EASEBAY LIMITED

Register to unlock more data on OkredoRegister

EASEBAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05454071

Incorporation date

17/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3 Gateway Mews, Ringway, London N11 2UTCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2005)
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon05/06/2025
Change of details for Mr Eraklis Costas as a person with significant control on 2025-04-19
dot icon05/06/2025
Director's details changed for Eraklis Costas on 2025-04-19
dot icon05/06/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon07/06/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon30/01/2024
Micro company accounts made up to 2023-03-31
dot icon23/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon14/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/06/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon01/04/2022
Micro company accounts made up to 2021-03-31
dot icon20/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon09/02/2021
Micro company accounts made up to 2020-03-31
dot icon18/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon17/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon17/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon22/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon20/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon18/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon20/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon20/05/2013
Director's details changed for Eraklis Costas on 2013-05-16
dot icon06/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon27/07/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon03/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon24/08/2011
Termination of appointment of Frosoulla Costas as a secretary
dot icon27/07/2011
Termination of appointment of Frosoulla Costas as a director
dot icon17/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon22/10/2010
Registered office address changed from Frovi House 284B Chase Road Southgate London N14 6HF on 2010-10-22
dot icon05/06/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon05/06/2010
Director's details changed for Eraklis Costas on 2010-05-17
dot icon05/06/2010
Director's details changed for Frosoulla Costas on 2010-05-17
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/05/2009
Return made up to 17/05/09; full list of members
dot icon18/02/2009
Return made up to 17/05/08; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/09/2007
Return made up to 17/05/07; full list of members
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/11/2006
Return made up to 17/05/06; full list of members
dot icon21/03/2006
New director appointed
dot icon10/03/2006
Ad 07/02/06--------- £ si 99@1=99 £ ic 1/100
dot icon19/12/2005
Accounting reference date shortened from 31/05/06 to 31/03/06
dot icon08/06/2005
New director appointed
dot icon27/05/2005
New secretary appointed
dot icon26/05/2005
Registered office changed on 26/05/05 from: 788-790 finchley road london NW11 7TJ
dot icon25/05/2005
Director resigned
dot icon25/05/2005
Secretary resigned
dot icon17/05/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
280.33K
-
0.00
-
-
2022
3
170.17K
-
0.00
-
-
2023
4
281.10K
-
0.00
-
-
2023
4
281.10K
-
0.00
-
-

Employees

2023

Employees

4 Ascended33 % *

Net Assets(GBP)

281.10K £Ascended65.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Costas, Eraklis
Director
18/05/2005 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About EASEBAY LIMITED

EASEBAY LIMITED is an(a) Active company incorporated on 17/05/2005 with the registered office located at Unit 3 Gateway Mews, Ringway, London N11 2UT. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of EASEBAY LIMITED?

toggle

EASEBAY LIMITED is currently Active. It was registered on 17/05/2005 .

Where is EASEBAY LIMITED located?

toggle

EASEBAY LIMITED is registered at Unit 3 Gateway Mews, Ringway, London N11 2UT.

What does EASEBAY LIMITED do?

toggle

EASEBAY LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does EASEBAY LIMITED have?

toggle

EASEBAY LIMITED had 4 employees in 2023.

What is the latest filing for EASEBAY LIMITED?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2025-03-31.