UKBizDB.co.uk

EASYSPACE LIMITED

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

This company is commonly known as Easyspace Limited. The company was founded 26 years ago and was given the registration number 03405586. The firm's registered office is in LONDON. You can find them at 3rd Floor, 11-21 Paul Street, London, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:EASYSPACE LIMITED
Company Number:03405586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:3rd Floor, 11-21 Paul Street, London, EC2A 4JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor, 11-21 Paul Street, London, EC2A 4JU

Secretary28 February 2023Active
3rd, Floor, 11-21 Paul Street, London, EC2A 4JU

Director04 September 2018Active
3rd, Floor, 11-21 Paul Street, London, EC2A 4JU

Director18 September 2023Active
150 Aldersgate Street, London, EC1A 4EJ

Secretary30 June 2000Active
32 St Leonards Terrace, London, SW3 4QG

Secretary18 July 1997Active
3rd, Floor, 11-21 Paul Street, London, England, EC2A 4JU

Secretary11 July 2008Active
3rd, Floor, 11-21 Paul Street, London, EC2A 4JU

Secretary02 February 2018Active
28 Blantyre Gardens, Cumbernauld, Glasgow, G68 9NJ

Secretary09 September 2004Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary27 May 2003Active
The Quadrant, 118 London Road, Kingston Upon Thames, KT2 6QJ

Corporate Nominee Secretary18 July 1997Active
3rd, Floor, 11-21 Paul Street, London, EC2A 4JU

Director01 October 2020Active
32 St Leonards Terrace, London, SW3 4QG

Director18 July 1997Active
3rd, Floor, 11-21 Paul Street, London, England, EC2A 4JU

Director09 September 2004Active
3rd, Floor, 11-21 Paul Street, London, England, EC2A 4JU

Director07 July 2008Active
3rd, Floor, 11-21 Paul Street, London, England, EC2A 4JU

Director09 September 2004Active
28 Blantyre Gardens, Cumbernauld, Glasgow, G68 9NJ

Director09 September 2004Active
The Quadrant, 118 London Road, Kingston, KT2 6QJ

Corporate Nominee Director18 July 1997Active

People with Significant Control

Iomart Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:6 Atlantic Quay, 55 Robertson Street, Glasgow, Scotland, G2 8JD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Accounts

Accounts with accounts type full.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Persons with significant control

Change to a person with significant control.

Download
2023-03-27Officers

Appoint person secretary company with name date.

Download
2023-03-24Officers

Termination secretary company with name termination date.

Download
2023-01-17Mortgage

Mortgage satisfy charge full.

Download
2023-01-17Mortgage

Mortgage satisfy charge full.

Download
2022-12-29Accounts

Accounts with accounts type full.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Incorporation

Memorandum articles.

Download
2021-12-14Resolution

Resolution.

Download
2021-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-27Accounts

Accounts with accounts type full.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type full.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type full.

Download
2018-09-04Officers

Appoint person director company with name date.

Download
2018-09-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.