Company NameEasyipeasy Limited
DirectorsMartin Leigh Wyman and Dror Arazy
Company StatusActive
Company Number04445829
CategoryPrivate Limited Company
Incorporation Date23 May 2002(21 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Martin Leigh Wyman
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Delta Court
Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Secretary NameHarvey Wyman
NationalityBritish
StatusCurrent
Appointed30 December 2002(7 months, 1 week after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Delta Court
Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Director NameMr Dror Arazy
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2007(5 years, 1 month after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Delta Court
Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Director NameJohn Alexander Marrs
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address26 Bath Court
Powney Road
Maidenhead
Berkshire
SL6 6ER
Secretary NameMartin Leigh Wyman
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address72 Milton Drive
Borehamwood
Hertfordshire
WD6 2BB
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Telephone020 87360500
Telephone regionLondon

Location

Registered AddressUnit 3 Delta Court
Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Dror Arazy
50.00%
Ordinary
1 at £1Martin Leigh Wyman
50.00%
Ordinary

Financials

Year2014
Net Worth£30,228
Cash£5,792
Current Liabilities£47,388

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 May 2023 (10 months, 4 weeks ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Filing History

5 November 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
26 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
5 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
24 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
31 January 2017Total exemption full accounts made up to 31 May 2016 (8 pages)
31 January 2017Total exemption full accounts made up to 31 May 2016 (8 pages)
1 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
1 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
3 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
13 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
13 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
15 July 2014Registered office address changed from 73-75 Mortimer Street London W1W 7SQ United Kingdom to Unit 3 Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ on 15 July 2014 (1 page)
15 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
15 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
15 July 2014Registered office address changed from 73-75 Mortimer Street London W1W 7SQ United Kingdom to Unit 3 Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ on 15 July 2014 (1 page)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
11 June 2013Director's details changed for Dror Arazy on 11 June 2013 (2 pages)
11 June 2013Annual return made up to 23 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(4 pages)
11 June 2013Director's details changed for Dror Arazy on 11 June 2013 (2 pages)
11 June 2013Secretary's details changed for Harvey Wyman on 11 June 2013 (1 page)
11 June 2013Annual return made up to 23 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(4 pages)
11 June 2013Secretary's details changed for Harvey Wyman on 11 June 2013 (1 page)
8 April 2013Director's details changed for Martin Leigh Wyman on 8 April 2013 (2 pages)
8 April 2013Director's details changed for Martin Leigh Wyman on 8 April 2013 (2 pages)
8 April 2013Director's details changed for Martin Leigh Wyman on 8 April 2013 (2 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 September 2011Secretary's details changed for Harvey Wyman on 3 September 2011 (2 pages)
6 September 2011Secretary's details changed for Harvey Wyman on 3 September 2011 (2 pages)
6 September 2011Secretary's details changed for Harvey Wyman on 3 September 2011 (2 pages)
27 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
4 April 2011Secretary's details changed for Harvey Wyman on 20 October 2010 (2 pages)
4 April 2011Secretary's details changed for Harvey Wyman on 20 October 2010 (2 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
23 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 July 2009Return made up to 23/05/09; full list of members (4 pages)
3 July 2009Return made up to 23/05/09; full list of members (4 pages)
3 July 2009Director's change of particulars / dror arazy / 30/04/2009 (1 page)
3 July 2009Director's change of particulars / dror arazy / 30/04/2009 (1 page)
22 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
21 November 2008Director's change of particulars / martin wyman / 28/08/2008 (1 page)
21 November 2008Director's change of particulars / martin wyman / 28/08/2008 (1 page)
19 June 2008Return made up to 23/05/08; full list of members (4 pages)
19 June 2008Return made up to 23/05/08; full list of members (4 pages)
13 June 2008Registered office changed on 13/06/2008 from 72 milton drive borehamwood hertfordshire WD6 2BB (1 page)
13 June 2008Registered office changed on 13/06/2008 from 72 milton drive borehamwood hertfordshire WD6 2BB (1 page)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
6 July 2007New director appointed (1 page)
6 July 2007New director appointed (1 page)
4 June 2007Return made up to 23/05/07; full list of members (2 pages)
4 June 2007Return made up to 23/05/07; full list of members (2 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 June 2006Return made up to 23/05/06; full list of members (2 pages)
1 June 2006Return made up to 23/05/06; full list of members (2 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 July 2005Return made up to 23/05/05; full list of members (2 pages)
4 July 2005Return made up to 23/05/05; full list of members (2 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
29 October 2004Registered office changed on 29/10/04 from: churchill house, stirling way borehamwood hertfordshire WD6 2HP (1 page)
29 October 2004Registered office changed on 29/10/04 from: churchill house, stirling way borehamwood hertfordshire WD6 2HP (1 page)
25 May 2004Return made up to 23/05/04; full list of members (2 pages)
25 May 2004Return made up to 23/05/04; full list of members (2 pages)
27 August 2003Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
27 August 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
27 August 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
27 August 2003Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
19 August 2003Registered office changed on 19/08/03 from: 72 milton drive borehamwood hertfordshire WD6 2BB (1 page)
19 August 2003Registered office changed on 19/08/03 from: 72 milton drive borehamwood hertfordshire WD6 2BB (1 page)
3 June 2003Return made up to 23/05/03; full list of members (6 pages)
3 June 2003Return made up to 23/05/03; full list of members (6 pages)
16 January 2003Director resigned (1 page)
16 January 2003New secretary appointed (2 pages)
16 January 2003New secretary appointed (2 pages)
16 January 2003Director resigned (1 page)
16 January 2003Secretary resigned (2 pages)
16 January 2003Secretary resigned (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New secretary appointed;new director appointed (2 pages)
12 June 2002New secretary appointed;new director appointed (2 pages)
12 June 2002New director appointed (2 pages)
1 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2002Ad 23/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 June 2002Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Ad 23/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 June 2002Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
1 June 2002Registered office changed on 01/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
1 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2002Registered office changed on 01/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
1 June 2002Secretary resigned (1 page)
1 June 2002Secretary resigned (1 page)
23 May 2002Incorporation (12 pages)
23 May 2002Incorporation (12 pages)