Background WavePink WaveYellow Wave

EZISERV LIMITED (04213966)

EZISERV LIMITED (04213966) is an active UK company. incorporated on 10 May 2001. with registered office in Hereford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). EZISERV LIMITED has been registered for 24 years. Current directors include GARNETT, Richard Henry.

Company Number
04213966
Status
active
Type
ltd
Incorporated
10 May 2001
Age
24 years
Address
2 Wyevale Business Park, Hereford, HR4 7BS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
GARNETT, Richard Henry
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EZISERV LIMITED

EZISERV LIMITED is an active company incorporated on 10 May 2001 with the registered office located in Hereford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). EZISERV LIMITED was registered 24 years ago.(SIC: 46140)

Status

active

Active since 24 years ago

Company No

04213966

LTD Company

Age

24 Years

Incorporated 10 May 2001

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

EZI SERV LIMITED
From: 10 May 2001To: 12 June 2001
Contact
Address

2 Wyevale Business Park King's Acre Hereford, HR4 7BS,

Previous Addresses

2 2 Wyevale Business Park King's Acre Hereford Herefordshire HR4 7BS United Kingdom
From: 24 May 2023To: 29 June 2023
2 Wyevale Business Park Kings Acre Hereford HR4 7BS
From: 9 September 2013To: 24 May 2023
Sanderum House Oakley Road Chinnor Oxfordshire OX9 4TW
From: 10 May 2001To: 9 September 2013
Timeline

4 key events • 2001 - 2013

Funding Officers Ownership
Company Founded
May 01
Director Left
Dec 09
Director Left
Jul 13
Director Left
Jul 13
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

GARNETT, Richard Henry

Active
Yew Tree House, HerefordHR1 4SW
Born August 1957
Director
Appointed 10 May 2001

SOUTHAM, Caroline Fiona

Resigned
11 Bonham Close, AylesburyHP21 8PT
Secretary
Appointed 11 May 2001
Resigned 29 Sept 2005

WARREN, Darren

Resigned
23 Chamberlain Way, RaundsNN9 6UE
Secretary
Appointed 29 Sept 2005
Resigned 01 Oct 2007

SHENNANS NOMINEES LIMITED

Resigned
Oakley Road, ChinnorOX39 4TW
Corporate secretary
Appointed 01 Jul 2011
Resigned 22 Jul 2013

TAVARA LIMITED

Resigned
Oakley Road, ChinnorOX39 4TW
Corporate secretary
Appointed 01 Oct 2007
Resigned 01 Jul 2011

WHITE ROSE FORMATIONS LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee secretary
Appointed 10 May 2001
Resigned 11 May 2001

BOUGHTON, Michael Aubrey John

Resigned
Sanderum House, ChinnorOX9 4TW
Born September 1951
Director
Appointed 12 Jun 2008
Resigned 06 Mar 2013

BOUGHTON, Richard Aubrey

Resigned
Schatjes, Henley On ThamesRG9 5RB
Born June 1954
Director
Appointed 01 Oct 2004
Resigned 26 Nov 2009

HESKETH, Harold Robert

Resigned
Crossways, HerefordHR2 6NH
Born January 1941
Director
Appointed 08 Feb 2005
Resigned 06 Mar 2013

PERRYMAN, Mark Alan

Resigned
7 Devonshire Park, ReadingRG2 7DX
Born January 1954
Director
Appointed 10 May 2001
Resigned 12 Jun 2008

Persons with significant control

1

Mr Richard Henry Garnett

Active
Fawley, HerefordHR1 4SW
Born August 1957

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

85

Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
17 December 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
13 December 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
31 August 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Gazette Notice Compulsory
3 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Termination Secretary Company
25 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Gazette Filings Brought Up To Date
16 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
15 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 September 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
22 July 2013
TM02Termination of Secretary
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
17 August 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
22 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Legacy
30 September 2008
395Particulars of Mortgage or Charge
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 November 2007
AAAnnual Accounts
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
7 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 March 2006
AAAnnual Accounts
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
363sAnnual Return (shuttle)
Legacy
19 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2003
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 November 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Legacy
26 January 2002
88(2)R88(2)R
Certificate Change Of Name Company
12 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 May 2001
225Change of Accounting Reference Date
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Incorporation Company
10 May 2001
NEWINCIncorporation