Background WavePink WaveYellow Wave

EASY ECO ENERGY LIMITED (13179525)

EASY ECO ENERGY LIMITED (13179525) is an active UK company. incorporated on 4 February 2021. with registered office in Manchester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 3 other business activities. EASY ECO ENERGY LIMITED has been registered for 5 years. Current directors include KAZMI, Syeda Misbah.

Company Number
13179525
Status
active
Type
ltd
Incorporated
4 February 2021
Age
5 years
Address
109 Cheetham Hill Road, Manchester, M8 8PY
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
KAZMI, Syeda Misbah
SIC Codes
35110, 43999, 62012, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASY ECO ENERGY LIMITED

EASY ECO ENERGY LIMITED is an active company incorporated on 4 February 2021 with the registered office located in Manchester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 3 other business activities. EASY ECO ENERGY LIMITED was registered 5 years ago.(SIC: 35110, 43999, 62012, 62090)

Status

active

Active since 5 years ago

Company No

13179525

LTD Company

Age

5 Years

Incorporated 4 February 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 6 March 2026 (1 month ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

17 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026

Previous Company Names

OCEAN BUSINESS SOLUTIONS LIMITED
From: 4 February 2021To: 12 June 2023
Contact
Address

109 Cheetham Hill Road Manchester, M8 8PY,

Previous Addresses

, Metro House 57 Pepper Road, Leeds, LS10 2RU, England
From: 4 February 2021To: 18 July 2023
Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Director Left
Aug 21
Director Joined
Aug 21
New Owner
Apr 22
Director Joined
May 22
Director Left
Jun 23
Director Joined
Jan 24
New Owner
Mar 25
Director Left
Mar 25
Owner Exit
Mar 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KAZMI, Syeda Misbah

Active
Cheetham Hill Road, ManchesterM8 8PY
Born February 1978
Director
Appointed 01 Dec 2023

FELDMAN, Marc Anthony

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 04 Feb 2021
Resigned 13 Aug 2021

MALIK, Liaqat Ali, Dr

Resigned
Cheetham Hill Road, ManchesterM4 4FY
Born November 1958
Director
Appointed 20 Aug 2021
Resigned 31 Dec 2024

RASHID, Aiza

Resigned
57 Pepper Road, LeedsLS10 2RU
Born June 2001
Director
Appointed 02 Apr 2022
Resigned 09 Jun 2023

Persons with significant control

2

1 Active
1 Ceased

Ms Syeda Misbah Kazmi

Active
Cheetham Hill Road, ManchesterM8 8PY
Born February 1978

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 24 Dec 2024

Mr Liaqat Ali Malik

Ceased
Cheetham Hill Road, ManchesterM4 4FY
Born November 1958

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 12 Mar 2022
Ceased 31 Dec 2024
Fundings
Financials
Latest Activities

Filing History

27

Gazette Filings Brought Up To Date
7 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
17 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
22 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 June 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
12 April 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 April 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Incorporation Company
4 February 2021
NEWINCIncorporation