Easiyo Products (UK) Limited LONDON


Founded in 1998, Easiyo Products (UK), classified under reg no. 03590257 is an active company. Currently registered at Capital House 4th Floor EC4N 7BL, London the company has been in the business for 26 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since October 9, 2012 Easiyo Products (UK) Limited is no longer carrying the name Freshfood Systems.

The company has one director. Zhiqiang L., appointed on 23 February 2023. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - David V. who worked with the the company until 18 February 2010.

Easiyo Products (UK) Limited Address / Contact

Office Address Capital House 4th Floor
Office Address2 85 King William Street
Town London
Post code EC4N 7BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03590257
Date of Incorporation Tue, 30th Jun 1998
Industry Wholesale of dairy products, eggs and edible oils and fats
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Zhiqiang L.

Position: Director

Appointed: 23 February 2023

Beale And Company (business Services) Limited

Position: Corporate Secretary

Appointed: 18 February 2010

Shiqing J.

Position: Director

Appointed: 12 September 2019

Resigned: 23 February 2023

Qing Y.

Position: Director

Appointed: 02 August 2019

Resigned: 12 September 2019

Brent M.

Position: Director

Appointed: 02 November 2017

Resigned: 02 August 2019

Toni B.

Position: Director

Appointed: 02 November 2017

Resigned: 02 August 2019

Dorian D.

Position: Director

Appointed: 02 November 2017

Resigned: 30 November 2018

Mark L.

Position: Director

Appointed: 02 November 2017

Resigned: 02 August 2019

Brian D.

Position: Director

Appointed: 01 August 2016

Resigned: 02 November 2017

Rodney Q.

Position: Director

Appointed: 16 March 2010

Resigned: 01 August 2016

Kim W.

Position: Director

Appointed: 16 March 2010

Resigned: 31 October 2016

Wayne L.

Position: Director

Appointed: 22 January 2009

Resigned: 16 March 2010

David V.

Position: Secretary

Appointed: 07 August 2007

Resigned: 18 February 2010

Kathleen L.

Position: Director

Appointed: 17 August 1998

Resigned: 04 February 2010

John P.

Position: Director

Appointed: 14 July 1998

Resigned: 17 August 1998

Leonard L.

Position: Director

Appointed: 14 July 1998

Resigned: 04 February 2010

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 30 June 1998

Resigned: 07 August 2007

Mawlaw Corporate Services Limited

Position: Corporate Director

Appointed: 30 June 1998

Resigned: 14 July 1998

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Easiyo Products Limited from Hokitika, New Zealand. The abovementioned PSC is classified as "a nz limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Easiyo Products Limited

56 Livingstone Street, Hokitika, 7810, New Zealand

Legal authority New Zealand
Legal form Nz Limited Company
Country registered New Zealand
Place registered New Zealand Companies Office
Registration number 54011
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Freshfood Systems October 9, 2012
Mawlaw 387 July 23, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand553 209433 572873 952388 267299 911
Current Assets3 821 2442 247 2313 313 4083 581 0442 220 861
Debtors1 756 348819 5491 732 3621 779 537743 725
Net Assets Liabilities1 082 3341 413 8871 846 1051 686 218165 828
Other Debtors56 07026 70095 16554 14138 700
Property Plant Equipment555 120440 737480 528395 147284 307
Total Inventories1 511 687994 110707 0941 413 2401 177 225
Other
Accrued Liabilities Deferred Income152 021142 199197 981248 795401 699
Accumulated Depreciation Impairment Property Plant Equipment857 505583 039623 199620 391707 741
Amounts Owed To Group Undertakings2 342 345581 9671 132 9421 432 2801 454 135
Average Number Employees During Period2322191917
Capital Commitments 900   
Corporation Tax Payable 111 31699 230  
Corporation Tax Recoverable7 524    
Creditors3 206 0081 204 4221 878 1722 204 9082 289 514
Disposals Decrease In Depreciation Impairment Property Plant Equipment 435 41254 390116 48025 830
Disposals Property Plant Equipment 550 67861 867117 50627 682
Finished Goods1 511 687994 110707 0941 413 2401 177 225
Increase From Depreciation Charge For Year Property Plant Equipment 160 94694 550113 672113 180
Net Current Assets Liabilities615 2361 042 8091 435 2361 376 136-68 653
Number Shares Issued Fully Paid 1111
Other Creditors63 5804 0464 6975 20610 010
Other Taxation Social Security Payable25 23036 70920 54418 50215 554
Par Value Share 1111
Prepayments Accrued Income129 53543 79273 57277 434128 987
Profit Loss 331 553432 218-159 887-1 520 390
Property Plant Equipment Gross Cost1 412 6251 023 7761 103 7271 015 538992 048
Provisions For Liabilities Balance Sheet Subtotal88 02269 65969 65985 06549 826
Total Additions Including From Business Combinations Property Plant Equipment 161 829141 81829 3174 192
Total Assets Less Current Liabilities1 170 3561 483 5461 915 7641 771 283215 654
Trade Creditors Trade Payables622 832328 185422 778500 125408 116
Trade Debtors Trade Receivables1 485 657674 8511 563 625542 825381 421
Amounts Owed By Group Undertakings   1 105 137194 617

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to December 31, 2022
filed on: 29th, September 2023
Free Download (11 pages)

Company search

Advertisements