Background WavePink WaveYellow Wave

EASYSPACE LIMITED (03405586)

EASYSPACE LIMITED (03405586) is an active UK company. incorporated on 18 July 1997. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. EASYSPACE LIMITED has been registered for 28 years. Current directors include CHAMBERLAIN, Adrian, CUNNINGHAM, Scott Thomas, LAST, Richard.

Company Number
03405586
Status
active
Type
ltd
Incorporated
18 July 1997
Age
28 years
Address
3rd Floor, London, EC2A 4JU
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
CHAMBERLAIN, Adrian, CUNNINGHAM, Scott Thomas, LAST, Richard
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASYSPACE LIMITED

EASYSPACE LIMITED is an active company incorporated on 18 July 1997 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. EASYSPACE LIMITED was registered 28 years ago.(SIC: 63110)

Status

active

Active since 28 years ago

Company No

03405586

LTD Company

Age

28 Years

Incorporated 18 July 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

3rd Floor 11-21 Paul Street London, EC2A 4JU,

Previous Addresses

Ground Floor 11-21 Paul Street London EC2A 4JU United Kingdom
From: 18 July 1997To: 13 August 2013
Timeline

17 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Apr 17
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 20
Director Left
Sept 20
Loan Secured
Dec 21
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Jun 25
Loan Secured
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

BROWN, Julie

Active
Floor, LondonEC2A 4JU
Secretary
Appointed 28 Feb 2023

CHAMBERLAIN, Adrian

Active
Floor, LondonEC2A 4JU
Born May 1957
Director
Appointed 30 Jun 2025

CUNNINGHAM, Scott Thomas

Active
Floor, LondonEC2A 4JU
Born March 1971
Director
Appointed 04 Sept 2018

LAST, Richard

Active
Floor, LondonEC2A 4JU
Born July 1957
Director
Appointed 30 Jun 2025

EVANS, Patrica Mary

Resigned
32 St Leonards Terrace, LondonSW3 4QG
Secretary
Appointed 18 Jul 1997
Resigned 30 Jun 2000

HALL, Bruce Alexander

Resigned
Floor, LondonEC2A 4JU
Secretary
Appointed 11 Jul 2008
Resigned 02 Feb 2018

MCDONALD, Andrew James

Resigned
Floor, LondonEC2A 4JU
Secretary
Appointed 02 Feb 2018
Resigned 28 Feb 2023

MOIR, Stewart James

Resigned
28 Blantyre Gardens, GlasgowG68 9NJ
Secretary
Appointed 09 Sept 2004
Resigned 11 Jul 2008

A G REGISTRARS LIMITED

Resigned
150 Aldersgate Street, LondonEC1A 4EJ
Corporate secretary
Appointed 30 Jun 2000
Resigned 27 May 2003

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 27 May 2003
Resigned 09 Sept 2004

M & N SECRETARIES LIMITED

Resigned
118 London Road, Kingston Upon ThamesKT2 6QJ
Corporate nominee secretary
Appointed 18 Jul 1997
Resigned 18 Jul 1997

CHAMBERLAIN, Adrian

Resigned
Floor, LondonEC2A 4JU
Born May 1957
Director
Appointed 30 Jun 2025
Resigned 30 Jun 2025

DIMES, Lucy Rebecca

Resigned
Floor, LondonEC2A 4JU
Born March 1966
Director
Appointed 18 Sept 2023
Resigned 30 May 2025

DONOVAN, Reece Garethe

Resigned
Floor, LondonEC2A 4JU
Born May 1970
Director
Appointed 01 Oct 2020
Resigned 15 Sept 2023

EVANS, Samuel Marshall

Resigned
32 St Leonards Terrace, LondonSW3 4QG
Born February 1936
Director
Appointed 18 Jul 1997
Resigned 09 Sept 2004

HARAN, Sarah

Resigned
Floor, LondonEC2A 4JU
Born July 1965
Director
Appointed 09 Sept 2004
Resigned 31 Mar 2017

LOGAN, Richard Strachan

Resigned
Floor, LondonEC2A 4JU
Born October 1957
Director
Appointed 07 Jul 2008
Resigned 04 Sept 2018

MACSWEEN, Angus

Resigned
Floor, LondonEC2A 4JU
Born July 1956
Director
Appointed 09 Sept 2004
Resigned 01 Oct 2020

MOIR, Stewart James

Resigned
28 Blantyre Gardens, GlasgowG68 9NJ
Born September 1954
Director
Appointed 09 Sept 2004
Resigned 11 Jul 2008

GLASSMILL LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee director
Appointed 18 Jul 1997
Resigned 18 Jul 1997

Persons with significant control

1

55 Robertson Street, GlasgowG2 8JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 June 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
27 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
17 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Memorandum Articles
14 December 2021
MAMA
Resolution
14 December 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Legacy
28 July 2010
MG02MG02
Legacy
28 July 2010
MG02MG02
Legacy
28 July 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Legacy
5 August 2008
287Change of Registered Office
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
287Change of Registered Office
Legacy
7 May 2008
287Change of Registered Office
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
19 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2007
AAAnnual Accounts
Legacy
25 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
26 August 2005
363sAnnual Return (shuttle)
Legacy
14 October 2004
395Particulars of Mortgage or Charge
Resolution
12 October 2004
RESOLUTIONSResolutions
Legacy
12 October 2004
155(6)a155(6)a
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
287Change of Registered Office
Legacy
15 September 2004
225Change of Accounting Reference Date
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
11 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 August 2004
AAAnnual Accounts
Legacy
2 August 2004
363aAnnual Return
Auditors Resignation Company
8 January 2004
AUDAUD
Accounts With Accounts Type Full
8 September 2003
AAAnnual Accounts
Legacy
16 August 2003
363aAnnual Return
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
288cChange of Particulars
Legacy
21 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
30 July 2002
363aAnnual Return
Legacy
6 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 October 2001
AAAnnual Accounts
Auditors Resignation Company
17 September 2001
AUDAUD
Legacy
22 August 2001
363aAnnual Return
Accounts With Accounts Type Full
6 September 2000
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
88(2)R88(2)R
Legacy
1 August 2000
122122
Resolution
1 August 2000
RESOLUTIONSResolutions
Resolution
1 August 2000
RESOLUTIONSResolutions
Resolution
1 August 2000
RESOLUTIONSResolutions
Legacy
1 February 2000
395Particulars of Mortgage or Charge
Legacy
27 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1999
AAAnnual Accounts
Legacy
5 August 1998
363sAnnual Return (shuttle)
Legacy
27 May 1998
225Change of Accounting Reference Date
Legacy
31 July 1997
287Change of Registered Office
Legacy
31 July 1997
288bResignation of Director or Secretary
Legacy
31 July 1997
288bResignation of Director or Secretary
Legacy
31 July 1997
288aAppointment of Director or Secretary
Legacy
31 July 1997
288aAppointment of Director or Secretary
Incorporation Company
18 July 1997
NEWINCIncorporation