Background WavePink WaveYellow Wave

EASILY LIMITED (03900580)

EASILY LIMITED (03900580) is an active UK company. incorporated on 29 December 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. EASILY LIMITED has been registered for 26 years. Current directors include BUCHANON, Jennifer Elizabeth, ROWLANDS, Sharon Teresa.

Company Number
03900580
Status
active
Type
ltd
Incorporated
29 December 1999
Age
26 years
Address
12 New Fetter Lane, London, EC4A 1JP
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BUCHANON, Jennifer Elizabeth, ROWLANDS, Sharon Teresa
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASILY LIMITED

EASILY LIMITED is an active company incorporated on 29 December 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. EASILY LIMITED was registered 26 years ago.(SIC: 62090)

Status

active

Active since 26 years ago

Company No

03900580

LTD Company

Age

26 Years

Incorporated 29 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

12 New Fetter Lane London, EC4A 1JP,

Previous Addresses

C/O Corporation Service Company (Uk) Limited, 5 Churchill Place 10th Floor London E14 5HU England
From: 21 August 2020To: 4 February 2021
25 Canada Square Canary Wharf London E14 5LQ
From: 22 September 2014To: 21 August 2020
Third Floor Prospero House 241 Borough High Street London SE1 1GA
From: 29 December 1999To: 22 September 2014
Timeline

21 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Loan Cleared
Aug 16
Director Joined
Feb 17
Director Left
May 20
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Funding Round
Feb 21
Owner Exit
Feb 21
Director Left
Feb 26
Director Joined
Mar 26
1
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

BIRD & BIRD COMPANY SECRETARIES LIMITED

Active
New Fetter Lane, LondonEC4A 1JP
Corporate secretary
Appointed 21 Jan 2021

BUCHANON, Jennifer Elizabeth

Active
New Fetter Lane, LondonEC4A 1JP
Born October 1972
Director
Appointed 25 Feb 2026

ROWLANDS, Sharon Teresa

Active
New Fetter Lane, LondonEC4A 1JP
Born September 1958
Director
Appointed 21 Jan 2021

BARNES, Edward John

Resigned
26 Nicholas Street, ChesterCH1 2PQ
Secretary
Appointed 21 Dec 2000
Resigned 05 Jun 2001

GETHIN, Terence Bertil Amorey

Resigned
8 Elyne Road, LondonN4 4RA
Secretary
Appointed 29 Dec 1999
Resigned 21 Dec 2000

GREENSMITH, Paul John

Resigned
Canada Square, LondonE14 5LQ
Secretary
Appointed 07 Aug 2012
Resigned 29 Jul 2016

IOSIPHIDES, Stelios

Resigned
33 Cromwell Road, BanburyOX16 0HJ
Secretary
Appointed 05 Jun 2001
Resigned 21 May 2004

NAGEVADIA, Rajesh Prabhudas

Resigned
Larbert Road, LondonSW16 5BJ
Secretary
Appointed 27 May 2004
Resigned 07 Aug 2012

WAYNE, Harold

Resigned
Burlington House, East BarnetEN4 8NN
Nominee secretary
Appointed 29 Dec 1999
Resigned 29 Dec 1999

ARCHELL, Nicholas Kelly

Resigned
10 Harbury Dell, LutonLU3 3XH
Born October 1967
Director
Appointed 29 Dec 1999
Resigned 31 Dec 2004

ASHWORTH, Paul Richard

Resigned
5 Churchill Place, LondonE14 5HU
Born August 1968
Director
Appointed 20 Feb 2017
Resigned 21 Jan 2021

CLOHECY, Christina Leigh

Resigned
New Fetter Lane, LondonEC4A 1JP
Born December 1973
Director
Appointed 21 Jan 2021
Resigned 31 Dec 2025

GETHIN, Terence Bertil Amorey

Resigned
8 Elyne Road, LondonN4 4RA
Born December 1956
Director
Appointed 29 Dec 1999
Resigned 13 Feb 2006

GREENSMITH, Paul John

Resigned
Canada Square, LondonE14 5LQ
Born December 1967
Director
Appointed 07 Aug 2012
Resigned 29 Jul 2016

HACKETT, Anthony Francis

Resigned
60 Princes Close, SidcupDA14 4RH
Born March 1961
Director
Appointed 29 Dec 1999
Resigned 21 May 2004

MCILRAITH, Gary William

Resigned
Canada Square, LondonE14 5LQ
Born September 1964
Director
Appointed 03 Feb 2012
Resigned 29 Jul 2016

NAGEVADIA, Rajesh Prabhudas

Resigned
241 Borough High Street, LondonSE1 1GA
Born March 1964
Director
Appointed 03 Feb 2012
Resigned 07 Aug 2012

PORTH, Thomas Charles, Mr.

Resigned
Little Falls Drive, Wilmington, Delaware19808
Born December 1961
Director
Appointed 29 Jul 2016
Resigned 15 May 2020

PROCTER, Stephen Charles

Resigned
3 The Lantern House, LondonSE1 3HD
Born May 1968
Director
Appointed 29 Dec 1999
Resigned 21 May 2004

ROBINSON, Jonathan

Resigned
132 Barnsbury Road, LondonN1 0ER
Born December 1965
Director
Appointed 21 May 2004
Resigned 05 Jun 2009

STOLTZFUS, James Allen, Mr.

Resigned
Little Falls Drive, Wilmington, Delaware19808
Born April 1967
Director
Appointed 29 Jul 2016
Resigned 21 Jan 2021

WAYNE, Yvonne

Resigned
Burlington House, East BarnetEN4 8NN
Born July 1980
Nominee director
Appointed 29 Dec 1999
Resigned 29 Dec 1999

WICKS, Geoffrey Alan

Resigned
Shanacoole, ChislehurstBR7 5NH
Born June 1949
Director
Appointed 21 May 2004
Resigned 03 Feb 2012

Persons with significant control

2

1 Active
1 Ceased
New Fetter Lane, LondonEC4A 1JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2021
Canada Square, LondonE14 5LQ

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
Ceased 21 Jan 2021
Fundings
Financials
Latest Activities

Filing History

150

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Legacy
23 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2024
AAAnnual Accounts
Legacy
5 October 2024
PARENT_ACCPARENT_ACC
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2023
AAAnnual Accounts
Legacy
21 September 2023
PARENT_ACCPARENT_ACC
Legacy
21 September 2023
GUARANTEE2GUARANTEE2
Legacy
21 September 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2023
AAAnnual Accounts
Legacy
20 January 2023
PARENT_ACCPARENT_ACC
Legacy
20 January 2023
AGREEMENT2AGREEMENT2
Legacy
20 January 2023
GUARANTEE2GUARANTEE2
Legacy
3 January 2023
PARENT_ACCPARENT_ACC
Legacy
3 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2021
AAAnnual Accounts
Capital Allotment Shares
5 February 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
5 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
4 February 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Accounts Amended With Accounts Type Full
12 October 2017
AAMDAAMD
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 December 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 August 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Full
23 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 August 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Termination Secretary Company With Name
10 August 2012
TM02Termination of Secretary
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Miscellaneous
4 May 2012
MISCMISC
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Change Person Director Company With Change Date
15 March 2012
CH01Change of Director Details
Legacy
21 February 2012
MG02MG02
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Memorandum Articles
16 February 2012
MEM/ARTSMEM/ARTS
Resolution
16 February 2012
RESOLUTIONSResolutions
Resolution
16 February 2012
RESOLUTIONSResolutions
Legacy
13 February 2012
MG02MG02
Legacy
10 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Full
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Secretary Company With Change Date
10 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Legacy
16 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
25 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
30 April 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Full
1 May 2007
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Legacy
24 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
28 February 2006
363aAnnual Return
Legacy
27 February 2006
353353
Legacy
27 February 2006
287Change of Registered Office
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
363aAnnual Return
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
3 November 2004
287Change of Registered Office
Legacy
10 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 June 2004
AAAnnual Accounts
Auditors Resignation Company
2 June 2004
AUDAUD
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
225Change of Accounting Reference Date
Legacy
2 June 2004
287Change of Registered Office
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Legacy
19 November 2002
395Particulars of Mortgage or Charge
Legacy
8 October 2002
288cChange of Particulars
Accounts With Accounts Type Full
29 May 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Legacy
3 October 2001
288cChange of Particulars
Accounts With Accounts Type Full
18 September 2001
AAAnnual Accounts
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
287Change of Registered Office
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
363sAnnual Return (shuttle)
Legacy
18 January 2001
288cChange of Particulars
Miscellaneous
18 January 2001
MISCMISC
Legacy
3 January 2001
288bResignation of Director or Secretary
Legacy
3 January 2001
287Change of Registered Office
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
8 May 2000
88(2)Return of Allotment of Shares
Legacy
16 April 2000
288cChange of Particulars
Legacy
28 March 2000
288cChange of Particulars
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
288bResignation of Director or Secretary
Legacy
17 January 2000
288bResignation of Director or Secretary
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
287Change of Registered Office
Incorporation Company
29 December 1999
NEWINCIncorporation