Earcu Ltd HARPENDEN


Earcu started in year 2009 as Private Limited Company with registration number 06957383. The Earcu company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Harpenden at 2nd Floor Davenport House. Postal code: AL5 4HX. Since December 4, 2009 Earcu Ltd is no longer carrying the name Lambert Stewart.

There is a single director in the company at the moment - Mark R., appointed on 2 November 2021. In addition, a secretary was appointed - Gokhan T., appointed on 2 November 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Stewart L. who worked with the the company until 27 July 2009.

Earcu Ltd Address / Contact

Office Address 2nd Floor Davenport House
Office Address2 Bowers Way
Town Harpenden
Post code AL5 4HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06957383
Date of Incorporation Thu, 9th Jul 2009
Industry Information technology consultancy activities
End of financial Year 30th June
Company age 15 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Gokhan T.

Position: Secretary

Appointed: 02 November 2021

Mark R.

Position: Director

Appointed: 02 November 2021

Kevin D.

Position: Director

Appointed: 23 February 2010

Resigned: 02 November 2021

Andrew R.

Position: Director

Appointed: 28 July 2009

Resigned: 30 September 2022

Gerard B.

Position: Director

Appointed: 28 July 2009

Resigned: 02 November 2021

Mark B.

Position: Director

Appointed: 28 July 2009

Resigned: 02 November 2021

Russell G.

Position: Director

Appointed: 28 July 2009

Resigned: 02 November 2021

Marilyn G.

Position: Director

Appointed: 28 July 2009

Resigned: 16 March 2010

Sian T.

Position: Director

Appointed: 27 July 2009

Resigned: 07 July 2010

Amit A.

Position: Director

Appointed: 27 July 2009

Resigned: 16 March 2010

Stewart L.

Position: Director

Appointed: 09 July 2009

Resigned: 27 July 2009

Stewart L.

Position: Secretary

Appointed: 09 July 2009

Resigned: 27 July 2009

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Pup Uk Holdco 2 Limited from London, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Andrew R. This PSC owns 25-50% shares and has 25-50% voting rights.

Pup Uk Holdco 2 Limited

71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13639310
Notified on 2 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew R.

Notified on 6 April 2016
Ceased on 2 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Lambert Stewart December 4, 2009

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Capital declared on November 2, 2021: 82900.00 GBP
filed on: 28th, September 2023
Free Download (3 pages)

Company search