EARCU LTD

Register to unlock more data on OkredoRegister

EARCU LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06957383

Incorporation date

09/07/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Prospect Place Millennium Way, Pride Park, Derby DE24 8HGCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2009)
dot icon30/04/2026
Registered office address changed from 2nd Floor Davenport House Bowers Way Harpenden AL5 4HX England to 1 Prospect Place Millennium Way Pride Park Derby DE24 8HG on 2026-04-30
dot icon05/01/2026
Termination of appointment of Gokhan Turgut as a director on 2025-11-21
dot icon05/01/2026
Termination of appointment of Gokhan Turgut as a secretary on 2025-11-21
dot icon05/01/2026
Appointment of Natasha Duric as a secretary on 2025-11-21
dot icon05/01/2026
Appointment of Natasha Duric as a director on 2025-11-21
dot icon24/07/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon18/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon08/07/2025
Change of details for Pup Uk Holdco 2 Limited as a person with significant control on 2024-06-04
dot icon16/04/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon16/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon16/04/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon16/04/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon07/04/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon07/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon18/03/2025
Termination of appointment of Yuval Grauer as a director on 2025-03-10
dot icon14/03/2025
Registration of charge 069573830002, created on 2025-03-14
dot icon20/01/2025
Appointment of Eric Estes Lochner as a director on 2024-12-13
dot icon20/01/2025
Termination of appointment of Mark Jonathan Rice as a director on 2024-12-12
dot icon20/01/2025
Appointment of Mr Gokhan Turgut as a director on 2024-12-12
dot icon07/11/2024
Appointment of Mr Yuval Grauer as a director on 2024-10-23
dot icon25/10/2024
Satisfaction of charge 069573830001 in full
dot icon26/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon08/05/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon08/05/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon08/05/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon08/05/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon11/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon11/04/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon02/10/2023
Second filing of Confirmation Statement dated 2022-07-18
dot icon28/09/2023
Statement of capital following an allotment of shares on 2021-11-02
dot icon01/08/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon30/06/2023
Accounts for a small company made up to 2022-06-30
dot icon18/10/2022
Termination of appointment of Andrew Bernard Randall as a director on 2022-09-30
dot icon07/09/2022
Register inspection address has been changed to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
dot icon23/08/2022
18/07/22 Statement of Capital gbp 82900
dot icon02/12/2021
Registration of charge 069573830001, created on 2021-11-18
dot icon23/11/2021
Resolutions
dot icon23/11/2021
Memorandum and Articles of Association
dot icon16/11/2021
Cessation of Andrew Bernard Randall as a person with significant control on 2021-11-02
dot icon16/11/2021
Notification of Pup Uk Holdco 2 Limited as a person with significant control on 2021-11-02
dot icon05/11/2021
Current accounting period extended from 2021-12-31 to 2022-06-30
dot icon05/11/2021
Appointment of Mr Gokhan Turgut as a secretary on 2021-11-02
dot icon05/11/2021
Appointment of Mr Mark Jonathan Rice as a director on 2021-11-02
dot icon04/11/2021
Termination of appointment of Mark James Buckingham as a director on 2021-11-02
dot icon04/11/2021
Termination of appointment of Gerard Neil Bermingham as a director on 2021-11-02
dot icon04/11/2021
Termination of appointment of Russell James Godsmark as a director on 2021-11-02
dot icon04/11/2021
Termination of appointment of Kevin Dowling as a director on 2021-11-02
dot icon26/10/2021
Second filing of the annual return made up to 2010-07-09
dot icon26/07/2021
Confirmation statement made on 2021-07-18 with updates
dot icon24/07/2021
Accounts for a small company made up to 2020-12-31
dot icon25/09/2020
Accounts for a small company made up to 2019-12-31
dot icon28/07/2020
Confirmation statement made on 2020-07-18 with updates
dot icon28/07/2020
Director's details changed for Kevin Dowling on 2020-07-17
dot icon06/08/2019
Registered office address changed from , 2nd Floor Davenport House Bowers Way, Harpenden, AL5 4HX, England to 2nd Floor Davenport House Bowers Way Harpenden AL5 4HX on 2019-08-06
dot icon06/08/2019
Registered office address changed from , C/O C/O Andy Randall, Mardall House 9-11 Vaughan Road, Harpenden, Hertfordshire, AL5 4HU to 2nd Floor Davenport House Bowers Way Harpenden AL5 4HX on 2019-08-06
dot icon01/08/2019
Confirmation statement made on 2019-07-18 with updates
dot icon12/04/2019
Accounts for a small company made up to 2018-12-31
dot icon14/02/2019
Change of details for Mr Andrew Bernard Randall as a person with significant control on 2019-02-14
dot icon27/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon27/06/2018
Accounts for a small company made up to 2017-12-31
dot icon15/09/2017
Accounts for a small company made up to 2016-12-31
dot icon07/08/2017
Resolutions
dot icon28/07/2017
Confirmation statement made on 2017-07-18 with updates
dot icon15/09/2016
Confirmation statement made on 2016-07-18 with updates
dot icon27/07/2016
Accounts for a small company made up to 2015-12-31
dot icon30/09/2015
Accounts for a small company made up to 2014-12-31
dot icon11/08/2015
Director's details changed for Russell James Godsmark on 2014-07-18
dot icon11/08/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon11/08/2015
Director's details changed for Andrew Bernard Randall on 2014-07-18
dot icon11/08/2015
Director's details changed for Gerard Neil Bermingham on 2014-07-18
dot icon11/08/2015
Director's details changed for Mark James Buckingham on 2014-07-18
dot icon18/02/2015
Statement of capital following an allotment of shares on 2015-01-19
dot icon24/11/2014
Purchase of own shares.
dot icon07/11/2014
Cancellation of shares. Statement of capital on 2014-09-16
dot icon07/11/2014
Resolutions
dot icon07/10/2014
Sub-division of shares on 2014-09-12
dot icon07/10/2014
Resolutions
dot icon24/09/2014
Accounts for a small company made up to 2013-12-31
dot icon15/08/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon03/10/2013
Accounts for a small company made up to 2012-12-31
dot icon03/09/2013
Annual return made up to 2013-07-09
dot icon19/09/2012
Accounts for a small company made up to 2011-12-31
dot icon07/09/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon16/08/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon04/03/2011
Full accounts made up to 2010-12-31
dot icon14/01/2011
Statement of capital following an allotment of shares on 2010-12-20
dot icon14/01/2011
Statement of capital following an allotment of shares on 2010-09-20
dot icon14/01/2011
Statement of company's objects
dot icon14/01/2011
Statement of capital on 2011-01-14
dot icon14/01/2011
Resolutions
dot icon14/01/2011
Statement by directors
dot icon14/01/2011
Solvency statement dated 06/01/11
dot icon14/01/2011
Resolutions
dot icon14/01/2011
Resolutions
dot icon14/01/2011
Change of share class name or designation
dot icon14/01/2011
Statement of capital following an allotment of shares on 2010-09-09
dot icon16/09/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon16/09/2010
Director's details changed for Mark James Buckingham on 2010-07-07
dot icon16/09/2010
Director's details changed for Gerard Neil Bermingham on 2010-07-07
dot icon16/09/2010
Director's details changed for Andrew Bernard Randall on 2010-07-07
dot icon16/09/2010
Director's details changed for Russell James Godsmark on 2010-07-07
dot icon15/09/2010
Accounts for a small company made up to 2009-12-31
dot icon19/08/2010
Termination of appointment of Marilyn Gardener as a director
dot icon19/08/2010
Termination of appointment of Sian Thomas as a director
dot icon19/08/2010
Termination of appointment of Amit Aggarwal as a director
dot icon19/03/2010
Previous accounting period shortened from 2010-07-31 to 2009-12-31
dot icon24/02/2010
Appointment of Kevin Dowling as a director
dot icon04/12/2009
Change of name notice
dot icon04/12/2009
Certificate of change of name
dot icon04/12/2009
Resolutions
dot icon12/11/2009
Resolutions
dot icon31/10/2009
Registered office address changed from , Willow Court 7 West Way, Botley, Oxford, Oxfordshire, OX2 0JB on 2009-10-31
dot icon15/09/2009
Resolutions
dot icon15/09/2009
Memorandum and Articles of Association
dot icon08/08/2009
Director appointed marilyn gardener
dot icon08/08/2009
Director appointed russell james godsmark
dot icon08/08/2009
Ad 27/07/09\gbp si 89999@1=89999\gbp ic 1/90000\
dot icon08/08/2009
Director appointed andrew bernard randall
dot icon08/08/2009
Appointment terminate, director and secretary stewart lambert logged form
dot icon08/08/2009
Director appointed sian thomas
dot icon08/08/2009
Director appointed amit aggarwal
dot icon08/08/2009
Director appointed mark james buckingham
dot icon08/08/2009
Director appointed gerard neil bermingham
dot icon09/07/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
38
3.29M
-
0.00
3.09M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lambert, Stewart Alexander
Director
09/07/2009 - 27/07/2009
17
Rice, Mark Jonathan
Director
02/11/2021 - 12/12/2024
5
Turgut, Gokhan
Director
12/12/2024 - 21/11/2025
5
Lambert, Stewart Alexander
Secretary
09/07/2009 - 27/07/2009
-
Grauer, Yuval
Director
23/10/2024 - 10/03/2025
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EARCU LTD

EARCU LTD is an(a) Active company incorporated on 09/07/2009 with the registered office located at 1 Prospect Place Millennium Way, Pride Park, Derby DE24 8HG. There are currently 3 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 EARCU LTD?

toggle

EARCU LTD is currently Active. It was registered on 09/07/2009 .

Where is EARCU LTD located?

toggle

EARCU LTD is registered at 1 Prospect Place Millennium Way, Pride Park, Derby DE24 8HG.

What does EARCU LTD do?

toggle

EARCU LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for EARCU LTD?

toggle

The latest filing was on 30/04/2026: Registered office address changed from 2nd Floor Davenport House Bowers Way Harpenden AL5 4HX England to 1 Prospect Place Millennium Way Pride Park Derby DE24 8HG on 2026-04-30.