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.
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 | : |
|
Registered Address | : | 3rd Floor, 11-21 Paul Street, London, EC2A 4JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd, Floor, 11-21 Paul Street, London, EC2A 4JU | Secretary | 28 February 2023 | Active |
3rd, Floor, 11-21 Paul Street, London, EC2A 4JU | Director | 04 September 2018 | Active |
3rd, Floor, 11-21 Paul Street, London, EC2A 4JU | Director | 18 September 2023 | Active |
150 Aldersgate Street, London, EC1A 4EJ | Secretary | 30 June 2000 | Active |
32 St Leonards Terrace, London, SW3 4QG | Secretary | 18 July 1997 | Active |
3rd, Floor, 11-21 Paul Street, London, England, EC2A 4JU | Secretary | 11 July 2008 | Active |
3rd, Floor, 11-21 Paul Street, London, EC2A 4JU | Secretary | 02 February 2018 | Active |
28 Blantyre Gardens, Cumbernauld, Glasgow, G68 9NJ | Secretary | 09 September 2004 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 27 May 2003 | Active |
The Quadrant, 118 London Road, Kingston Upon Thames, KT2 6QJ | Corporate Nominee Secretary | 18 July 1997 | Active |
3rd, Floor, 11-21 Paul Street, London, EC2A 4JU | Director | 01 October 2020 | Active |
32 St Leonards Terrace, London, SW3 4QG | Director | 18 July 1997 | Active |
3rd, Floor, 11-21 Paul Street, London, England, EC2A 4JU | Director | 09 September 2004 | Active |
3rd, Floor, 11-21 Paul Street, London, England, EC2A 4JU | Director | 07 July 2008 | Active |
3rd, Floor, 11-21 Paul Street, London, England, EC2A 4JU | Director | 09 September 2004 | Active |
28 Blantyre Gardens, Cumbernauld, Glasgow, G68 9NJ | Director | 09 September 2004 | Active |
The Quadrant, 118 London Road, Kingston, KT2 6QJ | Corporate Nominee Director | 18 July 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Accounts | Accounts with accounts type full. | Download |
2023-09-18 | Officers | Appoint person director company with name date. | Download |
2023-09-18 | Officers | Termination director company with name termination date. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-27 | Officers | Appoint person secretary company with name date. | Download |
2023-03-24 | Officers | Termination secretary company with name termination date. | Download |
2023-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-29 | Accounts | Accounts with accounts type full. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Incorporation | Memorandum articles. | Download |
2021-12-14 | Resolution | Resolution. | Download |
2021-12-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-27 | Accounts | Accounts with accounts type full. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-10-01 | Officers | Appoint person director company with name date. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Accounts | Accounts with accounts type full. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type full. | Download |
2018-09-04 | Officers | Appoint person director company with name date. | Download |
2018-09-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.