Company NameDS Ergonomics Limited
Company StatusActive
Company Number06419218
CategoryPrivate Limited Company
Incorporation Date6 November 2007(16 years, 5 months ago)
Previous NameDs-Ergonomics Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Paul Whitebread
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address278a Alma Road
Enfield
Middlesex
EN3 7BB
Secretary NameCatherine Jane Whitebread
NationalityBritish
StatusCurrent
Appointed06 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address278a Alma Road
Enfield
Middlesex
EN3 7BB
Director NameNick Perkins
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2008(11 months, 2 weeks after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address278a Alma Road
Enfield
Middlesex
EN3 7BB
Director NameMrs Catherine Jane Whitebread
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2014(6 years, 11 months after company formation)
Appointment Duration9 years, 6 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address278a Alma Road
Enfield
Middlesex
EN3 7BB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 November 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteds-ergonomics.com
Telephone0845 2623226
Telephone regionUnknown

Location

Registered Address278a Alma Road
Enfield
Middlesex
EN3 7BB
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardPonders End
Built Up AreaGreater London

Shareholders

50 at £1Paul Whitebread
50.00%
Ordinary A
25 at £1Catherine Jane Whitebread
25.00%
Ordinary B
25 at £1Nick Perkins
25.00%
Ordinary C

Financials

Year2014
Net Worth£1,339
Cash£34
Current Liabilities£421,406

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 4 weeks from now)

Charges

18 January 2008Delivered on: 2 February 2008
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
7 December 2007Delivered on: 13 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery.
Outstanding

Filing History

21 December 2020Director's details changed for Mrs Catherine Jane Whitebread on 21 December 2020 (2 pages)
21 December 2020Director's details changed for Mr Paul Whitebread on 21 December 2020 (2 pages)
21 December 2020Secretary's details changed for Catherine Jane Whitebread on 21 December 2020 (1 page)
21 December 2020Director's details changed for Nick Perkins on 21 December 2020 (2 pages)
21 December 2020Registered office address changed from 8 Hamilton Close Off Blanche Lane South Mimms Hertfordshire EN6 3PG to 278a Alma Road Enfield Middlesex EN3 7BB on 21 December 2020 (1 page)
11 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
29 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
6 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
6 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
12 December 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
16 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
16 November 2016Appointment of Mrs Catherine Jane Whitebread as a director on 16 October 2014 (2 pages)
16 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
16 November 2016Appointment of Mrs Catherine Jane Whitebread as a director on 16 October 2014 (2 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
1 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(7 pages)
1 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(7 pages)
17 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(8 pages)
17 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(8 pages)
17 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(8 pages)
6 October 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
6 October 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
10 September 2014Previous accounting period extended from 31 December 2013 to 31 May 2014 (1 page)
10 September 2014Previous accounting period extended from 31 December 2013 to 31 May 2014 (1 page)
4 December 2013Register inspection address has been changed from C/O Barnes Roffe Llp Leytonstone House Leytonstone London E11 1GA (1 page)
4 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(7 pages)
4 December 2013Register inspection address has been changed from C/O Barnes Roffe Llp Leytonstone House Leytonstone London E11 1GA (1 page)
4 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(7 pages)
4 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(7 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
28 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (7 pages)
28 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (7 pages)
28 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (7 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (7 pages)
30 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (7 pages)
30 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (7 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
23 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
23 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 April 2010Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
29 April 2010Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
29 April 2010Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Director's details changed for Paul Whitebread on 2 October 2009 (2 pages)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Director's details changed for Paul Whitebread on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Paul Whitebread on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Nick Perkins on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Nick Perkins on 2 October 2009 (2 pages)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Director's details changed for Nick Perkins on 2 October 2009 (2 pages)
5 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 May 2009Registered office changed on 22/05/2009 from leytonstone house leytonstone london E11 1GA (1 page)
22 May 2009Registered office changed on 22/05/2009 from leytonstone house leytonstone london E11 1GA (1 page)
13 January 2009Registered office changed on 13/01/2009 from leytonstone house 3 hanbury drive leytonstone london E11 1HR (1 page)
13 January 2009Registered office changed on 13/01/2009 from leytonstone house 3 hanbury drive leytonstone london E11 1HR (1 page)
2 December 2008Return made up to 06/11/08; full list of members (4 pages)
2 December 2008Return made up to 06/11/08; full list of members (4 pages)
21 October 2008Director appointed nick perkins (1 page)
21 October 2008Director appointed nick perkins (1 page)
3 September 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
3 September 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
26 June 2008Ad 11/06/08\gbp si 99@1=99\gbp ic 2/101\ (2 pages)
26 June 2008Ad 11/06/08\gbp si 99@1=99\gbp ic 2/101\ (2 pages)
4 February 2008Company name changed ds-ergonomics LIMITED\certificate issued on 04/02/08 (2 pages)
4 February 2008Company name changed ds-ergonomics LIMITED\certificate issued on 04/02/08 (2 pages)
2 February 2008Particulars of mortgage/charge (5 pages)
2 February 2008Particulars of mortgage/charge (5 pages)
23 January 2008Statement of affairs (3 pages)
23 January 2008Statement of affairs (3 pages)
17 January 2008Ad 01/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 January 2008Ad 01/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 January 2008Resolutions
  • RES13 ‐ Re:acquisition of asset 01/01/08
(1 page)
10 January 2008Resolutions
  • RES13 ‐ Re:acquisition of asset 01/01/08
(1 page)
13 December 2007Particulars of mortgage/charge (3 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
26 November 2007New secretary appointed (2 pages)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007New secretary appointed (2 pages)
26 November 2007New director appointed (2 pages)
26 November 2007Secretary resigned (1 page)
26 November 2007New director appointed (2 pages)
6 November 2007Incorporation (19 pages)
6 November 2007Incorporation (19 pages)