UKBizDB.co.uk

EASY ONLINE ACCOUNTING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Easy Online Accounting Limited. The company was founded 16 years ago and was given the registration number 06477880. The firm's registered office is in LONDON. You can find them at Collingham House 10-12 Gladstone Road, Wimbledon, London, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:EASY ONLINE ACCOUNTING LIMITED
Company Number:06477880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2008
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Collingham House 10-12 Gladstone Road, Wimbledon, London, SW19 1QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Collingham House, 10-12 Gladstone Road, Wimbledon, London, SW19 1QT

Director26 March 2018Active
104 Standen Road, Southfields, London, SW18 5TG

Secretary21 January 2008Active
Top Flat, 16 Brocklebank Raod, Earlsfield, London, SW18 3AU

Director21 January 2008Active
Collingham House, 10-12 Gladstone Road, Wimbledon, London, SW19 1QT

Director08 September 2017Active
171b Burntwood Lane, London, SW17 0AL

Director21 January 2008Active
Collingham House, 10-12 Gladstone Road, Wimbledon, London, SW19 1QT

Director17 November 2017Active
Collingham House, 10-12 Gladstone Road, Wimbledon, London, England, SW19 1QT

Director01 July 2011Active
8, Riverdale Drive, Earlsfield, London, SW18 4UR

Director21 January 2008Active

People with Significant Control

Ms Odette Stopforth
Notified on:06 December 2017
Status:Active
Date of birth:July 1985
Nationality:British
Address:Collingham House, 10-12 Gladstone Road, London, SW19 1QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Jacobus Willem Steenkamp
Notified on:30 June 2016
Status:Active
Date of birth:August 1976
Nationality:British
Address:Collingham House, 10-12 Gladstone Road, London, SW19 1QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type micro entity.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-29Change of name

Certificate change of name company.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type micro entity.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type micro entity.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Persons with significant control

Change to a person with significant control.

Download
2018-06-12Persons with significant control

Cessation of a person with significant control.

Download
2018-05-01Officers

Change person director company with change date.

Download
2018-05-01Persons with significant control

Change to a person with significant control.

Download
2018-04-05Officers

Termination director company with name termination date.

Download
2018-04-05Officers

Appoint person director company with name date.

Download
2018-02-12Accounts

Accounts with accounts type micro entity.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Persons with significant control

Notification of a person with significant control.

Download
2017-12-06Persons with significant control

Change to a person with significant control.

Download
2017-12-06Capital

Capital allotment shares.

Download
2017-11-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.