EASILY LIMITED
Overview
| Company Name | EASILY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03900580 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EASILY LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is EASILY LIMITED located?
| Registered Office Address | 12 New Fetter Lane EC4A 1JP London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EASILY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EASILY LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for EASILY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christina Leigh Clohecy as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 17 pages | AA | ||
legacy | 35 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Touch Local Limited as a person with significant control on Jan 21, 2021 | 2 pages | PSC05 | ||
Director's details changed for Mrs Christina Leigh Clohecy on Feb 04, 2021 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 16 pages | AA | ||
legacy | 37 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 17 pages | AA | ||
legacy | 35 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 18 pages | AA | ||
legacy | 36 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 36 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of EASILY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BIRD & BIRD COMPANY SECRETARIES LIMITED | Secretary | New Fetter Lane EC4A 1JP London 12 United Kingdom |
| 108111310002 | ||||||||||
| ROWLANDS, Sharon Teresa | Director | New Fetter Lane EC4A 1JP London 12 United Kingdom | United States | American | 278137900001 | |||||||||
| BARNES, Edward John | Secretary | 26 Nicholas Street CH1 2PQ Chester Cheshire | British | 73657570001 | ||||||||||
| GETHIN, Terence Bertil Amorey | Secretary | 8 Elyne Road N4 4RA London | British | 67895500001 | ||||||||||
| GREENSMITH, Paul John | Secretary | Canada Square Canary Wharf E14 5LQ London 25 United Kingdom | 171295850001 | |||||||||||
| IOSIPHIDES, Stelios | Secretary | 33 Cromwell Road OX16 0HJ Banbury Oxfordshire | British | 57849260002 | ||||||||||
| NAGEVADIA, Rajesh Prabhudas | Secretary | Larbert Road SW16 5BJ London 30 | British | 174543470001 | ||||||||||
| WAYNE, Harold | Nominee Secretary | Burlington House 40 Burlington Rise EN4 8NN East Barnet Hertfordshire | British | 900005490001 | ||||||||||
| ARCHELL, Nicholas Kelly | Director | 10 Harbury Dell LU3 3XH Luton Bedfordshire | British | 55146920002 | ||||||||||
| ASHWORTH, Paul Richard | Director | 5 Churchill Place 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited, England | England | British | 46410260001 | |||||||||
| CLOHECY, Christina Leigh | Director | New Fetter Lane EC4A 1JP London 12 United Kingdom | United States | American | 259091850001 | |||||||||
| GETHIN, Terence Bertil Amorey | Director | 8 Elyne Road N4 4RA London | England | British | 67895500001 | |||||||||
| GREENSMITH, Paul John | Director | Canada Square Canary Wharf E14 5LQ London 25 United Kingdom | England | British | 150227000001 | |||||||||
| HACKETT, Anthony Francis | Director | 60 Princes Close DA14 4RH Sidcup Kent | England | British | 67895620001 | |||||||||
| MCILRAITH, Gary William | Director | Canada Square Canary Wharf E14 5LQ London 25 United Kingdom | England | British | 161244910001 | |||||||||
| NAGEVADIA, Rajesh Prabhudas | Director | 241 Borough High Street SE1 1GA London Third Floor Prospero House United Kingdom | England | British | 174543470001 | |||||||||
| PORTH, Thomas Charles, Mr. | Director | Little Falls Drive 19808 Wilmington, Delaware 251 United States | United States | American | 211612490001 | |||||||||
| PROCTER, Stephen Charles | Director | 3 The Lantern House 2c Morocco Street SE1 3HD London | Spain | British | 37183730010 | |||||||||
| ROBINSON, Jonathan | Director | 132 Barnsbury Road N1 0ER London | United Kingdom | British | 69356030003 | |||||||||
| STOLTZFUS, James Allen, Mr. | Director | Little Falls Drive 19808 Wilmington, Delaware 251 United States | United States | American | 211612420001 | |||||||||
| WAYNE, Yvonne | Nominee Director | Burlington House 40 Burlington Rise EN4 8NN East Barnet Hertfordshire | United Kingdom | British | 900005480001 | |||||||||
| WICKS, Geoffrey Alan | Director | Shanacoole Raggleswood BR7 5NH Chislehurst Kent | England | British | 147691300001 |
Who are the persons with significant control of EASILY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Touch Local Limited | Jan 21, 2021 | New Fetter Lane EC4A 1JP London 12 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Csc Administrative Services Limited | Apr 06, 2016 | Canada Square E14 5LQ London 25 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0