Background WavePink WaveYellow Wave

EZEE MANAGEMENT LIMITED (11177754)

EZEE MANAGEMENT LIMITED (11177754) is an active UK company. incorporated on 30 January 2018. with registered office in Hitchin. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. EZEE MANAGEMENT LIMITED has been registered for 8 years. Current directors include MILLS, Oliver James.

Company Number
11177754
Status
active
Type
ltd
Incorporated
30 January 2018
Age
8 years
Address
The Kabin Vanstone Park Garden Centre Hitchin Road, Hitchin, SG4 8TH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MILLS, Oliver James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EZEE MANAGEMENT LIMITED

EZEE MANAGEMENT LIMITED is an active company incorporated on 30 January 2018 with the registered office located in Hitchin. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. EZEE MANAGEMENT LIMITED was registered 8 years ago.(SIC: 70229)

Status

active

Active since 8 years ago

Company No

11177754

LTD Company

Age

8 Years

Incorporated 30 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

The Kabin Vanstone Park Garden Centre Hitchin Road Codicote Hitchin, SG4 8TH,

Previous Addresses

35 Heath Lane Heath Lane Codicote Hitchin SG4 8YE England
From: 5 May 2021To: 24 August 2021
3 st Giles Avenue,South Mimms St. Giles Avenue South Mimms Potters Bar EN6 3PZ England
From: 1 January 2021To: 5 May 2021
2 Oakleigh Road North London N20 9HQ England
From: 8 May 2018To: 1 January 2021
6, Lancaster House 16 Lancaster Road London E11 3FD England
From: 30 January 2018To: 8 May 2018
Timeline

17 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
New Owner
May 18
Director Joined
May 18
Director Left
May 18
Owner Exit
May 18
Director Left
Dec 20
Director Joined
Dec 20
New Owner
Jan 21
Owner Exit
Jan 21
New Owner
May 21
Owner Exit
May 21
Director Left
May 21
Director Joined
May 21
Owner Exit
Aug 24
Director Left
Aug 24
New Owner
Oct 24
Director Joined
Oct 24
0
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MILLS, Oliver James

Active
Hitchin Road, HitchinSG4 8TH
Born February 1982
Director
Appointed 08 Oct 2024

ASHDOWN, Amanda Carolyn

Resigned
Oakleigh Road North, LondonN20 9HQ
Born July 1961
Director
Appointed 04 May 2018
Resigned 28 Oct 2020

ASHDOWN, David Anthony

Resigned
St. Giles Avenue, Potters BarEN6 3PZ
Born November 1961
Director
Appointed 28 Oct 2020
Resigned 01 May 2021

MILLS, Oliver James

Resigned
Hitchin Road, HitchinSG4 8TH
Born February 1982
Director
Appointed 01 May 2021
Resigned 10 Aug 2024

NAQVI, Syed Muhammad Ali

Resigned
16 Lancaster Road, LondonE11 3FD
Born June 1976
Director
Appointed 30 Jan 2018
Resigned 04 May 2018

Persons with significant control

5

1 Active
4 Ceased

Mr Oliver James Mills

Active
Hitchin Road, HitchinSG4 8TH
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Oct 2024

Mr Oliver James Mills

Ceased
Hitchin Road, HitchinSG4 8TH
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2021
Ceased 10 Aug 2024

Mr David Anthony Ashdown

Ceased
Heath Lane, HitchinSG4 8YE
Born November 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Oct 2020
Ceased 01 May 2021

Mrs Amanda Carolyn Ashdown

Ceased
St. Giles Avenue, Potters BarEN6 3PZ
Born July 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 May 2018
Ceased 28 Oct 2020

Mr Syed Muhammad Ali Naqvi

Ceased
16 Lancaster Road, LondonE11 3FD
Born June 1976

Nature of Control

Significant influence or control
Notified 30 Jan 2018
Ceased 04 May 2018
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
24 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
10 October 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Accounts Amended With Accounts Type Micro Entity
29 March 2021
AAMDAAMD
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
5 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 January 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 May 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
8 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
8 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
30 January 2018
NEWINCIncorporation