Background WavePink WaveYellow Wave

EASY MONEY LIMITED (05773723)

EASY MONEY LIMITED (05773723) is an active UK company. incorporated on 7 April 2006. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. EASY MONEY LIMITED has been registered for 20 years. Current directors include SMITH, Mark Peter.

Company Number
05773723
Status
active
Type
ltd
Incorporated
7 April 2006
Age
20 years
Address
4 Kings Row, Maidstone, ME15 6AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SMITH, Mark Peter
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASY MONEY LIMITED

EASY MONEY LIMITED is an active company incorporated on 7 April 2006 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. EASY MONEY LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05773723

LTD Company

Age

20 Years

Incorporated 7 April 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 May 2024 - 31 March 2025(12 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

4 Kings Row Armstrong Road Maidstone, ME15 6AQ,

Previous Addresses

Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England
From: 26 July 2022To: 19 March 2025
12 Romney Place Maidstone Kent ME15 6LE
From: 7 April 2006To: 26 July 2022
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Apr 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SMITH, Mark Peter

Active
Armstrong Road, MaidstoneME15 6AQ
Born February 1968
Director
Appointed 07 Apr 2006

SMITH, Venetia Anne

Resigned
4 Kings Row, MaidstoneME15 6AQ
Secretary
Appointed 07 Apr 2006
Resigned 30 Apr 2024

CASEY, John Leroy

Resigned
231 Reculver Road, Herne BayCT6 6ND
Born September 1964
Director
Appointed 07 Apr 2006
Resigned 31 Mar 2008

Persons with significant control

1

Armstrong Road, MaidstoneME15 6AQ

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

61

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
10 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 May 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
10 May 2024
TM02Termination of Secretary
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 November 2023
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
15 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
3 August 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Dormant
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Dormant
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Dormant
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Dormant
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Dormant
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 January 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 June 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 June 2008
AAAnnual Accounts
Legacy
2 June 2008
287Change of Registered Office
Legacy
2 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 January 2008
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Legacy
25 May 2007
88(2)R88(2)R
Legacy
24 May 2007
288cChange of Particulars
Legacy
20 December 2006
288cChange of Particulars
Legacy
20 December 2006
288cChange of Particulars
Incorporation Company
7 April 2006
NEWINCIncorporation