EASYPAY SERVICES LIMITED
Overview
Company Name | EASYPAY SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05642779 |
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 EASYPAY SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is EASYPAY SERVICES LIMITED located?
Registered Office Address | 4th Floor Radius House 51 Clarendon Road WD17 1HP Watford England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EASYPAY SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
EASYPAY SERVICES PLC | Dec 06, 2005 | Dec 06, 2005 |
EASYPAY CONSTRUCTION SERVICES PLC | Dec 02, 2005 | Dec 02, 2005 |
What are the latest accounts for EASYPAY SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for EASYPAY SERVICES LIMITED?
Last Confirmation Statement Made Up To | Dec 02, 2025 |
---|---|
Next Confirmation Statement Due | Dec 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 02, 2024 |
Overdue | No |
What are the latest filings for EASYPAY SERVICES LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Sep 30, 2024 | 17 pages | AA | ||||||
Registration of charge 056427790011, created on May 02, 2025 | 69 pages | MR01 | ||||||
Confirmation statement made on Dec 02, 2024 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Sep 30, 2023 | 17 pages | AA | ||||||
Termination of appointment of Sarah Elizabeth Shaw as a director on Mar 29, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Dec 02, 2023 with no updates | 3 pages | CS01 | ||||||
Satisfaction of charge 056427790007 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 056427790009 in full | 1 pages | MR04 | ||||||
Registration of charge 056427790010, created on Oct 17, 2023 | 62 pages | MR01 | ||||||
Accounts for a small company made up to Sep 30, 2022 | 12 pages | AA | ||||||
Confirmation statement made on Dec 02, 2022 with no updates | 3 pages | CS01 | ||||||
Registration of charge 056427790009, created on Mar 31, 2022 | 82 pages | MR01 | ||||||
Change of accounting reference date | 3 pages | AA01 | ||||||
Satisfaction of charge 056427790008 in full | 1 pages | MR04 | ||||||
Second filing for the termination of Michael Andrew Lee as a director | 5 pages | RP04TM01 | ||||||
Second filing for the termination of Matthew Frederick Tyson as a director | 5 pages | RP04TM01 | ||||||
Second filing for the termination of Stephen Milton Mix as a director | 5 pages | RP04TM01 | ||||||
Second filing for the termination of Graham Anthony John Dolan as a secretary | 5 pages | RP04TM02 | ||||||
Accounts for a small company made up to Mar 31, 2021 | 12 pages | AA | ||||||
Confirmation statement made on Dec 02, 2021 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Sarah Elizabeth Shaw on Dec 01, 2021 | 2 pages | CH01 | ||||||
Registration of charge 056427790008, created on Aug 02, 2021 | 71 pages | MR01 | ||||||
Registration of charge 056427790007, created on Aug 02, 2021 | 75 pages | MR01 | ||||||
Termination of appointment of Stephen Milton Mix as a director on Apr 23, 2021 | 2 pages | TM01 | ||||||
| ||||||||
Termination of appointment of Michael Andrew Lee as a director on Apr 23, 2021 | 2 pages | TM01 | ||||||
| ||||||||
Who are the officers of EASYPAY SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BIZIMANA, Yves Nicholas | Director | 51 Clarendon Road WD17 1HP Watford 4th Floor Radius House England | United Kingdom | British | Company Director | 199204460001 | ||||
HOSKIN, John Hugo | Director | 51 Clarendon Road WD17 1HP Watford 4th Floor Radius House England | England | British | Director | 163200890001 | ||||
MISSAH, Kwasi Martin | Director | 51 Clarendon Road WD17 1HP Watford 4th Floor Radius House England | England | British | Director | 141884310001 | ||||
DOLAN, Graham John Anthony | Secretary | Fry's Walk BA4 5WT Shepton Mallet 3 Somerset United Kingdom | 274194960001 | |||||||
HOBSON, Amanda Jane | Secretary | Nesfield LS29 0BJ Ilkley High Austby Farm England | British | 78165710003 | ||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
DAVIS, Stewart Christopher | Director | Hampstead Drive Whitefield M45 7YA Manchester 25 United Kingdom | England | British | Director | 146166170001 | ||||
DUNNE, Ian | Director | 8a Reevy Drive Nibsey BD6 3RE Bradford | England | British | Director | 66654900002 | ||||
HICKEY, Sean Gerard | Director | 20 Tree Tops Close Marple SK6 6GD Stockport Cheshire | England | Irish | Director | 103634940001 | ||||
HOBSON, Amanda Jane | Director | Nesfield LS29 0BJ Ilkley High Austby Farm England | United Kingdom | British | Director | 78165710008 | ||||
HOBSON, Andrew Christopher | Director | Bradford Road LS20 8NH Guiseley Victoria House West Yorkshire | England | British | None | 153583980002 | ||||
HOBSON, Jacqueline Joan | Director | Bradford Road LS20 8NH Guiseley Victoria House West Yorkshire | United Kingdom | British | None | 32748830002 | ||||
LEE, Michael Andrew | Director | 51 Clarendon Road WD17 1HP Watford 4th Floor Radius House England | England | British | Company Director | 180653620003 | ||||
MIX, Stephen Milton | Director | 51 Clarendon Road WD17 1HP Watford 4th Floor Radius House England | United Kingdom | British | Company Director | 112433220003 | ||||
PEARSON, Samantha Josephine | Director | Sandholme Drive Burley In Wharfedale LS29 7RQ Ilkley 46 West Yorkshire England | United Kingdom | British | Property Manager | 163108030002 | ||||
SHAW, Sarah Elizabeth | Director | 51 Clarendon Road WD17 1HP Watford 4th Floor Radius House England | United Kingdom | British | None | 179953000004 | ||||
TYSON, Matthew Frederick | Director | 51 Clarendon Road WD17 1HP Watford 4th Floor Radius House England | United Kingdom | British | Company Director | 253331080001 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 | |||||||
TEMPLE SECRETARIES LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001120001 |
Who are the persons with significant control of EASYPAY SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Workr Solutions Limited | Aug 04, 2020 | 26 Cross Street M2 7AQ Manchester 4th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ms Amanda Jane Hobson | Apr 06, 2016 | Bradford Road LS20 8NH Guiseley Victoria House West Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Andrew Christopher Hobson | Apr 06, 2016 | Bradford Road LS20 8NH Guiseley Victoria House West Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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