This company is commonly known as Ergosum Technologies Ltd. The company was founded 13 years ago and was given the registration number 07475687. The firm's registered office is in WATFORD. You can find them at 4th Floor, Radius House 51 Clarendon Road, Watford, Hertfordshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | ERGOSUM TECHNOLOGIES LTD |
---|---|---|
Company Number | : | 07475687 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 2010 |
End of financial year | : | 23 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, Radius House 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Campion Avenue, Queniborough, Leicester, England, LE7 3GD | Director | 21 December 2010 | Active |
Mrs Niketa Parikh | ||
Notified on | : | 21 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 7, 131 Maidenwell Avenue, Leicester, England, LE5 1QD |
Nature of control | : |
|
Mr Nilay Pankajkumar Parikh | ||
Notified on | : | 21 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Campion Avenue, Queniborough, Leicester, England, LE7 3GD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-27 | Gazette | Gazette dissolved liquidation. | Download |
2024-02-27 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-04-15 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-03-29 | Address | Change registered office address company with date old address new address. | Download |
2023-03-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-03-29 | Resolution | Resolution. | Download |
2023-03-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Change account reference date company current extended. | Download |
2022-09-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-05 | Officers | Change person director company with change date. | Download |
2018-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-05 | Officers | Change person director company with change date. | Download |
2018-07-04 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.