Company Information for EASYPRESS TECHNOLOGIES LIMITED
SURREY TECHNOLOGY CENTRE, 40 OCCAM ROAD, GUILDFORD, SURREY, GU2 7YG,
|
Company Registration Number
05291078
Private Limited Company
Active |
Company Name | ||
---|---|---|
EASYPRESS TECHNOLOGIES LIMITED | ||
Legal Registered Office | ||
SURREY TECHNOLOGY CENTRE 40 OCCAM ROAD GUILDFORD SURREY GU2 7YG Other companies in MK5 | ||
Previous Names | ||
|
Company Number | 05291078 | |
---|---|---|
Company ID Number | 05291078 | |
Date formed | 2004-11-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 18/11/2015 | |
Return next due | 16/12/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2023-12-05 19:42:38 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Easypress Technologies Inc. | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JAMES MALCOLM MACFARLANE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JIM JOHNSON |
Director | ||
PAUL GARETH ADAMS |
Director | ||
EMW SECRETARIES LIMITED |
Company Secretary | ||
JAMES MALCOLM MACFARLANE |
Director | ||
EMW SECRETARIES LIMITED |
Company Secretary | ||
JAMES MALCOLM MACFARLANE |
Company Secretary | ||
MICHAEL JOHN BROOKE |
Director | ||
CHARLES DELAMAIN |
Company Secretary | ||
CHARLES DELAMAIN |
Director | ||
MICHAEL JOHN ROBINSON |
Company Secretary | ||
EMW SECRETARIES LIMITED |
Company Secretary | ||
EMW DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EVOLVEDTHOUGHT LTD | Director | 2018-06-05 | CURRENT | 2002-01-14 | Active | |
EVOLVEDTHINKING LTD. | Director | 2018-06-05 | CURRENT | 2002-10-07 | Active | |
EASYEPUB LIMITED | Director | 2018-06-05 | CURRENT | 2009-05-01 | Active | |
EASYPRESS LIMITED | Director | 2018-06-05 | CURRENT | 2015-04-30 | Active | |
EASYPRESS GROUP LIMITED | Director | 2016-01-14 | CURRENT | 2003-02-28 | Active | |
BOOKGENIE451 LIMITED | Director | 2015-06-29 | CURRENT | 2015-06-29 | Dissolved 2016-12-20 | |
BOOKGENIE LIMITED | Director | 2015-06-01 | CURRENT | 2013-05-23 | Dissolved 2016-05-31 | |
EVOLVED THINKING CONSULTING LIMITED | Director | 2007-11-05 | CURRENT | 2007-10-24 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/11/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-12-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JIM JOHNSON | |
PSC04 | Change of details for Mr James Alexander Johnson as a person with significant control on 2018-06-05 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 24/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JAMES MALCOLM MACFARLANE | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/11/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GARETH ADAMS | |
AP01 | DIRECTOR APPOINTED MR JIM JOHNSON | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/11/14 ANNUAL RETURN FULL LIST | |
AD02 | Register 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 | |
TM02 | Termination of appointment of Emw Secretaries Limited on 2014-11-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/14 FROM Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/11/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MACFARLANE | |
AP01 | DIRECTOR APPOINTED MR PAUL GARETH ADAMS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 18/11/12 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of corporate company secretary Emw Secretaries Limited | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2012 FROM UNIT 37 SURREY RESEARCH CENTRE 40 OCCAM ROAD GUILDFORD GU2 7YG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 18/11/11 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O C/O HAYHURSTS FIRST FLOOR HAMPSHIRE HOUSE 169 HIGH STREET SOUTHAMPTON HAMPSHIRE SO14 2BY UNITED KINGDOM | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 18/11/10 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O C/O EMW PICTON HOWELL LLP SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EMW SECRETARIES LIMITED / 18/11/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EMW SECRETARIES LIMITED | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/11/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/08 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 27/02/06 | |
363s | RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/01/06 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED SECKLOE 234 LIMITED CERTIFICATE ISSUED ON 18/03/05 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/03/05 FROM: SECKLOE HOUSE 101 NORTH THIRTEENTH STREET CENTRAL MILTON KEYNES BUCKS MK9 3NX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.52 | 9 |
MortgagesNumMortOutstanding | 0.25 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.27 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing
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 TECHNOLOGIES LIMITED
EASYPRESS TECHNOLOGIES LIMITED owns 1 domain names.
easypress.co.uk
The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as EASYPRESS TECHNOLOGIES LIMITED are:
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. |