Company NameEasol Trading Ltd
DirectorsLisa Simpson and Benjamin Simpson
Company StatusActive
Company Number09245218
CategoryPrivate Limited Company
Incorporation Date2 October 2014(9 years, 7 months ago)
Previous NameFixers Travel Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMrs Lisa Simpson
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Hilary Bevins Close
Higham-On-The-Hill
Nuneaton
Warwickshire
CV13 6AQ
Director NameMr Benjamin Simpson
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2016(1 year, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Hilary Bevins Close
Higham-On-The-Hill
Nuneaton
Warwickshire
CV13 6AQ
Director NameChristopher Joel Lowder
Date of BirthJune 1987 (Born 36 years ago)
NationalityAustralian
StatusResigned
Appointed13 February 2017(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99a Islip Street
London
NW5 2DL

Location

Registered Address38-50 Pritchards Road
London
E2 9BJ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

25 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
25 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-24
(3 pages)
23 April 2020Cessation of Fixers Inc as a person with significant control on 5 July 2018 (1 page)
23 April 2020Notification of Lisa Simpson as a person with significant control on 5 July 2018 (2 pages)
23 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
23 April 2020Notification of Benjamin Simpson as a person with significant control on 5 July 2018 (2 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
16 April 2019Cessation of Benjamin Simpson as a person with significant control on 5 July 2018 (1 page)
16 April 2019Confirmation statement made on 12 April 2019 with updates (5 pages)
16 April 2019Notification of Fixers Inc as a person with significant control on 5 July 2018 (2 pages)
16 April 2019Cessation of Lisa Simpson as a person with significant control on 5 July 2018 (1 page)
27 November 2018Termination of appointment of Christopher Joel Lowder as a director on 23 October 2018 (1 page)
17 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
6 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
22 June 2018Director's details changed for Mr Benjamin Simpson on 1 April 2018 (2 pages)
22 June 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
22 June 2018Director's details changed for Lisa Simpson on 1 April 2018 (2 pages)
20 June 2018Statement of capital following an allotment of shares on 27 September 2017
  • GBP 143.75
(4 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 August 2017Statement of capital following an allotment of shares on 30 May 2017
  • GBP 137.5
(3 pages)
29 August 2017Statement of capital following an allotment of shares on 30 May 2017
  • GBP 137.5
(3 pages)
13 July 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 131.25
(4 pages)
13 July 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 131.25
(4 pages)
3 July 2017Notification of Lisa Simpson as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
3 July 2017Notification of Benjamin Simpson as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
3 July 2017Notification of Lisa Simpson as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Benjamin Simpson as a person with significant control on 6 April 2016 (2 pages)
12 June 2017Director's details changed for Lisa Simpson on 12 June 2017 (2 pages)
12 June 2017Director's details changed for Lisa Simpson on 12 June 2017 (2 pages)
30 May 2017Registered office address changed from 4 Manor Court Normanton West Yorkshire WF6 1NZ to 34 High Street Aldridge Walsall West Midlands WS9 8LZ on 30 May 2017 (1 page)
30 May 2017Registered office address changed from 4 Manor Court Normanton West Yorkshire WF6 1NZ to 34 High Street Aldridge Walsall West Midlands WS9 8LZ on 30 May 2017 (1 page)
26 April 2017Second filing of a statement of capital following an allotment of shares on 13 February 2017
  • GBP 112.50
(7 pages)
26 April 2017Second filing of a statement of capital following an allotment of shares on 13 February 2017
  • GBP 112.50
(7 pages)
15 March 2017Statement of capital following an allotment of shares on 13 February 2017
  • GBP 112.5
  • ANNOTATION Clarification a second filed SH01 was registered on 26/04/2017
(4 pages)
15 March 2017Appointment of Christopher Joel Lowder as a director on 13 February 2017 (2 pages)
15 March 2017Appointment of Christopher Joel Lowder as a director on 13 February 2017 (2 pages)
15 March 2017Statement of capital following an allotment of shares on 13 February 2017
  • GBP 112.5
  • ANNOTATION Clarification a second filed SH01 was registered on 26/04/2017
(4 pages)
9 March 2017Sub-division of shares on 13 February 2017 (4 pages)
9 March 2017Sub-division of shares on 13 February 2017 (4 pages)
6 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
6 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
22 February 2017Change of share class name or designation (2 pages)
22 February 2017Change of share class name or designation (2 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
23 March 2016Appointment of Mr Benjamin Simpson as a director on 20 March 2016 (2 pages)
23 March 2016Appointment of Mr Benjamin Simpson as a director on 20 March 2016 (2 pages)
16 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
16 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
16 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
24 June 2015Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU United Kingdom to 4 Manor Court Normanton West Yorkshire WF6 1NZ on 24 June 2015 (1 page)
24 June 2015Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU United Kingdom to 4 Manor Court Normanton West Yorkshire WF6 1NZ on 24 June 2015 (1 page)
14 November 2014Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
14 November 2014Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
2 October 2014Incorporation
Statement of capital on 2014-10-02
  • GBP 100
(46 pages)
2 October 2014Incorporation
Statement of capital on 2014-10-02
  • GBP 100
(46 pages)