Background WavePink WaveYellow Wave

EASYBOOKS INCORPORATED LIMITED (08182983)

EASYBOOKS INCORPORATED LIMITED (08182983) is an active UK company. incorporated on 16 August 2012. with registered office in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities. EASYBOOKS INCORPORATED LIMITED has been registered for 13 years. Current directors include MALHOTRA, Anil Kumar.

Company Number
08182983
Status
active
Type
ltd
Incorporated
16 August 2012
Age
13 years
Address
C/O Delta House Limited, Harrow, HA1 2SP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
MALHOTRA, Anil Kumar
SIC Codes
69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASYBOOKS INCORPORATED LIMITED

EASYBOOKS INCORPORATED LIMITED is an active company incorporated on 16 August 2012 with the registered office located in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities. EASYBOOKS INCORPORATED LIMITED was registered 13 years ago.(SIC: 69202)

Status

active

Active since 13 years ago

Company No

08182983

LTD Company

Age

13 Years

Incorporated 16 August 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 21 September 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

TRISTAR BUSINESS CONSULTANTS LIMITED
From: 27 December 2017To: 19 December 2018
STAR ENERGY TRADING LIMITED
From: 9 January 2014To: 27 December 2017
DESTIN GLOBAL LIMITED
From: 4 December 2012To: 9 January 2014
DESTIN OIL & GAS LIMITED
From: 28 November 2012To: 4 December 2012
DESTIN GLOBAL LIMITED
From: 16 August 2012To: 28 November 2012
Contact
Address

C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow, HA1 2SP,

Previous Addresses

C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 15 December 2018To: 1 November 2019
C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 13 September 2018To: 15 December 2018
C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 22 December 2017To: 13 September 2018
48 Berkeley Square London W1J 5AX England
From: 27 September 2016To: 22 December 2017
Mayfair Chambers 2 Charles Street Mayfair London W1J 5DB
From: 16 August 2012To: 27 September 2016
Timeline

11 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Aug 12
New Owner
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Owner Exit
Dec 17
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Oct 19
Director Left
Oct 19
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MALHOTRA, Anil Kumar

Active
Delta House Limited, HarrowHA1 2SP
Born January 1955
Director
Appointed 01 Nov 2019

GBT GLOBAL LIMITED

Resigned
First Floor, Francis Rachel StreetMAHE
Corporate secretary
Appointed 16 Aug 2012
Resigned 16 Aug 2017

CASTAGNOLA, Roberto

Resigned
Phoenix Business Centre, HarrowHA1 2SP
Born May 1945
Director
Appointed 16 Aug 2012
Resigned 15 Aug 2017

MALHOTRA, Anil Kumar

Resigned
Delta House Limited, HarrowHA1 2SP
Born January 1955
Director
Appointed 15 Dec 2018
Resigned 01 Nov 2019

MALHOTRA, Anil Kumar

Resigned
Phoenix Business Centre, HarrowHA1 2SP
Born January 1955
Director
Appointed 13 Sept 2018
Resigned 15 Dec 2018

MALHOTRA, Anil Kumar

Resigned
Becmead Avenue, HarrowHA3 8HB
Born January 1955
Director
Appointed 16 Aug 2017
Resigned 13 Sept 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Anil Kumar Malhotra

Active
Delta House Limited, HarrowHA1 2SP
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Aug 2017

Mr Gian Angelo Perrucci

Ceased
Phoenix Business Centre, HarrowHA1 2SP
Born June 1943

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Aug 2017
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
21 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 May 2019
AAAnnual Accounts
Resolution
19 December 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
15 December 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
15 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 May 2018
AAAnnual Accounts
Resolution
27 December 2017
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
23 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 December 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
22 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 December 2017
AD01Change of Registered Office Address
Gazette Notice Compulsory
7 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
25 May 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Gazette Notice Compulsory
8 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Dormant
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Dormant
13 May 2014
AAAnnual Accounts
Certificate Change Of Name Company
9 January 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Certificate Change Of Name Company
4 December 2012
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 November 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 August 2012
NEWINCIncorporation