ERGOMED GROUP LIMITED

Register to unlock more data on OkredoRegister

ERGOMED GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04081094

Incorporation date

29/09/2000

Size

Full

Contacts

Registered address

Registered address

1 Occam Court, Surrey Research Park, Guildford GU2 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2022)
dot icon05/01/2026
Termination of appointment of Joanne Bletcher as a secretary on 2025-12-31
dot icon24/12/2025
Director's details changed for Mr Zubair Javeed on 2025-12-19
dot icon23/12/2025
Appointment of Mr Zubair Javeed as a director on 2025-12-19
dot icon23/12/2025
Termination of appointment of Sybrand Gerhardus Pretorius as a director on 2025-12-19
dot icon18/11/2025
Satisfaction of charge 040810940005 in full
dot icon13/11/2025
Statement of capital following an allotment of shares on 2025-11-11
dot icon03/10/2025
Statement of capital following an allotment of shares on 2025-09-25
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon12/08/2025
Termination of appointment of Jonathan Andrew Curtain as a director on 2025-07-31
dot icon10/06/2025
Confirmation statement made on 2025-06-10 with updates
dot icon11/04/2025
Statement of capital following an allotment of shares on 2025-04-01
dot icon15/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon14/11/2024
Register(s) moved to registered inspection location 34 Anyards Road Cobham Surrey KT11 2LA
dot icon14/11/2024
Register inspection address has been changed from 34 Anyards Road Cobham Surrey KT11 2LA United Kingdom to I Occam Court Surrey Research Park Guildford GU2 7HJ
dot icon14/11/2024
Register(s) moved to registered office address 1 Occam Court Surrey Research Park Guildford GU2 7HJ
dot icon05/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon21/08/2024
Appointment of Mr Sybrand Gerhardus Pretorius as a director on 2024-08-07
dot icon15/02/2024
Registration of charge 040810940005, created on 2024-02-09
dot icon13/02/2024
Registration of charge 040810940004, created on 2024-02-09
dot icon12/12/2023
Change of name notice
dot icon12/12/2023
Certificate of change of name
dot icon12/12/2023
Resolutions
dot icon12/12/2023
Re-registration of Memorandum and Articles
dot icon12/12/2023
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon12/12/2023
Re-registration from a public company to a private limited company
dot icon27/11/2023
Satisfaction of charge 040810940003 in full
dot icon27/11/2023
Satisfaction of charge 040810940002 in full
dot icon27/11/2023
Satisfaction of charge 1 in full
dot icon23/11/2023
Withdrawal of a person with significant control statement on 2023-11-23
dot icon23/11/2023
Notification of Eden Acquisitionco Limited as a person with significant control on 2023-11-13
dot icon19/11/2023
Termination of appointment of Anne Michelle Clem Whitaker as a director on 2023-11-13
dot icon19/11/2023
Termination of appointment of Mark Joseph Enyedy as a director on 2023-11-13
dot icon19/11/2023
Termination of appointment of John Andrew Dawson as a director on 2023-11-13
dot icon19/11/2023
Termination of appointment of Llew Keltner as a director on 2023-11-13
dot icon19/11/2023
Statement of capital following an allotment of shares on 2023-11-09
dot icon17/11/2023
Court order
dot icon10/11/2023
Resolutions
dot icon10/11/2023
Memorandum and Articles of Association
dot icon01/11/2023
Statement of capital following an allotment of shares on 2023-10-31
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon05/10/2023
Statement of capital following an allotment of shares on 2023-09-30
dot icon02/08/2023
Statement of capital following an allotment of shares on 2023-07-05
dot icon10/07/2023
Resolutions
dot icon04/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon31/03/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon06/02/2023
Termination of appointment of Richard Timothy Barfield as a director on 2023-02-03
dot icon05/02/2023
Appointment of Mr. Jonathan Andrew Curtain as a director on 2023-02-03
dot icon05/01/2023
Statement of capital following an allotment of shares on 2022-12-31
dot icon02/12/2022
Statement of capital following an allotment of shares on 2022-11-30
dot icon17/11/2022
Termination of appointment of Michael Spiteri as a director on 2022-11-16
dot icon09/11/2022
Statement of capital following an allotment of shares on 2022-10-31
dot icon07/11/2022
Confirmation statement made on 2022-10-31 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Ian Roy
Director
19/08/2019 - 28/04/2021
22
Soderstrom, Rolf Kristian Berndtson
Director
19/07/2019 - 30/09/2021
30
CARGIL MANAGEMENT SERVICES LIMITED
Corporate Secretary
22/08/2005 - 14/10/2010
476
Stahel, Rolf
Director
18/04/2014 - 31/03/2017
15
Reljanovic, Miroslav
Director
25/04/2001 - Present
10

Persons with Significant Control

3
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 ERGOMED GROUP LIMITED

ERGOMED GROUP LIMITED is an(a) Active company incorporated on 29/09/2000 with the registered office located at 1 Occam Court, Surrey Research Park, Guildford GU2 7HJ. There are currently 2 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 ERGOMED GROUP LIMITED?

toggle

ERGOMED GROUP LIMITED is currently Active. It was registered on 29/09/2000 .

Where is ERGOMED GROUP LIMITED located?

toggle

ERGOMED GROUP LIMITED is registered at 1 Occam Court, Surrey Research Park, Guildford GU2 7HJ.

What does ERGOMED GROUP LIMITED do?

toggle

ERGOMED GROUP LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ERGOMED GROUP LIMITED?

toggle

The latest filing was on 05/01/2026: Termination of appointment of Joanne Bletcher as a secretary on 2025-12-31.