Background WavePink WaveYellow Wave

EZ-RUNNER SYSTEMS LIMITED (07034097)

EZ-RUNNER SYSTEMS LIMITED (07034097) is an active UK company. incorporated on 29 September 2009. with registered office in Wallingford. The company operates in the Information and Communication sector, engaged in business and domestic software development. EZ-RUNNER SYSTEMS LIMITED has been registered for 16 years. Current directors include ADSHEAD-GRANT, Edward, CLANCY, Richard, GOODWIN, Martin and 1 others.

Company Number
07034097
Status
active
Type
ltd
Incorporated
29 September 2009
Age
16 years
Address
Gladstone House, Wallingford, OX10 9BT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ADSHEAD-GRANT, Edward, CLANCY, Richard, GOODWIN, Martin, WARD, Thomasina Kimberley
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EZ-RUNNER SYSTEMS LIMITED

EZ-RUNNER SYSTEMS LIMITED is an active company incorporated on 29 September 2009 with the registered office located in Wallingford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. EZ-RUNNER SYSTEMS LIMITED was registered 16 years ago.(SIC: 62012)

Status

active

Active since 16 years ago

Company No

07034097

LTD Company

Age

16 Years

Incorporated 29 September 2009

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

TRENDDATA LIMITED
From: 29 September 2009To: 7 October 2009
Contact
Address

Gladstone House Hithercroft Road Wallingford, OX10 9BT,

Previous Addresses

C/O Ez-Runner Systems Limited 8/9 Snow Hill Copthorne Crawley West Sussex RH10 3EZ
From: 23 February 2010To: 16 August 2018
C/O Stevensdrake 117-119 High Street Crawley West Sussex RH10 1DD United Kingdom
From: 6 October 2009To: 23 February 2010
21 St. Thomas Street Bristol BS1 6JS
From: 29 September 2009To: 6 October 2009
Timeline

34 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Oct 10
Share Buyback
Nov 15
Share Buyback
Dec 16
Capital Reduction
Jan 17
Capital Reduction
Aug 17
Capital Reduction
Aug 17
Share Buyback
Aug 17
Share Buyback
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Jul 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Owner Exit
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Apr 19
Director Left
Oct 20
Director Joined
May 22
Director Left
May 22
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
7
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

GOODWIN, Martin

Active
Hithercroft Road, WallingfordOX10 9BT
Secretary
Appointed 29 Apr 2022

ADSHEAD-GRANT, Edward

Active
Hithercroft Road, WallingfordOX10 9BT
Born January 1972
Director
Appointed 01 Jan 2026

CLANCY, Richard

Active
Hithercroft Road, WallingfordOX10 9BT
Born July 1973
Director
Appointed 18 Jul 2025

GOODWIN, Martin

Active
Hithercroft Road, WallingfordOX10 9BT
Born January 1983
Director
Appointed 29 Apr 2022

WARD, Thomasina Kimberley

Active
Hithercroft Road, WallingfordOX10 9BT
Born November 1982
Director
Appointed 15 Jan 2026

BELGHOUL, Jemma

Resigned
Hithercroft Road, WallingfordOX10 9BT
Secretary
Appointed 11 Aug 2021
Resigned 29 Apr 2022

BELGHOUL, Jemma

Resigned
Hithercroft Road, WallingfordOX10 9BT
Secretary
Appointed 31 Jul 2018
Resigned 14 Aug 2020

CARVER, Tracey Suzanne

Resigned
Snow Hill, CrawleyRH10 3EZ
Secretary
Appointed 01 Jan 2015
Resigned 31 Jul 2018

DRUMMOND, Kim Annette

Resigned
Snowhill Business Centre, CrawleyRH10 3EZ
Secretary
Appointed 06 Oct 2009
Resigned 31 Jul 2018

RIGGOTT, Cheryl Karen

Resigned
Hithercroft Road, WallingfordOX10 9BT
Secretary
Appointed 14 Aug 2020
Resigned 11 Aug 2021

BELGHOUL, Jemma

Resigned
Snow Hill, CrawleyRH10 3EZ
Born January 1983
Director
Appointed 31 Jul 2018
Resigned 31 Jul 2018

BOXALL, Darrell Peter

Resigned
Hithercroft Road, WallingfordOX10 9BT
Born October 1970
Director
Appointed 31 Jul 2018
Resigned 31 Jul 2025

CARVER, Daryl Mark

Resigned
Hithercroft Road, WallingfordOX10 9BT
Born March 1967
Director
Appointed 07 Aug 2018
Resigned 12 Apr 2019

CARVER, Daryl Mark

Resigned
Snowhill Business Centre, CrawleyRH10 3EZ
Born March 1967
Director
Appointed 06 Oct 2009
Resigned 31 Jul 2018

DRUMMOND, Stefan Lucien James Kazimierz

Resigned
Hithercroft Road, WallingfordOX10 9BT
Born September 1965
Director
Appointed 07 Aug 2018
Resigned 28 Feb 2020

DRUMMOND, Stefan Lucien James Kazimierz

Resigned
Hillcrest, East GrinsteadRH19 2NE
Born September 1965
Director
Appointed 29 Sept 2009
Resigned 31 Jul 2018

DRUMMOND, Stefan Lucien James Kazimierz

Resigned
Hillcrest, East GrinsteadRH19 2NE
Born September 1965
Director
Appointed 29 Sept 2009
Resigned 06 Oct 2010

SAKLAD, Scott Ryan

Resigned
Hithercroft Road, WallingfordOX10 9BT
Born May 1972
Director
Appointed 31 Jul 2018
Resigned 29 Apr 2022

TOWNSEND, Paul Michael

Resigned
21 St Thomas Street, BristolBS1 6JS
Born December 1962
Director
Appointed 29 Sept 2009
Resigned 29 Sept 2009

WITHERS, Tom

Resigned
Hithercroft Road, WallingfordOX10 9BT
Born February 1975
Director
Appointed 31 Jul 2018
Resigned 22 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Hithercroft Road, WallingfordOX10 9BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2018

Mrs Kim Annette Drummond

Ceased
Snow Hill, CrawleyRH10 3EZ
Born March 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2016
Ceased 31 Jul 2018
Fundings
Financials
Latest Activities

Filing History

120

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2025
AAAnnual Accounts
Legacy
13 November 2025
PARENT_ACCPARENT_ACC
Legacy
13 November 2025
GUARANTEE2GUARANTEE2
Legacy
13 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2024
AAAnnual Accounts
Legacy
14 November 2024
PARENT_ACCPARENT_ACC
Legacy
14 November 2024
GUARANTEE2GUARANTEE2
Legacy
14 November 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2023
AAAnnual Accounts
Legacy
19 September 2023
PARENT_ACCPARENT_ACC
Legacy
19 September 2023
AGREEMENT2AGREEMENT2
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2022
AAAnnual Accounts
Legacy
14 October 2022
PARENT_ACCPARENT_ACC
Legacy
14 October 2022
AGREEMENT2AGREEMENT2
Legacy
14 October 2022
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
4 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2021
AAAnnual Accounts
Legacy
15 October 2021
PARENT_ACCPARENT_ACC
Legacy
15 October 2021
AGREEMENT2AGREEMENT2
Legacy
15 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
21 May 2021
AAAnnual Accounts
Legacy
21 May 2021
AGREEMENT2AGREEMENT2
Legacy
21 May 2021
GUARANTEE2GUARANTEE2
Legacy
20 May 2021
PARENT_ACCPARENT_ACC
Gazette Filings Brought Up To Date
12 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
15 December 2020
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
29 October 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 October 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 August 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 August 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 August 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
2 August 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
2 August 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
31 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
22 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
18 August 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
8 August 2017
SH06Cancellation of Shares
Capital Cancellation Shares
8 August 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 August 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
8 August 2017
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
8 August 2017
MR04Satisfaction of Charge
Capital Cancellation Shares
3 January 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 December 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Unaudited Abridged
1 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Resolution
17 December 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
26 November 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 February 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Legacy
27 June 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Legacy
28 July 2010
MG01MG01
Legacy
24 February 2010
MG02MG02
Change Account Reference Date Company Current Shortened
23 February 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
23 February 2010
AD01Change of Registered Office Address
Legacy
9 January 2010
MG01MG01
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Certificate Change Of Name Company
7 October 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 October 2009
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
7 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 October 2009
AD01Change of Registered Office Address
Incorporation Company
29 September 2009
NEWINCIncorporation