Easyvista Limited COLINDALE


Easyvista started in year 1998 as Private Limited Company with registration number 03516042. The Easyvista company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Colindale at 5 Technology Park. Postal code: NW9 6BX. Since 2012/01/18 Easyvista Limited is no longer carrying the name StafF&Line Uk.

The firm has one director. Patrice B., appointed on 3 October 2022. There are currently no secretaries appointed. Currently 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.

Easyvista Limited Address / Contact

Office Address 5 Technology Park
Office Address2 Colindeep Lane
Town Colindale
Post code NW9 6BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03516042
Date of Incorporation Tue, 24th Feb 1998
Industry Other information technology service activities
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Easyvista Holding

Position: Corporate Director

Appointed: 03 October 2022

Patrice B.

Position: Director

Appointed: 03 October 2022

Vincent M.

Position: Director

Appointed: 15 December 2017

Resigned: 29 July 2022

Andrew H.

Position: Secretary

Appointed: 21 October 2008

Resigned: 23 June 2009

Gregory L.

Position: Secretary

Appointed: 01 February 2008

Resigned: 21 October 2008

Jamal L.

Position: Director

Appointed: 30 October 2006

Resigned: 03 October 2022

David S.

Position: Director

Appointed: 23 September 2005

Resigned: 31 August 2007

Graham S.

Position: Secretary

Appointed: 27 September 2004

Resigned: 31 January 2008

Tony M.

Position: Director

Appointed: 30 July 2004

Resigned: 31 October 2006

Alistair T.

Position: Director

Appointed: 01 July 2003

Resigned: 31 October 2006

Harry N.

Position: Secretary

Appointed: 22 May 2003

Resigned: 27 September 2004

Guy F.

Position: Director

Appointed: 19 March 1999

Resigned: 22 March 2002

St James's Services Limited

Position: Corporate Secretary

Appointed: 19 March 1999

Resigned: 22 May 2003

Paul M.

Position: Director

Appointed: 19 March 1999

Resigned: 22 March 2002

Graham S.

Position: Director

Appointed: 18 March 1999

Resigned: 31 January 2008

Ashcroft Cameron Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 February 1998

Resigned: 24 February 1998

Raymond E.

Position: Director

Appointed: 24 February 1998

Resigned: 19 March 1999

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 February 1998

Resigned: 24 February 1998

Graham S.

Position: Secretary

Appointed: 24 February 1998

Resigned: 19 March 1999

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we found, there is Eurazeo S.e. from Paris, France. This PSC is categorised as "a societe europeenne", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Easyvista Sa that entered Noisy-Le-Grand Cedex, France as the address. This PSC has a legal form of "a societe anonyme", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Eurazeo S.E.

Legal authority French Law
Legal form Societe Europeenne
Country registered France
Place registered Tribunal De Commerce De Paris
Registration number 692 030 992
Notified on 18 January 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Easyvista Sa

Immeuble Horizon 10 Allee Bienvenue, Noisy-Le-Grand Cedex, 93885, France

Legal authority French Law
Legal form Societe Anonyme
Country registered France
Place registered Greffe De Tribunal De Commerce De Bobigny
Registration number 347 848 947
Notified on 6 April 2016
Ceased on 18 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

StafF&Line Uk January 18, 2012
Sam (UK) November 13, 2006
Able Group November 13, 2003
Able Facility Services May 10, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand66 379160404040
Current Assets555 000658 488707 1741 000 0471 277 332
Debtors488 621658 328707 1341 000 0071 277 292
Net Assets Liabilities447 415541 075608 373835 8851 022 628
Other Debtors3 0003 0003 0003 432 
Property Plant Equipment1 3129841 9361 453968
Other
Audit Fees Expenses8 12010 1289 29315 193 
Accrued Liabilities Deferred Income  29 23940 523 
Accumulated Depreciation Impairment Property Plant Equipment15 92416 25216 83017 31317 798
Administrative Expenses24 81635 34020 52424 398 
Amounts Owed By Group Undertakings250 072399 387508 130571 580 
Amounts Owed To Group Undertakings   4 313 
Average Number Employees During Period 2222
Bank Borrowings Overdrafts  8888 
Bank Overdrafts  8888 
Corporation Tax Payable1 2842 1832 5523 431 
Cost Sales182 302124 90174 365196 544 
Creditors99 819107 57087 149150 715237 784
Current Tax For Period1 2842 1832 5523 431 
Deferred Income  37 26073 714 
Deferred Tax Asset Debtors   15 750 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   -15 750 
Depreciation Expense Property Plant Equipment437328578484 
Further Item Tax Increase Decrease Component Adjusting Items  2 5523 431 
Future Minimum Lease Payments Under Non-cancellable Operating Leases4 9884 9884 9881 7161 716
Gross Profit Loss215 759119 69576 940212 415 
Increase From Depreciation Charge For Year Property Plant Equipment 328578484485
Interest Income On Bank Deposits  13 43418 060 
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss  13 43418 060 
Net Current Assets Liabilities455 181550 918620 025849 3321 039 548
Operating Profit Loss190 94384 35556 416197 133 
Other Creditors368 509664 
Other Interest Receivable Similar Income Finance Income6 76011 48813 43418 060 
Other Operating Income Format1   9 116 
Other Provisions Balance Sheet Subtotal  13 58814 900 
Other Taxation Social Security Payable2 6122 6422 76922 438 
Prepayments Accrued Income141 549180 851117 532272 171 
Profit Loss196 41993 66067 298227 512 
Profit Loss On Ordinary Activities Before Tax197 70395 84369 850215 193 
Property Plant Equipment Gross Cost17 23617 23618 76618 766 
Provisions For Liabilities Balance Sheet Subtotal9 07810 82713 58814 90017 888
Tax Decrease From Utilisation Tax Losses37 66515 95510 53937 482 
Tax Decrease Increase From Effect Revenue Exempt From Taxation 2 2202 5523 431 
Tax Expense Credit Applicable Tax Rate37 56418 21013 27240 887 
Tax Increase Decrease From Effect Capital Allowances Depreciation-35-35-26226 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss136 81  
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward  -10 539-15 750 
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 2842 1832 552-12 319 
Total Assets Less Current Liabilities456 493551 902621 961850 7851 040 516
Total Borrowings  8888 
Total Operating Lease Payments6 0728 3047 8937 897 
Trade Creditors Trade Payables2902 0353 4605 544 
Trade Debtors Trade Receivables93 74674 04177 961137 074 
Turnover Revenue398 061244 596151 305408 959 
Fees For Non-audit Services4 2704 7763 778  
Accrued Liabilities42 77730 24229 239  
Applicable Tax Rate191919  
Cash Cash Equivalents Cash Flow Value66 379160-48  
Comprehensive Income Expense196 41993 66067 298  
Depreciation Amortisation Expense437328577  
Further Item Cash Flow From Used In Operating Activities Component Total Net Cash Flows From Used In Operating Activities1 8171 7492 761  
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables8866 852-20 878  
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-197 861-20 39259 937  
Income Taxes Paid Refund Classified As Operating Activities-621-1 284-2 183  
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-47 481-66 219-208  
Net Cash Flows From Used In Financing Activities49 842149 315108 742  
Net Cash Flows From Used In Investing Activities-6 760-11 488-11 904  
Net Cash Flows From Used In Operating Activities4 399-71 608-96 630  
Net Cash Generated From Operations5 595-71 143-96 052  
Net Interest Received Paid Classified As Investing Activities-6 760-11 488-13 434  
Prepayments2541 049511  
Purchase Property Plant Equipment  -1 530  
Total Additions Including From Business Combinations Property Plant Equipment  1 530  
Wages Salaries1 902    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 29th, September 2023
Free Download (12 pages)

Company search

Advertisements