Background WavePink WaveYellow Wave

EASYAIRCONDITIONING LIMITED (04356699)

EASYAIRCONDITIONING LIMITED (04356699) is an active UK company. incorporated on 21 January 2002. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EASYAIRCONDITIONING LIMITED has been registered for 24 years. Current directors include CAMPBELL, David Patrick, KILNER, Nicholas, STEEN, Lars Jonas and 1 others.

Company Number
04356699
Status
active
Type
ltd
Incorporated
21 January 2002
Age
24 years
Address
15 Bruntcliffe Avenue, Leeds, LS27 0LL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CAMPBELL, David Patrick, KILNER, Nicholas, STEEN, Lars Jonas, TERRETT, Adrian Geoffrey
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASYAIRCONDITIONING LIMITED

EASYAIRCONDITIONING LIMITED is an active company incorporated on 21 January 2002 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EASYAIRCONDITIONING LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04356699

LTD Company

Age

24 Years

Incorporated 21 January 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
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 West Midlands B28 0XB
From: 21 January 2002To: 12 January 2022
Timeline

9 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jan 02
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
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

TERRETT, Adrian Geoffrey

Active
Henley In ArdenB95 5QR
Secretary
Appointed 21 Jan 2002

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 21 Jan 2002

DMCS SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee secretary
Appointed 21 Jan 2002
Resigned 21 Jan 2002

BILLSON, John

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

CHATTWOOD, Mark

Resigned
34 Kilmorie Road, CannockWS11 1HZ
Born July 1970
Director
Appointed 21 Jan 2002
Resigned 01 Aug 2008

GOODING, Neal Robert

Resigned
Henley In ArdenB95 5QR
Born September 1964
Director
Appointed 21 Jan 2002
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 21 Jan 2002
Resigned 30 Apr 2003

DMCS DIRECTORS LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee director
Appointed 21 Jan 2002
Resigned 21 Jan 2002

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

79

Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 February 2026
DS01DS01
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
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 Dormant
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
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
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
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
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Dormant
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
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 Dormant
28 October 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Dormant
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Dormant
15 February 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 May 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 Dormant
10 June 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
16 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 April 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Legacy
20 February 2008
287Change of Registered Office
Legacy
13 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 January 2007
AAAnnual Accounts
Legacy
2 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 June 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 April 2004
AAAnnual Accounts
Legacy
31 January 2004
363sAnnual Return (shuttle)
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 January 2003
AAAnnual Accounts
Legacy
14 March 2002
287Change of Registered Office
Legacy
13 March 2002
225Change of Accounting Reference Date
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
288bResignation of Director or Secretary
Incorporation Company
21 January 2002
NEWINCIncorporation