Background WavePink WaveYellow Wave

EASY BIZ LIMITED (04488045)

EASY BIZ LIMITED (04488045) is an active UK company. incorporated on 17 July 2002. with registered office in Huddersfield. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. EASY BIZ LIMITED has been registered for 23 years. Current directors include DAVY, Kenneth Ernest, TURVEY, Sarah Clare.

Company Number
04488045
Status
active
Type
ltd
Incorporated
17 July 2002
Age
23 years
Address
First Floor Office Suite, Mill B Colne Road Buildings, Huddersfield, HD1 3AG
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
DAVY, Kenneth Ernest, TURVEY, Sarah Clare
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASY BIZ LIMITED

EASY BIZ LIMITED is an active company incorporated on 17 July 2002 with the registered office located in Huddersfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. EASY BIZ LIMITED was registered 23 years ago.(SIC: 66290)

Status

active

Active since 23 years ago

Company No

04488045

LTD Company

Age

23 Years

Incorporated 17 July 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

LUPFAW 97 LIMITED
From: 17 July 2002To: 24 September 2002
Contact
Address

First Floor Office Suite, Mill B Colne Road Buildings Colne Road Huddersfield, HD1 3AG,

Previous Addresses

7th Floor 30 Market Street Huddersfield HD1 2HG England
From: 14 April 2020To: 6 October 2020
The John Smith's Stadium Stadium Way Huddersfield HD1 6PG
From: 24 July 2013To: 14 April 2020
the John Smith`S Stadium Stadium Way Huddersfield West Yorkshire HD1 6PG
From: 7 August 2012To: 24 July 2013
the Galpharm Stadium Stadium Way Leeds Road Huddersfield HD1 6PG
From: 17 July 2002To: 7 August 2012
Timeline

3 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Owner Exit
Apr 20
Director Joined
Sept 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

TURVEY, Sarah Clare

Active
Colne Road Buildings, HuddersfieldHD1 3AG
Secretary
Appointed 20 Oct 2017

DAVY, Kenneth Ernest

Active
Colne Road Buildings, HuddersfieldHD1 3AG
Born July 1941
Director
Appointed 17 Jun 2003

TURVEY, Sarah Clare

Active
Colne Road Buildings, HuddersfieldHD1 3AG
Born December 1970
Director
Appointed 25 Sept 2025

BUTCHER, Rebecca Jayne

Resigned
Stadium Way, HuddersfieldHD1 6PG
Secretary
Appointed 20 Dec 2012
Resigned 20 Oct 2017

LLOYD HUGHES, David

Resigned
5 Hollin Gardens, LeedsLS16 5NL
Secretary
Appointed 17 Jun 2003
Resigned 20 Dec 2012

LUPFAW SECRETARIAL LIMITED

Resigned
1st Floor Corporate Department, LeedsLS1 5SX
Corporate nominee secretary
Appointed 17 Jul 2002
Resigned 17 Jun 2003

LUPFAW FORMATIONS LIMITED

Resigned
1st Floor Corporate Department, LeedsLS1 5SX
Corporate nominee director
Appointed 17 Jul 2002
Resigned 17 Jun 2003

Persons with significant control

2

1 Active
1 Ceased

Executor Of Jennifer Davy

Ceased
Market Street, HuddersfieldHD1 2HG
Born May 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Aug 2019

Mr Kenneth Ernest Davy

Active
Colne Road Buildings, HuddersfieldHD1 3AG
Born July 1941

Nature of Control

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

Filing History

68

Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
14 April 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 July 2018
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
26 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 October 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Dormant
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 July 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 January 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Dormant
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Dormant
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Accounts With Accounts Type Dormant
13 July 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 July 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 July 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 February 2008
AAAnnual Accounts
Legacy
21 August 2007
363sAnnual Return (shuttle)
Legacy
28 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 February 2006
AAAnnual Accounts
Legacy
2 December 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
2 December 2005
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 March 2004
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Legacy
23 July 2003
225Change of Accounting Reference Date
Legacy
23 July 2003
287Change of Registered Office
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 September 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 July 2002
NEWINCIncorporation