
18 February 2000Company name changed stockwood shelf-co. (No.30) Limi ted\certificate issued on 18/02/00 (4 pages)
7 December 1999Incorporation (22 pages)
7 December 1999Incorporation (22 pages)