Background WavePink WaveYellow Wave

EASYLIFE IP LTD (11718371)

EASYLIFE IP LTD (11718371) is an active UK company. incorporated on 10 December 2018. with registered office in Peterborough. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. EASYLIFE IP LTD has been registered for 7 years. Current directors include BLAKE, Kerry Raymond, HALL, Lindsey Jane, LYONS, Ronald Paul.

Company Number
11718371
Status
active
Type
ltd
Incorporated
10 December 2018
Age
7 years
Address
6 Blenheim Court, Peterborough, PE1 2DU
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BLAKE, Kerry Raymond, HALL, Lindsey Jane, LYONS, Ronald Paul
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASYLIFE IP LTD

EASYLIFE IP LTD is an active company incorporated on 10 December 2018 with the registered office located in Peterborough. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. EASYLIFE IP LTD was registered 7 years ago.(SIC: 62020)

Status

active

Active since 7 years ago

Company No

11718371

LTD Company

Age

7 Years

Incorporated 10 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

6 Blenheim Court Peppercorn Close Peterborough, PE1 2DU,

Previous Addresses

5 Blenheim Court Peppercorn Close Peterborough PE1 2DU England
From: 22 November 2024To: 4 August 2025
Fenlake House Fenlake Business Centre Fengate Peterborough Cambridgeshire PE1 5BQ England
From: 6 August 2021To: 22 November 2024
6 Blenheim Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU England
From: 10 December 2018To: 6 August 2021
Timeline

5 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Sept 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BLAKE, Kerry Raymond

Active
Peppercorn Close, PeterboroughPE1 2DU
Born June 1971
Director
Appointed 10 Dec 2018

HALL, Lindsey Jane

Active
Peppercorn Close, PeterboroughPE1 2DU
Born November 1967
Director
Appointed 06 Mar 2019

LYONS, Ronald Paul

Active
Peppercorn Close, PeterboroughPE1 2DU
Born February 1969
Director
Appointed 06 Mar 2019

SCOTT, Marcus John

Resigned
Fenlake Business Centre, PeterboroughPE1 5BQ
Born February 1967
Director
Appointed 06 Mar 2019
Resigned 17 Sept 2024

Persons with significant control

2

Peppercorn Close, PeterboroughPE1 2DU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2024
Elton Road, PeterboroughPE8 6NE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2024
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 December 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 December 2024
PSC09Update to PSC Statements
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Incorporation Company
10 December 2018
NEWINCIncorporation