Company NameErgonomic Systems Limited
DirectorSarah Louise Johnson
Company StatusActive
Company Number05337427
CategoryPrivate Limited Company
Incorporation Date19 January 2005(19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Sarah Louise Johnson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Preston Road
Southport
PR9 9EG
Secretary NameMs Sarah Louise Johnson
NationalityBritish
StatusCurrent
Appointed02 April 2008(3 years, 2 months after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence Address16 Preston Road
Southport
PR9 9EG
Secretary NameSusan Lesley Johnson
NationalityBritish
StatusResigned
Appointed19 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address16 Melling Road
Southport
Merseyside
PR9 9DU
Director NameMr Richard James Simcock
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(2 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForshaws Accountants Ltd Crossens Way
Southport
PR9 9LY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address16 Queens Road
Jesmond
Newcastle Upon Tyne
NE2 2PP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Shareholders

1000 at £1Sarah Louise Simcock & Richard James Simcock
100.00%
Ordinary

Financials

Year2014
Net Worth£74,435
Cash£83,575
Current Liabilities£30,402

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

25 March 2024Registered office address changed from 16 16 Queens Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2PP England to 16 Queens Road Jesmond Newcastle upon Tyne NE2 2PP on 25 March 2024 (1 page)
20 March 2024Registered office address changed from 16 Preston Road Southport PR9 9EG England to 16 16 Queens Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2PP on 20 March 2024 (1 page)
19 January 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
7 June 2023Micro company accounts made up to 31 March 2023 (4 pages)
19 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
19 January 2022Confirmation statement made on 19 January 2022 with updates (5 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (7 pages)
2 August 2021Director's details changed for Simcock Louise Sarah on 3 May 2020 (2 pages)
2 August 2021Secretary's details changed for Sarah Simcock on 3 May 2020 (1 page)
30 July 2021Change of details for Mrs Sarah Louise Simcock as a person with significant control on 3 May 2020 (2 pages)
21 July 2021Registered office address changed from Forshaws Accountants Ltd Crossens Way Southport PR9 9LY England to 16 Preston Road Southport PR9 9EG on 21 July 2021 (1 page)
4 February 2021Micro company accounts made up to 31 March 2020 (8 pages)
1 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
18 January 2021Cessation of Richard James Simcock as a person with significant control on 1 January 2021 (1 page)
18 January 2021Termination of appointment of Richard James Simcock as a director on 1 January 2021 (1 page)
24 December 2020Previous accounting period shortened from 31 December 2020 to 31 March 2020 (1 page)
24 December 2020Micro company accounts made up to 31 December 2019 (8 pages)
31 July 2020Change of details for Mr Richard James Simcock as a person with significant control on 31 July 2020 (2 pages)
31 July 2020Secretary's details changed for Sarah Simcock on 31 July 2020 (1 page)
31 July 2020Director's details changed for Mr Richard James Simcock on 31 July 2020 (2 pages)
31 July 2020Director's details changed for Simcock Louise Sarah on 31 July 2020 (2 pages)
20 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
31 July 2019Registered office address changed from 16 Preston Road Southport Merseyside PR9 9EG to Forshaws Accountants Ltd Crossens Way Southport PR9 9LY on 31 July 2019 (1 page)
10 July 2019Micro company accounts made up to 31 December 2018 (6 pages)
21 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 February 2018Micro company accounts made up to 31 December 2016 (2 pages)
25 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
27 November 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
27 November 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017Confirmation statement made on 19 January 2017 with updates (7 pages)
25 April 2017Confirmation statement made on 19 January 2017 with updates (7 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
4 July 2016Previous accounting period extended from 31 January 2016 to 29 February 2016 (1 page)
4 July 2016Previous accounting period extended from 31 January 2016 to 29 February 2016 (1 page)
27 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(5 pages)
27 January 2016Registered office address changed from 16 Preston Road Southport Merseyside PR9 9EG England to 16 Preston Road Southport Merseyside PR9 9EG on 27 January 2016 (1 page)
27 January 2016Registered office address changed from 16 Preston Road Southport Merseyside PR9 9EG England to 16 Preston Road Southport Merseyside PR9 9EG on 27 January 2016 (1 page)
27 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(5 pages)
27 January 2016Registered office address changed from Office 3 Heritage House 9B Hoghton Street Southport Merseyside PR9 0TE to 16 Preston Road Southport Merseyside PR9 9EG on 27 January 2016 (1 page)
27 January 2016Registered office address changed from Office 3 Heritage House 9B Hoghton Street Southport Merseyside PR9 0TE to 16 Preston Road Southport Merseyside PR9 9EG on 27 January 2016 (1 page)
14 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
14 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
11 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(5 pages)
11 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(5 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
22 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(5 pages)
22 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(5 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
9 October 2013Registered office address changed from 16 Preston Road Southport Merseyside PR9 9EG on 9 October 2013 (1 page)
9 October 2013Registered office address changed from 16 Preston Road Southport Merseyside PR9 9EG on 9 October 2013 (1 page)
9 October 2013Registered office address changed from 16 Preston Road Southport Merseyside PR9 9EG on 9 October 2013 (1 page)
4 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
19 June 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
19 June 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
3 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
17 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
17 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
15 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
4 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
4 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
8 April 2010Director's details changed for Simcock Louise Sarah on 12 November 2009 (2 pages)
8 April 2010Director's details changed for Richard James Simcock on 12 November 2009 (2 pages)
8 April 2010Director's details changed for Richard James Simcock on 12 November 2009 (2 pages)
8 April 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Simcock Louise Sarah on 12 November 2009 (2 pages)
21 December 2009Secretary's details changed for Sarah Simcock on 25 November 2009 (3 pages)
21 December 2009Director's details changed for Simcock Louise Sarah on 25 November 2009 (3 pages)
21 December 2009Director's details changed for Richard James Simcock on 25 November 2009 (3 pages)
21 December 2009Director's details changed for Richard James Simcock on 25 November 2009 (3 pages)
21 December 2009Secretary's details changed for Sarah Simcock on 25 November 2009 (3 pages)
21 December 2009Director's details changed for Simcock Louise Sarah on 25 November 2009 (3 pages)
27 November 2009Registered office address changed from 16 Melling Road Southport PR9 9DU on 27 November 2009 (2 pages)
27 November 2009Registered office address changed from 16 Melling Road Southport PR9 9DU on 27 November 2009 (2 pages)
7 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
7 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
27 January 2009Return made up to 19/01/09; full list of members (4 pages)
27 January 2009Return made up to 19/01/09; full list of members (4 pages)
7 April 2008Secretary appointed sarah simcock (2 pages)
7 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
7 April 2008Secretary appointed sarah simcock (2 pages)
7 April 2008Appointment terminated secretary susan johnson (1 page)
7 April 2008Appointment terminated secretary susan johnson (1 page)
7 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
15 February 2008Return made up to 19/01/08; full list of members (2 pages)
15 February 2008Return made up to 19/01/08; full list of members (2 pages)
23 September 2007New director appointed (2 pages)
23 September 2007New director appointed (2 pages)
18 June 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
18 June 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
23 February 2007Return made up to 19/01/07; full list of members (6 pages)
23 February 2007Return made up to 19/01/07; full list of members (6 pages)
16 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
16 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
23 February 2006Return made up to 19/01/06; full list of members (6 pages)
23 February 2006Return made up to 19/01/06; full list of members (6 pages)
19 January 2005Incorporation (16 pages)
19 January 2005Incorporation (16 pages)
19 January 2005Secretary resigned (1 page)
19 January 2005Secretary resigned (1 page)