Company NameErgo Holdings Ltd
DirectorJames Nairn
Company StatusActive
Company Number14257231
CategoryPrivate Limited Company
Incorporation Date26 July 2022(1 year, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Director

Director NameMr James Nairn
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 38b, North Tyne Industrial Estate Whitley Roa
Benton
Newcastle Upon Tyne
Tyne And Wear
NE12 9SZ

Location

Registered AddressUnit 38b, North Tyne Industrial Estate Whitley Road
Benton
Newcastle Upon Tyne
Tyne And Wear
NE12 9SZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

11 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
30 March 2023Registered office address changed from Hoults Yard Walker Road Tyne and Wear Newcastle upon Tyne NE6 2HL United Kingdom to Unit 38B, North Tyne Industrial Estate Whitley Road Benton Newcastle upon Tyne Tyne and Wear NE12 9SZ on 30 March 2023 (1 page)
29 March 2023Director's details changed for Mr James Nairn on 17 March 2023 (2 pages)
29 March 2023Change of details for Mr James Nairn as a person with significant control on 17 March 2023 (2 pages)
29 March 2023Change of details for Mr Martin Dyer as a person with significant control on 17 March 2023 (2 pages)
14 October 2022Memorandum and Articles of Association (20 pages)
14 October 2022Statement of capital following an allotment of shares on 6 October 2022
  • GBP 150.20
(6 pages)
14 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 October 2022Second filing of Confirmation Statement dated 9 September 2022 (4 pages)
11 October 2022Confirmation statement made on 11 October 2022 with updates (6 pages)
9 September 2022Confirmation statement made on 9 September 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 11/10/22
(5 pages)
2 September 2022Statement of capital following an allotment of shares on 23 August 2022
  • GBP 150.0
(5 pages)
2 September 2022Change of share class name or designation (2 pages)
31 August 2022Particulars of variation of rights attached to shares (3 pages)
25 August 2022Notification of Martin Dyer as a person with significant control on 23 August 2022 (2 pages)
25 August 2022Change of details for Mr James Nairn as a person with significant control on 23 August 2022 (2 pages)
26 July 2022Incorporation
Statement of capital on 2022-07-26
  • GBP .1
(17 pages)