Background WavePink WaveYellow Wave

EEZI GLOBAL LIMITED (09000588)

EEZI GLOBAL LIMITED (09000588) is an active UK company. incorporated on 16 April 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EEZI GLOBAL LIMITED has been registered for 11 years. Current directors include POTTER, Paul Ronald, STEYN, Warren Wendell.

Company Number
09000588
Status
active
Type
ltd
Incorporated
16 April 2014
Age
11 years
Address
C/O Hcr Law Llp Floor 20 South, London, EC3M 7DQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
POTTER, Paul Ronald, STEYN, Warren Wendell
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EEZI GLOBAL LIMITED

EEZI GLOBAL LIMITED is an active company incorporated on 16 April 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EEZI GLOBAL LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09000588

LTD Company

Age

11 Years

Incorporated 16 April 2014

Size

N/A

Accounts

ARD: 28/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

SAPPHIRE 117 LIMITED
From: 19 November 2014To: 14 April 2020
PEPKOR UK LIMITED
From: 16 April 2014To: 19 November 2014
Contact
Address

C/O Hcr Law Llp Floor 20 South 51 Lime Street London, EC3M 7DQ,

Previous Addresses

C/O Harrison Clark Rickerbys 62 Cornhill London EC3V 3NH England
From: 2 December 2021To: 8 July 2025
Unit B 120 Weston Street London SE1 4GS United Kingdom
From: 28 March 2019To: 2 December 2021
Unit B 175 Long Lane London SE1 4GT England
From: 26 March 2019To: 28 March 2019
Unit 4.1 the Leather Market Weston Street London SE1 3ER England
From: 5 June 2017To: 26 March 2019
Unit 5.2.1 the Leather Market Weston Street London SE1 3ER England
From: 17 November 2015To: 5 June 2017
128 Wigmore Street London W1U 3SA
From: 15 September 2014To: 17 November 2015
Marble Arch Tower 2nd Floor Suite 213 55 Bryanston Street London W1H 7AA England
From: 2 July 2014To: 15 September 2014
5Th Floor One New Change London EC4M 9AF United Kingdom
From: 16 April 2014To: 2 July 2014
Timeline

19 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
May 14
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Jun 19
Director Left
Jun 19
Owner Exit
Aug 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Funding Round
Sept 20
Owner Exit
Sept 21
Funding Round
Sept 21
2
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

POTTER, Paul Ronald

Active
Floor 20 South, LondonEC3M 7DQ
Born March 1972
Director
Appointed 11 Sept 2018

STEYN, Warren Wendell

Active
Floor 20 South, LondonEC3M 7DQ
Born November 1970
Director
Appointed 05 Mar 2020

ANKERS, Mat

Resigned
120 Weston Street, LondonSE1 4GS
Secretary
Appointed 01 Jul 2016
Resigned 05 Nov 2019

BOND, Andrew James

Resigned
Wigmore Street, LondonW1U 3SA
Secretary
Appointed 16 Apr 2014
Resigned 26 Jun 2015

ELLIOTT, Mark Christopher

Resigned
The Leather Market, LondonSE1 3ER
Secretary
Appointed 26 Jun 2015
Resigned 01 Jul 2016

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
., LondonEC4M 9AF
Corporate secretary
Appointed 16 Apr 2014
Resigned 17 Apr 2014

BOND, Andrew James

Resigned
66 Kent Road, HarrogateHG1 2NL
Born March 1965
Director
Appointed 16 Apr 2014
Resigned 21 Aug 2017

CARDINAAL, Sean Nicolas Nennens

Resigned
120 Weston Street, LondonSE1 4GS
Born December 1969
Director
Appointed 11 Sept 2018
Resigned 03 Mar 2020

ELLIOTT, Mark Christopher, Dr

Resigned
The Leather Market, LondonSE1 3ER
Born February 1977
Director
Appointed 28 Apr 2014
Resigned 30 Sept 2018

ELLIS, Roy George

Resigned
120 Weston Street, LondonSE1 4GS
Born September 1970
Director
Appointed 11 Sept 2018
Resigned 25 Jun 2019

NORTON, Ross

Resigned
120 Weston Street, LondonSE1 4GS
Born January 1970
Director
Appointed 21 Aug 2017
Resigned 05 Mar 2020

WHARTON, Nicholas Barry Edward

Resigned
120 Weston Street, LondonSE1 4GS
Born August 1966
Director
Appointed 25 Jun 2019
Resigned 03 Mar 2020

Persons with significant control

4

1 Active
3 Ceased
Parrow Industria 7493, Cape Town

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2021
Stellenburg Road, Parrow Industria 7493

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2020
Ceased 22 Sept 2021
120 Weston Street, LondonSE1 4GS

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 2019
Ceased 03 Mar 2020
The Leather Market, LondonSE1 3ER

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 31 Jul 2019
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2021
AD01Change of Registered Office Address
Capital Allotment Shares
30 September 2021
SH01Allotment of Shares
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 September 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Capital Allotment Shares
15 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Resolution
28 April 2020
RESOLUTIONSResolutions
Resolution
14 April 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 March 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
14 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
16 July 2019
MAMA
Resolution
16 July 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
27 June 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 April 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
26 April 2017
AD03Change of Location of Company Records
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 July 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 July 2016
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
27 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Change Sail Address Company With Old Address New Address
22 April 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
25 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Move Registers To Sail Company With New Address
6 May 2015
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
6 May 2015
CH03Change of Secretary Details
Change Sail Address Company With New Address
6 May 2015
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
23 January 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
19 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 November 2014
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
15 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 July 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 May 2014
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
17 April 2014
TM02Termination of Secretary
Incorporation Company
16 April 2014
NEWINCIncorporation