Background WavePink WaveYellow Wave

EASYAIRCONDITIONING HOLDING LTD (14301126)

EASYAIRCONDITIONING HOLDING LTD (14301126) is an active UK company. incorporated on 17 August 2022. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EASYAIRCONDITIONING HOLDING LTD has been registered for 3 years. Current directors include CAMPBELL, David Patrick, KILNER, Nicholas, STEEN, Lars Jonas and 1 others.

Company Number
14301126
Status
active
Type
ltd
Incorporated
17 August 2022
Age
3 years
Address
15 Bruntcliffe Avenue, Leeds, LS27 0LL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CAMPBELL, David Patrick, KILNER, Nicholas, STEEN, Lars Jonas, TERRETT, Adrian Geoffrey
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASYAIRCONDITIONING HOLDING LTD

EASYAIRCONDITIONING HOLDING LTD is an active company incorporated on 17 August 2022 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EASYAIRCONDITIONING HOLDING LTD was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14301126

LTD Company

Age

3 Years

Incorporated 17 August 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

15 Bruntcliffe Avenue Morley Leeds, LS27 0LL,

Previous Addresses

Preston Barn Preston Bagot Henley-in-Arden B95 5DX United Kingdom
From: 17 August 2022To: 13 October 2022
Timeline

17 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Aug 22
Funding Round
Oct 22
Share Issue
Oct 22
New Owner
Oct 22
New Owner
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Dec 25
2
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CAMPBELL, David Patrick

Active
Bruntcliffe Avenue, LeedsLS27 0LL
Born March 1979
Director
Appointed 03 Oct 2022

KILNER, Nicholas

Active
Bruntcliffe Avenue, LeedsLS27 0LL
Born June 1973
Director
Appointed 05 Oct 2023

STEEN, Lars Jonas

Active
Stortorget 8, Se- 211 34 Malmo
Born April 1976
Director
Appointed 10 Sept 2024

TERRETT, Adrian Geoffrey

Active
Bruntcliffe Avenue, LeedsLS27 0LL
Born March 1969
Director
Appointed 17 Aug 2022

BILLSON, John

Resigned
Bruntcliffe Avenue, LeedsLS27 0LL
Born May 1960
Director
Appointed 03 Oct 2022
Resigned 05 Oct 2023

GOODING, Maria Ann

Resigned
Preston Bagot, Henley-In-ArdenB95 5DX
Born November 1964
Director
Appointed 17 Aug 2022
Resigned 03 Oct 2022

GOODING, Neal Robert

Resigned
Bruntcliffe Avenue, LeedsLS27 0LL
Born September 1964
Director
Appointed 17 Aug 2022
Resigned 12 Dec 2025

KARLIN, Simon

Resigned
Bruntcliffe Avenue, LeedsLS27 0LL
Born October 1968
Director
Appointed 03 Oct 2022
Resigned 10 Sept 2024

TERRETT, Elizabeth

Resigned
Preston Bagot, Henley-In-ArdenB95 5DX
Born May 1970
Director
Appointed 17 Aug 2022
Resigned 03 Oct 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Neal Robert Gooding

Ceased
Preston Bagot, Henley-In-ArdenB95 5DX
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 03 Oct 2022
Ceased 03 Oct 2022

Mrs Maria Ann Gooding

Ceased
Preston Bagot, Henley-In-ArdenB95 5DX
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Oct 2022
Ceased 03 Oct 2022
Stortorget, Malmo211 34

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Oct 2022
Fundings
Financials
Latest Activities

Filing History

38

Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 January 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Change Person Director Company
4 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Memorandum Articles
20 October 2022
MAMA
Resolution
20 October 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
13 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Notification Of A Person With Significant Control
7 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 October 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 October 2022
PSC09Update to PSC Statements
Capital Alter Shares Subdivision
6 October 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
6 October 2022
RESOLUTIONSResolutions
Memorandum Articles
6 October 2022
MAMA
Capital Name Of Class Of Shares
6 October 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 October 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
4 October 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
3 October 2022
SH01Allotment of Shares
Incorporation Company
17 August 2022
NEWINCIncorporation