Back to search

Online Ergonomics Limited

05642546

active
ltd
england wales
Companies House
Health Score
80 / 100

Healthy

30/30
Filing
10/30
Financial
40/40
Risk
  • Current liabilities exceed current assets (-10)

Details

Unit 18 Ellough Industrial Estate, Ellough, Beccles, NR34 7TD
Incorporated 01/12/2005

Compliance

Last accounts

31/12/2024

total exemption full

Next accounts due

30/09/2026

On track

Confirmation statement

Last: 02/11/2025

Due 16/11/2026

On track

Industry

46650
Wholesale of office furniture
47599
Retail sale of furniture, lighting equipment and other household articles

Officers

Lucy Ann Forbes West

director · Since 26/10/2018

British · England · Age 28

Mark John Rigby

director · Since 23/12/2022

British · England · Age 55

Ian John Bateman

director · Since 10/05/2024

British · England · Age 53

Former

Coddan Secretary Service Limited

corporate secretary · Resigned 10/01/2007

Coddan Managers Service Limited

corporate director · Resigned 01/09/2008

Carley Oliver

secretary · Resigned 11/04/2023

Matthew Stanley Oliver

director · Resigned 31/07/2023

Carley Oliver

director · Resigned 31/07/2023

Ian William West

director · Resigned 17/05/2024

Ian William West

secretary · Resigned 17/05/2024

Persons with Significant Control

Lucyan Ltd

75–100% shares
75–100% votes

27, Old Gloucester Street, London, WC1N 3AX

Reg: 14826760 · Companies House · Private Limited Company

Notified 31/07/2023

Former PSCs

Mr Matthew Stanley Oliver

Ceased 31/07/2023

Mr Ian William West

Ceased 31/07/2023

Change History

officer appointedBATEMAN, Ian John
2026-05-05
officer appointedRIGBY, Mark John
2026-05-05
officer appointedWEST, Lucy Ann Forbes
2026-05-05
statusactive
2026-05-05

Active

post townBeccles
2026-05-05

BECCLES

typeltd
2026-05-05

Private Limited Company

address line1Unit 18 Ellough Industrial Estate
2026-05-05

UNIT 18 ELLOUGH INDUSTRIAL ESTATE

CompanyRankvs 105+ SIC 46650 peers
90

Financial strength98th percentile among SIC peers · 25/25
Employees97th percentile among SIC peers · 15/15
LiquidityCurrent ratio 4.51× · 20/20
Longevity15 years trading (max 15) · 15/15
Filing complianceAll filings up to date · 15/15
Show leaderboard
How is this score calculated?
Financial strength25/25 pts

Net worth compared to all companies in the same SIC code with published accounts. Top quartile earns the full 25 points.

Employees15/15 pts

Workforce size relative to sector peers from the most recent accounts. A larger team generally signals commercial scale.

Liquidity20/20 pts

Current assets ÷ current liabilities. A ratio above 2× earns full marks; between 1–2× scores partially; below 0.5× scores minimal points.

Longevity15/15 pts

One point per year of operation since incorporation, capped at 15. Older companies have a proven track record.

Filing compliance15/15 pts

Full 15 points when both annual accounts and confirmation statement are filed on time. Points are deducted for each overdue filing.

Maximum score is 100. Deductions apply for insolvency history, outstanding charges, going concern doubt, or disqualified officers.

Key FinancialsYear ending 31/12/2024

Net Worth

£2.6M

Balance sheet strength

Cash

£138k

Cash in the bank

Net Current Assets

£2.4M

Working capital

Current Assets

£3.1M

Current Liabilities

£686k

Fixed Assets

£228k

Debtors

£2.7M

27avg. employees+1

Tax at Year End(2022)

Corp tax£220k

Balance Sheet

Assets less current liabilities£2.6M
Prepared with IRIS Accounts Production

EstimatesDerived

YearCurrent RatioImplied Profit
20244.51+£4k
20232.45+£661k
20224.26+£716k
20213.34

Derived from filed accounts. Not audited figures.

Filing History75 filings

Confirmation statement

confirmation statement with no updates

17/11/20253 pages · PDF
Accounts filed

accounts with accounts type total exemption full

15/10/20259 pages · PDF
Director resigned

termination director company with name termination date

22/11/20241 page · PDF
TM02

termination secretary company with name termination date

22/11/20241 page · PDF
Confirmation statement

confirmation statement with no updates

22/11/20243 pages · PDF
Accounts filed

accounts with accounts type total exemption full

19/09/20248 pages · PDF
Director appointed

appoint person director company with name date

15/05/20242 pages · PDF
Confirmation statement

confirmation statement with updates

05/11/20235 pages · PDF
Director resigned

termination director company with name termination date

16/08/20231 page · PDF
Director resigned

termination director company with name termination date

16/08/20231 page · PDF
PSC02

notification of a person with significant control

03/08/20232 pages · PDF
PSC07

cessation of a person with significant control

03/08/20231 page · PDF
PSC07

cessation of a person with significant control

03/08/20231 page · PDF
RESOLUTIONS

resolution

30/05/20231 page · PDF
MA

memorandum articles

30/05/202311 pages · PDF
RESOLUTIONS

resolution

30/05/20232 pages · PDF
AP03

appoint person secretary company with name date

11/04/20232 pages · PDF
TM02

termination secretary company with name termination date

11/04/20231 page · PDF
Accounts filed

accounts with accounts type total exemption full

06/04/20238 pages · PDF
Director appointed

appoint person director company with name date

23/12/20222 pages · PDF
Confirmation statement

confirmation statement with no updates

02/11/20223 pages · PDF
Director details changed

change person director company with change date

07/09/20221 page · PDF
Accounts filed

accounts with accounts type total exemption full

19/07/20229 pages · PDF
Confirmation statement

confirmation statement with no updates

06/11/20213 pages · PDF
Accounts filed

accounts with accounts type total exemption full

28/04/20219 pages · PDF
Confirmation statement

confirmation statement with no updates

03/11/20203 pages · PDF
Accounts filed

accounts with accounts type total exemption full

21/07/20208 pages · PDF
Confirmation statement

confirmation statement with no updates

04/11/20193 pages · PDF
Accounts filed

accounts with accounts type total exemption full

10/06/20199 pages · PDF
Confirmation statement

confirmation statement with updates

02/11/20184 pages · PDF
Director appointed

appoint person director company with name date

31/10/20182 pages · PDF
Accounts filed

accounts with accounts type total exemption full

09/05/20188 pages · PDF
Confirmation statement

confirmation statement with no updates

01/12/20173 pages · PDF
Accounts filed

accounts with accounts type total exemption full

31/08/20179 pages · PDF
Confirmation statement

confirmation statement with updates

02/12/20167 pages · PDF
Accounts filed

accounts with accounts type total exemption small

17/05/20169 pages · PDF
Annual return

annual return company with made up date full list shareholders

01/12/20157 pages · PDF
Director details changed

change person director company with change date

11/09/20152 pages · PDF
Director details changed

change person director company with change date

10/09/20152 pages · PDF
CH03

change person secretary company with change date

10/09/20151 page · PDF
Shares allotted

capital allotment shares

10/09/20154 pages · PDF
Accounts filed

accounts with accounts type total exemption small

06/08/20157 pages · PDF
Director details changed

change person director company with change date

16/06/20152 pages · PDF
CH03

change person secretary company with change date

16/06/20151 page · PDF
Annual return

annual return company with made up date full list shareholders

01/12/20146 pages · PDF
Accounts filed

accounts with accounts type total exemption small

21/07/20148 pages · PDF
Director appointed

appoint person director company with name

02/06/20142 pages · PDF
Annual return

annual return company with made up date full list shareholders

02/12/20136 pages · PDF
Accounts filed

accounts with accounts type total exemption small

29/05/20138 pages · PDF
Annual return

annual return company with made up date full list shareholders

05/12/20126 pages · PDF
Accounts filed

accounts with accounts type total exemption small

01/06/20126 pages · PDF
Annual return

annual return company with made up date full list shareholders

15/12/20116 pages · PDF
Accounts filed

accounts with accounts type total exemption small

21/07/20115 pages · PDF
RESOLUTIONS

resolution

17/05/201116 pages · PDF
Shares allotted

capital allotment shares

11/05/20113 pages · PDF
Annual return

annual return company with made up date full list shareholders

11/12/20105 pages · PDF
Accounts filed

accounts with accounts type total exemption small

22/06/20105 pages · PDF
Address changed

change registered office address company with date old address

14/06/20101 page · PDF
Director appointed

appoint person director company with name

17/04/20102 pages · PDF
Annual return

annual return company with made up date full list shareholders

09/12/20094 pages · PDF
Director details changed

change person director company with change date

09/12/20092 pages · PDF
Accounts filed

accounts with accounts type total exemption small

23/06/20095 pages · PDF
363a

legacy

12/01/20093 pages · PDF
288b

legacy

08/10/20081 page · PDF
Accounts filed

accounts with accounts type total exemption small

20/08/20085 pages · PDF
363a

legacy

20/12/20072 pages · PDF
Accounts filed

accounts with accounts type total exemption small

12/09/20076 pages · PDF
288a

legacy

12/01/20071 page · PDF
288b

legacy

12/01/20071 page · PDF
353

legacy

12/01/20071 page · PDF
287

legacy

12/01/20071 page · PDF
363a

legacy

05/01/20072 pages · PDF
288c

legacy

19/12/20051 page · PDF
288a

legacy

09/12/20051 page · PDF
Incorporated

incorporation company

01/12/200515 pages · PDF