Background WavePink WaveYellow Wave

ERGEA UK AND IRELAND LIMITED (04328629)

ERGEA UK AND IRELAND LIMITED (04328629) is an active UK company. incorporated on 26 November 2001. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ERGEA UK AND IRELAND LIMITED has been registered for 24 years.

Company Number
04328629
Status
active
Type
ltd
Incorporated
26 November 2001
Age
24 years
Address
Unit 4 Ely Road, Reading, RG7 4BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERGEA UK AND IRELAND LIMITED

ERGEA UK AND IRELAND LIMITED is an active company incorporated on 26 November 2001 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ERGEA UK AND IRELAND LIMITED was registered 24 years ago.(SIC: 74909)

Status

active

Active since 24 years ago

Company No

04328629

LTD Company

Age

24 Years

Incorporated 26 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

ALTHEA UK AND IRELAND LIMITED
From: 18 December 2017To: 1 March 2023
ASTERAL LIMITED
From: 9 March 2006To: 18 December 2017
ASSETCO HEALTHCARE LIMITED
From: 30 June 2003To: 9 March 2006
ASSETCO LIMITED
From: 20 May 2003To: 30 June 2003
ASSET INVESTMENT RENTALS (NO.4) LIMITED
From: 26 November 2001To: 20 May 2003
Contact
Address

Unit 4 Ely Road Theale Reading, RG7 4BQ,

Previous Addresses

Brook Henderson House 37-43 Blagrave Street Reading Berkshire RG1 1PZ
From: 26 November 2001To: 26 February 2016
Timeline

67 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Mar 10
Director Left
Apr 10
Funding Round
May 10
Share Buyback
Jun 10
Director Joined
Oct 10
Director Joined
Dec 11
Director Left
Mar 12
Director Left
May 12
Director Joined
Jun 12
Director Joined
Jul 12
Director Left
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Left
Jun 13
Share Issue
Aug 13
Funding Round
Sept 13
Funding Round
Sept 13
Loan Secured
Nov 13
Share Issue
Jan 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Loan Secured
Sept 14
Director Left
Jan 15
Loan Cleared
Feb 15
Director Joined
Jul 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Cleared
Oct 15
Funding Round
Oct 15
Loan Secured
Oct 15
Director Left
Oct 15
Funding Round
Jun 16
Director Joined
Feb 17
Director Left
Feb 17
Capital Update
Mar 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Secured
Oct 17
Loan Cleared
Dec 19
Owner Exit
Jan 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Jun 21
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Loan Cleared
Aug 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Loan Secured
May 23
Loan Secured
May 23
Director Left
Mar 24
Director Joined
Oct 25
Director Joined
Feb 26
9
Funding
39
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

199

Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Change To A Person With Significant Control
28 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Accounts With Accounts Type Group
18 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
17 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2023
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
17 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 July 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2023
MR01Registration of a Charge
Certificate Change Of Name Company
1 March 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Accounts With Accounts Type Group
26 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Accounts With Accounts Type Group
21 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
1 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2020
PSC05Notification that PSC Information has been Withdrawn
Withdrawal Of A Person With Significant Control Statement
8 April 2020
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
10 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
23 October 2019
AAAnnual Accounts
Accounts With Accounts Type Group
1 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Resolution
18 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 November 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
19 July 2017
CH01Change of Director Details
Accounts With Accounts Type Group
8 May 2017
AAAnnual Accounts
Mortgage Charge Whole Cease With Charge Number
4 May 2017
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
4 May 2017
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
4 May 2017
MR05Certification of Charge
Resolution
3 April 2017
RESOLUTIONSResolutions
Resolution
3 April 2017
RESOLUTIONSResolutions
Legacy
29 March 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 March 2017
SH19Statement of Capital
Legacy
29 March 2017
CAP-SSCAP-SS
Resolution
29 March 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Resolution
1 July 2016
RESOLUTIONSResolutions
Capital Allotment Shares
30 June 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
29 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Group
4 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2015
MR01Registration of a Charge
Capital Allotment Shares
5 October 2015
SH01Allotment of Shares
Mortgage Satisfy Charge Full
2 October 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 August 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Miscellaneous
8 April 2015
MISCMISC
Miscellaneous
12 March 2015
MISCMISC
Mortgage Satisfy Charge Full
20 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2015
AAAnnual Accounts
Resolution
19 September 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 September 2014
TM02Termination of Secretary
Capital Alter Shares Redemption Statement Of Capital
14 January 2014
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
15 November 2013
MR01Registration of a Charge
Capital Allotment Shares
12 September 2013
SH01Allotment of Shares
Capital Allotment Shares
12 September 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 August 2013
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
6 August 2013
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 August 2013
SH10Notice of Particulars of Variation
Resolution
6 August 2013
RESOLUTIONSResolutions
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Change Person Director Company With Change Date
5 April 2013
CH01Change of Director Details
Accounts With Accounts Type Group
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Termination Secretary Company With Name
11 May 2012
TM02Termination of Secretary
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Group
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
17 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
8 September 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
14 June 2010
SH03Return of Purchase of Own Shares
Resolution
28 May 2010
RESOLUTIONSResolutions
Resolution
24 May 2010
RESOLUTIONSResolutions
Capital Allotment Shares
24 May 2010
SH01Allotment of Shares
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Legacy
18 March 2010
MG02MG02
Legacy
9 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Accounts With Accounts Type Group
16 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Resolution
25 September 2009
RESOLUTIONSResolutions
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 January 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
363aAnnual Return
Legacy
22 November 2007
287Change of Registered Office
Accounts With Accounts Type Group
1 November 2007
AAAnnual Accounts
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
4 August 2007
395Particulars of Mortgage or Charge
Accounts With Made Up Date
30 January 2007
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Legacy
6 December 2006
288cChange of Particulars
Legacy
17 October 2006
88(2)R88(2)R
Resolution
13 October 2006
RESOLUTIONSResolutions
Resolution
6 October 2006
RESOLUTIONSResolutions
Legacy
28 September 2006
122122
Resolution
14 August 2006
RESOLUTIONSResolutions
Resolution
14 August 2006
RESOLUTIONSResolutions
Resolution
14 August 2006
RESOLUTIONSResolutions
Resolution
14 August 2006
RESOLUTIONSResolutions
Legacy
31 May 2006
287Change of Registered Office
Certificate Change Of Name Company
9 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 February 2006
363aAnnual Return
Legacy
2 February 2006
288cChange of Particulars
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
4 November 2005
395Particulars of Mortgage or Charge
Accounts With Made Up Date
31 October 2005
AAAnnual Accounts
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
2 July 2005
88(2)R88(2)R
Legacy
2 July 2005
88(2)R88(2)R
Accounts With Accounts Type Dormant
4 February 2005
AAAnnual Accounts
Legacy
19 November 2004
363sAnnual Return (shuttle)
Legacy
4 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 2004
AAAnnual Accounts
Legacy
2 July 2003
287Change of Registered Office
Certificate Change Of Name Company
30 June 2003
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 2003
363sAnnual Return (shuttle)
Legacy
23 December 2002
225Change of Accounting Reference Date
Legacy
17 December 2001
225Change of Accounting Reference Date
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Incorporation Company
26 November 2001
NEWINCIncorporation