Background WavePink WaveYellow Wave

EASY BROKING ONLINE LIMITED (06200255)

EASY BROKING ONLINE LIMITED (06200255) is an active UK company. incorporated on 3 April 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. EASY BROKING ONLINE LIMITED has been registered for 18 years. Current directors include LEWIS, Jeremy.

Company Number
06200255
Status
active
Type
ltd
Incorporated
3 April 2007
Age
18 years
Address
Mezzanine Floor, London, EC4N 7BE
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
LEWIS, Jeremy
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASY BROKING ONLINE LIMITED

EASY BROKING ONLINE LIMITED is an active company incorporated on 3 April 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. EASY BROKING ONLINE LIMITED was registered 18 years ago.(SIC: 65120)

Status

active

Active since 18 years ago

Company No

06200255

LTD Company

Age

18 Years

Incorporated 3 April 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Mezzanine Floor 75 King William Street London, EC4N 7BE,

Previous Addresses

Minories House 2-5 Minories London EC3N 1BJ United Kingdom
From: 1 June 2017To: 13 March 2020
St Michael's Rectory St. Michael's Alley London EC3V 9DS
From: 14 September 2013To: 1 June 2017
2 Minories London EC3N 1BJ United Kingdom
From: 3 April 2007To: 14 September 2013
Timeline

14 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Mar 12
Owner Exit
Jun 18
Director Joined
Jun 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Jun 19
Director Joined
Sept 19
Loan Secured
Nov 19
Director Left
Sept 21
Loan Cleared
Nov 21
Loan Secured
Nov 21
Loan Cleared
Jan 25
Director Left
Feb 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ARDONAGH CORPORATE SECRETARY LIMITED

Active
Minster Court, LondonEC3R 7PD
Corporate secretary
Appointed 13 Mar 2025

LEWIS, Jeremy

Active
75 King William Street, LondonEC4N 7BE
Born March 1967
Director
Appointed 17 Sept 2019

GEMS, Christopher Elliott

Resigned
29 Linkside, New MaldenKT3 4LB
Secretary
Appointed 03 Apr 2007
Resigned 30 Nov 2018

GOLDSTONE, Sindy

Resigned
75 King William Street, LondonEC4N 7BE
Secretary
Appointed 30 Nov 2018
Resigned 12 Jan 2025

ALSFORD, Kenneth Sidney

Resigned
48 Park Avenue, BrentwoodCM13 2QP
Born November 1947
Director
Appointed 16 Jul 2008
Resigned 23 Feb 2012

CHISNALL, Andrew Joseph Clive

Resigned
The Oast House, HeathfieldTN21 0PJ
Born April 1955
Director
Appointed 16 Jul 2008
Resigned 24 Sept 2021

GEMS, Christopher Elliott

Resigned
29 Linkside, New MaldenKT3 4LB
Born August 1953
Director
Appointed 22 Nov 2007
Resigned 30 Nov 2018

LENIHAN, Noel Christopher

Resigned
75 King William Street, LondonEC4N 7BE
Born December 1968
Director
Appointed 21 Jun 2018
Resigned 13 Feb 2026

PRATT, David

Resigned
11 Hillwood Grove, ShenfieldCM13 2PF
Born January 1967
Director
Appointed 16 Jul 2008
Resigned 17 Dec 2018

WHITE, Ian Kenneth

Resigned
2 Woodmere Gardens, ShirleyCR0 7PL
Born April 1943
Director
Appointed 03 Apr 2007
Resigned 26 Jun 2019

Persons with significant control

2

1 Active
1 Ceased
King William Street, LondonEC4N 7BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2018

Mrs Laura Chisnall

Ceased
2-5 Minories, LondonEC3N 1BJ
Born December 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 May 2018
Fundings
Financials
Latest Activities

Filing History

84

Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Accounts Amended With Accounts Type Dormant
14 October 2025
AAMDAAMD
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 September 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
24 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 July 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
24 April 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 April 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
30 January 2025
MR05Certification of Charge
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2023
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2022
AAAnnual Accounts
Legacy
26 October 2022
PARENT_ACCPARENT_ACC
Legacy
20 October 2022
AGREEMENT2AGREEMENT2
Legacy
20 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
20 October 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2020
AD01Change of Registered Office Address
Memorandum Articles
6 January 2020
MAMA
Resolution
25 November 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2018
TM02Termination of Secretary
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 August 2018
AA01Change of Accounting Reference Date
Memorandum Articles
8 August 2018
MAMA
Notification Of A Person With Significant Control
6 August 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
14 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 September 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 November 2008
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Legacy
17 September 2008
190190
Legacy
17 September 2008
287Change of Registered Office
Legacy
17 September 2008
353353
Legacy
17 September 2008
88(2)Return of Allotment of Shares
Legacy
9 September 2008
225Change of Accounting Reference Date
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Incorporation Company
3 April 2007
NEWINCIncorporation