CORE ERGONOMICS LIMITED

Register to unlock more data on OkredoRegister

CORE ERGONOMICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06910792

Incorporation date

20/05/2009

Size

Dormant

Contacts

Registered address

Registered address

Cardinal Square First Floor - West, 10 Nottingham Road, Derby DE1 3QTCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2009)
dot icon29/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon23/02/2025
Termination of appointment of Wendy Jayne Lawrence as a director on 2025-02-20
dot icon11/02/2025
First Gazette notice for voluntary strike-off
dot icon03/02/2025
Application to strike the company off the register
dot icon19/11/2024
Appointment of Mr Laurence James Goldberg as a director on 2024-11-19
dot icon10/06/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon02/02/2024
Termination of appointment of Lisa Barter-Ng as a director on 2024-02-01
dot icon12/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon13/06/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon09/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon01/06/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon22/12/2021
Accounts for a small company made up to 2021-03-31
dot icon07/12/2021
Resolutions
dot icon07/12/2021
Memorandum and Articles of Association
dot icon06/12/2021
Termination of appointment of Raphael Antonio Leal as a director on 2021-12-06
dot icon02/12/2021
Registration of charge 069107920001, created on 2021-11-26
dot icon15/06/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon26/02/2021
Accounts for a small company made up to 2020-03-31
dot icon01/02/2021
Appointment of Ms Lisa Barter-Ng as a director on 2021-02-01
dot icon01/02/2021
Appointment of Ms Wendy Jayne Lawrence as a director on 2021-02-01
dot icon25/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon02/01/2020
Full accounts made up to 2019-03-31
dot icon16/08/2019
Termination of appointment of Wayne David Llewellyn as a director on 2019-07-31
dot icon30/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon21/01/2019
Registered office address changed from Hamilton House Mabledon Place London WC1H 9BB England to Cardinal Square First Floor - West 10 Nottingham Road Derby DE1 3QT on 2019-01-21
dot icon20/12/2018
Full accounts made up to 2018-03-31
dot icon28/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon05/04/2018
Appointment of Mr John William Charles Charlton as a secretary on 2018-01-02
dot icon31/03/2018
Termination of appointment of Bpe Secretaries Limited as a secretary on 2018-01-02
dot icon24/11/2017
Termination of appointment of Gerry Desler as a secretary on 2017-11-21
dot icon24/11/2017
Appointment of Bpe Secretaries Limited as a secretary on 2017-11-21
dot icon24/11/2017
Registered office address changed from Stonebridge House Chelmsford Road Hatfield Heath Essex CM22 7BD to Hamilton House Mabledon Place London WC1H 9BB on 2017-11-24
dot icon10/10/2017
Current accounting period extended from 2017-12-31 to 2018-03-31
dot icon27/07/2017
Full accounts made up to 2016-12-31
dot icon30/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon08/12/2016
Full accounts made up to 2016-03-31
dot icon20/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon11/05/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon25/04/2016
Resolutions
dot icon03/01/2016
Accounts for a small company made up to 2015-03-31
dot icon22/05/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon30/09/2014
Accounts for a small company made up to 2014-03-31
dot icon01/07/2014
Director's details changed for Raphael Antonio Leal on 2014-06-01
dot icon20/05/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon26/03/2014
Registered office address changed from 6-9 Timber Street London EC1Y 0TQ on 2014-03-26
dot icon22/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon22/07/2012
Termination of appointment of Kerry Mckay as a director
dot icon22/07/2012
Termination of appointment of Sally Hearn as a director
dot icon29/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon18/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/07/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon07/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/05/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon27/05/2010
Director's details changed for Wayne David Llewellyn on 2010-03-01
dot icon27/05/2010
Director's details changed for Raphael Antonio Leal on 2010-03-01
dot icon31/03/2010
Certificate of change of name
dot icon23/02/2010
Change of name notice
dot icon29/06/2009
Ad 20/05/09-20/05/09\gbp si 99@1=99\gbp ic 1/100\
dot icon29/06/2009
Accounting reference date shortened from 31/05/2010 to 31/03/2010
dot icon03/06/2009
Director appointed sally anne mckay hearn
dot icon03/06/2009
Secretary appointed gerry desler
dot icon03/06/2009
Director appointed raphael antonio leal
dot icon03/06/2009
Director appointed wayne david llewellyn
dot icon03/06/2009
Director appointed kerry jane mckay
dot icon03/06/2009
Registered office changed on 03/06/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
dot icon03/06/2009
Appointment terminated director john cowdry
dot icon03/06/2009
Appointment terminated secretary london law secretarial LIMITED
dot icon20/05/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
20/05/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goldberg, Laurence James
Director
19/11/2024 - Present
29
Barter-Ng, Lisa
Director
01/02/2021 - 01/02/2024
133
Lawrence, Wendy Jayne
Director
01/02/2021 - 20/02/2025
33

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORE ERGONOMICS LIMITED

CORE ERGONOMICS LIMITED is an(a) Dissolved company incorporated on 20/05/2009 with the registered office located at Cardinal Square First Floor - West, 10 Nottingham Road, Derby DE1 3QT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORE ERGONOMICS LIMITED?

toggle

CORE ERGONOMICS LIMITED is currently Dissolved. It was registered on 20/05/2009 and dissolved on 29/04/2025.

Where is CORE ERGONOMICS LIMITED located?

toggle

CORE ERGONOMICS LIMITED is registered at Cardinal Square First Floor - West, 10 Nottingham Road, Derby DE1 3QT.

What does CORE ERGONOMICS LIMITED do?

toggle

CORE ERGONOMICS LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CORE ERGONOMICS LIMITED?

toggle

The latest filing was on 29/04/2025: Final Gazette dissolved via voluntary strike-off.