Eazyspeak Limited LONDON


Eazyspeak started in year 2000 as Private Limited Company with registration number 03915613. The Eazyspeak company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at Bsg Valentine Lynton House. Postal code: WC1H 9BQ.

The firm has one director. Nicos H., appointed on 18 May 2011. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Vivienne L. who worked with the the firm until 31 August 2011.

Eazyspeak Limited Address / Contact

Office Address Bsg Valentine Lynton House
Office Address2 7-12 Tavistock Square
Town London
Post code WC1H 9BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03915613
Date of Incorporation Fri, 28th Jan 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 24 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, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Nicos H.

Position: Director

Appointed: 18 May 2011

Anastasios V.

Position: Director

Appointed: 20 November 2012

Resigned: 01 September 2016

Demetris D.

Position: Director

Appointed: 01 December 2003

Resigned: 10 October 2007

Byron R.

Position: Director

Appointed: 29 November 2002

Resigned: 20 January 2012

Ian H.

Position: Director

Appointed: 01 November 2001

Resigned: 20 December 2004

Christos T.

Position: Director

Appointed: 01 March 2001

Resigned: 20 January 2012

Pygmalion I.

Position: Director

Appointed: 01 March 2001

Resigned: 01 March 2010

Athos K.

Position: Director

Appointed: 01 March 2001

Resigned: 02 December 2003

Vivienne L.

Position: Secretary

Appointed: 01 February 2000

Resigned: 31 August 2011

Simon T.

Position: Director

Appointed: 01 February 2000

Resigned: 03 August 2001

John W.

Position: Director

Appointed: 01 February 2000

Resigned: 08 November 2004

Vivienne L.

Position: Director

Appointed: 01 February 2000

Resigned: 31 August 2011

Andy H.

Position: Director

Appointed: 01 February 2000

Resigned: 10 March 2010

Ioannis M.

Position: Director

Appointed: 01 February 2000

Resigned: 20 January 2012

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 January 2000

Resigned: 28 January 2000

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 2000

Resigned: 28 January 2000

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats found, there is Nicos H. This PSC and has 75,01-100% shares.

Nicos H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-964 986-964 382       
Balance Sheet
Cash Bank On Hand  5371 83516 0401 7735 0655 659611
Current Assets186 921186 829194 995193 244215 109198 305197 23126 23622 019
Debtors186 093186 302186 524186 065186 153186 296186 06515 858209
Net Assets Liabilities  -982 400-995 115-989 867-986 838-987 052-1 137 823-1 153 143
Other Debtors  524651532966515 858209
Property Plant Equipment  2222222
Total Inventories  7 9345 34412 91610 2366 1014 71921 199
Cash Bank In Hand828527       
Net Assets Liabilities Including Pension Asset Liability-964 986-964 382       
Tangible Fixed Assets1 077718       
Reserves/Capital
Called Up Share Capital764 020764 020       
Profit Loss Account Reserve-1 729 006-1 728 402       
Shareholder Funds-964 986-964 382       
Other
Total Fixed Assets Cost Or Valuation23 56023 560       
Total Fixed Assets Depreciation22 48322 842       
Total Fixed Assets Depreciation Charge In Period 359       
Accumulated Depreciation Impairment Property Plant Equipment   23 55823 55823 55823 55823 55823 558
Creditors  159 728170 692187 309167 476166 616180 694191 797
Depreciation Rate Used For Property Plant Equipment   202020202020
Net Current Assets Liabilities51 60652 56935 26722 55227 80030 82930 615-154 458-169 778
Other Creditors  158 584170 085179 691166 286167 567180 880191 779
Property Plant Equipment Gross Cost   23 56023 56023 56023 56023 56023 560
Total Assets Less Current Liabilities52 68353 28735 26922 55427 80230 83130 617-154 456-169 776
Trade Creditors Trade Payables  1 1446077 6181 190-951-18618
Trade Debtors Trade Receivables  186 000186 000186 000186 000186 000  
Creditors Due After One Year Total Noncurrent Liabilities1 017 6691 017 669       
Creditors Due Within One Year Total Current Liabilities135 315134 260       
Fixed Assets1 077718       
Tangible Fixed Assets Cost Or Valuation23 56023 560       
Tangible Fixed Assets Depreciation22 48322 842       
Tangible Fixed Assets Depreciation Charge For Period 359       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
Free Download (8 pages)

Company search

Advertisements