Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EASYNET LIMITED
Company Information for

EASYNET LIMITED

INTEROUTE COMMUNICATIONS LIMITED, 31ST FLOOR, 25 CANADA SQUARE, LONDON, E14 5LQ,
Company Registration Number
02954343
Private Limited Company
Active

Company Overview

About Easynet Ltd
EASYNET LIMITED was founded on 1994-08-01 and has its registered office in London. The organisation's status is listed as "Active". Easynet Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EASYNET LIMITED
 
Legal Registered Office
INTEROUTE COMMUNICATIONS LIMITED
31ST FLOOR
25 CANADA SQUARE
LONDON
E14 5LQ
Other companies in RG12
 
Filing Information
Company Number 02954343
Company ID Number 02954343
Date formed 1994-08-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB997308467  
Last Datalog update: 2018-09-07 06:53:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASYNET LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EASYNET LIMITED
The following companies were found which have the same name as EASYNET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EASYNET MCNAIR ROAD Singapore 324108 Dissolved Company formed on the 2009-10-13
EASYNET (ASIA PACIFIC) LIMITED Dissolved Company formed on the 2000-10-18
EASYNET ACCESS, INC. 6 COACHMANS COURT New York OLD WESTBURY NY 11568 Active Company formed on the 1998-06-19
EASYNET CHANNEL PARTNERS LIMITED 31ST FLOOR 25 CANADA SQUARE LONDON E14 5LQ Active Company formed on the 1998-12-01
EASYNET CONSULTANCY LIMITED 36 BOXLEY STREET VICTORIA DOCKS LONDON E16 2AN Dissolved Company formed on the 2012-05-25
EASYNET CORPORATE SERVICES LIMITED 31ST FLOOR 25 CANADA SQUARE LONDON E14 5LQ Active Company formed on the 2008-01-29
EASYNET COMMERCIAL INC. 8550 W DESERT INN RD STE 102 LAS VEGAS NV 89117 Permanently Revoked Company formed on the 2001-07-25
Easynet Communications Inc. Delaware Unknown
EASYNET CONCEPTS LLC New Jersey Unknown
EASYNET COMMUNICATION INCORPORATED California Unknown
EASYNET CONNECT LLC 5015 ADDISON CIR ADDISON TX 75001 Active Company formed on the 2023-10-02
EASYNET ENTERPRISE SERVICES LIMITED 31ST FLOOR 25 CANADA SQUARE LONDON E14 5LQ Active Company formed on the 2001-09-13
EASYNET ENTERPRISE LIMITED Dissolved Company formed on the 1999-09-03
EASYNET FINANCECO LIMITED 31ST FLOOR 25 CANADA SQUARE LONDON ENGLAND E14 5LQ Dissolved Company formed on the 2013-09-27
EASYNET GLOBAL PRIVATE LIMITED 44-B NARIMAN BHAVAN NARIMAN POINT MUMBAI-21 MUMBAI- Maharashtra 400021 STRIKE OFF Company formed on the 1999-12-07
EASYNET GLOBAL SERVICES INC 5015 ADDISON CIR ADDISON TX 75001 Active Company formed on the 2023-10-02
Easynet Group, Inc. Delaware Unknown
EASYNET GROUP INCORPORATED California Unknown
EASYNET GROUP CORPORATION New Jersey Unknown
EasyNet Group Limited Unknown

Company Officers of EASYNET LIMITED

Current Directors
Officer Role Date Appointed
JESSICA ANNE KAMAN
Director 2018-05-31
CHRISTOPHER TURING MCKEE
Director 2018-05-31
MICHAEL THOMAS SICOLI
Director 2018-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE BIRKETT
Director 2015-10-15 2018-05-31
GARETH JOHN WILLIAMS
Director 2015-10-15 2018-05-31
YASMIN JAFFER
Director 2015-10-15 2017-12-13
PHILIP HOWARD GRANNUM
Director 2016-11-15 2017-10-13
JOHN ALLAN SHEARING
Director 2015-10-15 2016-11-15
WAYNE WINSTON CHURCHILL
Director 2013-12-11 2015-10-15
MICHAEL TIMOTHY MULFORD
Director 2013-12-11 2015-10-15
MARK JAMES THOMPSON
Director 2013-12-11 2015-10-15
RICHARD JAMES CROFT
Company Secretary 2006-02-28 2014-02-28
RICHARD JAMES CROFT
Director 2006-02-28 2014-02-28
GREG CLARKE
Director 2013-05-03 2013-12-11
DAVID STANLEY ROWE
Director 1994-08-01 2013-05-09
BRADLEY REGAN LEONARD PALMER
Director 2011-08-25 2012-09-21
DWIGHT DANIEL WILLARD GARDINER
Director 2001-12-03 2008-05-06
TERENCE ALAN HART
Company Secretary 2000-08-14 2006-02-28
TERENCE ALAN HART
Director 2000-08-14 2006-02-28
NEIL MARTIN RAFFERTY
Director 2001-12-03 2002-02-28
DAVID MARVIN HICKS
Director 2000-04-14 2001-12-03
PETER ARTHUR HILL
Director 2000-04-14 2001-12-03
BRIAN KENNETH MULLIGAN
Director 1997-02-01 2001-11-15
GEOFFREY ERIC CROSLAND FENTON
Director 1998-12-18 2001-09-30
GRAHAM BRIAN DAVIES
Director 1995-06-05 2001-07-25
JOHN ROBERT CLEMENT PROTHEROE
Director 1996-07-17 2001-07-25
SHAUN MCDOWELL
Company Secretary 1997-10-01 2000-08-14
PHILIP ROY MULLAN
Director 1995-12-01 1998-06-30
DAVID STANLEY ROWE
Company Secretary 1994-08-01 1997-10-01
KEITH WILLIAM TEARE
Director 1994-08-01 1996-11-29
KEITH YOUNG
Director 1995-04-21 1996-02-12
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1994-08-01 1994-08-01
LUCIENE JAMES LIMITED
Nominated Director 1994-08-01 1994-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JESSICA ANNE KAMAN EASYNET CORPORATE SERVICES LIMITED Director 2018-05-31 CURRENT 2008-01-29 Active
JESSICA ANNE KAMAN EGHL (UK) LIMITED Director 2018-05-31 CURRENT 2010-06-29 Active - Proposal to Strike off
JESSICA ANNE KAMAN INTEROUTE CIRRUS LIMITED Director 2018-05-31 CURRENT 2010-12-17 Active
JESSICA ANNE KAMAN INTEROUTE FINCO LIMITED Director 2018-05-31 CURRENT 2015-08-11 Active - Proposal to Strike off
JESSICA ANNE KAMAN MDNX GROUP HOLDINGS LIMITED LTD Director 2018-05-31 CURRENT 2013-09-27 Active
JESSICA ANNE KAMAN EASYNET MANAGED SERVICES LIMITED Director 2018-05-31 CURRENT 2006-03-15 Active
JESSICA ANNE KAMAN INTEROUTE APPLICATION MANAGEMENT LIMITED Director 2018-05-31 CURRENT 1998-09-28 Active
JESSICA ANNE KAMAN EASYNET CHANNEL PARTNERS LIMITED Director 2018-05-31 CURRENT 1998-12-01 Active
JESSICA ANNE KAMAN EXA INFRASTRUCTURE SERVICES UK LIMITED Director 2018-05-31 CURRENT 1999-05-19 Active
JESSICA ANNE KAMAN EASYNET ENTERPRISE SERVICES LIMITED Director 2018-05-31 CURRENT 2001-09-13 Active
JESSICA ANNE KAMAN EXA INFRASTRUCTURE UK LIMITED Director 2018-05-31 CURRENT 2002-06-28 Active
JESSICA ANNE KAMAN EXA INFRASTRUCTURE HOLDINGS UK LIMITED Director 2018-05-31 CURRENT 2003-10-09 Active
JESSICA ANNE KAMAN INTEROUTE MANAGED SERVICES UK LIMITED Director 2018-05-31 CURRENT 2013-03-22 Active
JESSICA ANNE KAMAN EXA INFRASTRUCTURE IM UK LIMITED Director 2018-05-31 CURRENT 1998-08-18 Active
JESSICA ANNE KAMAN INTEROUTE VTESSE LIMITED Director 2018-05-31 CURRENT 1999-12-29 Active
JESSICA ANNE KAMAN EXA INFRASTRUCTURE HM UK LIMITED Director 2018-05-04 CURRENT 2012-06-08 Active
JESSICA ANNE KAMAN EXA INFRASTRUCTURE EXPRESS UK LIMITED Director 2018-05-04 CURRENT 2012-10-17 Active
JESSICA ANNE KAMAN PERSEUS UK LIMITED Director 2018-05-04 CURRENT 2015-01-28 Dissolved 2018-07-24
JESSICA ANNE KAMAN GTT - EMEA LTD. Director 2018-05-04 CURRENT 1998-06-15 Active
JESSICA ANNE KAMAN EXA INFRASTRUCTURE ATLANTIC UK LIMITED Director 2018-05-04 CURRENT 2002-08-16 Active
JESSICA ANNE KAMAN CUSTOM CONNECT VENTURES UK LIMITED LTD Director 2018-05-04 CURRENT 2013-06-10 Active - Proposal to Strike off
CHRISTOPHER TURING MCKEE EASYNET CORPORATE SERVICES LIMITED Director 2018-05-31 CURRENT 2008-01-29 Active
CHRISTOPHER TURING MCKEE EGHL (UK) LIMITED Director 2018-05-31 CURRENT 2010-06-29 Active - Proposal to Strike off
CHRISTOPHER TURING MCKEE INTEROUTE CIRRUS LIMITED Director 2018-05-31 CURRENT 2010-12-17 Active
CHRISTOPHER TURING MCKEE INTEROUTE FINCO LIMITED Director 2018-05-31 CURRENT 2015-08-11 Active - Proposal to Strike off
CHRISTOPHER TURING MCKEE MDNX GROUP HOLDINGS LIMITED LTD Director 2018-05-31 CURRENT 2013-09-27 Active
CHRISTOPHER TURING MCKEE EASYNET MANAGED SERVICES LIMITED Director 2018-05-31 CURRENT 2006-03-15 Active
CHRISTOPHER TURING MCKEE INTEROUTE APPLICATION MANAGEMENT LIMITED Director 2018-05-31 CURRENT 1998-09-28 Active
CHRISTOPHER TURING MCKEE EASYNET CHANNEL PARTNERS LIMITED Director 2018-05-31 CURRENT 1998-12-01 Active
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE SERVICES UK LIMITED Director 2018-05-31 CURRENT 1999-05-19 Active
CHRISTOPHER TURING MCKEE EASYNET ENTERPRISE SERVICES LIMITED Director 2018-05-31 CURRENT 2001-09-13 Active
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE UK LIMITED Director 2018-05-31 CURRENT 2002-06-28 Active
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE HOLDINGS UK LIMITED Director 2018-05-31 CURRENT 2003-10-09 Active
CHRISTOPHER TURING MCKEE INTEROUTE MANAGED SERVICES UK LIMITED Director 2018-05-31 CURRENT 2013-03-22 Active
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE IM UK LIMITED Director 2018-05-31 CURRENT 1998-08-18 Active
CHRISTOPHER TURING MCKEE INTEROUTE VTESSE LIMITED Director 2018-05-31 CURRENT 1999-12-29 Active
CHRISTOPHER TURING MCKEE GTT HOLDINGS LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active
CHRISTOPHER TURING MCKEE CUSTOM CONNECT VENTURES UK LIMITED LTD Director 2018-01-01 CURRENT 2013-06-10 Active - Proposal to Strike off
CHRISTOPHER TURING MCKEE PERSEUS UK LIMITED Director 2017-06-14 CURRENT 2015-01-28 Dissolved 2018-07-24
CHRISTOPHER TURING MCKEE HIBERNIA LOCAL FIBRE LIMITED Director 2017-01-09 CURRENT 2005-07-20 Dissolved 2017-10-17
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE HM UK LIMITED Director 2017-01-09 CURRENT 2012-06-08 Active
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE EXPRESS UK LIMITED Director 2017-01-09 CURRENT 2012-10-17 Active
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE ATLANTIC UK LIMITED Director 2017-01-09 CURRENT 2002-08-16 Active
CHRISTOPHER TURING MCKEE TINET UK LTD Director 2013-04-30 CURRENT 1997-10-14 Dissolved 2016-05-10
CHRISTOPHER TURING MCKEE GTT ACQUISITION LTD. Director 2013-04-25 CURRENT 2013-04-25 Dissolved 2015-08-11
CHRISTOPHER TURING MCKEE PACKETEXCHANGE (EUROPE) LIMITED Director 2011-06-06 CURRENT 2004-06-28 Dissolved 2016-02-02
CHRISTOPHER TURING MCKEE PACKETEXCHANGE (METRO) LIMITED Director 2011-06-06 CURRENT 2000-08-25 Dissolved 2016-02-02
CHRISTOPHER TURING MCKEE PACKETEXCHANGE LIMITED Director 2011-06-06 CURRENT 2001-07-23 Dissolved 2016-02-02
MICHAEL THOMAS SICOLI EASYNET CORPORATE SERVICES LIMITED Director 2018-05-31 CURRENT 2008-01-29 Active
MICHAEL THOMAS SICOLI EGHL (UK) LIMITED Director 2018-05-31 CURRENT 2010-06-29 Active - Proposal to Strike off
MICHAEL THOMAS SICOLI INTEROUTE CIRRUS LIMITED Director 2018-05-31 CURRENT 2010-12-17 Active
MICHAEL THOMAS SICOLI INTEROUTE FINCO LIMITED Director 2018-05-31 CURRENT 2015-08-11 Active - Proposal to Strike off
MICHAEL THOMAS SICOLI MDNX GROUP HOLDINGS LIMITED LTD Director 2018-05-31 CURRENT 2013-09-27 Active
MICHAEL THOMAS SICOLI EASYNET CHANNEL PARTNERS LIMITED Director 2018-05-31 CURRENT 1998-12-01 Active
MICHAEL THOMAS SICOLI EASYNET ENTERPRISE SERVICES LIMITED Director 2018-05-31 CURRENT 2001-09-13 Active
MICHAEL THOMAS SICOLI INTEROUTE MANAGED SERVICES UK LIMITED Director 2018-05-31 CURRENT 2013-03-22 Active
MICHAEL THOMAS SICOLI INTEROUTE VTESSE LIMITED Director 2018-05-31 CURRENT 1999-12-29 Active
MICHAEL THOMAS SICOLI GTT - EMEA LTD. Director 2018-05-04 CURRENT 1998-06-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-09-27MISCCB01 - notice of a cross border merger
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029543430013
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029543430014
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029543430015
2018-06-07AP01DIRECTOR APPOINTED CHRISTOPHER TURING MCKEE
2018-06-07AP01DIRECTOR APPOINTED MICHAEL THOMAS SICOLI
2018-06-07AP01DIRECTOR APPOINTED JESSICA ANNE KAMAN
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAMS
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BIRKETT
2018-05-14MISCCB01 draft terms of merger
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR YASMIN JAFFER
2017-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 029543430015
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HOWARD GRANNUM
2017-10-04CH01Director's details changed for Mrs Catherine Birkett on 2017-10-02
2017-10-03CH01Director's details changed for Mrs Catherine Birkett on 2017-10-02
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2017-07-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-25AP01DIRECTOR APPOINTED MR PHILIP HOWARD GRANNUM
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALLAN SHEARING
2016-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 029543430014
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 316603
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-05-09AUDAUDITOR'S RESIGNATION
2016-02-01RES13COMPANY BUSINESS 13/01/2016
2016-02-01RES01ADOPT ARTICLES 13/01/2016
2016-02-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Company business 13/01/2016
  • Resolution of adoption of Articles of Association
  • Resolution of adoption of Articles of Association
2016-01-22AA01PREVEXT FROM 30/11/2015 TO 31/12/2015
2016-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 029543430013
2015-12-15AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029543430012
2015-10-22AP01DIRECTOR APPOINTED CATHERINE BIRKETT
2015-10-22AP01DIRECTOR APPOINTED JOHN SHEARING
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MULFORD
2015-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2015 FROM ST JAMES HOUSE OLDBURY BRACKNELL BERKSHIRE RG12 8TH
2015-10-22AP01DIRECTOR APPOINTED MR GARETH JOHN WILLIAMS
2015-10-22AP01DIRECTOR APPOINTED YASMIN JAFFER
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE CHURCHILL
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK THOMPSON
2015-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 316603
2015-07-28AR0117/07/15 FULL LIST
2015-03-04MISCSECTION 519
2015-02-22AA01PREVEXT FROM 30/06/2014 TO 30/11/2014
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 316603
2014-07-28AR0117/07/14 FULL LIST
2014-03-25AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-18TM02APPOINTMENT TERMINATED, SECRETARY RICHARD CROFT
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CROFT
2014-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 029543430012
2013-12-13AP01DIRECTOR APPOINTED MR MICHAEL TIMOTHY MULFORD
2013-12-13AP01DIRECTOR APPOINTED MR MARK JAMES THOMPSON
2013-12-13AP01DIRECTOR APPOINTED MR WAYNE WINSTON CHURCHILL
2013-12-13AP01DIRECTOR APPOINTED MR MICHAEL TIMOTHY MULFORD
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR GREG CLARKE
2013-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2013 FROM CHANCELLOR HOUSE 5 THOMAS MORE SQUARE LONDON E1W 1YW UNITED KINGDOM
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR GREG CLARKE
2013-07-30AR0117/07/13 FULL LIST
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROWE
2013-05-03AP01DIRECTOR APPOINTED MR GREG CLARKE
2012-12-27AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-13RES13COMPANY BUSINESS 30/10/2012
2012-11-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY PALMER
2012-07-18AR0117/07/12 FULL LIST
2011-12-06AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-25AP01DIRECTOR APPOINTED MR BRADLEY REGAN LEONARD PALMER
2011-07-22AR0117/07/11 FULL LIST
2011-05-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-04-20MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9
2011-04-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-04-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-04-05RES01ALTER ARTICLES 30/03/2011
2011-04-05RES13COMPANY BUSINESS 30/03/2011
2011-03-28AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-03-09RES13FACILITIES AGREEMENT 01/09/2010
2011-03-09RES01ALTER ARTICLES 01/09/2010
2010-09-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-07-20AR0117/07/10 FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STANLEY ROWE / 17/07/2010
2010-03-30AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-03SH0103/02/10 STATEMENT OF CAPITAL GBP 316602
2009-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 44 - 46 WHITFIELD STREET LONDON W1T 2RJ
2009-07-29AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-07-21363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-06-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-06-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-07-21363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-06-20288bAPPOINTMENT TERMINATED DIRECTOR DWIGHT GARDINER
2008-05-29AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-05-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-01-26395PARTICULARS OF MORTGAGE/CHARGE
2007-07-25363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-07-18363aRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-07-18288bDIRECTOR RESIGNED
2006-07-18190LOCATION OF DEBENTURE REGISTER
2006-07-18353LOCATION OF REGISTER OF MEMBERS
2006-07-18287REGISTERED OFFICE CHANGED ON 18/07/06 FROM: 44 WHITFIELD STREET LONDON W1T 2RJ
2006-03-02288aNEW DIRECTOR APPOINTED
2006-03-02288bSECRETARY RESIGNED
2006-03-02288aNEW SECRETARY APPOINTED
2006-01-26225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06
2005-08-10363aRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-04-15AAFULL ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to EASYNET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EASYNET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-09 Outstanding BARCLAYS BANK PLC
2016-11-14 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT
2016-01-13 Outstanding BARCLAYS BANK PLC
2014-01-14 Satisfied HIGHBRIDGE PRINCIPAL STRATEGIES, LLC
DEBENTURE 2012-11-15 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE BENEFICIARIES)
DEBENTURE 2011-04-18 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS TRUSTEE FOR THE SECURED PARTIES (SECURITY TRUSTEE)
DEBENTURE (ALL LIABILITIES) 2011-04-18 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS TRUSTEE FOR THE SECURED PARTIES (THE SECURITY TRUSTEE)
DEED OF ACCESSION AND CHARGE 2010-09-01 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
RENT DEPOSIT DEED 2008-01-24 Satisfied BARCO LIMITED
CHARGE OVER DEPOSIT ACCOUNT 2004-05-19 Satisfied SK ENERGY EUROPE LIMITED
RENT DEPOSIT DEED 2001-05-25 Satisfied BARCO LIMITED
GUARANTEE & DEBENTURE 1998-11-02 Satisfied BARCLAYS BANK PLC
CHARGE OVER BOOK DEBTS 1998-02-18 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1997-08-28 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1997-08-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EASYNET LIMITED

Intangible Assets
Patents
We have not found any records of EASYNET LIMITED registering or being granted any patents
Domain Names

EASYNET LIMITED owns 4 domain names.

ipsaris.co.uk   eidosnet.co.uk   easynet-connect.co.uk   easynetconnect.co.uk  

Trademarks

Trademark assignments by EASYNET LIMITED

DateTrademark IDReg Mark IDAssigned toLocationReason
WIPOWIPO907796EGHL (UK) LIMITEDUNITED KINGDOM

Trademark applications by EASYNET LIMITED

EASYNET LIMITED is the for the trademark #EASYNET ™ (77224954) through the USPTO on the 2007-07-09
Color is not claimed as a feature of the mark.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED BUTLER INVESTMENT MANAGERS LIMITED 2008-11-18 Outstanding
DEED OF DEPOSIT SUPPLEMENTAL TO AN UNDERLEASE TRIUVA UK LIMITED 2004-03-06 Outstanding

We have found 2 mortgage charges which are owed to EASYNET LIMITED

Income
Government Income

Government spend with EASYNET LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockton-On-Tees Borough Council 2017-3 GBP £600
Stockton-On-Tees Borough Council 2017-2 GBP £600
Stockton-On-Tees Borough Council 2017-1 GBP £900
Solihull Metropolitan Borough Council 2016-4 GBP £8,904
Stockton-On-Tees Borough Council 2016-3 GBP £12,600
Solihull Metropolitan Borough Council 2016-3 GBP £31,868
Portsmouth City Council 2015-10 GBP £2,767 Other
Rother District Council 2015-8 GBP £6,656 Leased Line Rental
Three Rivers District Council 2015-4 GBP £1,750
Stockton-On-Tees Borough Council 2015-4 GBP £6,300
Rother District Council 2015-3 GBP £972 Leased Line Rental
Three Rivers District Council 2015-2 GBP £1,750
Warwickshire County Council 2015-2 GBP £1,188 Software
Warwickshire County Council 2014-12 GBP £2,750 ICT Supplies / Consumables
Stockton-On-Tees Borough Council 2014-12 GBP £7,200
Redcar and Cleveland Council 2014-12 GBP £2,250
Warwickshire County Council 2014-11 GBP £2,750 ICT Supplies / Consumables
Redcar and Cleveland Council 2014-11 GBP £2,250
Three Rivers District Council 2014-10 GBP £1,750
Solihull Metropolitan Borough Council 2014-8 GBP £69,103 IT Equipment & Software
Warwickshire County Council 2014-7 GBP £2,750 ICT Supplies / Consumables
Rother District Council 2014-6 GBP £6,656 Leased Line Rental
Three Rivers District Council 2014-6 GBP £1,750
Rother District Council 2014-5 GBP £2,110 Leased Line Rental
Warwickshire County Council 2014-5 GBP £2,750 ICT Supplies / Consumables
Warwickshire County Council 2014-3 GBP £7,943 Private Circuit Lines
Three Rivers District Council 2014-3 GBP £1,750
Northumberland County Council 2014-3 GBP £42,188 Data Line - Rental
Warwickshire County Council 2014-1 GBP £2,750 ICT Supplies / Consumables
Maldon District Council 2013-12 GBP £1,197 IT Services
Warwickshire County Council 2013-12 GBP £1,188 Private Circuit Lines
Three Rivers District Council 2013-11 GBP £1,750
Warwickshire County Council 2013-10 GBP £2,750 ICT Supplies / Consumables
Three Rivers District Council 2013-9 GBP £1,750
Maldon District Council 2013-8 GBP £1,197 IT Services
Solihull Metropolitan Borough Council 2013-7 GBP £68,988 IT Equipment & Software
Three Rivers District Council 2013-7 GBP £1,750
Warwickshire County Council 2013-7 GBP £1,178 Private Circuit Lines
Milton Keynes Council 2013-6 GBP £7,162 Supplies and services
Maldon District Council 2013-6 GBP £1,197 IT Services
Bracknell Forest Council 2013-5 GBP £897 Computer Lines
Milton Keynes Council 2013-5 GBP £3,617 Supplies and services
Three Rivers District Council 2013-4 GBP £1,750
Milton Keynes Council 2013-4 GBP £38,080 Supplies and services
Warwickshire County Council 2013-4 GBP £8,338 Private Circuit Lines
Stockton-On-Tees Borough Council 2013-3 GBP £5,738
Maldon District Council 2013-3 GBP £3,588 Payments in Advance
Maldon District Council 2013-2 GBP £4,386 Payments in Advance
Warwickshire County Council 2013-2 GBP £11,000 Private Circuit Lines
Bracknell Forest Council 2013-2 GBP £897 Computer Lines
Warwickshire County Council 2013-1 GBP £5,675
Warwickshire County Council 2012-12 GBP £758 ICT Supplies / Consumables
Lancaster City Council 2012-11 GBP £-594 Internet Provision
Three Rivers District Council 2012-11 GBP £1,750
Maldon District Council 2012-11 GBP £1,197 IT Services
Bracknell Forest Council 2012-11 GBP £897 Computer Lines
Warwickshire County Council 2012-10 GBP £2,750 ICT Supplies / Consumables
Warwickshire County Council 2012-9 GBP £325 ICT Supplies / Consumables
Three Rivers District Council 2012-9 GBP £1,750
Maldon District Council 2012-8 GBP £1,197 IT Services
Newcastle City Council 2012-8 GBP £27,517 City Service IT Mgmt & Networks
Bracknell Forest Council 2012-8 GBP £897 Computer Lines
Solihull Metropolitan Borough Council 2012-7 GBP £68,725 IT Equipment & Software
Warwickshire County Council 2012-7 GBP £3,750 ICT Supplies / Consumables
Three Rivers District Council 2012-6 GBP £1,750
Maldon District Council 2012-5 GBP £1,197 IT Services
Bracknell Forest Council 2012-5 GBP £897 Computer Lines
Portsmouth City Council 2012-5 GBP £5,092 Miscellaneous expenses
Warwickshire County Council 2012-4 GBP £3,884 Buildings Maintenance
Stockton-On-Tees Borough Council 2012-4 GBP £5,738
Three Rivers District Council 2012-3 GBP £1,750
Warwickshire County Council 2012-3 GBP £7,943 Software
Maldon District Council 2012-2 GBP £4,386
Bracknell Forest Council 2012-2 GBP £897 Computer Lines
Warwickshire County Council 2012-1 GBP £25,988 Buildings Maintenance
Warwickshire County Council 2011-12 GBP £11,000
Three Rivers District Council 2011-12 GBP £1,750
Maldon District Council 2011-11 GBP £1,197
Bracknell Forest Council 2011-11 GBP £897 Computer Lines
Warwickshire County Council 2011-10 GBP £3,750 INTERNET COSTS
Warwickshire County Council 2011-9 GBP £7,923 INTERNET COSTS
Adur Worthing Council 2011-9 GBP £596 ICT - Telecommunications Fixed
Three Rivers District Council 2011-9 GBP £1,716
Maldon District Council 2011-8 GBP £1,197
Bracknell Forest Council 2011-8 GBP £897 Computer Lines
Solihull Metropolitan Borough Council 2011-7 GBP £68,725 IT Equipment & Software
Maldon District Council 2011-6 GBP £2,394
Portsmouth City Council 2011-5 GBP £12,770 Miscellaneous expenses
Bracknell Forest Council 2011-5 GBP £897 Computer Lines
Warwickshire County Council 2011-5 GBP £5,375 INTERNET COSTS
Three Rivers District Council 2011-4 GBP £1,750
Warwickshire County Council 2011-4 GBP £5,375 INTERNET COSTS
Stockton-On-Tees Borough Council 2011-4 GBP £5,321
Warwickshire County Council 2011-3 GBP £35,800 COMPUTER MAINTENANCE - SOFTWARE
Maldon District Council 2011-3 GBP £12,360 Payments in Advance
Three Rivers District Council 2011-2 GBP £1,750
Warwickshire County Council 2011-2 GBP £5,500 COMMS LINE RENTAL
Bracknell Forest Council 2011-2 GBP £897 Computer Lines
East Hants Council 2011-2 GBP £2,293
Warwickshire County Council 2011-1 GBP £34,321 COMPUTER HARDWARE
Three Rivers District Council 2010-12 GBP £1,750
Bracknell Forest Council 2010-10 GBP £1,794 Computer Lines
Solihull Metropolitan Borough Council 2010-10 GBP £4,450 IT Equipment & Software
Bracknell Forest Council 2010-9 GBP £1,794 Computer Lines
Reading Borough Council 2009-6 GBP £21,557
Reading Borough Council 2009-4 GBP £368,975
Derby City Council 0-0 GBP £2,000 Capital Expenditure

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EASYNET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by EASYNET LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2015-03-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-04-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-03-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-06-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EASYNET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EASYNET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.