EASYPAY SERVICES LIMITED

EASYPAY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEASYPAY SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05642779
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of EASYPAY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    EASYPAY SERVICES PLCDec 06, 2005Dec 06, 2005
    EASYPAY CONSTRUCTION SERVICES PLCDec 02, 2005Dec 02, 2005

    What are the latest accounts for EASYPAY SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for EASYPAY SERVICES LIMITED?

    Last Confirmation Statement Made Up ToDec 02, 2025
    Next Confirmation Statement DueDec 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 02, 2024
    OverdueNo

    What are the latest filings for EASYPAY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Sep 30, 2024

    17 pagesAA

    Registration of charge 056427790011, created on May 02, 2025

    69 pagesMR01

    Confirmation statement made on Dec 02, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2023

    17 pagesAA

    Termination of appointment of Sarah Elizabeth Shaw as a director on Mar 29, 2024

    1 pagesTM01

    Confirmation statement made on Dec 02, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 056427790007 in full

    1 pagesMR04

    Satisfaction of charge 056427790009 in full

    1 pagesMR04

    Registration of charge 056427790010, created on Oct 17, 2023

    62 pagesMR01

    Accounts for a small company made up to Sep 30, 2022

    12 pagesAA

    Confirmation statement made on Dec 02, 2022 with no updates

    3 pagesCS01

    Registration of charge 056427790009, created on Mar 31, 2022

    82 pagesMR01

    Change of accounting reference date

    3 pagesAA01

    Satisfaction of charge 056427790008 in full

    1 pagesMR04

    Second filing for the termination of Michael Andrew Lee as a director

    5 pagesRP04TM01

    Second filing for the termination of Matthew Frederick Tyson as a director

    5 pagesRP04TM01

    Second filing for the termination of Stephen Milton Mix as a director

    5 pagesRP04TM01

    Second filing for the termination of Graham Anthony John Dolan as a secretary

    5 pagesRP04TM02

    Accounts for a small company made up to Mar 31, 2021

    12 pagesAA

    Confirmation statement made on Dec 02, 2021 with no updates

    3 pagesCS01

    Director's details changed for Sarah Elizabeth Shaw on Dec 01, 2021

    2 pagesCH01

    Registration of charge 056427790008, created on Aug 02, 2021

    71 pagesMR01

    Registration of charge 056427790007, created on Aug 02, 2021

    75 pagesMR01

    Termination of appointment of Stephen Milton Mix as a director on Apr 23, 2021

    2 pagesTM01
    Annotations
    DateAnnotation
    Feb 21, 2022Clarification A second filed TM01 was registered on 21/02/2022

    Termination of appointment of Michael Andrew Lee as a director on Apr 23, 2021

    2 pagesTM01
    Annotations
    DateAnnotation
    Feb 21, 2022Clarification A second filed TM01 was registered on 21/02/2022

    Who are the officers of EASYPAY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIZIMANA, Yves Nicholas
    51 Clarendon Road
    WD17 1HP Watford
    4th Floor Radius House
    England
    Director
    51 Clarendon Road
    WD17 1HP Watford
    4th Floor Radius House
    England
    United KingdomBritishCompany Director199204460001
    HOSKIN, John Hugo
    51 Clarendon Road
    WD17 1HP Watford
    4th Floor Radius House
    England
    Director
    51 Clarendon Road
    WD17 1HP Watford
    4th Floor Radius House
    England
    EnglandBritishDirector163200890001
    MISSAH, Kwasi Martin
    51 Clarendon Road
    WD17 1HP Watford
    4th Floor Radius House
    England
    Director
    51 Clarendon Road
    WD17 1HP Watford
    4th Floor Radius House
    England
    EnglandBritishDirector141884310001
    DOLAN, Graham John Anthony
    Fry's Walk
    BA4 5WT Shepton Mallet
    3
    Somerset
    United Kingdom
    Secretary
    Fry's Walk
    BA4 5WT Shepton Mallet
    3
    Somerset
    United Kingdom
    274194960001
    HOBSON, Amanda Jane
    Nesfield
    LS29 0BJ Ilkley
    High Austby Farm
    England
    Secretary
    Nesfield
    LS29 0BJ Ilkley
    High Austby Farm
    England
    British78165710003
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    DAVIS, Stewart Christopher
    Hampstead Drive
    Whitefield
    M45 7YA Manchester
    25
    United Kingdom
    Director
    Hampstead Drive
    Whitefield
    M45 7YA Manchester
    25
    United Kingdom
    EnglandBritishDirector146166170001
    DUNNE, Ian
    8a Reevy Drive
    Nibsey
    BD6 3RE Bradford
    Director
    8a Reevy Drive
    Nibsey
    BD6 3RE Bradford
    EnglandBritishDirector66654900002
    HICKEY, Sean Gerard
    20 Tree Tops Close
    Marple
    SK6 6GD Stockport
    Cheshire
    Director
    20 Tree Tops Close
    Marple
    SK6 6GD Stockport
    Cheshire
    EnglandIrishDirector103634940001
    HOBSON, Amanda Jane
    Nesfield
    LS29 0BJ Ilkley
    High Austby Farm
    England
    Director
    Nesfield
    LS29 0BJ Ilkley
    High Austby Farm
    England
    United KingdomBritishDirector78165710008
    HOBSON, Andrew Christopher
    Bradford Road
    LS20 8NH Guiseley
    Victoria House
    West Yorkshire
    Director
    Bradford Road
    LS20 8NH Guiseley
    Victoria House
    West Yorkshire
    EnglandBritishNone153583980002
    HOBSON, Jacqueline Joan
    Bradford Road
    LS20 8NH Guiseley
    Victoria House
    West Yorkshire
    Director
    Bradford Road
    LS20 8NH Guiseley
    Victoria House
    West Yorkshire
    United KingdomBritishNone32748830002
    LEE, Michael Andrew
    51 Clarendon Road
    WD17 1HP Watford
    4th Floor Radius House
    England
    Director
    51 Clarendon Road
    WD17 1HP Watford
    4th Floor Radius House
    England
    EnglandBritishCompany Director180653620003
    MIX, Stephen Milton
    51 Clarendon Road
    WD17 1HP Watford
    4th Floor Radius House
    England
    Director
    51 Clarendon Road
    WD17 1HP Watford
    4th Floor Radius House
    England
    United KingdomBritishCompany Director112433220003
    PEARSON, Samantha Josephine
    Sandholme Drive
    Burley In Wharfedale
    LS29 7RQ Ilkley
    46
    West Yorkshire
    England
    Director
    Sandholme Drive
    Burley In Wharfedale
    LS29 7RQ Ilkley
    46
    West Yorkshire
    England
    United KingdomBritishProperty Manager163108030002
    SHAW, Sarah Elizabeth
    51 Clarendon Road
    WD17 1HP Watford
    4th Floor Radius House
    England
    Director
    51 Clarendon Road
    WD17 1HP Watford
    4th Floor Radius House
    England
    United KingdomBritishNone179953000004
    TYSON, Matthew Frederick
    51 Clarendon Road
    WD17 1HP Watford
    4th Floor Radius House
    England
    Director
    51 Clarendon Road
    WD17 1HP Watford
    4th Floor Radius House
    England
    United KingdomBritishCompany Director253331080001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001120001

    Who are the persons with significant control of EASYPAY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    26 Cross Street
    M2 7AQ Manchester
    4th Floor
    United Kingdom
    Aug 04, 2020
    26 Cross Street
    M2 7AQ Manchester
    4th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11721377
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ms Amanda Jane Hobson
    Bradford Road
    LS20 8NH Guiseley
    Victoria House
    West Yorkshire
    Apr 06, 2016
    Bradford Road
    LS20 8NH Guiseley
    Victoria House
    West Yorkshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Andrew Christopher Hobson
    Bradford Road
    LS20 8NH Guiseley
    Victoria House
    West Yorkshire
    Apr 06, 2016
    Bradford Road
    LS20 8NH Guiseley
    Victoria House
    West Yorkshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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