Background WavePink WaveYellow Wave

645 SERVICES LTD (07872493)

645 SERVICES LTD (07872493) is an active UK company. incorporated on 6 December 2011. with registered office in Wisbech. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38120). 645 SERVICES LTD has been registered for 14 years. Current directors include EASEY, Brian William, EASEY, Gemma.

Company Number
07872493
Status
active
Type
ltd
Incorporated
6 December 2011
Age
14 years
Address
12-13 The Crescent, Wisbech, PE13 1EH
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38120)
Directors
EASEY, Brian William, EASEY, Gemma
SIC Codes
38120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

645 SERVICES LTD

645 SERVICES LTD is an active company incorporated on 6 December 2011 with the registered office located in Wisbech. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38120). 645 SERVICES LTD was registered 14 years ago.(SIC: 38120)

Status

active

Active since 14 years ago

Company No

07872493

LTD Company

Age

14 Years

Incorporated 6 December 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

12-13 The Crescent Wisbech, PE13 1EH,

Previous Addresses

12/13 the Crescent Wisbech Cambridgeshire PE13 1EH
From: 9 December 2013To: 11 December 2013
21 St Thomas Street Bristol BS1 6JS United Kingdom
From: 6 December 2011To: 9 December 2013
Timeline

6 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Apr 14
Funding Round
Oct 18
Owner Exit
Jan 19
Owner Exit
Feb 19
Loan Secured
Oct 21
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

EASEY, Brian William

Active
The Crescent, WisbechPE13 1EH
Born October 1978
Director
Appointed 02 Apr 2014

EASEY, Gemma

Active
The Crescent, WisbechPE13 1EH
Born January 1982
Director
Appointed 06 Dec 2011

Persons with significant control

3

1 Active
2 Ceased
WisbechPE13 1EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jan 2019

Mr Brian William Easey

Ceased
The Crescent, WisbechPE13 1EH
Born October 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jan 2019

Mrs Gemma Easey

Ceased
The Crescent, WisbechPE13 1EH
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Sept 2018
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
15 October 2018
SH01Allotment of Shares
Memorandum Articles
15 October 2018
MAMA
Resolution
15 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2012
AR01AR01
Incorporation Company
6 December 2011
NEWINCIncorporation