Easymedal Limited WAKEFIELD


Founded in 1992, Easymedal, classified under reg no. 02709712 is an active company. Currently registered at The Picasso Building WF1 5RF, Wakefield the company has been in the business for thirty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has one director. Hans-Joachim M., appointed on 15 May 1992. There are currently no secretaries appointed. At present there is 1 former director listed by the firm - Michael G., who left the firm on 22 January 2021. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Easymedal Limited Address / Contact

Office Address The Picasso Building
Office Address2 Caldervale Road
Town Wakefield
Post code WF1 5RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02709712
Date of Incorporation Mon, 27th Apr 1992
Industry Retail sale via mail order houses or via Internet
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Sl24 Ltd.

Position: Corporate Secretary

Appointed: 15 February 2021

Hans-Joachim M.

Position: Director

Appointed: 15 May 1992

Michael G.

Position: Director

Appointed: 01 January 2021

Resigned: 22 January 2021

Westbury Secretarial Services Limited

Position: Corporate Secretary

Appointed: 11 October 2001

Resigned: 15 February 2021

Stephen H.

Position: Secretary

Appointed: 17 December 1999

Resigned: 22 October 2001

Walbrook Company Services Limited

Position: Corporate Secretary

Appointed: 01 August 1994

Resigned: 17 December 1999

European Corporate Management Ltd

Position: Secretary

Appointed: 06 April 1994

Resigned: 01 August 1994

Michael K.

Position: Secretary

Appointed: 15 May 1992

Resigned: 04 October 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 April 1992

Resigned: 15 May 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 April 1992

Resigned: 15 May 1992

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is Hans-Joachim M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Robert S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Hans-Joachim M.

Notified on 6 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert S.

Notified on 6 April 2016
Ceased on 6 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 8th, August 2023
Free Download (5 pages)

Company search