Background WavePink WaveYellow Wave

EA ASSIST LIMITED (06378380)

EA ASSIST LIMITED (06378380) is an active UK company. incorporated on 21 September 2007. with registered office in Norfolk. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. EA ASSIST LIMITED has been registered for 18 years. Current directors include CASTELLANO, Simonetta, MATTHEWS, Stephen, NEALE, Matthew.

Company Number
06378380
Status
active
Type
ltd
Incorporated
21 September 2007
Age
18 years
Address
8 Hopper Way, Diss Business Park, Norfolk, IP22 4GT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
CASTELLANO, Simonetta, MATTHEWS, Stephen, NEALE, Matthew
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EA ASSIST LIMITED

EA ASSIST LIMITED is an active company incorporated on 21 September 2007 with the registered office located in Norfolk. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. EA ASSIST LIMITED was registered 18 years ago.(SIC: 69201)

Status

active

Active since 18 years ago

Company No

06378380

LTD Company

Age

18 Years

Incorporated 21 September 2007

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 4 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

HW BOOKKEEPING LIMITED
From: 21 September 2007To: 23 July 2008
Contact
Address

8 Hopper Way, Diss Business Park Diss Norfolk, IP22 4GT,

Timeline

24 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Oct 09
Director Left
May 10
Director Joined
Oct 11
Director Joined
Mar 13
Funding Round
Dec 13
Director Joined
Mar 15
Funding Round
Oct 15
Director Left
Feb 17
Director Left
Dec 17
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Apr 19
Director Joined
Aug 20
New Owner
Nov 20
Owner Exit
Nov 20
Funding Round
Oct 24
New Owner
Dec 24
New Owner
Dec 24
New Owner
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
3
Funding
11
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CASTELLANO, Simonetta

Active
8 Hopper Way, Diss Business Park, NorfolkIP22 4GT
Born June 1972
Director
Appointed 22 Sept 2019

MATTHEWS, Stephen

Active
62-64 Thorpe Road, NorwichNR1 1RY
Born May 1980
Director
Appointed 01 Oct 2011

NEALE, Matthew

Active
DissIP22 4GT
Born October 1973
Director
Appointed 08 Jan 2019

SUMPTER, Paul Derrick

Resigned
DissIP22 4GT
Secretary
Appointed 21 Sept 2007
Resigned 06 Nov 2019

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 21 Sept 2007
Resigned 21 Sept 2007

GORAM, Andrew John

Resigned
12 Parklands, NorwichNR8 5AL
Born November 1949
Director
Appointed 21 Sept 2007
Resigned 06 Oct 2008

NEALE, Matthew

Resigned
DissIP22 4GT
Born October 1973
Director
Appointed 21 Sept 2007
Resigned 01 Jan 2017

PLUMMER, Teresa

Resigned
Peasecroft Road, IxworthIP31 2EZ
Born July 1961
Director
Appointed 29 Sept 2009
Resigned 10 Feb 2010

ROSS, Nicholas Sydney

Resigned
DissIP22 4GT
Born December 1948
Director
Appointed 08 Mar 2013
Resigned 24 Dec 2017

SUMPTER, Paul Derrick

Resigned
DissIP22 4GT
Born June 1949
Director
Appointed 21 Sept 2007
Resigned 08 Jan 2019

WOODS, Paul David

Resigned
DissIP22 4GT
Born August 1981
Director
Appointed 11 Mar 2015
Resigned 08 Jan 2019

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 21 Sept 2007
Resigned 21 Sept 2007

Persons with significant control

8

3 Active
5 Ceased
Hopper Way, DissIP22 4GT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2024
Ceased 13 Dec 2024

Mr Stephen Matthews

Active
8 Hopper Way, Diss Business Park, NorfolkIP22 4GT
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Dec 2024

Ms Simonetta Castellano

Active
8 Hopper Way, Diss Business Park, NorfolkIP22 4GT
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Dec 2024

Mr Matthew Neale

Active
8 Hopper Way, Diss Business Park, NorfolkIP22 4GT
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Dec 2024

Ms Simonetta Castellano

Ceased
DissIP22 4GT
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Nov 2019
Ceased 13 Dec 2024

Mr Stephen Matthews

Ceased
62-64 Thorpe Road, NorwichNR1 1RY
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Dec 2024

Mr Matthew Neale

Ceased
DissIP22 4GT
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Dec 2024

Mr Paul Derrick Sumpter

Ceased
DissIP22 4GT
Born June 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Nov 2019
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
11 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Change To A Person With Significant Control
25 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
28 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
2 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
18 August 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 November 2019
TM02Termination of Secretary
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 December 2017
TM01Termination of Director
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
30 March 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Capital Allotment Shares
20 October 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Change Person Secretary Company With Change Date
1 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Capital Allotment Shares
4 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Change Person Director Company With Change Date
17 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Miscellaneous
8 October 2009
MISCMISC
Resolution
8 October 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Legacy
2 October 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Legacy
4 June 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 April 2009
AAAnnual Accounts
Legacy
22 April 2009
225Change of Accounting Reference Date
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
363aAnnual Return
Certificate Change Of Name Company
22 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Incorporation Company
21 September 2007
NEWINCIncorporation