UKBizDB.co.uk

EZIS LIMITED

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

This company is commonly known as Ezis Limited. The company was founded 21 years ago and was given the registration number 04449865. The firm's registered office is in READING. You can find them at 1 London Street, London Street, Reading, Berkshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:EZIS LIMITED
Company Number:04449865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:1 London Street, London Street, Reading, Berkshire, England, RG1 4QW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, London Street, Reading, England, RG1 4PN

Corporate Secretary05 October 2018Active
Little Hatch, Church Road, East Brent, Highbridge, England, TA9 4HZ

Director05 October 2018Active
26, Bathwick Hill, Bath, England, BA2 6EX

Director05 October 2018Active
G18, 27 - 31, Clerkenwell Close, London, England, EC1R 0AT

Secretary07 June 2002Active
Btl, Bessemer Drive, Stevenage, SG1 2DX

Secretary29 May 2002Active
21 Priors Gardens, South Ruislip, HA4 6UG

Director29 May 2002Active
G18, 27 - 31, Clerkenwell Close, London, England, EC1R 0AT

Director07 June 2002Active
Greenwood, Moulsham Copse Lane, Yateley, GU46 7RF

Director07 June 2002Active
G18, 27 - 31, Clerkenwell Close, London, England, EC1R 0AT

Director07 June 2002Active

People with Significant Control

On Direct Business Services Limited
Notified on:05 October 2018
Status:Active
Country of residence:England
Address:1, London Street, Reading, England, RG1 4QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Xerxes Zoppos
Notified on:30 June 2016
Status:Active
Date of birth:June 1979
Nationality:South African
Country of residence:England
Address:1 London Street, London Street, Reading, England, RG1 4QW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Benjamin Campbell
Notified on:30 June 2016
Status:Active
Date of birth:June 1973
Nationality:Australian
Country of residence:England
Address:1 London Street, London Street, Reading, England, RG1 4QW
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Accounts

Accounts with accounts type dormant.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type dormant.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type dormant.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type dormant.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Change account reference date company previous shortened.

Download
2020-05-21Accounts

Accounts with accounts type small.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Persons with significant control

Notification of a person with significant control.

Download
2019-06-10Persons with significant control

Cessation of a person with significant control.

Download
2019-06-10Persons with significant control

Cessation of a person with significant control.

Download
2019-03-15Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Officers

Appoint corporate secretary company with name date.

Download
2018-11-06Address

Change registered office address company with date old address new address.

Download
2018-11-06Officers

Termination secretary company with name termination date.

Download
2018-11-06Officers

Termination director company with name termination date.

Download
2018-11-06Officers

Appoint person director company with name date.

Download
2018-11-06Officers

Termination director company with name termination date.

Download
2018-11-06Officers

Appoint person director company with name date.

Download
2018-10-17Capital

Capital cancellation shares.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.