Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ERSA UK LIMITED
Company Information for

ERSA UK LIMITED

SUITE 173 FORTUNA HOUSE, 88 QUEEN STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 2FW,
Company Registration Number
05384160
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Ersa Uk Ltd
ERSA UK LIMITED was founded on 2005-03-07 and has its registered office in Sheffield. The organisation's status is listed as "Active". Ersa Uk Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ERSA UK LIMITED
 
Legal Registered Office
SUITE 173 FORTUNA HOUSE
88 QUEEN STREET
SHEFFIELD
SOUTH YORKSHIRE
S1 2FW
Other companies in SE1
 
Filing Information
Company Number 05384160
Company ID Number 05384160
Date formed 2005-03-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 08:51:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ERSA UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ERSA UK LIMITED

Current Directors
Officer Role Date Appointed
TONY ADAMSON
Director 2017-05-10
BRIAN MICHAEL BELL
Director 2014-04-28
RICHARD JOHN SYMES BROOKS
Director 2016-04-27
RICHARD WILLIAM CLIFTON
Director 2018-04-19
BARRY WILLIAM FLETCHER
Director 2016-04-27
NANCY GILBERT
Director 2018-04-19
STEVEN TIMOTHY MARK HAWKINS
Director 2016-11-10
KATE ELIZABETH MARKEY
Director 2017-05-10
ROBERT FENTON SEYMOUR SPREAD
Director 2016-04-27
ALEXANDRA PALIN STEVENSON
Director 2014-11-13
ELIZABETH TAYLOR
Director 2014-04-28
SYLVIA ALEXANDRA, ROBERTA TIJMSTRA
Director 2017-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANN ARMSTRONG
Director 2015-04-27 2018-04-19
HELEN ELIZABETH CAMERON
Director 2014-04-28 2017-05-10
ZOE ECCLES
Director 2016-04-27 2017-05-10
DEREK RODNEY JACKSON
Director 2015-07-27 2016-10-18
CHRISTOPHER MICHAEL BLACKWELL
Director 2011-07-01 2016-04-27
GERALDINE BLAKE
Director 2014-04-28 2016-04-27
DAVID JESSOP
Director 2013-04-26 2016-01-21
RICHARD WILLIAM CLIFTON
Director 2012-04-24 2013-01-10
KAREN ISABEL COCHRANE GRAHAM
Company Secretary 2006-07-12 2012-03-13
SALLY BURTON
Director 2011-07-01 2011-09-01
JULES BLACKWELL
Director 2010-07-05 2011-07-01
SUSAN JANE GIDMAN
Director 2009-11-11 2011-07-01
BETH MUIR CARRUTHERS
Director 2008-03-06 2010-03-11
CHRISTOPHER NEIL BAILEY
Director 2008-07-01 2009-11-11
KEITH JOHN FAULKNER
Director 2008-06-16 2009-03-25
PETER JAMES BROOKS
Director 2008-03-06 2008-10-01
KATE KATHRYN GOODMAN
Director 2007-03-14 2008-03-06
JILL VIVIEN HILL
Director 2007-03-14 2008-03-06
KEVIN PAUL BELCHER
Director 2005-05-24 2007-10-18
PETER JAMES BROOKS
Director 2005-05-24 2007-03-14
IAN CHARLESWORTH
Director 2005-05-24 2007-03-14
MARTIN PAUL RIDGWAY
Company Secretary 2005-05-24 2006-07-11
ANDREW MARK SMITH
Company Secretary 2005-03-07 2005-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY WILLIAM FLETCHER INVISAGE LIMITED Director 2017-08-17 CURRENT 2015-02-24 Active
BARRY WILLIAM FLETCHER INGEUS SCOTLAND LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active - Proposal to Strike off
BARRY WILLIAM FLETCHER ITL TRAINING LIMITED Director 2015-10-28 CURRENT 1996-10-18 Active
BARRY WILLIAM FLETCHER INGEUS UK LIMITED Director 2015-10-28 CURRENT 2001-11-12 Active
ROBERT FENTON SEYMOUR SPREAD MAXIMUS PEOPLE SERVICES LTD Director 2018-06-12 CURRENT 1999-04-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04DIRECTOR APPOINTED MR IAN ROSS
2024-04-04DIRECTOR APPOINTED MR AYDEN JOE SIMMS
2024-04-04DIRECTOR APPOINTED MR THOMAS BALEY HARLEY
2024-04-02APPOINTMENT TERMINATED, DIRECTOR VANDA CHRISTINA DE FREITAS
2024-04-02APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ALI
2024-04-02APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE SEWELL
2024-01-24MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-12-12APPOINTMENT TERMINATED, DIRECTOR COLM TOMAS CROSKERY
2023-10-05CONFIRMATION STATEMENT MADE ON 23/09/23, WITH NO UPDATES
2023-07-24REGISTERED OFFICE CHANGED ON 24/07/23 FROM Centurion House London Road Staines-upon-Thames TW18 4AX England
2023-07-24REGISTERED OFFICE CHANGED ON 24/07/23 FROM Suite 173 88 Queen Street Sheffield South Yorkshire S1 2FW England
2023-04-13APPOINTMENT TERMINATED, DIRECTOR TONY ADAMSON
2023-03-08MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-10-05Register inspection address changed from Ersa Elizabeth House York Road London SE1 7NQ United Kingdom to Centurion House London Road Staines-upon-Thames TW18 4AX
2022-10-05CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-10-05AD02Register inspection address changed from Ersa Elizabeth House York Road London SE1 7NQ United Kingdom to Centurion House London Road Staines-upon-Thames TW18 4AX
2022-10-04Memorandum articles filed
2022-10-04MEM/ARTSARTICLES OF ASSOCIATION
2022-09-29REGISTERED OFFICE CHANGED ON 29/09/22 FROM 27 Old Gloucester Street London WC1N 3AX England
2022-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/22 FROM 27 Old Gloucester Street London WC1N 3AX England
2022-09-25APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROMNEY PARKER
2022-09-25DIRECTOR APPOINTED MR SAFARAZ ALI
2022-09-25DIRECTOR APPOINTED MRS JULIE ANNE GRAHAM
2022-09-25DIRECTOR APPOINTED MRS NAOMI ANN MULAHA ILAGOSWA
2022-09-25DIRECTOR APPOINTED MRS SAMANTHA SAUNDERS
2022-09-25DIRECTOR APPOINTED MR COLM TOMAS CROSKERY
2022-09-25SECRETARY'S DETAILS CHNAGED FOR MS ELIZABETH TAYLOR on 2021-11-05
2022-09-25SECRETARY'S DETAILS CHNAGED FOR MS ELIZABETH TAYLOR on 2022-09-25
2022-09-25CH03SECRETARY'S DETAILS CHNAGED FOR MS ELIZABETH TAYLOR on 2021-11-05
2022-09-25AP01DIRECTOR APPOINTED MR SAFARAZ ALI
2022-09-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROMNEY PARKER
2022-05-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN SYMES BROOKS
2022-05-19CH01Director's details changed for Mr Richard William Clifton on 2022-05-19
2022-05-19AP01DIRECTOR APPOINTED MR JAMES CLARK-ALLAN
2022-03-04CH03SECRETARY'S DETAILS CHNAGED FOR MS ELIZABETH TAYLOR on 2022-03-01
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-09-08DISS40Compulsory strike-off action has been discontinued
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-03-15AP03Appointment of Ms Elizabeth Taylor as company secretary on 2021-02-04
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2020-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/20 FROM 27 Old Gloucester Street London WC1N 3AX England
2020-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/20 FROM Ersa Elizabeth House York Road London SE1 7NQ
2020-07-23AP01DIRECTOR APPOINTED DR MOHAMMED ALI
2020-07-23TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA ALEXANDRA, ROBERTA TIJMSTRA
2020-07-22AP01DIRECTOR APPOINTED MS CAROLINE MARY FOX
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MICHAEL BELL
2020-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-05-29TM01APPOINTMENT TERMINATED, DIRECTOR NANCY ELIZABETH DOYLE
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN TIMOTHY MARK HAWKINS
2019-05-15AP01DIRECTOR APPOINTED MRS ELIZABETH ANNE SEWELL
2019-05-02AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-02AP01DIRECTOR APPOINTED MRS VANDA CHRISTINA DE FREITAS
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR BARRY WILLIAM FLETCHER
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2019-01-08CH01Director's details changed for Mrs Nancy Gilbert on 2019-01-07
2018-12-12CH01Director's details changed for Mr Brian Michael Bell on 2018-12-12
2018-08-28CH01Director's details changed for Mr Robert Fenton Seymour Spread on 2018-08-28
2018-04-25AP01DIRECTOR APPOINTED MRS NANCY GILBERT
2018-04-19AP01DIRECTOR APPOINTED MR RICHARD WILLIAM CLIFTON
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVE WOODWARD
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ARMSTRONG
2018-04-06AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-03AP01DIRECTOR APPOINTED MR STEVEN TIMOTHY MARK HAWKINS
2018-03-28AUDAUDITOR'S RESIGNATION
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2018-02-16AD02Register inspection address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Ersa Elizabeth House York Road London SE1 7NQ
2018-01-29AD02Register inspection address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG
2017-08-24AP01DIRECTOR APPOINTED MR STEVE WOODWARD
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL SWAN
2017-06-14AP01DIRECTOR APPOINTED DR SYLVIA ALEXANDRA, ROBERTA TIJMSTRA
2017-06-14AP01DIRECTOR APPOINTED MR TONY ADAMSON
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR IAIN SALISBURY
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ZOE ECCLES
2017-05-23AP01DIRECTOR APPOINTED MS KATE ELIZABETH MARKEY
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CAMERON
2017-03-24AA30/06/16 TOTAL EXEMPTION FULL
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DEREK JACKSON
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DEREK JACKSON
2016-07-04AP01DIRECTOR APPOINTED ZOE ECCLES
2016-06-30AP01DIRECTOR APPOINTED MR ROBERT FENTON SEYMOUR SPREAD
2016-06-30AP01DIRECTOR APPOINTED MR BARRY WILLIAM FLETCHER
2016-06-30AP01DIRECTOR APPOINTED RICHARD JOHN SYMES BROOKS
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLACKWELL
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE BLAKE
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JACK SAWYER
2016-03-31AR0107/03/16 NO MEMBER LIST
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JESSOP
2016-03-16AA30/06/15 TOTAL EXEMPTION FULL
2015-09-11AP01DIRECTOR APPOINTED MR DEREK RODNEY JACKSON
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR STUART KNOWLES
2015-05-26AP01DIRECTOR APPOINTED IAIN ANDREW SALISBURY
2015-05-22AP01DIRECTOR APPOINTED ELIZABETH ANN ARMSTRONG
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR STUART VERE
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SMALLWOOD
2015-03-26AR0107/03/15 NO MEMBER LIST
2015-03-25AP01DIRECTOR APPOINTED ALEXANDRA PALIN STEVENSON
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR SEAN WILLIAMS
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN SMITH
2015-02-12AA30/06/14 TOTAL EXEMPTION FULL
2014-07-04MEM/ARTSARTICLES OF ASSOCIATION
2014-07-04RES01ALTER ARTICLES 28/04/2014
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NEWBERRY
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MURDOCH
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE STILL
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ROBINSON
2014-05-20AP01DIRECTOR APPOINTED MR BRIAN MICHAEL BELL
2014-05-20AP01DIRECTOR APPOINTED MRS GERALDINE BLAKE
2014-05-20AP01DIRECTOR APPOINTED MR STUART ANTHONY KNOWLES
2014-05-20AP01DIRECTOR APPOINTED MRS HELEN ELIZABETH CAMERON
2014-05-20AP01DIRECTOR APPOINTED MRS ELIZABETH TAYLOR
2014-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 10 GREYCOAT PLACE LONDON SW1P 1SB
2014-03-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-03-24AD02SAIL ADDRESS CREATED
2014-03-24AR0107/03/14 NO MEMBER LIST
2014-01-31AA30/06/13 TOTAL EXEMPTION FULL
2013-05-28AP01DIRECTOR APPOINTED MR DAVID JESSOP
2013-05-28AP01DIRECTOR APPOINTED MR JACK SAWYER
2013-05-28AP01DIRECTOR APPOINTED MR SIMON SPENCER NEWBERRY
2013-03-13AR0107/03/13 NO MEMBER LIST
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CLIFTON
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW LESTER
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MELVIN
2013-01-30AA30/06/12 TOTAL EXEMPTION FULL
2012-07-31AP01DIRECTOR APPOINTED MR RICHARD WILLIAM CLIFTON
2012-07-19AP01DIRECTOR APPOINTED MS JACQUELINE VIRGINIA SMALLWOOD
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MURPHY
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEACH
2012-05-14RES01ADOPT ARTICLES 24/04/2012
2012-03-22AR0107/03/12 NO MEMBER LIST
2012-03-22AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MELVIN
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR SALLY BURTON
2012-03-22TM02APPOINTMENT TERMINATED, SECRETARY KAREN GRAHAM
2012-03-15AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-14AP01DIRECTOR APPOINTED MR SEAN THOMAS WILLIAMS
2011-07-14AP01DIRECTOR APPOINTED MS HELEN MARY ROBINSON
2011-07-14AP01DIRECTOR APPOINTED MRS SALLY BURTON
2011-07-14AP01DIRECTOR APPOINTED MR CHRIS BLACKWELL
2011-07-14AP01DIRECTOR APPOINTED MR ROBERT WILLIAM LEACH
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MELVIN
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ANNE LINSEY
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR STUART KNOWLES
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GIDMAN
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JULES BLACKWELL
2011-06-13AR0107/03/11 NO MEMBER LIST
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MELVIN / 07/03/2011
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ANTHONY KNOWLES / 07/03/2011
2011-03-25AA30/06/10 TOTAL EXEMPTION SMALL
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR HELEN RICHARDSON
2010-12-08AP01DIRECTOR APPOINTED JULES BLACKWELL
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR BETH CARRUTHERS
2010-12-08AP01DIRECTOR APPOINTED DANIEL ANDREW MURPHY
2010-04-09AR0107/03/10
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN MURDOCH / 05/03/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART PETER VERE / 01/03/2010
2010-03-29AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-23AP01DIRECTOR APPOINTED SUSAN JANE GIDMAN
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROGER SMITH / 02/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL SWAN / 02/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN KATHRYN RICHARDSON / 02/03/2010
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to ERSA UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ERSA UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ERSA UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ERSA UK LIMITED

Intangible Assets
Patents
We have not found any records of ERSA UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ERSA UK LIMITED
Trademarks
We have not found any records of ERSA UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ERSA UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2015-04-10 GBP £530 Prof Subscriptions
Gateshead Council 2014-11-13 GBP £530 Licenses, Housing, Fees
London Borough of Newham 2014-06-18 GBP £3,000
London Borough of Newham 2014-06-18 GBP £3,000 MISCELLANEOUS
Bradford City Council 2014-03-19 GBP £500
Gateshead Council 2013-12-11 GBP £500 Licenses, Housing, Fees
Bradford City Council 2013-03-08 GBP £500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ERSA UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ERSA UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ERSA UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.