Background WavePink WaveYellow Wave

EASNEYE LIMITED (07908563)

EASNEYE LIMITED (07908563) is an active UK company. incorporated on 13 January 2012. with registered office in Hitchin. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EASNEYE LIMITED has been registered for 14 years. Current directors include BRADLY RUSSELL, Michael John.

Company Number
07908563
Status
active
Type
ltd
Incorporated
13 January 2012
Age
14 years
Address
The Folly, Hitchin, SG4 7ET
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRADLY RUSSELL, Michael John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASNEYE LIMITED

EASNEYE LIMITED is an active company incorporated on 13 January 2012 with the registered office located in Hitchin. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EASNEYE LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07908563

LTD Company

Age

14 Years

Incorporated 13 January 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

The Folly Great Wymondley Hitchin, SG4 7ET,

Previous Addresses

C/O Ashleys Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY
From: 8 May 2012To: 22 March 2017
3 Repton Close Luton Bedfordshire LU3 3UL United Kingdom
From: 13 January 2012To: 8 May 2012
Timeline

8 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Sept 13
Director Left
Dec 16
Funding Round
Feb 22
Owner Exit
Jan 23
New Owner
Jan 23
New Owner
Jan 23
New Owner
Jan 23
1
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BRADLY RUSSELL, Michael John

Active
Great Wymondley, HitchinSG4 7ET
Born January 1952
Director
Appointed 01 Sept 2013

STANKEVICIUS, Rimvydas

Resigned
Wilbury Way, HitchinSG4 0TY
Born September 1982
Director
Appointed 13 Jan 2012
Resigned 30 Nov 2016

Persons with significant control

4

3 Active
1 Ceased

Mr Robert John Bradly Russell

Active
Crofts Drive, PrestonPR2 5LW
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Jan 2022

Miss Katherine Jayne Bradly Russell

Active
Stanford Lane, SheffordSG17 5EU
Born November 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Jan 2022

Mr Oliver James Bradley Russell

Active
Cambridge Road, HitchinSG4 0JW
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Jan 2022

Mr Michael John Bradly Russell

Ceased
Great Wymondley, HitchinSG4 7ET
Born January 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Jan 2022
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
10 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
10 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 January 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 January 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Capital Allotment Shares
15 February 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Change Person Director Company With Change Date
16 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 May 2012
AD01Change of Registered Office Address
Incorporation Company
13 January 2012
NEWINCIncorporation