Background WavePink WaveYellow Wave

ERGEA (LEICESTER 2) LIMITED (05806340)

ERGEA (LEICESTER 2) LIMITED (05806340) is an active UK company. incorporated on 4 May 2006. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. ERGEA (LEICESTER 2) LIMITED has been registered for 19 years. Current directors include GRAVES, Mark Timothy, MUOLO, John Edward, ROLFE, David Anthony and 1 others.

Company Number
05806340
Status
active
Type
ltd
Incorporated
4 May 2006
Age
19 years
Address
Unit 4 Ely Road, Reading, RG7 4BQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
GRAVES, Mark Timothy, MUOLO, John Edward, ROLFE, David Anthony, WHEELER, Victor James
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERGEA (LEICESTER 2) LIMITED

ERGEA (LEICESTER 2) LIMITED is an active company incorporated on 4 May 2006 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. ERGEA (LEICESTER 2) LIMITED was registered 19 years ago.(SIC: 77390)

Status

active

Active since 19 years ago

Company No

05806340

LTD Company

Age

19 Years

Incorporated 4 May 2006

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 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

ALTHEA (LEICESTER 2) LIMITED
From: 28 February 2018To: 1 March 2023
ASTERAL (LEICESTER 2) LIMITED
From: 4 May 2006To: 28 February 2018
Contact
Address

Unit 4 Ely Road Theale Reading, RG7 4BQ,

Previous Addresses

Brook Henderson House 37-43 Blagrave Street Reading Berkshire RG1 1PZ
From: 4 May 2006To: 26 February 2016
Timeline

46 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
May 06
Director Joined
Jul 12
Director Joined
May 13
Director Joined
May 13
Loan Secured
Jul 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Jan 14
Loan Secured
Apr 14
Loan Secured
Jul 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Jan 15
Director Joined
Jul 15
Director Left
Oct 15
Director Joined
Feb 17
Director Left
Feb 17
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Owner Exit
Apr 20
Director Left
Mar 21
Loan Secured
Jul 21
Loan Cleared
Aug 22
Director Joined
Jan 23
Director Left
Jan 23
Loan Secured
May 23
Loan Secured
May 23
Director Joined
Oct 25
Director Joined
Feb 26
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

GRAVES, Mark Timothy

Active
Ely Road, ReadingRG7 4BQ
Born April 1974
Director
Appointed 16 Feb 2026

MUOLO, John Edward

Active
Ely Road, ReadingRG7 4BQ
Born January 1955
Director
Appointed 15 Oct 2025

ROLFE, David Anthony

Active
Ely Road, ReadingRG7 4BQ
Born July 1972
Director
Appointed 01 Feb 2017

WHEELER, Victor James

Active
Ely Road, ReadingRG7 4BQ
Born January 1972
Director
Appointed 01 Jan 2023

KEANE, Antoinette

Resigned
Brook Henderson House, ReadingRG1 1PZ
Secretary
Appointed 25 Jul 2007
Resigned 27 Apr 2012

LEWIN, Peter Jonathan

Resigned
2 Cormont Road, LondonSE5 9RA
Secretary
Appointed 04 May 2006
Resigned 18 Aug 2014

ACI SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate secretary
Appointed 04 May 2006
Resigned 04 May 2006

GIROTTO, Nicolas Daniel

Resigned
Brook Henderson House, ReadingRG1 1PZ
Born June 1974
Director
Appointed 13 Jul 2015
Resigned 01 Oct 2015

HODGSON, Stephen Carr

Resigned
Ely Road, ReadingRG7 4BQ
Born April 1967
Director
Appointed 04 May 2006
Resigned 26 Jan 2017

LEWIN, Peter Jonathan

Resigned
2 Cormont Road, LondonSE5 9RA
Born May 1952
Director
Appointed 04 May 2006
Resigned 18 Aug 2014

LONG, Jason Richard

Resigned
Ely Road, ReadingRG7 4BQ
Born February 1968
Director
Appointed 01 May 2013
Resigned 31 Dec 2022

OLIVE, Michael Pelham Morris, Mr.

Resigned
Brook Henderson House, ReadingRG1 1PZ
Born March 1956
Director
Appointed 04 May 2006
Resigned 18 Aug 2014

ROLFE, David Anthony

Resigned
9e Porchester Square, LondonW2 6AN
Born July 1972
Director
Appointed 04 May 2006
Resigned 17 Sept 2009

SEYMOUR, Roger Roland

Resigned
Brook Henderson House, ReadingRG1 1PZ
Born November 1957
Director
Appointed 09 Jul 2012
Resigned 31 Oct 2014

TUDDENHAM, Stephen James

Resigned
Ely Road, ReadingRG7 4BQ
Born January 1980
Director
Appointed 01 May 2013
Resigned 01 Apr 2021

ACI DIRECTORS LIMITED

Resigned
2nd Floor, LondonEC2A 4AQ
Corporate nominee director
Appointed 04 May 2006
Resigned 04 May 2006

Persons with significant control

2

1 Active
1 Ceased
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 06 Apr 2020
Ely Road, ReadingRG7 4BQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2020
Fundings
Financials
Latest Activities

Filing History

159

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
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2025
AAAnnual Accounts
Legacy
1 September 2025
PARENT_ACCPARENT_ACC
Legacy
1 September 2025
GUARANTEE2GUARANTEE2
Legacy
1 September 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2024
AAAnnual Accounts
Legacy
30 June 2024
PARENT_ACCPARENT_ACC
Legacy
30 June 2024
GUARANTEE2GUARANTEE2
Legacy
30 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2023
AAAnnual Accounts
Legacy
25 October 2023
PARENT_ACCPARENT_ACC
Legacy
25 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 May 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
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2022
AAAnnual Accounts
Legacy
25 July 2022
PARENT_ACCPARENT_ACC
Legacy
25 July 2022
GUARANTEE2GUARANTEE2
Legacy
25 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2021
AAAnnual Accounts
Legacy
21 July 2021
PARENT_ACCPARENT_ACC
Legacy
21 July 2021
GUARANTEE2GUARANTEE2
Legacy
21 July 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2021
AAAnnual Accounts
Legacy
21 February 2021
PARENT_ACCPARENT_ACC
Legacy
21 February 2021
GUARANTEE2GUARANTEE2
Legacy
21 February 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2019
AAAnnual Accounts
Legacy
22 October 2019
PARENT_ACCPARENT_ACC
Legacy
22 October 2019
GUARANTEE2GUARANTEE2
Legacy
22 October 2019
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
18 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 March 2019
AAAnnual Accounts
Legacy
1 March 2019
PARENT_ACCPARENT_ACC
Legacy
1 March 2019
AGREEMENT2AGREEMENT2
Legacy
1 March 2019
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Shortened
23 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
28 February 2018
PSC09Update to PSC Statements
Resolution
28 February 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
25 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
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
Accounts With Accounts Type Full
3 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 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
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Second Filing Of Form With Form Type
15 September 2015
RP04RP04
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Miscellaneous
8 April 2015
MISCMISC
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Resolution
19 September 2014
RESOLUTIONSResolutions
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
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
14 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2013
AP01Appointment of Director
Legacy
2 February 2013
MG01MG01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Termination Secretary Company With Name
11 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Legacy
18 May 2011
MG01MG01
Change Person Secretary Company With Change Date
17 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Legacy
9 April 2010
MG01MG01
Accounts With Accounts Type Full
16 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
9 September 2009
395Particulars of Mortgage or Charge
Legacy
11 June 2009
363aAnnual Return
Legacy
11 June 2009
288cChange of Particulars
Legacy
11 June 2009
288cChange of Particulars
Legacy
24 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 January 2009
AAAnnual Accounts
Legacy
28 October 2008
395Particulars of Mortgage or Charge
Legacy
24 July 2008
395Particulars of Mortgage or Charge
Legacy
15 May 2008
363aAnnual Return
Legacy
30 April 2008
395Particulars of Mortgage or Charge
Legacy
10 January 2008
395Particulars of Mortgage or Charge
Legacy
10 January 2008
395Particulars of Mortgage or Charge
Legacy
22 November 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
6 November 2007
AAAnnual Accounts
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
4 August 2007
395Particulars of Mortgage or Charge
Legacy
4 August 2007
395Particulars of Mortgage or Charge
Legacy
4 August 2007
395Particulars of Mortgage or Charge
Legacy
29 May 2007
363aAnnual Return
Legacy
5 July 2006
225Change of Accounting Reference Date
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Incorporation Company
4 May 2006
NEWINCIncorporation