Company NameEzycorp Limited
DirectorsConstantine Michael Logothetis and Artur Zolkiewicz
Company StatusActive
Company Number11952555
CategoryPrivate Limited Company
Incorporation Date17 April 2019(5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Constantine Michael Logothetis
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Judd Street
London
WC1H 9NE
Director NameMr Artur Zolkiewicz
Date of BirthJune 1985 (Born 38 years ago)
NationalityPolish
StatusCurrent
Appointed17 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Judd Street
London
WC1H 9NE
Secretary NameMr Artur Zolkiewicz
StatusCurrent
Appointed17 April 2019(same day as company formation)
RoleCompany Director
Correspondence Address97 Judd Street
London
WC1H 9NE
Director NameMr Alexander Beard
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Colville Terrace
London
W11 2BE

Location

Registered Address97 Judd Street
London
WC1H 9NE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 June 2023 (9 months, 4 weeks ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

3 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
30 June 2023Change of details for Mr Artur Zolkiewicz as a person with significant control on 15 June 2023 (2 pages)
29 June 2023Secretary's details changed for Mr Artur Zolkiewicz on 16 June 2023 (1 page)
29 June 2023Change of details for Mr Artur Zolkiewicz as a person with significant control on 16 June 2023 (2 pages)
29 June 2023Change of details for Mr Artur Zolkiewicz as a person with significant control on 15 June 2023 (2 pages)
29 June 2023Director's details changed for Mr Artur Zolkiewicz on 16 June 2023 (2 pages)
29 June 2023Change of details for Mr Constantine Michael Logothetis as a person with significant control on 16 June 2023 (2 pages)
29 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
20 December 2022Correction of a Director's date of birth incorrectly stated on incorporation / mr artur zolkiewicz (2 pages)
13 August 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
2 August 2022Change of details for Mr Artur Zolkiewicz as a person with significant control on 10 August 2020 (2 pages)
1 August 2022Director's details changed for Mr Artur Zolkiewicz on 1 August 2022 (2 pages)
27 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
9 December 2021Registered office address changed from Studio 512/513 the Custard Factory Gibb Street Birmingham B9 4DP United Kingdom to 97 Judd Street London WC1H 9NE on 9 December 2021 (1 page)
26 August 2021Secretary's details changed for Mr Artur Zolkiewicz on 15 July 2020 (1 page)
29 June 2021Confirmation statement made on 29 June 2021 with updates (5 pages)
2 June 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 105.24
(3 pages)
25 May 2021Sub-division of shares on 29 March 2021 (4 pages)
4 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
6 January 2021Change of details for Mr Artur Zolkiewicz as a person with significant control on 4 January 2021 (2 pages)
23 November 2020Change of details for Mr Artur Zolkiewicz as a person with significant control on 1 November 2020 (2 pages)
23 November 2020Director's details changed for Mr Artur Zolkiewicz on 1 November 2020 (2 pages)
7 October 2020Unaudited abridged accounts made up to 30 April 2020 (6 pages)
22 April 2020Director's details changed for Mr Constantine Michael Logothetis on 22 April 2020 (2 pages)
22 April 2020Change of details for Mr Constantine Michael Logothetis as a person with significant control on 22 April 2020 (2 pages)
26 February 2020Confirmation statement made on 26 February 2020 with updates (5 pages)
26 February 2020Termination of appointment of Alexander Beard as a director on 31 December 2019 (1 page)
26 February 2020Cessation of Alexander Beard as a person with significant control on 31 December 2019 (1 page)
14 January 2020Change of details for Mr Alexander Beard as a person with significant control on 14 January 2020 (2 pages)
24 September 2019Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Studio 512/513 the Custard Factory Gibb Street Birmingham B9 4DP on 24 September 2019 (1 page)
17 April 2019Incorporation
Statement of capital on 2019-04-17
  • GBP 99
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 24/10/2022 as it was factually inaccurate or was derived from something factually inaccurate.
(34 pages)