Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EASYBOX HOLDINGS LIMITED
Company Information for

EASYBOX HOLDINGS LIMITED

Enterprise House, 97 Alderley Road, Wilmslow, CHESHIRE, SK9 1PT,
Company Registration Number
09778392
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Easybox Holdings Ltd
EASYBOX HOLDINGS LIMITED was founded on 2015-09-15 and has its registered office in Wilmslow. The organisation's status is listed as "Active - Proposal to Strike off". Easybox Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EASYBOX HOLDINGS LIMITED
 
Legal Registered Office
Enterprise House
97 Alderley Road
Wilmslow
CHESHIRE
SK9 1PT
 
Filing Information
Company Number 09778392
Company ID Number 09778392
Date formed 2015-09-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-03-31
Account next due 31/12/2024
Latest return 
Return next due 13/10/2016
Type of accounts SMALL
Last Datalog update: 2024-02-28 04:10:45
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of EASYBOX HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANGELA FAHEY
Company Secretary 2016-05-11
RICHARD SHARPLES
Company Secretary 2016-05-11
MADELINE FAHEY
Director 2016-01-15
MIRIAM FAHEY
Director 2017-06-16
PAUL ANTHONY FAHEY
Director 2015-09-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05SECOND GAZETTE not voluntary dissolution
2023-12-19FIRST GAZETTE notice for voluntary strike-off
2023-12-06Application to strike the company off the register
2023-11-27Director's details changed for Mr Jean-Baptiste Garcia on 2023-11-27
2023-10-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-31Director's details changed for Ms. Meta Sophia Beemer on 2023-08-29
2023-08-29Director's details changed for Mr Jean-Baptiste Garcia on 2023-08-29
2023-08-29Director's details changed for Mr Mark Robert Maduras on 2023-08-29
2023-08-29Director's details changed for Mr Anuj Kumar Mittal on 2023-08-29
2023-08-29Director's details changed for Mr Paul Antony Fahey on 2023-08-29
2023-08-14CONFIRMATION STATEMENT MADE ON 12/08/23, WITH UPDATES
2023-08-07Director's details changed for Mr Paul Anthony Fahey on 2023-06-15
2023-06-28CESSATION OF JOSHUA SEAN BAUMGARTEN AS A PERSON OF SIGNIFICANT CONTROL
2023-06-28CESSATION OF ADAM ROBERT SCHWARTZ AS A PERSON OF SIGNIFICANT CONTROL
2023-06-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL LAURENCE GORDON
2023-06-28CESSATION OF MICHAEL LAURENCE GORDON AS A PERSON OF SIGNIFICANT CONTROL
2023-06-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA SEAN BAUMGARTEN
2023-06-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM ROBERT SCHWARTZ
2023-03-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-03-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM ROBERT SCHWARTZ
2022-09-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA SEAN BAUMGARTEN
2022-09-02CONFIRMATION STATEMENT MADE ON 12/08/22, WITH UPDATES
2022-09-02CESSATION OF AG ITALY INVESTMENTS COöPERATIEVE U.A. AS A PERSON OF SIGNIFICANT CONTROL
2022-09-02PSC07CESSATION OF AG ITALY INVESTMENTS COöPERATIEVE U.A. AS A PERSON OF SIGNIFICANT CONTROL
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH UPDATES
2022-09-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM ROBERT SCHWARTZ
2022-07-14SH0111/07/22 STATEMENT OF CAPITAL EUR 1860.577
2022-05-20AD03Registers moved to registered inspection location of One St Peter's Square Manchester M2 3DE
2022-05-20AD02Register inspection address changed to One St Peter's Square Manchester M2 3DE
2022-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES
2021-05-05RP04SH01Second filing of capital allotment of shares EUR1,695.774
2021-04-12CH01Director's details changed for Mr Jean-Baptiste Garcia on 2020-05-20
2021-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-22RP04SH01Second filing of capital allotment of shares EUR1,697.672
2021-03-19SH0110/03/21 STATEMENT OF CAPITAL EUR 1677.672
2020-11-30SH0113/01/20 STATEMENT OF CAPITAL EUR 1238.504
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES
2020-11-27SH0113/01/20 STATEMENT OF CAPITAL EUR 1141.693
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES
2019-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/19 FROM 23 Savile Row London W1S 2ET England
2018-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-10PSC02Notification of Ag Italy Investments Coöperatieve U.A. as a person with significant control on 2018-06-29
2018-12-07PSC07CESSATION OF ANGELA FAHEY AS A PERSON OF SIGNIFICANT CONTROL
2018-11-02SH08Change of share class name or designation
2018-11-02RES12Resolution of varying share rights or name
2018-11-02SH10Particulars of variation of rights attached to shares
2018-10-18SH20Statement by Directors
2018-10-18SH19Statement of capital on 2018-10-18 EUR 1,024.00
2018-10-18CAP-SSSolvency Statement dated 11/10/18
2018-10-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2018-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/18 FROM 97 Alderley Road Wilmslow Cheshire SK9 1PT England
2018-07-19MEM/ARTSARTICLES OF ASSOCIATION
2018-07-19RES01ADOPT ARTICLES 19/07/18
2018-07-11AP01DIRECTOR APPOINTED MR. ANUJ KUMAR MITTAL
2018-07-11AP01DIRECTOR APPOINTED MR. MARK ROBERT MADURAS
2018-07-11AP01DIRECTOR APPOINTED MR. JEAN-BAPTISTE GARCIA
2018-07-11AP01DIRECTOR APPOINTED MS. META SOPHIA BEEMER
2018-07-11TM02APPOINTMENT TERMINATED, SECRETARY ANGELA FAHEY
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MADELINE FAHEY
2018-07-11TM02APPOINTMENT TERMINATED, SECRETARY RICHARD SHARPLES
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MIRIAM FAHEY
2018-02-09PSC04Change of details for Paul Fahey as a person with significant control on 2017-06-16
2018-02-08PSC04PSC'S CHANGE OF PARTICULARS / MRS ANGELA FAHEY / 16/06/2017
2018-02-08PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALEDONIA INVESTMENTS PLC
2018-02-05RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 31/08/2017
2018-02-05ANNOTATIONClarification
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;EUR 4741
2018-01-29SH0120/12/17 STATEMENT OF CAPITAL EUR 4741.000
2018-01-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-01-11RES01ADOPT ARTICLES 20/12/2017
2018-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-12-05AP01DIRECTOR APPOINTED MS MIRIAM FAHEY
2017-11-22DISS40DISS40 (DISS40(SOAD))
2017-11-21GAZ1FIRST GAZETTE
2017-11-20PSC04PSC'S CHANGE OF PARTICULARS / PAUL FAHEY / 16/06/2017
2017-11-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA FAHEY
2017-11-20LATEST SOC20/11/17 STATEMENT OF CAPITAL;EUR 4501
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-07-27AA01PREVEXT FROM 31/12/2016 TO 31/03/2017
2017-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2017-06-14AA01CURRSHO FROM 30/09/2016 TO 31/12/2015
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 4501;EUR 4501
2017-02-14CS0131/08/16 STATEMENT OF CAPITAL GBP 4501.000 31/08/16 STATEMENT OF CAPITAL EUR 4501.000
2016-12-17DISS40DISS40 (DISS40(SOAD))
2016-12-13GAZ1FIRST GAZETTE
2016-05-24AP01DIRECTOR APPOINTED MISS MADELINE FAHEY
2016-05-24AP03SECRETARY APPOINTED MR RICHARD SHARPLES
2016-05-23AP03SECRETARY APPOINTED MRS ANGELA FAHEY
2016-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2016 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW
2016-01-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 4501
2016-01-27SH0115/01/16 STATEMENT OF CAPITAL GBP 4501.00
2016-01-27RES12VARYING SHARE RIGHTS AND NAMES
2016-01-27RES01ADOPT ARTICLES 15/01/2016
2015-09-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2015-09-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to EASYBOX HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EASYBOX HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EASYBOX HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 EASYBOX HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of EASYBOX HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EASYBOX HOLDINGS LIMITED
Trademarks
We have not found any records of EASYBOX HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASYBOX HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as EASYBOX HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EASYBOX HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EASYBOX HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EASYBOX HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1