You are here: bizstats.co.uk > a-z index > E list > EZ list

Ezipay Ltd KNARESBOROUGH


Ezipay started in year 2013 as Private Limited Company with registration number 08564695. The Ezipay company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Knaresborough at The Hawthorns. Postal code: HG5 8DA.

There is a single director in the firm at the moment - Chris B., appointed on 11 June 2013. In addition, a secretary was appointed - Christopher B., appointed on 16 March 2014. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Philip S. who worked with the the firm until 28 February 2014.

Ezipay Ltd Address / Contact

Office Address The Hawthorns
Office Address2 Harrogate Road
Town Knaresborough
Post code HG5 8DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08564695
Date of Incorporation Tue, 11th Jun 2013
Industry Business and domestic software development
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Christopher B.

Position: Secretary

Appointed: 16 March 2014

Chris B.

Position: Director

Appointed: 11 June 2013

Richard B.

Position: Director

Appointed: 19 December 2013

Resigned: 06 January 2018

Philip S.

Position: Secretary

Appointed: 19 December 2013

Resigned: 28 February 2014

Philip S.

Position: Director

Appointed: 19 December 2013

Resigned: 28 February 2014

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we found, there is Chris B. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Chris B.

Notified on 11 June 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth100100100100     
Balance Sheet
Cash Bank On Hand     87872714 00359
Current Assets100100100100100  14 003495
Debtors        436
Net Assets Liabilities   100100964-14 137-24 859-30 137
Other Debtors        436
Property Plant Equipment       1 3912 213
Cash Bank In Hand100100100100     
Net Assets Liabilities Including Pension Asset Liability100100100100     
Reserves/Capital
Called Up Share Capital100100100100     
Profit Loss Account Reserve-500        
Shareholder Funds100100100100     
Other
Accumulated Depreciation Impairment Property Plant Equipment       257634
Additions Other Than Through Business Combinations Property Plant Equipment       1 6481 199
Administrative Expenses     57 32515 103  
Average Number Employees During Period     1111
Bank Borrowings Overdrafts       23 04410 233
Comprehensive Income Expense     964-15 101  
Creditors     -8614 86417 20922 612
Depreciation Rate Used For Property Plant Equipment       3333
Gross Profit Loss     58 288   
Increase From Depreciation Charge For Year Property Plant Equipment       257377
Net Current Assets Liabilities100100100100100964-14 137-3 206-22 117
Operating Profit Loss     964-15 101  
Other Creditors      14 95013 35016 250
Other Operating Income Format1     12  
Other Taxation Social Security Payable       434434
Profit Loss     964-15 101  
Profit Loss On Ordinary Activities Before Tax     964-15 101  
Property Plant Equipment Gross Cost       1 6482 847
Total Assets Less Current Liabilities100100100100100964-14 137-1 815-19 904
Trade Creditors Trade Payables     -86-863 4255 928
Turnover Revenue     58 288   
Called Up Share Capital Not Paid Not Expressed As Current Asset100100       
Creditors Due After One Year500        
Number Shares Allotted100100100100     
Par Value Share1111     
Secured Debts500        
Share Capital Allotted Called Up Paid100100100100     

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, April 2024
Free Download

Company search

Advertisements