Background WavePink WaveYellow Wave

EASYAIRCONDITIONING GROUP LIMITED (04221804)

EASYAIRCONDITIONING GROUP LIMITED (04221804) is an active UK company. incorporated on 22 May 2001. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EASYAIRCONDITIONING GROUP LIMITED has been registered for 24 years. Current directors include CAMPBELL, David Patrick, GOODING, Neal Robert, KILNER, Nicholas and 2 others.

Company Number
04221804
Status
active
Type
ltd
Incorporated
22 May 2001
Age
24 years
Address
15 Bruntcliffe Avenue, Leeds, LS27 0LL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CAMPBELL, David Patrick, GOODING, Neal Robert, KILNER, Nicholas, STEEN, Lars Jonas, TERRETT, Adrian Geoffrey
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASYAIRCONDITIONING GROUP LIMITED

EASYAIRCONDITIONING GROUP LIMITED is an active company incorporated on 22 May 2001 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EASYAIRCONDITIONING GROUP LIMITED was registered 24 years ago.(SIC: 64209)

Status

active

Active since 24 years ago

Company No

04221804

LTD Company

Age

24 Years

Incorporated 22 May 2001

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 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

EASYAIRCONDITIONING.COM GROUP LIMITED
From: 22 May 2001To: 4 December 2001
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: 22 May 2001To: 12 January 2022
Timeline

46 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
May 01
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Share Issue
Dec 10
Director Left
May 13
Director Left
May 13
Capital Reduction
May 17
Director Left
May 17
Share Buyback
May 17
Capital Reduction
Sept 17
Share Buyback
Sept 17
Capital Reduction
Dec 17
Share Buyback
Dec 17
Capital Reduction
Mar 18
Share Buyback
Apr 18
Capital Reduction
Jul 18
Share Buyback
Jul 18
Director Left
May 21
Capital Reduction
Aug 22
Capital Reduction
Aug 22
Capital Reduction
Aug 22
Capital Reduction
Aug 22
Capital Reduction
Aug 22
Capital Reduction
Aug 22
Capital Reduction
Aug 22
Loan Cleared
Oct 22
Share Buyback
Oct 22
Share Buyback
Oct 22
Share Buyback
Oct 22
Share Buyback
Oct 22
Share Buyback
Oct 22
Share Buyback
Oct 22
Share Buyback
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Owner Exit
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
25
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

TERRETT, Adrian Geoffrey

Active
24 Clifton Crescent, SolihullB91 3LG
Secretary
Appointed 31 Oct 2001

CAMPBELL, David Patrick

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

GOODING, Neal Robert

Active
Henley In ArdenB95 5QR
Born September 1964
Director
Appointed 01 Sept 2001

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 22 May 2001

BUTLER, Alan Michael

Resigned
17 Dorchester Court, SolihullB91 1LL
Secretary
Appointed 22 May 2001
Resigned 31 Oct 2001

DMCS SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee secretary
Appointed 22 May 2001
Resigned 22 May 2001

BILLSON, John

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

BLUNDELL, Colin John

Resigned
White Beam Way, TadworthKT20 5DL
Born June 1956
Director
Appointed 14 Oct 2010
Resigned 01 Jan 2013

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

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 01 May 2003

TULL, Andrew Gordon

Resigned
Hungerdown Lane, ManningtreeCO11 2JN
Born December 1961
Director
Appointed 14 Oct 2010
Resigned 30 Apr 2021

WOOTTON, Andrew

Resigned
Mortimer Crescent, Worcester ParkKT4 7QN
Born January 1958
Director
Appointed 14 Oct 2010
Resigned 01 Jan 2013

DMCS DIRECTORS LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee director
Appointed 22 May 2001
Resigned 22 May 2001

Persons with significant control

5

1 Active
4 Ceased
Preston Bagot, Henley-In-ArdenB95 5DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Oct 2022
Ceased 03 Oct 2022
Preston Bagot, Henley-In-ArdenB95 5DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2022

Mr Neal Robert Gooding

Ceased
Henley In ArdenB95 5QR
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Oct 2022

Mr Adrian Geoffrey Terrett

Ceased
Clifton Crescent, SolihullB91 3LG
Born March 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Oct 2022

Mrs Maria Ann Gooding

Ceased
Henley In ArdenB95 5QR
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Oct 2022
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
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
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
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
Notification Of A Person With Significant Control
13 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
6 October 2022
RESOLUTIONSResolutions
Memorandum Articles
6 October 2022
MAMA
Resolution
6 October 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 October 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 October 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
3 October 2022
SH10Notice of Particulars of Variation
Capital Return Purchase Own Shares
3 October 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 October 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 October 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 October 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 October 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 October 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 October 2022
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
2 October 2022
MR04Satisfaction of Charge
Capital Cancellation Shares
23 August 2022
SH06Cancellation of Shares
Capital Cancellation Shares
23 August 2022
SH06Cancellation of Shares
Capital Cancellation Shares
23 August 2022
SH06Cancellation of Shares
Capital Cancellation Shares
23 August 2022
SH06Cancellation of Shares
Capital Cancellation Shares
23 August 2022
SH06Cancellation of Shares
Capital Cancellation Shares
23 August 2022
SH06Cancellation of Shares
Capital Cancellation Shares
23 August 2022
SH06Cancellation of Shares
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
12 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
12 January 2022
PSC04Change of PSC 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
Change Person Director Company With Change Date
23 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Capital Cancellation Shares
4 July 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 July 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Capital Return Purchase Own Shares
11 April 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 March 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 December 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 December 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 September 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
25 September 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 June 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Capital Cancellation Shares
23 May 2017
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
15 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Change Person Director Company With Change Date
29 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Resolution
17 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 February 2011
AAAnnual Accounts
Capital Name Of Class Of Shares
3 December 2010
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
3 December 2010
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2010
AAAnnual Accounts
Accounts With Accounts Type Small
13 July 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
4 September 2008
169169
Resolution
4 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 July 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Legacy
14 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2007
AAAnnual Accounts
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Legacy
13 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
7 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 2003
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Legacy
19 June 2002
88(2)R88(2)R
Legacy
5 December 2001
225Change of Accounting Reference Date
Legacy
5 December 2001
287Change of Registered Office
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 2001
395Particulars of Mortgage or Charge
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
13 August 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
288bResignation of Director or Secretary
Incorporation Company
22 May 2001
NEWINCIncorporation