Background WavePink WaveYellow Wave

EASYAIRCONDITIONING.COM LIMITED (04114812)

EASYAIRCONDITIONING.COM LIMITED (04114812) is an active UK company. incorporated on 27 November 2000. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. EASYAIRCONDITIONING.COM LIMITED has been registered for 25 years. Current directors include CAMPBELL, David Patrick, KILNER, Nicholas, STEEN, Lars Jonas and 1 others.

Company Number
04114812
Status
active
Type
ltd
Incorporated
27 November 2000
Age
25 years
Address
15 Bruntcliffe Avenue, Leeds, LS27 0LL
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
CAMPBELL, David Patrick, KILNER, Nicholas, STEEN, Lars Jonas, TERRETT, Adrian Geoffrey
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASYAIRCONDITIONING.COM LIMITED

EASYAIRCONDITIONING.COM LIMITED is an active company incorporated on 27 November 2000 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. EASYAIRCONDITIONING.COM LIMITED was registered 25 years ago.(SIC: 46180)

Status

active

Active since 25 years ago

Company No

04114812

LTD Company

Age

25 Years

Incorporated 27 November 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 27 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

15 Bruntcliffe Avenue Morley Leeds, LS27 0LL,

Previous Addresses

Birmingham Road Henley in Arden West Midlands B95 5QR United Kingdom
From: 12 January 2022To: 14 October 2022
262-264 Baldwins Lane Hall Green Birmingham B28 0XB
From: 27 November 2000To: 12 January 2022
Timeline

12 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
Oct 10
Director Left
May 17
Loan Cleared
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Dec 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

TERRETT, Adrian Geoffrey

Active
Henley In ArdenB95 5QR
Secretary
Appointed 31 Oct 2001

CAMPBELL, David Patrick

Active
Bruntcliffe Avenue, LeedsLS27 0LL
Born March 1979
Director
Appointed 03 Oct 2022

KILNER, Nicholas

Active
Bruntcliffe Avenue, LeedsLS27 0LL
Born June 1973
Director
Appointed 05 Oct 2023

STEEN, Lars Jonas

Active
Stortorget 8, Se- 211 34 Malmo
Born April 1976
Director
Appointed 10 Sept 2024

TERRETT, Adrian Geoffrey

Active
Henley In ArdenB95 5QR
Born March 1969
Director
Appointed 27 Nov 2000

BUTLER, Alan Michael

Resigned
17 Dorchester Court, SolihullB91 1LL
Secretary
Appointed 27 Nov 2000
Resigned 31 Oct 2001

DMCS SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee secretary
Appointed 27 Nov 2000
Resigned 27 Nov 2000

BILLSON, John

Resigned
Bruntcliffe Avenue, LeedsLS27 0LL
Born May 1960
Director
Appointed 03 Oct 2022
Resigned 05 Oct 2023

CAMPBELL, Stewart Thomas

Resigned
Pegasus Place, St AlbansAL3 5QT
Born March 1959
Director
Appointed 14 Oct 2010
Resigned 01 May 2017

CHATTWOOD, Mark

Resigned
34 Kilmorie Road, CannockWS11 1HZ
Born July 1970
Director
Appointed 17 Aug 2001
Resigned 01 Aug 2008

GOODING, Neal Robert

Resigned
Henley In ArdenB95 5QR
Born September 1964
Director
Appointed 01 Sept 2001
Resigned 12 Dec 2025

KARLIN, Simon

Resigned
Bruntcliffe Avenue, LeedsLS27 0LL
Born October 1968
Director
Appointed 03 Oct 2022
Resigned 10 Sept 2024

OAKLEY, Carl

Resigned
Highbrow, AlvechurchB48 7QP
Born June 1962
Director
Appointed 17 Aug 2001
Resigned 30 Apr 2003

DMCS DIRECTORS LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee director
Appointed 27 Nov 2000
Resigned 27 Nov 2000

Persons with significant control

1

Henley In ArdenB95 5QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

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