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

EASILY LIMITED

12 NEW FETTER LANE, LONDON, EC4A 1JP,
Company Registration Number
03900580
Private Limited Company
Active

Company Overview

About Easily Ltd
EASILY LIMITED was founded on 1999-12-29 and has its registered office in London. The organisation's status is listed as "Active". Easily Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EASILY LIMITED
 
Legal Registered Office
12 NEW FETTER LANE
LONDON
EC4A 1JP
Other companies in E14
 
Filing Information
Company Number 03900580
Company ID Number 03900580
Date formed 1999-12-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-09 08:28:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASILY 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 EASILY LIMITED
The following companies were found which have the same name as EASILY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EASILY 4 YOU CORP 6723 N ARMENIA AVE TAMPA FL 33604 Inactive Company formed on the 2018-08-10
EASILY ACCESSIBLE HOMES, INC. 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Revoked Company formed on the 2011-02-23
EASILY ACCESSIBLE HOMES INC 1225 COUNTY RD 13S ST. AUGUSTINE FL 32092 Inactive Company formed on the 2011-03-22
EASILY ACCESSIBLE HOMES, INC. 1225 C.R. #13 SOUTH ST AUGUSTINE FL 32092 Inactive Company formed on the 2013-01-28
EASILY ACCESSIBLE HOMES INCORPORATED California Unknown
Easily Affordable homes, LLC 122 LINDSEY AVE CHESAPEAKE VA 23320 Active Company formed on the 2016-04-27
EASILY AFFORDABLE INSURANCE CORPORATION 5083 S.W. 168 AVENUE MIRAMAR FL 33027 Inactive Company formed on the 2002-07-26
EASILY AMUSED IMPROV LLC 4343 WOODSTREAM DR - GAHANNA OH 43230 Active Company formed on the 2012-07-30
Easily Amused Productions, LLC 2691 Baneberry Ct Highlands Ranch CO 80129 Good Standing Company formed on the 2016-07-08
EASILY AMUSED INCORPORATED 1008 LEINHART COURT OVIEDO FL 32765 Active Company formed on the 2016-07-06
EASILY AMUSED, INC. 1008 LEINHART CT OVIEDO FL 32765 Inactive Company formed on the 2006-02-06
EASILY AMUSED GRAPHICS & T12G DESIGN, LLC 361 EST 1ST ST. CHULUOTA, FL FL 32766 Inactive Company formed on the 2004-10-25
EASILY AMUSED INCORPORATED California Unknown
EASILY AND EFFORTLESSLY PTY LTD Dissolved Company formed on the 2014-10-09
EASILY AND QUICK LLC 1611 Avenue A Schenectady Schenectady NY 12308 Active Company formed on the 2023-01-30
EASILY APPLY LTD UNIT 66 30 ST DUNSTANS STREET CENTERBURY KENT CT2 8HG Dissolved Company formed on the 2013-10-22
EASILY AVOIDABLE ENTERTAINMENT LLC Georgia Unknown
EASILY AVOIDABLE ENTERTAINMENT LLC Georgia Unknown
EASILY COMPANY LIMITED Dissolved Company formed on the 1992-06-30
EASILY CONNECTED RECRUITMENT LIMITED BLACKTHORN HOUSE MARY ANN STREET BIRMINGHAM B3 1RL Active Company formed on the 2023-10-04

Company Officers of EASILY LIMITED

Current Directors
Officer Role Date Appointed
PAUL RICHARD ASHWORTH
Director 2017-02-20
THOMAS CHARLES PORTH
Director 2016-07-29
JAMES ALLEN STOLTZFUS
Director 2016-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JOHN GREENSMITH
Company Secretary 2012-08-07 2016-07-29
PAUL JOHN GREENSMITH
Director 2012-08-07 2016-07-29
GARY WILLIAM MCILRAITH
Director 2012-02-03 2016-07-29
RAJESH PRABHUDAS NAGEVADIA
Company Secretary 2004-05-27 2012-08-07
RAJESH PRABHUDAS NAGEVADIA
Director 2012-02-03 2012-08-07
GEOFFREY ALAN WICKS
Director 2004-05-21 2012-02-03
JONATHAN ROBINSON
Director 2004-05-21 2009-06-05
TERENCE BERTIL AMOREY GETHIN
Director 1999-12-29 2006-02-13
NICHOLAS KELLY ARCHELL
Director 1999-12-29 2004-12-31
STELIOS IOSIPHIDES
Company Secretary 2001-06-05 2004-05-21
ANTHONY FRANCIS HACKETT
Director 1999-12-29 2004-05-21
STEPHEN CHARLES PROCTER
Director 1999-12-29 2004-05-21
EDWARD JOHN BARNES
Company Secretary 2000-12-21 2001-06-05
TERENCE BERTIL AMOREY GETHIN
Company Secretary 1999-12-29 2000-12-21
HAROLD WAYNE
Nominated Secretary 1999-12-29 1999-12-29
YVONNE WAYNE
Nominated Director 1999-12-29 1999-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL RICHARD ASHWORTH CORPORATION SERVICE COMPANY (EUROPE) LIMITED Director 2017-12-18 CURRENT 1998-10-05 Active
PAUL RICHARD ASHWORTH CORPORATION SERVICE COMPANY LIMITED Director 2017-12-18 CURRENT 2015-09-30 Active
PAUL RICHARD ASHWORTH CORPORATION SERVICE COMPANY (UK) LIMITED Director 2017-12-18 CURRENT 1996-07-17 Active
PAUL RICHARD ASHWORTH DOMAIN TRUSTEES UK LIMITED Director 2017-02-20 CURRENT 2005-11-29 Active
PAUL RICHARD ASHWORTH ASCIO LIMITED Director 2017-02-20 CURRENT 2012-04-16 Active - Proposal to Strike off
PAUL RICHARD ASHWORTH NETNAMES INTERNATIONAL LIMITED Director 2017-02-20 CURRENT 1997-07-09 Active - Proposal to Strike off
PAUL RICHARD ASHWORTH CSC BRAND PROTECTION LIMITED Director 2017-02-20 CURRENT 1999-11-08 Active
PAUL RICHARD ASHWORTH NETNAMES HOLDCO 1 LIMITED Director 2017-02-20 CURRENT 2011-09-13 Active - Proposal to Strike off
PAUL RICHARD ASHWORTH CSC DIGITAL BRAND SERVICES (UK) LIMITED Director 2017-02-20 CURRENT 1996-03-08 Active
PAUL RICHARD ASHWORTH EDITFILE LIMITED Director 2017-02-20 CURRENT 1997-02-13 Active - Proposal to Strike off
PAUL RICHARD ASHWORTH NETNAMES BRAND PROTECTION HOLDINGS LIMITED Director 2017-02-20 CURRENT 2000-07-17 Active - Proposal to Strike off
PAUL RICHARD ASHWORTH GROUP NBT LIMITED Director 2017-02-20 CURRENT 2002-01-08 Active
PAUL RICHARD ASHWORTH NETNAMES HOLDINGS LIMITED Director 2017-02-20 CURRENT 2011-08-16 Active
PAUL RICHARD ASHWORTH NETNAMES GROUP LIMITED Director 2017-02-20 CURRENT 2011-09-13 Active - Proposal to Strike off
PAUL RICHARD ASHWORTH NETNAMES HOLDCO 2 LIMITED Director 2017-02-20 CURRENT 2011-09-13 Active - Proposal to Strike off
PAUL RICHARD ASHWORTH CSC ADMINISTRATIVE SERVICES LIMITED Director 2017-02-20 CURRENT 1999-02-03 Active
PAUL RICHARD ASHWORTH ENVISIONAL TECHNOLOGY LIMITED Director 2017-02-20 CURRENT 2000-07-17 Active
PAUL RICHARD ASHWORTH GROUP NBT TRUSTEE COMPANY LIMITED Director 2017-02-20 CURRENT 2009-11-04 Active - Proposal to Strike off
THOMAS CHARLES PORTH CORPORATION SERVICE COMPANY LIMITED Director 2017-12-18 CURRENT 2015-09-30 Active
THOMAS CHARLES PORTH DOMAIN TRUSTEES UK LIMITED Director 2016-07-29 CURRENT 2005-11-29 Active
THOMAS CHARLES PORTH ASCIO LIMITED Director 2016-07-29 CURRENT 2012-04-16 Active - Proposal to Strike off
THOMAS CHARLES PORTH NETNAMES INTERNATIONAL LIMITED Director 2016-07-29 CURRENT 1997-07-09 Active - Proposal to Strike off
THOMAS CHARLES PORTH CSC BRAND PROTECTION LIMITED Director 2016-07-29 CURRENT 1999-11-08 Active
THOMAS CHARLES PORTH NETNAMES HOLDCO 1 LIMITED Director 2016-07-29 CURRENT 2011-09-13 Active - Proposal to Strike off
THOMAS CHARLES PORTH CSC DIGITAL BRAND SERVICES (UK) LIMITED Director 2016-07-29 CURRENT 1996-03-08 Active
THOMAS CHARLES PORTH EDITFILE LIMITED Director 2016-07-29 CURRENT 1997-02-13 Active - Proposal to Strike off
THOMAS CHARLES PORTH NETNAMES BRAND PROTECTION HOLDINGS LIMITED Director 2016-07-29 CURRENT 2000-07-17 Active - Proposal to Strike off
THOMAS CHARLES PORTH GROUP NBT LIMITED Director 2016-07-29 CURRENT 2002-01-08 Active
THOMAS CHARLES PORTH NETNAMES HOLDINGS LIMITED Director 2016-07-29 CURRENT 2011-08-16 Active
THOMAS CHARLES PORTH NETNAMES GROUP LIMITED Director 2016-07-29 CURRENT 2011-09-13 Active - Proposal to Strike off
THOMAS CHARLES PORTH NETNAMES HOLDCO 2 LIMITED Director 2016-07-29 CURRENT 2011-09-13 Active - Proposal to Strike off
THOMAS CHARLES PORTH CSC ADMINISTRATIVE SERVICES LIMITED Director 2016-07-29 CURRENT 1999-02-03 Active
THOMAS CHARLES PORTH ENVISIONAL TECHNOLOGY LIMITED Director 2016-07-29 CURRENT 2000-07-17 Active
THOMAS CHARLES PORTH GROUP NBT TRUSTEE COMPANY LIMITED Director 2016-07-29 CURRENT 2009-11-04 Active - Proposal to Strike off
THOMAS CHARLES PORTH IP MIRROR UK LTD Director 2014-10-31 CURRENT 2011-11-30 Dissolved 2016-11-22
THOMAS CHARLES PORTH CSC DIGITAL BRAND SERVICES LIMITED Director 2013-03-12 CURRENT 1998-01-05 Dissolved 2018-01-30
JAMES ALLEN STOLTZFUS DOMAIN TRUSTEES UK LIMITED Director 2016-07-29 CURRENT 2005-11-29 Active
JAMES ALLEN STOLTZFUS ASCIO LIMITED Director 2016-07-29 CURRENT 2012-04-16 Active - Proposal to Strike off
JAMES ALLEN STOLTZFUS NETNAMES INTERNATIONAL LIMITED Director 2016-07-29 CURRENT 1997-07-09 Active - Proposal to Strike off
JAMES ALLEN STOLTZFUS CSC BRAND PROTECTION LIMITED Director 2016-07-29 CURRENT 1999-11-08 Active
JAMES ALLEN STOLTZFUS NETNAMES HOLDCO 1 LIMITED Director 2016-07-29 CURRENT 2011-09-13 Active - Proposal to Strike off
JAMES ALLEN STOLTZFUS CSC DIGITAL BRAND SERVICES (UK) LIMITED Director 2016-07-29 CURRENT 1996-03-08 Active
JAMES ALLEN STOLTZFUS EDITFILE LIMITED Director 2016-07-29 CURRENT 1997-02-13 Active - Proposal to Strike off
JAMES ALLEN STOLTZFUS NETNAMES BRAND PROTECTION HOLDINGS LIMITED Director 2016-07-29 CURRENT 2000-07-17 Active - Proposal to Strike off
JAMES ALLEN STOLTZFUS GROUP NBT LIMITED Director 2016-07-29 CURRENT 2002-01-08 Active
JAMES ALLEN STOLTZFUS NETNAMES HOLDINGS LIMITED Director 2016-07-29 CURRENT 2011-08-16 Active
JAMES ALLEN STOLTZFUS NETNAMES GROUP LIMITED Director 2016-07-29 CURRENT 2011-09-13 Active - Proposal to Strike off
JAMES ALLEN STOLTZFUS NETNAMES HOLDCO 2 LIMITED Director 2016-07-29 CURRENT 2011-09-13 Active - Proposal to Strike off
JAMES ALLEN STOLTZFUS CSC ADMINISTRATIVE SERVICES LIMITED Director 2016-07-29 CURRENT 1999-02-03 Active
JAMES ALLEN STOLTZFUS ENVISIONAL TECHNOLOGY LIMITED Director 2016-07-29 CURRENT 2000-07-17 Active
JAMES ALLEN STOLTZFUS GROUP NBT TRUSTEE COMPANY LIMITED Director 2016-07-29 CURRENT 2009-11-04 Active - Proposal to Strike off
JAMES ALLEN STOLTZFUS IP MIRROR UK LTD Director 2014-10-31 CURRENT 2011-11-30 Dissolved 2016-11-22
JAMES ALLEN STOLTZFUS CSC DIGITAL BRAND SERVICES LIMITED Director 2013-03-12 CURRENT 1998-01-05 Dissolved 2018-01-30
JAMES ALLEN STOLTZFUS CORPORATION SERVICE COMPANY (EUROPE) LIMITED Director 2010-05-14 CURRENT 1998-10-05 Active
JAMES ALLEN STOLTZFUS CORPORATION SERVICE COMPANY (UK) LIMITED Director 2010-05-14 CURRENT 1996-07-17 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
2024-01-04CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-21Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-21Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-21Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-21Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-21Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-21Audit exemption subsidiary accounts made up to 2022-12-31
2023-01-20Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-20Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-20Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-20Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-03Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-03Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2021-12-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-07-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-05SH0121/01/21 STATEMENT OF CAPITAL GBP 1001
2021-02-05PSC02Notification of Touch Local Limited as a person with significant control on 2021-01-21
2021-02-05PSC07CESSATION OF CSC ADMINISTRATIVE SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/21 FROM C/O Corporation Service Company (Uk) Limited, 5 Churchill Place 10th Floor London E14 5HU England
2021-02-04AP04Appointment of Bird & Bird Company Secretaries Limited as company secretary on 2021-01-21
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD ASHWORTH
2021-02-04AP01DIRECTOR APPOINTED MRS. CHRISTINA LEIGH CLOHECY
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-10-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/20 FROM 25 Canada Square Canary Wharf London E14 5LQ
2020-05-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CHARLES PORTH
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-31AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-08-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-10PSC05PSC'S CHANGE OF PARTICULARS / NETNAMES OPERATIONS LIMITED / 21/12/2017
2018-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALLEN STOLTZFUS / 31/12/2017
2018-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES PORTH / 31/12/2017
2018-01-10PSC05PSC'S CHANGE OF PARTICULARS / NETNAMES OPERATIONS LIMITED / 21/12/2017
2018-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALLEN STOLTZFUS / 31/12/2017
2018-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES PORTH / 31/12/2017
2017-10-12AAMDAmended full accounts made up to 2016-12-31
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-30AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-30AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-20AP01DIRECTOR APPOINTED MR PAUL RICHARD ASHWORTH
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-13AA01Current accounting period shortened from 30/06/17 TO 31/12/16
2016-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-08-05AP01DIRECTOR APPOINTED JAMES ALLEN STOLTZFUS
2016-08-05AP01DIRECTOR APPOINTED THOMAS CHARLES PORTH
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GARY MCILRAITH
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GREENSMITH
2016-08-02TM02Termination of appointment of Paul John Greensmith on 2016-07-29
2016-04-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-04-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-01AR0131/12/15 ANNUAL RETURN FULL LIST
2015-04-13AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-23AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-21CH01Director's details changed for Mr Gary William Mcilraith on 2014-09-22
2014-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/14 FROM Third Floor Prospero House 241 Borough High Street London SE1 1GA
2014-03-14AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-10AR0103/02/14 FULL LIST
2013-02-14AR0103/02/13 FULL LIST
2013-01-23AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-08-10AP03SECRETARY APPOINTED PAUL JOHN GREENSMITH
2012-08-10AP01DIRECTOR APPOINTED MR PAUL JOHN GREENSMITH
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR RAJ NAGEVADIA
2012-08-10TM02APPOINTMENT TERMINATED, SECRETARY RAJ NAGEVADIA
2012-05-04MISCSECTION 519
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-15AR0103/02/12 FULL LIST
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILLIAM MCILRAITH / 03/02/2012
2012-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WICKS
2012-02-20AP01DIRECTOR APPOINTED RAJ NAGEVADIA
2012-02-20AP01DIRECTOR APPOINTED MR GARY WILLIAM MCILRAITH
2012-02-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-02-16RES01ALTER ARTICLES 30/01/2012
2012-02-16RES13COMPANY BUSINESS 30/01/2012
2012-02-16RES13SECTION 175 30/01/2012
2012-02-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-01AR0103/02/11 FULL LIST
2011-02-28AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-03-10AR0103/02/10 FULL LIST
2010-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / RAJ NAGEVADIA / 03/02/2010
2010-01-19AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN ROBINSON
2009-05-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-26363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2009-02-25288cSECRETARY'S CHANGE OF PARTICULARS / RAJ NAGEVADIA / 25/02/2009
2008-04-30AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-03-19363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2007-05-01AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-03-05363aRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2007-01-24395PARTICULARS OF MORTGAGE/CHARGE
2006-05-03AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-02-28363aRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2006-02-27353LOCATION OF REGISTER OF MEMBERS
2006-02-27287REGISTERED OFFICE CHANGED ON 27/02/06 FROM: THIRD FLOOR PROSPERO HOUSE 241 BOROUGH HIGH STREET LONDON SE1 1GB
2006-02-20288bDIRECTOR RESIGNED
2006-01-09363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-18363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2005-01-10288bDIRECTOR RESIGNED
2004-11-03287REGISTERED OFFICE CHANGED ON 03/11/04 FROM: 11 CLERKENWELL GREEN LONDON EC1R 0DP
2004-06-10288aNEW SECRETARY APPOINTED
2004-06-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-02288bDIRECTOR RESIGNED
2004-06-02225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05
2004-06-02288aNEW DIRECTOR APPOINTED
2004-06-02AUDAUDITOR'S RESIGNATION
2004-06-02287REGISTERED OFFICE CHANGED ON 02/06/04 FROM: 109-111 FARRINGDON ROAD LONDON EC1R 3BW
2004-06-02288bSECRETARY RESIGNED
2004-06-02288aNEW DIRECTOR APPOINTED
2004-06-02288bDIRECTOR RESIGNED
2004-01-13363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-09-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-14363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-11-19395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to EASILY 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 EASILY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY ACCESSION DEED 2012-02-10 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITY AGENT)
DEBENTURE 2007-01-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF CHARGE OVER CREDIT BALANCES 2002-11-13 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

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 EASILY LIMITED

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

EASILY LIMITED owns 26 domain names.

bankbytv.co.uk   mywebmail.co.uk   the-search.co.uk   thesearch.co.uk   so-wicked.co.uk   easywebspace.co.uk   easywebtraining.co.uk   easytv.co.uk   easymobile.co.uk   easymobiles.co.uk   easyadsl.co.uk   easywebadvice.co.uk   easywebauction.co.uk   easywebbanking.co.uk   easywebchoice.co.uk   easywebhosting.co.uk   easywebmail.co.uk   easywebnames.co.uk   easywebpage.co.uk   easywebsecurity.co.uk   easywebsite.co.uk   myownmail.co.uk   easily-adsl.co.uk   easychoices.co.uk   easyisp.co.uk   easilydomains.co.uk  

Trademarks
We have not found any records of EASILY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EASILY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newark and Sherwood District Council 2016-04-05 GBP £304 Economic Development Unit
Newark and Sherwood District Council 2016-02-29 GBP £50 National Civil War Centre
Suffolk Coastal District Council 2015-11-23 GBP £61 Software Purchases
Suffolk Coastal District Council 2015-07-23 GBP £22 Advertising
Suffolk Coastal District Council 2015-05-22 GBP £210 Software Purchases
Isle of Wight Council 2014-07-30 GBP £93
Isle of Wight Council 2014-06-24 GBP £40
Isle of Wight Council 2014-05-22 GBP £22
Isle of Wight Council 2014-04-01 GBP £93
Lewes District Council 2013-12-02 GBP £25 Supplies and Services
Lewes District Council 2013-12-02 GBP £25 Supplies and Services
Isle of Wight Council 2013-10-28 GBP £65
Essex County Council 2013-10-16 GBP £11
Isle of Wight Council 2013-09-24 GBP £22
Isle of Wight Council 2013-09-24 GBP £50
Isle of Wight Council 2013-09-24 GBP £50
Isle of Wight Council 2013-02-06 GBP £18
Isle of Wight Council 2012-11-12 GBP £9
Shropshire Council 2012-10-29 GBP £50 Supplies And Services-Miscellaneous Expenses

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 EASILY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EASILY 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 EASILY 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.