Background WavePink WaveYellow Wave

ERGEA LEEDS LIMITED (04901453)

ERGEA LEEDS LIMITED (04901453) is an active UK company. incorporated on 16 September 2003. 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 LEEDS LIMITED has been registered for 22 years. Current directors include CORTI, Michele, GRAVES, Mark Timothy, MUOLO, John Edward and 2 others.

Company Number
04901453
Status
active
Type
ltd
Incorporated
16 September 2003
Age
22 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.
Directors
CORTI, Michele, GRAVES, Mark Timothy, MUOLO, John Edward, ROLFE, David Anthony, WHEELER, Victor James
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERGEA LEEDS LIMITED

ERGEA LEEDS LIMITED is an active company incorporated on 16 September 2003 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 LEEDS LIMITED was registered 22 years ago.(SIC: 74909)

Status

active

Active since 22 years ago

Company No

04901453

LTD Company

Age

22 Years

Incorporated 16 September 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

MEDIPASS LEEDS LTD
From: 15 May 2013To: 1 March 2023
HTI LEEDS LIMITED
From: 16 September 2003To: 15 May 2013
Contact
Address

Unit 4 Ely Road Theale Reading, RG7 4BQ,

Previous Addresses

First Floor 67 Upper Berkeley Street London W1H 7QX England
From: 3 March 2016To: 16 October 2025
C/O Federica Vitale First Floor 67 Upper Berkeley Street London W1H 7QX
From: 18 June 2013To: 3 March 2016
the Broadgate Tower 20 Primrose Street London EC2A 2RS England
From: 23 January 2013To: 18 June 2013
Room B1 223 Bexley Wing Oncology St James's University Hospital Beckett Street Leeds West Yorkshire LS9 7TF
From: 16 September 2003To: 23 January 2013
Timeline

13 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 17
Director Joined
Dec 20
Loan Secured
May 23
Loan Secured
May 23
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Feb 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

CORTI, Michele

Active
Ely Road, ReadingRG7 4BQ
Born December 1978
Director
Appointed 27 Nov 2020

GRAVES, Mark Timothy

Active
Ely Road, ReadingRG7 4BQ
Born April 1974
Director
Appointed 19 Feb 2026

MUOLO, John Edward

Active
Ely Road, ReadingRG7 4BQ
Born January 1955
Director
Appointed 29 Nov 2012

ROLFE, David Anthony

Active
Ely Road, ReadingRG7 4BQ
Born July 1972
Director
Appointed 15 Oct 2025

WHEELER, Victor James

Active
Ely Road, ReadingRG7 4BQ
Born January 1972
Director
Appointed 15 Oct 2025

DAVIS, William Richard

Resigned
922 Hawkhorn Ct, Alpharetta
Secretary
Appointed 16 Sept 2003
Resigned 28 Nov 2012

DAVIS, William Richard

Resigned
922 Hawkhorn Ct, Alpharetta
Born November 1959
Director
Appointed 16 Sept 2003
Resigned 29 Nov 2012

GILDEN, Ronald Wayne

Resigned
2250 Lakeshore Landing, Alpharetta
Born July 1952
Director
Appointed 16 Sept 2003
Resigned 29 Nov 2012

REZENDE, Robin Hawkins

Resigned
3 Crawford House Old Windmill Road, BangorBT1 9XL
Born March 1959
Director
Appointed 01 Jun 2006
Resigned 15 Oct 2025

ROLFE, David Anthony

Resigned
67 Upper Berkeley Street, LondonW1H 7QX
Born July 1972
Director
Appointed 29 Nov 2012
Resigned 24 Sept 2016

Persons with significant control

1

Ely Road, ReadingRG7 4BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2016
Fundings
Financials
Latest Activities

Filing History

80

Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Change To A Person With Significant Control
28 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 November 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
28 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2023
AAAnnual Accounts
Memorandum Articles
16 May 2023
MAMA
Resolution
16 May 2023
RESOLUTIONSResolutions
Memorandum Articles
16 May 2023
MAMA
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
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 June 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 May 2013
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
13 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
8 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Legacy
13 October 2008
287Change of Registered Office
Legacy
14 May 2008
395Particulars of Mortgage or Charge
Legacy
29 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2006
AAAnnual Accounts
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
22 September 2005
363aAnnual Return
Legacy
22 September 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 September 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
18 November 2004
225Change of Accounting Reference Date
Incorporation Company
16 September 2003
NEWINCIncorporation