Company NameErgo Sum Agency Limited
Company StatusDissolved
Company Number08024351
CategoryPrivate Limited Company
Incorporation Date10 April 2012(12 years ago)
Dissolution Date19 March 2024 (1 month, 2 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Emanuele Basile
Date of BirthOctober 1966 (Born 57 years ago)
NationalityItalian
StatusClosed
Appointed10 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address168 Ayres Road
Manchester
M16 9QB
Secretary NameMs Pamela Ferlin
StatusClosed
Appointed10 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address41 Via A. Fusinato, 41
Padova
35100
Director NameMs Pamela Ferlin
Date of BirthJune 1970 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed18 April 2012(1 week, 1 day after company formation)
Appointment Duration11 years, 11 months (closed 19 March 2024)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address197a Upper Chorlton Road
Manchester
M16 0BH

Contact

Websiteergosum-agency.com
Email address[email protected]

Location

Registered Address197a Upper Chorlton Road
Manchester
M16 0BH
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardWhalley Range
Built Up AreaGreater Manchester

Shareholders

45 at £1Emanuele Basile
50.00%
Ordinary
45 at £1Pamela Ferlin
50.00%
Ordinary

Financials

Year2014
Net Worth£11,141
Cash£15,470
Current Liabilities£4,329

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 January 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
10 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
17 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
6 February 2019Registered office address changed from 168 Ayres Road Manchester M16 9QB to 81a Great Stone Road Stretford Manchester M32 8GR on 6 February 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
16 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
2 May 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 90
(5 pages)
2 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 90
(5 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 90
(5 pages)
13 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 90
(5 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 April 2014Secretary's details changed for Ms Pamela Ferlin on 1 April 2014 (1 page)
11 April 2014Secretary's details changed for Ms Pamela Ferlin on 1 April 2014 (1 page)
11 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 90
(5 pages)
11 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 90
(5 pages)
11 April 2014Secretary's details changed for Ms Pamela Ferlin on 1 April 2014 (1 page)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
7 December 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
7 December 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
18 April 2012Appointment of Ms Pamela Ferlin as a director (2 pages)
18 April 2012Appointment of Ms Pamela Ferlin as a director (2 pages)
18 April 2012Registered office address changed from C/O Michael Chung & Co 81a Great Stone Road Great Stone Road Stretford Manchester M32 8GR England on 18 April 2012 (1 page)
18 April 2012Registered office address changed from C/O Michael Chung & Co 81a Great Stone Road Great Stone Road Stretford Manchester M32 8GR England on 18 April 2012 (1 page)
10 April 2012Incorporation (23 pages)
10 April 2012Incorporation (23 pages)