Background WavePink WaveYellow Wave

EASYPAY SERVICES LIMITED (05642779)

EASYPAY SERVICES LIMITED (05642779) is an active UK company. incorporated on 2 December 2005. with registered office in Watford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EASYPAY SERVICES LIMITED has been registered for 20 years. Current directors include BIZIMANA, Yves Nicholas, HOSKIN, John Hugo, MISSAH, Kwasi Martin.

Company Number
05642779
Status
active
Type
ltd
Incorporated
2 December 2005
Age
20 years
Address
4th Floor Radius House, Watford, WD17 1HP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BIZIMANA, Yves Nicholas, HOSKIN, John Hugo, MISSAH, Kwasi Martin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASYPAY SERVICES LIMITED

EASYPAY SERVICES LIMITED is an active company incorporated on 2 December 2005 with the registered office located in Watford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EASYPAY SERVICES LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05642779

LTD Company

Age

20 Years

Incorporated 2 December 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

EASYPAY SERVICES PLC
From: 6 December 2005To: 19 December 2013
EASYPAY CONSTRUCTION SERVICES PLC
From: 2 December 2005To: 6 December 2005
Contact
Address

4th Floor Radius House 51 Clarendon Road Watford, WD17 1HP,

Previous Addresses

4th Floor 26 Cross Street Manchester M2 7AQ United Kingdom
From: 23 September 2020To: 5 May 2021
Victoria House Bradford Road Guiseley West Yorkshire LS20 8NH
From: 2 December 2005To: 23 September 2020
Timeline

36 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 11
Director Left
Feb 12
Director Joined
Apr 13
Loan Cleared
Jun 13
Loan Secured
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Loan Secured
Aug 14
Director Joined
Jun 15
Director Left
Jul 15
Director Left
Jun 18
Owner Exit
Jan 19
Loan Cleared
Sept 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Cleared
Mar 22
Loan Secured
Apr 22
Loan Secured
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Left
May 24
Loan Secured
May 25
0
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

BIZIMANA, Yves Nicholas

Active
51 Clarendon Road, WatfordWD17 1HP
Born March 1978
Director
Appointed 04 Aug 2020

HOSKIN, John Hugo

Active
51 Clarendon Road, WatfordWD17 1HP
Born May 1974
Director
Appointed 27 Apr 2021

MISSAH, Kwasi Martin

Active
51 Clarendon Road, WatfordWD17 1HP
Born January 1969
Director
Appointed 27 Apr 2021

DOLAN, Graham John Anthony

Resigned
Fry's Walk, Shepton MalletBA4 5WT
Secretary
Appointed 04 Aug 2020
Resigned 27 Apr 2021

HOBSON, Amanda Jane

Resigned
Nesfield, IlkleyLS29 0BJ
Secretary
Appointed 02 Dec 2005
Resigned 04 Aug 2020

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 02 Dec 2005
Resigned 02 Dec 2005

DAVIS, Stewart Christopher

Resigned
Hampstead Drive, ManchesterM45 7YA
Born July 1963
Director
Appointed 15 Apr 2011
Resigned 30 Jan 2012

DUNNE, Ian

Resigned
8a Reevy Drive, BradfordBD6 3RE
Born May 1962
Director
Appointed 18 Oct 2006
Resigned 24 Mar 2010

HICKEY, Sean Gerard

Resigned
20 Tree Tops Close, StockportSK6 6GD
Born November 1959
Director
Appointed 02 Dec 2005
Resigned 18 Oct 2006

HOBSON, Amanda Jane

Resigned
Nesfield, IlkleyLS29 0BJ
Born November 1973
Director
Appointed 02 Dec 2005
Resigned 04 Aug 2020

HOBSON, Andrew Christopher

Resigned
Bradford Road, GuiseleyLS20 8NH
Born January 1946
Director
Appointed 28 May 2013
Resigned 13 Apr 2017

HOBSON, Jacqueline Joan

Resigned
Bradford Road, GuiseleyLS20 8NH
Born August 1948
Director
Appointed 24 Mar 2010
Resigned 28 May 2013

LEE, Michael Andrew

Resigned
51 Clarendon Road, WatfordWD17 1HP
Born March 1987
Director
Appointed 04 Aug 2020
Resigned 27 Apr 2021

MIX, Stephen Milton

Resigned
51 Clarendon Road, WatfordWD17 1HP
Born June 1982
Director
Appointed 04 Aug 2020
Resigned 27 Apr 2021

PEARSON, Samantha Josephine

Resigned
Sandholme Drive, IlkleyLS29 7RQ
Born July 1986
Director
Appointed 26 Mar 2013
Resigned 30 Jun 2015

SHAW, Sarah Elizabeth

Resigned
51 Clarendon Road, WatfordWD17 1HP
Born March 1970
Director
Appointed 01 Jun 2014
Resigned 29 Mar 2024

TYSON, Matthew Frederick

Resigned
51 Clarendon Road, WatfordWD17 1HP
Born January 1980
Director
Appointed 04 Aug 2020
Resigned 27 Apr 2021

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 02 Dec 2005
Resigned 02 Dec 2005

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 02 Dec 2005
Resigned 02 Dec 2005

Persons with significant control

3

1 Active
2 Ceased
26 Cross Street, ManchesterM2 7AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2020

Ms Amanda Jane Hobson

Ceased
Bradford Road, GuiseleyLS20 8NH
Born November 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Aug 2020

Mr Andrew Christopher Hobson

Ceased
Bradford Road, GuiseleyLS20 8NH
Born January 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Apr 2017
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Change Account Reference Date Company
5 April 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Second Filing Of Director Termination With Name
21 February 2022
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
21 February 2022
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
21 February 2022
RP04TM01RP04TM01
Second Filing Of Secretary Termination With Name
21 February 2022
RP04TM02RP04TM02
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Memorandum Articles
18 May 2021
MAMA
Resolution
18 May 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
23 September 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
22 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 September 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
15 November 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Second Filing Of Director Termination With Name
27 September 2018
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Group
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Accounts With Accounts Type Group
6 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Change Sail Address Company With Old Address New Address
19 January 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Certificate Re Registration Public Limited Company To Private
19 December 2013
CERT10CERT10
Re Registration Memorandum Articles
19 December 2013
MARMAR
Resolution
19 December 2013
RESOLUTIONSResolutions
Reregistration Public To Private Company
19 December 2013
RR02RR02
Accounts With Accounts Type Group
5 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
8 June 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
8 June 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Group
4 July 2012
AAAnnual Accounts
Legacy
7 April 2012
MG02MG02
Legacy
7 April 2012
MG02MG02
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Move Registers To Registered Office Company
20 December 2011
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Accounts With Accounts Type Group
29 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Legacy
25 March 2011
MG01MG01
Auditors Resignation Company
3 February 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Legacy
14 July 2010
MG01MG01
Accounts With Accounts Type Group
2 July 2010
AAAnnual Accounts
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Resolution
16 January 2010
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
16 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 January 2010
CH01Change of Director Details
Move Registers To Sail Company
14 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
14 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts Amended With Accounts Type Group
15 December 2009
AAMDAAMD
Legacy
24 August 2009
288cChange of Particulars
Accounts With Accounts Type Group
22 July 2009
AAAnnual Accounts
Miscellaneous
29 April 2009
MISCMISC
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Group
3 November 2008
AAAnnual Accounts
Legacy
24 April 2008
287Change of Registered Office
Legacy
21 April 2008
403aParticulars of Charge Subject to s859A
Legacy
1 April 2008
363aAnnual Return
Legacy
13 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
2 August 2007
AAAnnual Accounts
Legacy
21 June 2007
395Particulars of Mortgage or Charge
Legacy
22 December 2006
363aAnnual Return
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288bResignation of Director or Secretary
Statement Of Affairs
28 September 2006
SASA
Legacy
28 September 2006
88(2)R88(2)R
Legacy
21 July 2006
123Notice of Increase in Nominal Capital
Resolution
21 July 2006
RESOLUTIONSResolutions
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 December 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 December 2005
NEWINCIncorporation