Background WavePink WaveYellow Wave

EASYLIFE LIMITED (05221840)

EASYLIFE LIMITED (05221840) is an active UK company. incorporated on 3 September 2004. with registered office in Barnet. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499) and 1 other business activities. EASYLIFE LIMITED has been registered for 21 years. Current directors include CHRYSOSTOMOU, Chrysostomos.

Company Number
05221840
Status
active
Type
ltd
Incorporated
3 September 2004
Age
21 years
Address
26 Station Road, Barnet, EN5 1QW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
CHRYSOSTOMOU, Chrysostomos
SIC Codes
46499, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASYLIFE LIMITED

EASYLIFE LIMITED is an active company incorporated on 3 September 2004 with the registered office located in Barnet. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499) and 1 other business activity. EASYLIFE LIMITED was registered 21 years ago.(SIC: 46499, 47910)

Status

active

Active since 21 years ago

Company No

05221840

LTD Company

Age

21 Years

Incorporated 3 September 2004

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

EASYLIFE GROUP LIMITED
From: 3 September 2004To: 25 January 2021
Contact
Address

26 Station Road New Barnet Barnet, EN5 1QW,

Previous Addresses

94 Orchard Gate Greenford UB6 0QP England
From: 16 June 2021To: 18 November 2024
11-13 Kings Terrace London NW1 0JP
From: 3 September 2004To: 16 June 2021
Timeline

11 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Sept 04
Loan Secured
Mar 16
Loan Secured
May 21
Share Issue
Jul 22
Loan Cleared
May 25
Loan Cleared
May 25
Director Joined
Jan 26
Director Left
Jan 26
Funding Round
Feb 26
New Owner
Feb 26
Owner Exit
Feb 26
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CHRYSOSTOMOU, Chrysostomos

Active
Cremers Road, SittingbourneME10 3US
Born May 1958
Director
Appointed 30 Dec 2025

COINC SECRETARIES LIMITED

Resigned
7 Savoy Court, LondonWC2R 0ER
Corporate secretary
Appointed 03 Sept 2004
Resigned 03 Sept 2004

HILL STREET REGISTRARS LIMITED

Resigned
7-10 Chandos Street, LondonW1G 9DQ
Corporate secretary
Appointed 03 Sept 2004
Resigned 19 Sept 2017

CAPLAN, Gregory Grant

Resigned
11 Kings Terrace, LondonNW1 0JP
Born September 1961
Director
Appointed 03 Sept 2004
Resigned 30 Dec 2025

COINC DIRECTORS LIMITED

Resigned
7 Savoy Court, LondonWC2R 0ER
Corporate director
Appointed 03 Sept 2004
Resigned 03 Sept 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Chrysostomos Chrysostomou

Active
Cremers Road, SittingbourneME10 3US
Born May 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Dec 2025
Orchard Gate, GreenfordUB6 0QP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Dec 2025
Fundings
Financials
Latest Activities

Filing History

77

Change To A Person With Significant Control
17 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Notification Of A Person With Significant Control
6 February 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Medium
21 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
2 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
20 July 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
20 July 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
14 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Resolution
25 January 2021
RESOLUTIONSResolutions
Change Of Name Notice
25 January 2021
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Full
1 October 2019
AAMDAAMD
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2018
AAAnnual Accounts
Accounts With Accounts Type Small
13 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 December 2017
TM02Termination of Secretary
Gazette Filings Brought Up To Date
2 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Medium
5 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Accounts With Accounts Type Medium
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Small
29 September 2011
AAAnnual Accounts
Accounts With Accounts Type Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
23 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
16 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Small
25 July 2008
AAAnnual Accounts
Accounts With Accounts Type Small
22 October 2007
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Legacy
6 September 2006
363aAnnual Return
Accounts With Accounts Type Small
8 August 2006
AAAnnual Accounts
Legacy
16 November 2005
363aAnnual Return
Legacy
13 July 2005
288cChange of Particulars
Legacy
13 July 2005
287Change of Registered Office
Legacy
13 July 2005
225Change of Accounting Reference Date
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Incorporation Company
3 September 2004
NEWINCIncorporation