Background WavePink WaveYellow Wave

ECRG LIMITED (04542853)

ECRG LIMITED (04542853) is an active UK company. incorporated on 24 September 2002. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ECRG LIMITED has been registered for 23 years. Current directors include GERRITSEN, Rolf Ad.

Company Number
04542853
Status
active
Type
ltd
Incorporated
24 September 2002
Age
23 years
Address
04542853 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GERRITSEN, Rolf Ad
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECRG LIMITED

ECRG LIMITED is an active company incorporated on 24 September 2002 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ECRG LIMITED was registered 23 years ago.(SIC: 70229)

Status

active

Active since 23 years ago

Company No

04542853

LTD Company

Age

23 Years

Incorporated 24 September 2002

Size

N/A

Accounts

ARD: 30/9

Overdue

6 months overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 27 June 2024 (1 year ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2025
Period: 1 October 2023 - 30 September 2024

Confirmation Statement

Overdue

6 months overdue

Last Filed

Made up to 24 September 2024 (1 year ago)
Submitted on 7 October 2024 (1 year ago)

Next Due

Due by 8 October 2025
For period ending 24 September 2025

Previous Company Names

STRATIGO INT LIMITED
From: 24 September 2002To: 27 April 2007
Contact
Address

04542853 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

31 Crestway London SW15 5DB England
From: 9 August 2023To: 22 March 2024
40 Ringford Road London SW18 1RR
From: 24 September 2002To: 9 August 2023
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Sept 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GERRITSEN, Rolf Ad

Active
CardiffCF14 8LH
Born February 1963
Director
Appointed 02 Oct 2002

FITZGERALD, Thomas Joseph

Resigned
40 Ringford Road, LondonSW18 1RR
Secretary
Appointed 02 Oct 2002
Resigned 04 Jan 2006

FITZGERALDS ACCOUNTANTS LIMITED

Resigned
Ringford Road, LondonSW18 1RR
Corporate secretary
Appointed 04 Jan 2006
Resigned 01 Aug 2023

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate nominee secretary
Appointed 24 Sept 2002
Resigned 27 Sept 2002

MONKS, Paul David

Resigned
Westland Grange, North ChaileyBN8 4JE
Born October 1953
Director
Appointed 31 Mar 2006
Resigned 20 Feb 2007

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 24 Sept 2002
Resigned 27 Sept 2002

Persons with significant control

1

Mr Rolf Ad Gerritsen

Active
CardiffCF14 8LH
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Dissolved Compulsory Strike Off Suspended
10 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Psc
19 November 2025
RP10RP10
Default Companies House Service Address Applied Officer
19 November 2025
RP09RP09
Default Companies House Registered Office Address Applied
19 November 2025
RP05RP05
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 March 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 August 2023
TM02Termination of Secretary
Change To A Person With Significant Control
9 August 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 October 2019
CH04Change of Corporate Secretary Details
Liquidation Voluntary Arrangement Completion
21 August 2019
CVA4CVA4
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
25 February 2019
CVA3CVA3
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2018
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
22 February 2018
CVA3CVA3
Accounts With Accounts Type Micro Entity
28 July 2017
AAAnnual Accounts
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
13 February 2017
1.11.1
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Change Person Director Company With Change Date
18 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 November 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2008
AAAnnual Accounts
Legacy
26 October 2007
363aAnnual Return
Legacy
26 October 2007
288cChange of Particulars
Certificate Change Of Name Company
27 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 February 2007
AAAnnual Accounts
Legacy
3 November 2006
363aAnnual Return
Legacy
24 May 2006
123Notice of Increase in Nominal Capital
Legacy
6 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 February 2006
AAAnnual Accounts
Legacy
15 February 2006
88(2)R88(2)R
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
24 October 2005
363aAnnual Return
Legacy
24 October 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
21 December 2004
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 June 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
287Change of Registered Office
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
30 September 2002
288bResignation of Director or Secretary
Incorporation Company
24 September 2002
NEWINCIncorporation