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

EASYPRESS GROUP LIMITED

SURREY TECHNOLOGY CENTRE, 40 OCCAM ROAD, GUILDFORD, SURREY, GU2 7YG,
Company Registration Number
04682088
Private Limited Company
Active

Company Overview

About Easypress Group Ltd
EASYPRESS GROUP LIMITED was founded on 2003-02-28 and has its registered office in Guildford. The organisation's status is listed as "Active". Easypress Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EASYPRESS GROUP LIMITED
 
Legal Registered Office
SURREY TECHNOLOGY CENTRE
40 OCCAM ROAD
GUILDFORD
SURREY
GU2 7YG
Other companies in MK5
 
Previous Names
EVOLVEDGROUP LIMITED15/06/2012
Filing Information
Company Number 04682088
Company ID Number 04682088
Date formed 2003-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB818312344  
Last Datalog update: 2024-03-06 09:27:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASYPRESS GROUP 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.

Company Officers of EASYPRESS GROUP LIMITED

Current Directors
Officer Role Date Appointed
JAMES MALCOLM MACFARLANE
Director 2016-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ALEXANDER JOHNSON
Director 2015-07-21 2018-06-06
SIMON MARK CUTHBERTSON
Director 2007-10-10 2015-07-21
ST IVES PLC
Director 2012-01-17 2015-07-21
PAUL GARETH ADAMS
Director 2013-02-28 2015-01-30
CHRISTIAN JOHN MARTIN
Director 2011-12-13 2015-01-29
EMW SECRETARIES LIMITED
Company Secretary 2011-12-13 2014-11-14
JAMES MALCOLM MACFARLANE
Director 2003-02-28 2013-05-24
ADRIAN GEORGE RAYNER
Director 2009-12-08 2013-02-12
GEOFFREY CANTELLO
Director 2010-06-28 2012-01-13
MICHAEL JOHN BROOKE
Director 2005-03-17 2011-12-13
CHRISTIAN JOHN MARTIN
Director 2009-12-08 2011-03-02
EMW SECRETARIES LIMITED
Company Secretary 2007-12-18 2010-11-30
SIMON MARK CUTHBERTSON
Company Secretary 2007-10-10 2007-12-18
CHARLES DELAMAIN
Company Secretary 2005-12-19 2007-02-28
CHARLES DELAMAIN
Director 2005-12-19 2007-02-28
MICHAEL JOHN ROBINSON
Company Secretary 2005-03-16 2005-12-12
MICHAEL JOHN WILLAN
Company Secretary 2003-02-28 2005-03-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-02-28 2003-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MALCOLM MACFARLANE EVOLVEDTHOUGHT LTD Director 2018-06-05 CURRENT 2002-01-14 Active
JAMES MALCOLM MACFARLANE EVOLVEDTHINKING LTD. Director 2018-06-05 CURRENT 2002-10-07 Active
JAMES MALCOLM MACFARLANE EASYEPUB LIMITED Director 2018-06-05 CURRENT 2009-05-01 Active
JAMES MALCOLM MACFARLANE EASYPRESS LIMITED Director 2018-06-05 CURRENT 2015-04-30 Active
JAMES MALCOLM MACFARLANE EASYPRESS TECHNOLOGIES LIMITED Director 2016-01-14 CURRENT 2004-11-18 Active
JAMES MALCOLM MACFARLANE BOOKGENIE451 LIMITED Director 2015-06-29 CURRENT 2015-06-29 Dissolved 2016-12-20
JAMES MALCOLM MACFARLANE BOOKGENIE LIMITED Director 2015-06-01 CURRENT 2013-05-23 Dissolved 2016-05-31
JAMES MALCOLM MACFARLANE EVOLVED THINKING CONSULTING LIMITED Director 2007-11-05 CURRENT 2007-10-24 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
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-20CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2021-06-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2020-06-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2019-09-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2018-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER JOHNSON
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2017-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 1242374.2
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-04-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 1242374.2
2016-03-09AR0128/02/16 ANNUAL RETURN FULL LIST
2016-01-19AP01DIRECTOR APPOINTED MR JAMES MALCOLM MACFARLANE
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CUTHBERTSON
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ST IVES PLC
2015-07-21AP01DIRECTOR APPOINTED MR JAMES ALEXANDER JOHNSON
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 1242374.2
2015-03-31AR0128/02/15 ANNUAL RETURN FULL LIST
2015-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MARTIN
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ADAMS
2014-11-17AD02Register inspection address changed from C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to Surrey Technology Centre 40 Occam Road Guildford Surrey GU2 7YG
2014-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/14 FROM Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
2014-11-14TM02Termination of appointment of Emw Secretaries Limited on 2014-11-14
2014-04-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 1242374.2
2014-03-28AR0128/02/14 ANNUAL RETURN FULL LIST
2014-01-22SH0106/01/14 STATEMENT OF CAPITAL GBP 1242374.2
2014-01-22SH0104/07/13 STATEMENT OF CAPITAL GBP 1062374.2
2014-01-14SH0106/01/14 STATEMENT OF CAPITAL GBP 1192374.2
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MACFARLANE
2013-07-08SH0104/07/13 STATEMENT OF CAPITAL GBP 1042374.2
2013-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-26AR0128/02/13 FULL LIST
2013-03-14AP01DIRECTOR APPOINTED MR PAUL GARETH ADAMS
2013-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MALCOLM MACFARLANE / 28/02/2013
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN RAYNER
2013-01-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-01-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-15RES15CHANGE OF NAME 13/12/2011
2012-06-15CERTNMCOMPANY NAME CHANGED EVOLVEDGROUP LIMITED CERTIFICATE ISSUED ON 15/06/12
2012-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2012 FROM UNIT 37 SURREY TECHNOLOGY CENTRE 40 OCCAM ROAD SURREY RESEARCH PARK, GUILDFORD SURREY GU2 7YG
2012-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-04RES15CHANGE OF NAME 13/12/2011
2012-04-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-26AP02CORPORATE DIRECTOR APPOINTED ST IVES PLC
2012-03-19AR0128/02/12 FULL LIST
2012-02-24TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CANTELLO
2011-12-20AP01DIRECTOR APPOINTED CHRISTIAN JOHN MARTIN
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROOKE
2011-12-20AP04CORPORATE SECRETARY APPOINTED EMW SECRETARIES LIMITED
2011-12-12SH0123/11/11 STATEMENT OF CAPITAL GBP 942374.20
2011-12-07CC04STATEMENT OF COMPANY'S OBJECTS
2011-12-07RES01ADOPT ARTICLES 21/11/2011
2011-12-07RES12VARYING SHARE RIGHTS AND NAMES
2011-12-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-12-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-10-06SH0120/09/11 STATEMENT OF CAPITAL GBP 808400.6
2011-09-13AD02SAIL ADDRESS CHANGED FROM: C/O HAYHURSTS CHARTERED ACCOUNTANTS FIRST FLOOR HAMPSHIRE HOUSE 169 HIGH STREET SOUTHAMPTON HAMPSHIRE SO14 2BY
2011-09-06RES13TRANSFER 40,000 SHARES FORM COINSHIRE LTD TO MIKE BROOKE 27/07/2011
2011-09-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-09-06SH0116/08/11 STATEMENT OF CAPITAL GBP 806400.60
2011-06-06AA31/12/10 TOTAL EXEMPTION FULL
2011-05-17AR0128/02/11 FULL LIST
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MARTIN
2011-04-06AD02SAIL ADDRESS CHANGED FROM: C/O C/O EMW PICTON HOWELL LLP SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM
2010-11-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-11-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-30TM02APPOINTMENT TERMINATED, SECRETARY EMW SECRETARIES LIMITED
2010-11-18AP01DIRECTOR APPOINTED GEOFFREY CANTELLO
2010-08-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-18SH0130/07/10 STATEMENT OF CAPITAL GBP 712300.6
2010-08-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-19AA31/12/09 TOTAL EXEMPTION FULL
2010-03-29AR0128/02/10 FULL LIST
2010-03-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-11AD02SAIL ADDRESS CREATED
2010-02-15AP01DIRECTOR APPOINTED ADRIAN GEORGE RAYNER
2010-02-05AP01DIRECTOR APPOINTED CHRISTIAN MARTIN
2010-01-19MEM/ARTSARTICLES OF ASSOCIATION
2010-01-19RES12VARYING SHARE RIGHTS AND NAMES
2010-01-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-17AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/08
2009-06-08AA31/12/08 TOTAL EXEMPTION FULL
2009-03-26363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-04-28AA31/12/07 TOTAL EXEMPTION FULL
2008-04-16363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-03-18353LOCATION OF REGISTER OF MEMBERS
2008-02-13288aNEW SECRETARY APPOINTED
2008-02-13288bSECRETARY RESIGNED
2007-12-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-23288aNEW SECRETARY APPOINTED
2007-10-23288aNEW DIRECTOR APPOINTED
2007-10-23288bSECRETARY RESIGNED
2007-10-23288bDIRECTOR RESIGNED
2007-03-23363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-11-09288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46510 - Wholesale of computers, computer peripheral equipment and software

58 - Publishing activities
582 - Software publishing
58290 - Other software publishing

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to EASYPRESS GROUP 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 EASYPRESS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EASYPRESS GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.869
MortgagesNumMortOutstanding0.517
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.359

This shows the max and average number of mortgages for companies with the same SIC code of 46510 - Wholesale of computers, computer peripheral equipment and software

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 EASYPRESS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of EASYPRESS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EASYPRESS GROUP LIMITED
Trademarks
We have not found any records of EASYPRESS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASYPRESS GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46510 - Wholesale of computers, computer peripheral equipment and software) as EASYPRESS GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EASYPRESS GROUP 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 EASYPRESS GROUP 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 EASYPRESS GROUP 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.