Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ERGONOMIC SOLUTIONS INTERNATIONAL LIMITED
Company Information for

ERGONOMIC SOLUTIONS INTERNATIONAL LIMITED

B1 LONGMEAD BUSINESS CENTRE, BLENHEIM ROAD, EPSOM, SURREY, KT19 9QQ,
Company Registration Number
05192080
Private Limited Company
Active

Company Overview

About Ergonomic Solutions International Ltd
ERGONOMIC SOLUTIONS INTERNATIONAL LIMITED was founded on 2004-07-28 and has its registered office in Epsom. The organisation's status is listed as "Active". Ergonomic Solutions International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ERGONOMIC SOLUTIONS INTERNATIONAL LIMITED
 
Legal Registered Office
B1 LONGMEAD BUSINESS CENTRE
BLENHEIM ROAD
EPSOM
SURREY
KT19 9QQ
Other companies in KT4
 
Filing Information
Company Number 05192080
Company ID Number 05192080
Date formed 2004-07-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB851398308  
Last Datalog update: 2023-08-06 11:49:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ERGONOMIC SOLUTIONS INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ERGONOMIC SOLUTIONS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
ROBERT BUCHLER
Company Secretary 2005-02-01
ALLAN GEORGE PRATT
Company Secretary 2004-07-28
CHRISTOPHER WILLIAM ARTHUR DAVIS
Director 2009-12-08
IAN CAMPBELL DEWAR
Director 2004-08-23
MORTEN JENSEN
Director 2009-01-01
HEATHER ANN MCSHARRY
Director 2011-06-23
PATRICK BRENDAN PRIOR
Director 2009-01-01
KIERON ALFRED TONGE
Director 2004-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
HANS JORGEN DALUM
Director 2004-09-08 2008-07-24
MORTEN DALUM
Director 2004-09-08 2008-07-24
KNEWCO LIMITED
Nominated Director 2004-07-28 2004-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN GEORGE PRATT KIOSKSTYLING LIMITED Company Secretary 2007-09-06 CURRENT 2007-09-06 Active
ALLAN GEORGE PRATT MELT CONSULTANCY LIMITED Company Secretary 2006-12-12 CURRENT 2006-12-12 Dissolved 2016-12-20
ALLAN GEORGE PRATT ERGONOMIC SOLUTIONS (WESTERN EUROPE) LTD Company Secretary 2006-10-31 CURRENT 2006-10-05 Active
ALLAN GEORGE PRATT ECORBIS LIMITED Company Secretary 2006-03-21 CURRENT 2006-03-21 Active - Proposal to Strike off
ALLAN GEORGE PRATT WARREN LLAMBIAS LIMITED Company Secretary 2005-08-16 CURRENT 2005-08-16 Dissolved 2018-01-09
ALLAN GEORGE PRATT ID & JD SERVICES LIMITED Company Secretary 2005-03-09 CURRENT 2005-03-09 Active
ALLAN GEORGE PRATT ERGONOMIC SOLUTIONS TRADING LIMITED Company Secretary 2005-01-10 CURRENT 2005-01-10 Active
ALLAN GEORGE PRATT SONOTRONIC (UK) LIMITED Company Secretary 2004-11-30 CURRENT 2002-11-21 Active
ALLAN GEORGE PRATT BLUE IT MICROPLATES LIMITED Company Secretary 2004-11-25 CURRENT 2001-08-29 Active - Proposal to Strike off
ALLAN GEORGE PRATT SPACEPOLE LIMITED Company Secretary 2004-08-27 CURRENT 2004-08-27 Active
ALLAN GEORGE PRATT KERRICO LIMITED Company Secretary 2003-04-18 CURRENT 2003-04-18 Active
ALLAN GEORGE PRATT ANAN LIMITED Company Secretary 1999-05-28 CURRENT 1996-07-01 Active
ALLAN GEORGE PRATT BERYK CORPORATE SERVICES LIMITED Company Secretary 1998-02-10 CURRENT 1998-02-10 Active
ALLAN GEORGE PRATT MLM STRATEGY CONSULTING LIMITED Company Secretary 1997-06-25 CURRENT 1997-06-25 Active
ALLAN GEORGE PRATT ERGONOMIC SOLUTIONS LIMITED Company Secretary 1996-07-04 CURRENT 1996-07-04 Active
ALLAN GEORGE PRATT KNEWCO LIMITED Company Secretary 1993-06-12 CURRENT 1992-06-12 Active
ALLAN GEORGE PRATT RUXLEY LEISURE LIMITED Company Secretary 1992-06-03 CURRENT 1991-06-03 Liquidation
ALLAN GEORGE PRATT METIER KING LIMITED Company Secretary 1991-08-30 CURRENT 1990-07-13 Active - Proposal to Strike off
CHRISTOPHER WILLIAM ARTHUR DAVIS CRUENT LIMITED Director 1996-09-26 CURRENT 1996-09-26 Active - Proposal to Strike off
IAN CAMPBELL DEWAR APPHARDWARE LIMITED Director 2013-07-18 CURRENT 2013-07-18 Active
IAN CAMPBELL DEWAR KIOSKSTYLING LIMITED Director 2007-09-06 CURRENT 2007-09-06 Active
IAN CAMPBELL DEWAR ERGONOMIC SOLUTIONS (WESTERN EUROPE) LTD Director 2006-10-31 CURRENT 2006-10-05 Active
IAN CAMPBELL DEWAR ID & JD SERVICES LIMITED Director 2005-04-27 CURRENT 2005-03-09 Active
IAN CAMPBELL DEWAR ERGONOMIC SOLUTIONS TRADING LIMITED Director 2005-01-21 CURRENT 2005-01-10 Active
IAN CAMPBELL DEWAR SPACEPOLE LIMITED Director 2004-10-15 CURRENT 2004-08-27 Active
IAN CAMPBELL DEWAR ERGONOMIC SOLUTIONS LIMITED Director 1996-07-17 CURRENT 1996-07-04 Active
PATRICK BRENDAN PRIOR PRIMARK AUSTRIA LIMITED Director 2011-09-12 CURRENT 2011-09-12 Active
PATRICK BRENDAN PRIOR PRIMARK MODE LIMITED Director 2011-07-27 CURRENT 2011-03-29 Active
PATRICK BRENDAN PRIOR ERGONOMIC SOLUTIONS LIMITED Director 2010-06-01 CURRENT 1996-07-04 Active
KIERON ALFRED TONGE ERGONOMIC SOLUTIONS (WESTERN EUROPE) LTD Director 2006-10-31 CURRENT 2006-10-05 Active
KIERON ALFRED TONGE ERGONOMIC SOLUTIONS TRADING LIMITED Director 2005-01-21 CURRENT 2005-01-10 Active
KIERON ALFRED TONGE SPACEPOLE LIMITED Director 2004-10-15 CURRENT 2004-08-27 Active
KIERON ALFRED TONGE ERGONOMIC SOLUTIONS LIMITED Director 1996-07-17 CURRENT 1996-07-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-18FULL ACCOUNTS MADE UP TO 31/12/23
2023-07-31CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2023-06-17FULL ACCOUNTS MADE UP TO 31/12/22
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2022-06-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2021-06-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2020-01-10AP01DIRECTOR APPOINTED MR RICHARD HYMAN
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM ARTHUR DAVIS
2019-08-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES
2018-12-05PSC02Notification of Ergonomic Solutions Limited as a person with significant control on 2016-04-06
2018-12-05PSC07CESSATION OF KEIRON ALFRED TONGE AS A PERSON OF SIGNIFICANT CONTROL
2018-12-04PSC07CESSATION OF IAN CAMPBELL DEWAR AS A PERSON OF SIGNIFICANT CONTROL
2018-11-07AD03Registers moved to registered inspection location of Griffin House 135 High Street Crawley West Sussex RH10 1DQ
2018-11-07AD02Register inspection address changed to Griffin House 135 High Street Crawley West Sussex RH10 1DQ
2018-10-24TM02Termination of appointment of Allan George Pratt on 2018-10-22
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES
2018-03-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEIRON ALFRED TONGE
2018-03-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN CAMPBELL DEWAR
2018-03-14PSC09Withdrawal of a person with significant control statement on 2018-03-14
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 150000
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2015-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/15 FROM 66 Worcester Park Road Worcester Park Surrey KT4 7QD
2015-08-02LATEST SOC02/08/15 STATEMENT OF CAPITAL;GBP 150000
2015-08-02AR0128/07/15 ANNUAL RETURN FULL LIST
2015-08-02CH01Director's details changed for Mr Kieron Alfred Tonge on 2015-05-01
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 150000
2014-08-22AR0128/07/14 ANNUAL RETURN FULL LIST
2013-08-12AR0128/07/13 FULL LIST
2013-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CAMPBELL DEWAR / 31/07/2013
2013-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KIERON ALFRED TONGE / 31/07/2013
2013-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK BRENDAN PRIOR / 31/07/2013
2013-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER ANN MCSHARRY / 31/07/2013
2013-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MORTEN JENSEN / 31/07/2013
2013-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM ARTHUR DAVIS / 31/07/2013
2012-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-22AR0128/07/12 FULL LIST
2012-04-17RES13COMPANY BUSINESS, SECTION 177 23/02/2012
2012-04-17RES01ADOPT ARTICLES 23/03/2012
2011-08-16RP04SECOND FILING WITH MUD 28/07/11 FOR FORM AR01
2011-08-16ANNOTATIONClarification
2011-08-02AR0128/07/11 FULL LIST
2011-07-18AP01DIRECTOR APPOINTED HEATHER ANN MCSHARRY
2011-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-25MEM/ARTSARTICLES OF ASSOCIATION
2010-08-04AR0128/07/10 FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / FCA PATRICK BRENDAN PRIOR / 01/10/2009
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MORTEN JENSEN / 01/10/2009
2010-01-29AP01DIRECTOR APPOINTED CHRISTOPHER WILLIAM ARTHUR DAVIS
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MORTEN JENSEN / 05/01/2010
2009-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-17363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-05-22288aDIRECTOR APPOINTED MORTEN JENSEN
2009-05-22288aDIRECTOR APPOINTED FCA PATRICK BRENDAN PRIOR
2008-10-17363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-10-08RES12VARYING SHARE RIGHTS AND NAMES
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR MORTEN DALUM
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR HANS DALUM
2008-10-08RES01ADOPT ARTICLES 10/09/2008
2008-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-13363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2007-03-28RES04£ NC 100000/200000 05/02
2007-03-28SASHARES AGREEMENT OTC
2007-03-2888(2)RAD 05/02/07--------- £ SI 50000@1=50000 £ IC 100000/150000
2007-03-1988(2)RAD 05/02/07--------- £ SI 50000@1=50000 £ IC 50000/100000
2006-12-14288cDIRECTOR'S PARTICULARS CHANGED
2006-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-24363aRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-03-08225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05
2005-08-12363aRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2005-03-18SASHARES AGREEMENT OTC
2005-03-1888(2)RAD 01/02/05--------- £ SI 49999@1=49999 £ IC 1/50000
2005-02-23288aNEW SECRETARY APPOINTED
2004-11-04288bDIRECTOR RESIGNED
2004-09-23288aNEW DIRECTOR APPOINTED
2004-09-23288aNEW DIRECTOR APPOINTED
2004-09-23288aNEW DIRECTOR APPOINTED
2004-09-23288aNEW DIRECTOR APPOINTED
2004-09-01288aNEW DIRECTOR APPOINTED
2004-07-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to ERGONOMIC SOLUTIONS INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ERGONOMIC SOLUTIONS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ERGONOMIC SOLUTIONS INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Intangible Assets
Patents
We have not found any records of ERGONOMIC SOLUTIONS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ERGONOMIC SOLUTIONS INTERNATIONAL LIMITED
Trademarks

Trademark applications by ERGONOMIC SOLUTIONS INTERNATIONAL LIMITED

ERGONOMIC SOLUTIONS INTERNATIONAL LIMITED is the Original Applicant for the trademark TECHNOLOGY MOUNTING SOLUTIONS ™ (86138304) through the USPTO on the 2013-12-09
The color(s) blue, brown, green, grey, orange, red and white is/are claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for ERGONOMIC SOLUTIONS INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as ERGONOMIC SOLUTIONS INTERNATIONAL LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where ERGONOMIC SOLUTIONS INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ERGONOMIC SOLUTIONS INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ERGONOMIC SOLUTIONS INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.