Company NameEasy Way Claims UK Limited
DirectorAbdi Omar
Company StatusActive
Company Number05446186
CategoryPrivate Limited Company
Incorporation Date6 May 2005(18 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Abdi Omar
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ferguson Drive
London
W3 6YP
Director NameAbdiraxiin Abdi Cilmi
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address5 Dickens House
Malvern Road
London
NW6 5YP
Secretary NameAbdiraxiin Abdi Cilmi
NationalityBritish
StatusResigned
Appointed06 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Dickens House
Malvern Road
London
NW6 5YP
Secretary NameAhmed Osman Hussein
NationalityBritish
StatusResigned
Appointed13 January 2009(3 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 May 2019)
RoleCompany Director
Correspondence Address9 Ninth Avenue
Hayes
Middlesex
UB3 2HH

Contact

Websiteeasywayclaims.com
Email address[email protected]
Telephone020 84501660
Telephone regionLondon

Location

Registered AddressSuite 611 Crown House North Circular Road
London
NW10 7PN
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Abdi Omar
100.00%
Ordinary

Financials

Year2014
Net Worth£31,150
Cash£53,232
Current Liabilities£71,839

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 3 days from now)

Filing History

14 June 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
30 May 2023Micro company accounts made up to 31 May 2022 (4 pages)
10 June 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 31 May 2021 (4 pages)
7 June 2021Confirmation statement made on 6 May 2021 with updates (4 pages)
7 June 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
13 May 2020Confirmation statement made on 6 May 2020 with updates (4 pages)
11 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
29 October 2019Termination of appointment of Ahmed Osman Hussein as a secretary on 1 May 2019 (1 page)
6 June 2019Confirmation statement made on 6 May 2019 with updates (4 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
10 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
14 June 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
22 July 2016Registered office address changed from 502 Neasden Lane North London NW10 0EA to 502 Neasden Lane North London NW10 0EA on 22 July 2016 (1 page)
22 July 2016Registered office address changed from 502 Neasden Lane North London NW10 0EA to 502 Neasden Lane North London NW10 0EA on 22 July 2016 (1 page)
17 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
6 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
22 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
2 July 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
8 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
8 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
12 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
25 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
7 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Abdi Omar on 5 May 2010 (2 pages)
7 June 2010Director's details changed for Abdi Omar on 5 May 2010 (2 pages)
7 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Abdi Omar on 5 May 2010 (2 pages)
25 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
25 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
17 June 2009Return made up to 06/05/09; full list of members (3 pages)
17 June 2009Return made up to 06/05/09; full list of members (3 pages)
29 April 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
29 April 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
22 January 2009Secretary appointed ahmed osman hussein (2 pages)
22 January 2009Secretary appointed ahmed osman hussein (2 pages)
15 January 2009Appointment terminated secretary abdiraxiin cilmi (1 page)
15 January 2009Appointment terminated secretary abdiraxiin cilmi (1 page)
18 June 2008Appointment terminated director abdiraxiin cilmi (1 page)
18 June 2008Return made up to 06/05/08; full list of members (3 pages)
18 June 2008Return made up to 06/05/08; full list of members (3 pages)
18 June 2008Appointment terminated director abdiraxiin cilmi (1 page)
12 June 2008Director's change of particulars / mumin egale / 09/06/2008 (1 page)
12 June 2008Director's change of particulars / mumin egale / 09/06/2008 (1 page)
3 February 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
3 February 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
17 October 2007Return made up to 06/05/07; full list of members (2 pages)
17 October 2007Return made up to 06/05/07; full list of members (2 pages)
21 September 2006Total exemption full accounts made up to 31 May 2006 (8 pages)
21 September 2006Total exemption full accounts made up to 31 May 2006 (8 pages)
8 June 2006Return made up to 06/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2006Return made up to 06/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2005Incorporation (19 pages)
6 May 2005Incorporation (19 pages)