Background WavePink WaveYellow Wave

EZZIBUY LTD (11762824)

EZZIBUY LTD (11762824) is an active UK company. incorporated on 11 January 2019. with registered office in Ashford. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods. EZZIBUY LTD has been registered for 7 years. Current directors include WOODEN, Ronald James.

Company Number
11762824
Status
active
Type
ltd
Incorporated
11 January 2019
Age
7 years
Address
Woodens Barn, Mainey Farm Maltmans Hill, Ashford, TN27 8RD
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
WOODEN, Ronald James
SIC Codes
46190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EZZIBUY LTD

EZZIBUY LTD is an active company incorporated on 11 January 2019 with the registered office located in Ashford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods. EZZIBUY LTD was registered 7 years ago.(SIC: 46190)

Status

active

Active since 7 years ago

Company No

11762824

LTD Company

Age

7 Years

Incorporated 11 January 2019

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 12 March 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 18 January 2025 (1 year ago)
Submitted on 4 February 2025 (1 year ago)

Next Due

Due by 1 February 2026
For period ending 18 January 2026
Contact
Address

Woodens Barn, Mainey Farm Maltmans Hill Smarden Ashford, TN27 8RD,

Previous Addresses

1C Dudley Road Kennington Ashford TN24 9EB England
From: 11 January 2019To: 8 November 2020
Timeline

5 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Jan 19
Director Left
Nov 20
Director Joined
Nov 20
Owner Exit
Nov 20
New Owner
Jun 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WOODEN, Ronald James

Active
Maltmans Hill, AshfordTN27 8RD
Born February 1966
Director
Appointed 08 Nov 2020

PALMER, Brian Keith

Resigned
Kennington, AshfordTN24 9EB
Born June 1949
Director
Appointed 11 Jan 2019
Resigned 08 Nov 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Ronald James Wooden

Active
Maltmans Hill, AshfordTN27 8RD
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Nov 2020

Mr Brian Keith Palmer

Ceased
Kennington, AshfordTN24 9EB
Born June 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Jan 2019
Ceased 08 Nov 2020
Fundings
Financials
Latest Activities

Filing History

21

Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 January 2026
DS01DS01
Accounts With Accounts Type Dormant
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 June 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
3 February 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Incorporation Company
11 January 2019
NEWINCIncorporation