ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eris Midco Limited

Eris Midco Limited is an active company incorporated on 17 April 2023 with the registered office located in London, Greater London. Eris Midco Limited was registered 2 years 4 months ago.
Status
Active
Active since incorporation
Company No
14808876
Private limited company
Age
2 years 4 months
Incorporated 17 April 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 April 2025 (4 months ago)
Next confirmation dated 16 April 2026
Due by 30 April 2026 (7 months remaining)
No changes occurred since incorporation
Accounts
Due Soon
For period 17 Apr31 Dec 2023 (8 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
3rd Floor 86-90 Paul Street
London
EC2A 4NE
United Kingdom
Address changed on 8 Apr 2025 (5 months ago)
Previous address was C/O Cooper Parry St. James Building 79 Oxford Street Manchester M1 6HT United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Aug 1980
Director • Ceo • British • Lives in UK • Born in Jun 1970
Director • Finance Director • British • Lives in England • Born in Aug 1994
Director • British • Lives in UK • Born in Nov 1987
Director • Accountant • British • Lives in UK • Born in Aug 1995
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Eris Topco Limited
Joseph William Jackson Bennett, Andrew Russell, and 5 more are mutual people.
Active
Eris Bidco Limited
Joseph William Jackson Bennett, Andrew Russell, and 5 more are mutual people.
Active
Intec Microsystems Ltd
Andrew Russell, John Hayes-Warren, and 1 more are mutual people.
Active
Kuiper Technology Limited
Andrew Russell, John Hayes-Warren, and 1 more are mutual people.
Active
Chiltern Capital LLP
Calum Alasdair McDonald and Jon Rawlings are mutual people.
Active
Agilitas It Solutions Limited
John Hayes-Warren is a mutual person.
Active
Heathlands Development Company Limited
Gerard Patrick O'Keeffe is a mutual person.
Active
Agilitas It Holdings Limited
John Hayes-Warren is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
31 Dec 2023
For period 31 Mar31 Dec 2023
Traded for 9 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£653.79K
Total Liabilities
-£686.93K
Net Assets
-£33.14K
Debt Ratio (%)
105%
Latest Activity
Mr John Hayes-Warren Details Changed
11 Days Ago on 26 Aug 2025
Mr Jon Rawlings Details Changed
11 Days Ago on 26 Aug 2025
Mr Jamie Richard Carter Appointed
24 Days Ago on 13 Aug 2025
Mr Gerard Patrick O'keeffe Appointed
2 Months Ago on 30 Jun 2025
Mr Jon Rawlings Appointed
2 Months Ago on 30 Jun 2025
Mr John Hayes-Warren Appointed
2 Months Ago on 30 Jun 2025
Joseph William Jackson Bennett Resigned
2 Months Ago on 30 Jun 2025
Charge Satisfied
3 Months Ago on 2 Jun 2025
New Charge Registered
3 Months Ago on 29 May 2025
Confirmation Submitted
4 Months Ago on 22 Apr 2025
Get Credit Report
Discover Eris Midco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Jamie Richard Carter as a director on 13 August 2025
Submitted on 1 Sep 2025
Director's details changed for Mr Jon Rawlings on 26 August 2025
Submitted on 26 Aug 2025
Director's details changed for Mr John Hayes-Warren on 26 August 2025
Submitted on 26 Aug 2025
Appointment of Mr Jon Rawlings as a director on 30 June 2025
Submitted on 1 Aug 2025
Termination of appointment of Joseph William Jackson Bennett as a director on 30 June 2025
Submitted on 1 Aug 2025
Appointment of Mr Gerard Patrick O'keeffe as a director on 30 June 2025
Submitted on 1 Aug 2025
Appointment of Mr John Hayes-Warren as a director on 30 June 2025
Submitted on 1 Aug 2025
Satisfaction of charge 148088760001 in full
Submitted on 2 Jun 2025
Registration of charge 148088760003, created on 29 May 2025
Submitted on 30 May 2025
Confirmation statement made on 16 April 2025 with no updates
Submitted on 22 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year