DATA CENTER ERITH LTD

Register to unlock more data on OkredoRegister

DATA CENTER ERITH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10229638

Incorporation date

13/06/2016

Size

Full

Contacts

Registered address

Registered address

30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2016)
dot icon01/07/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon20/05/2025
Full accounts made up to 2023-08-31
dot icon18/02/2025
Compulsory strike-off action has been discontinued
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon08/10/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon30/08/2024
Full accounts made up to 2022-08-31
dot icon19/07/2024
Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to 30 Old Bailey London EC4M 7AU on 2024-07-19
dot icon16/12/2023
Compulsory strike-off action has been discontinued
dot icon05/12/2023
First Gazette notice for compulsory strike-off
dot icon21/07/2023
Accounts for a small company made up to 2021-08-31
dot icon14/07/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon19/02/2023
Appointment of Georges Philibert Pierre Gabriel Marie-Joseph De Gaulmyn as a director on 2022-04-01
dot icon24/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon19/05/2022
Termination of appointment of Francois Paul Andre Sterin as a director on 2022-02-18
dot icon06/05/2022
Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD United Kingdom to Mazars 30 Old Bailey London EC4M 7AU on 2022-05-06
dot icon25/11/2021
Accounts for a small company made up to 2020-08-31
dot icon25/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon16/12/2020
Accounts for a small company made up to 2019-08-31
dot icon15/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon04/09/2019
Accounts for a small company made up to 2018-08-31
dot icon18/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon21/12/2018
Appointment of Mr Francois Paul Andre Sterin as a director on 2018-12-14
dot icon21/12/2018
Notification of a person with significant control statement
dot icon21/12/2018
Appointment of Mr Dominique Michel Michiels as a director on 2018-12-14
dot icon21/12/2018
Cessation of Octave Klaba as a person with significant control on 2017-05-05
dot icon21/12/2018
Termination of appointment of Nicolas Martin Pierre Boyer as a director on 2018-12-14
dot icon21/12/2018
Termination of appointment of Miroslaw Piotr Klaba as a director on 2018-12-14
dot icon21/12/2018
Cessation of Miroslaw Piotr Klaba as a person with significant control on 2017-05-05
dot icon21/11/2018
Accounts for a small company made up to 2017-08-31
dot icon01/08/2018
Compulsory strike-off action has been discontinued
dot icon31/07/2018
First Gazette notice for compulsory strike-off
dot icon25/07/2018
Confirmation statement made on 2018-06-12 with updates
dot icon17/05/2018
Director's details changed for Mr Nicolas Martin Pierre Boyer on 2018-05-16
dot icon17/05/2018
Director's details changed for Mr Nicolas Martin Pierre Boyer on 2018-05-16
dot icon02/11/2017
Full accounts made up to 2016-08-31
dot icon17/08/2017
Statement of capital following an allotment of shares on 2017-07-28
dot icon29/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon29/06/2017
Notification of Miroslaw Piotr Klaba as a person with significant control on 2017-05-05
dot icon29/06/2017
Notification of Octave Klaba as a person with significant control on 2017-05-05
dot icon23/05/2017
Appointment of Nicolas Boyer as a director on 2017-05-05
dot icon05/05/2017
Director's details changed for Miroslaw Piotr Klaba on 2017-05-04
dot icon05/05/2017
Director's details changed for Miroslaw Piotr Klaba on 2017-05-04
dot icon29/07/2016
Current accounting period shortened from 2017-08-31 to 2016-08-31
dot icon20/06/2016
Current accounting period extended from 2017-06-30 to 2017-08-31
dot icon13/06/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/05/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Klaba, Miroslaw Piotr
Director
13/06/2016 - 14/12/2018
5
Boyer, Nicolas Martin Pierre
Director
05/05/2017 - 14/12/2018
2
De Gaulmyn, Georges Philibert Pierre Gabriel Marie-Joseph
Director
01/04/2022 - Present
-
Michiels, Dominique Michel
Director
14/12/2018 - Present
-
Sterin, Francois Paul Andre
Director
14/12/2018 - 18/02/2022
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About DATA CENTER ERITH LTD

DATA CENTER ERITH LTD is an(a) Active company incorporated on 13/06/2016 with the registered office located at 30 Old Bailey, London EC4M 7AU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DATA CENTER ERITH LTD?

toggle

DATA CENTER ERITH LTD is currently Active. It was registered on 13/06/2016 .

Where is DATA CENTER ERITH LTD located?

toggle

DATA CENTER ERITH LTD is registered at 30 Old Bailey, London EC4M 7AU.

What does DATA CENTER ERITH LTD do?

toggle

DATA CENTER ERITH LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DATA CENTER ERITH LTD?

toggle

The latest filing was on 01/07/2025: Confirmation statement made on 2025-06-12 with no updates.