Background WavePink WaveYellow Wave

ERGI MATERIALS LTD (15826097)

ERGI MATERIALS LTD (15826097) is an active UK company. incorporated on 8 July 2024. with registered office in Bury St. Edmunds. The company operates in the Manufacturing sector, engaged in unknown sic code (20160) and 3 other business activities. ERGI MATERIALS LTD has been registered for 1 year. Current directors include WELLS, Fergus.

Company Number
15826097
Status
active
Type
ltd
Incorporated
8 July 2024
Age
1 years
Address
Stable Barn, Horsecroft Hall, Bury St. Edmunds, IP29 5NY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20160)
Directors
WELLS, Fergus
SIC Codes
20160, 22290, 23990, 25610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERGI MATERIALS LTD

ERGI MATERIALS LTD is an active company incorporated on 8 July 2024 with the registered office located in Bury St. Edmunds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20160) and 3 other business activities. ERGI MATERIALS LTD was registered 1 year ago.(SIC: 20160, 22290, 23990, 25610)

Status

active

Active since 1 years ago

Company No

15826097

LTD Company

Age

1 Years

Incorporated 8 July 2024

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 8 July 2024 - 30 June 2025(12 months)
Type: Medium Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

Stable Barn, Horsecroft Hall Horsecroft Bury St. Edmunds, IP29 5NY,

Previous Addresses

71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 8 July 2024To: 22 July 2025
Timeline

2 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jul 24
Loan Secured
Feb 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

WELLS, Fergus

Active
Horsecroft, Bury St. EdmundsIP29 5NY
Secretary
Appointed 08 Jul 2024

WELLS, Fergus

Active
Horsecroft, Bury St. EdmundsIP29 5NY
Born February 1978
Director
Appointed 08 Jul 2024

Persons with significant control

1

Shelton Street, LondonWC2H 9JQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2024
Fundings
Financials
Latest Activities

Filing History

14

Accounts With Accounts Type Medium
30 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2026
MR01Registration of a Charge
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 July 2025
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
2 July 2025
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
16 June 2025
AA01Change of Accounting Reference Date
Memorandum Articles
2 November 2024
MAMA
Resolution
2 November 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
28 October 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
28 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
25 October 2024
SH10Notice of Particulars of Variation
Incorporation Company
8 July 2024
NEWINCIncorporation