Easyspace Limited LONDON


Founded in 1997, Easyspace, classified under reg no. 03405586 is an active company. Currently registered at 3rd Floor EC2A 4JU, London the company has been in the business for 27 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

At the moment there are 2 directors in the the firm, namely Lucy D. and Scott C.. In addition one secretary - Julie B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Easyspace Limited Address / Contact

Office Address 3rd Floor
Office Address2 11-21 Paul Street
Town London
Post code EC2A 4JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03405586
Date of Incorporation Fri, 18th Jul 1997
Industry Data processing, hosting and related activities
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Lucy D.

Position: Director

Appointed: 18 September 2023

Julie B.

Position: Secretary

Appointed: 28 February 2023

Scott C.

Position: Director

Appointed: 04 September 2018

Reece D.

Position: Director

Appointed: 01 October 2020

Resigned: 15 September 2023

Andrew M.

Position: Secretary

Appointed: 02 February 2018

Resigned: 28 February 2023

Bruce H.

Position: Secretary

Appointed: 11 July 2008

Resigned: 02 February 2018

Richard L.

Position: Director

Appointed: 07 July 2008

Resigned: 04 September 2018

Stewart M.

Position: Secretary

Appointed: 09 September 2004

Resigned: 11 July 2008

Angus M.

Position: Director

Appointed: 09 September 2004

Resigned: 01 October 2020

Stewart M.

Position: Director

Appointed: 09 September 2004

Resigned: 11 July 2008

Sarah H.

Position: Director

Appointed: 09 September 2004

Resigned: 31 March 2017

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 27 May 2003

Resigned: 09 September 2004

A G Registrars Limited

Position: Corporate Secretary

Appointed: 30 June 2000

Resigned: 27 May 2003

Patrica E.

Position: Secretary

Appointed: 18 July 1997

Resigned: 30 June 2000

Samuel E.

Position: Director

Appointed: 18 July 1997

Resigned: 09 September 2004

M & N Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 July 1997

Resigned: 18 July 1997

Glassmill Limited

Position: Corporate Nominee Director

Appointed: 18 July 1997

Resigned: 18 July 1997

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Iomart Group Plc from Glasgow, Scotland. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Iomart Group Plc

6 Atlantic Quay 55 Robertson Street, Maryhill Road, Glasgow, G2 8JD, Scotland

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc204560
Notified on 6 April 2016
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 Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 23rd, October 2023
Free Download (30 pages)

Company search

Advertisements