Ezeecom Limited LEICESTER


Founded in 2008, Ezeecom, classified under reg no. 06619086 is an active company. Currently registered at 3 Grace Road LE9 9FZ, Leicester the company has been in the business for sixteen years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022. Since Monday 18th October 2010 Ezeecom Limited is no longer carrying the name Dialerdemon.

The company has 2 directors, namely Natalie P., Stuart P.. Of them, Stuart P. has been with the company the longest, being appointed on 17 June 2008 and Natalie P. has been with the company for the least time - from 12 October 2015. As of 10 May 2024, there were 4 ex directors - Sean B., Darren A. and others listed below. There were no ex secretaries.

Ezeecom Limited Address / Contact

Office Address 3 Grace Road
Office Address2 Desford
Town Leicester
Post code LE9 9FZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06619086
Date of Incorporation Fri, 13th Jun 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 16 years old
Account next due date Wed, 31st Jan 2024 (100 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Natalie P.

Position: Director

Appointed: 12 October 2015

Stuart P.

Position: Director

Appointed: 17 June 2008

Sean B.

Position: Director

Appointed: 17 June 2008

Resigned: 15 September 2014

Darren A.

Position: Director

Appointed: 17 June 2008

Resigned: 15 September 2014

Susan B.

Position: Director

Appointed: 17 June 2008

Resigned: 15 September 2014

Form 10 Directors Fd Ltd

Position: Director

Appointed: 13 June 2008

Resigned: 13 June 2008

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is Stuart P. This PSC and has 25-50% shares. Another one in the persons with significant control register is Natalie P. This PSC owns 25-50% shares.

Stuart P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Natalie P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Dialerdemon October 18, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth25 73326 12927 618      
Balance Sheet
Current Assets37 71746 95231 27225 96026 84031 44520 5957 5657 159
Net Assets Liabilities  27 61827 07024 78028 8103 946408380
Cash Bank In Hand21 50329 901       
Debtors16 21420 320       
Net Assets Liabilities Including Pension Asset Liability25 73326 12927 618      
Tangible Fixed Assets 690       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve25 63326 029       
Shareholder Funds25 73326 12927 618      
Other
Accrued Liabilities Deferred Income      183133 
Accrued Liabilities Not Expressed Within Creditors Subtotal  233183283200183  
Average Number Employees During Period  1111-1-1-1
Creditors  7 0853 7233 9005 07117 1618 3397 644
Fixed Assets 690770735349266180760865
Net Current Assets Liabilities25 73325 67227 08126 51824 71428 7443 949-219-485
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 3 2692 8944 2811 7742 370515555 
Total Assets Less Current Liabilities25 73326 36227 85127 25325 06329 0104 129541380
Advances Credits Directors    30016814 014  
Advances Credits Made In Period Directors    300132   
Accruals Deferred Income 233233      
Creditors Due Within One Year11 98424 5497 085      
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 806       
Tangible Fixed Assets Cost Or Valuation 806       
Tangible Fixed Assets Depreciation 116       
Tangible Fixed Assets Depreciation Charged In Period 116       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 28th, November 2023
Free Download (4 pages)

Company search

Advertisements