EASY PAYE LIMITED

Register to unlock more data on OkredoRegister

EASY PAYE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04602951

Incorporation date

27/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor 86 - 90 Paul Street, London, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2002)
dot icon30/04/2026
Micro company accounts made up to 2025-04-30
dot icon16/04/2026
Confirmation statement made on 2026-04-04 with updates
dot icon18/06/2025
Micro company accounts made up to 2024-04-30
dot icon17/04/2025
Statement of capital following an allotment of shares on 2024-04-05
dot icon17/04/2025
Confirmation statement made on 2025-04-04 with updates
dot icon30/04/2024
Micro company accounts made up to 2023-04-30
dot icon04/04/2024
Registered office address changed from Caxton Point Business Centre Caxton Way Stevenage Hertfordshire SG1 2XU England to 3rd Floor 86 - 90 Paul Street London London EC2A 4NE on 2024-04-04
dot icon04/04/2024
Director's details changed for Mr Azim Hussain on 2024-04-04
dot icon04/04/2024
Confirmation statement made on 2024-04-04 with updates
dot icon27/11/2023
Confirmation statement made on 2023-11-27 with updates
dot icon02/05/2023
Micro company accounts made up to 2022-04-30
dot icon12/12/2022
Confirmation statement made on 2022-11-27 with updates
dot icon29/04/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon09/12/2021
Confirmation statement made on 2021-11-27 with updates
dot icon12/04/2021
Micro company accounts made up to 2020-04-30
dot icon30/12/2020
Change of details for Mr Azim Hussain as a person with significant control on 2020-12-30
dot icon14/12/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon14/12/2020
Change of details for Mr Azim Hussain as a person with significant control on 2020-11-27
dot icon06/01/2020
Confirmation statement made on 2019-11-27 with no updates
dot icon09/05/2019
Micro company accounts made up to 2019-04-30
dot icon13/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon25/10/2018
Micro company accounts made up to 2018-04-30
dot icon15/12/2017
Confirmation statement made on 2017-11-27 with updates
dot icon13/12/2017
Registered office address changed from Caxton Point Caxton Way Stevenage Herts SG1 2XU to Caxton Point Business Centre Caxton Way Stevenage Hertfordshire SG1 2XU on 2017-12-13
dot icon18/05/2017
Total exemption full accounts made up to 2017-04-30
dot icon06/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon20/01/2017
Confirmation statement made on 2016-11-27 with updates
dot icon29/04/2016
Termination of appointment of Jeanette May Colthorpe as a secretary on 2016-03-31
dot icon29/04/2016
Termination of appointment of Angela Emma Gould as a director on 2016-04-29
dot icon29/04/2016
Appointment of Mr Azim Hussain as a director on 2016-04-01
dot icon03/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon04/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon08/01/2014
Registered office address changed from 73-75 High Street Stevenage Herts SG1 3HR on 2014-01-08
dot icon27/11/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon27/11/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon13/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon10/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon05/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon23/03/2011
Appointment of Jeanette May Colthorpe as a secretary
dot icon23/03/2011
Termination of appointment of Angela Gould as a secretary
dot icon13/01/2011
Termination of appointment of Charles Alan as a director
dot icon29/11/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon12/10/2010
Total exemption full accounts made up to 2010-04-30
dot icon12/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon27/11/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon27/11/2009
Director's details changed for Angela Gould on 2009-10-01
dot icon27/11/2009
Director's details changed for Mr Charles Alan on 2009-10-01
dot icon25/11/2009
Termination of appointment of Robert Puchalski as a director
dot icon13/01/2009
Return made up to 27/11/08; no change of members
dot icon18/11/2008
Total exemption full accounts made up to 2008-04-30
dot icon06/08/2008
Accounting reference date extended from 30/11/2007 to 30/04/2008
dot icon02/05/2008
Return made up to 27/11/07; no change of members
dot icon02/04/2008
Registered office changed on 02/04/2008 from 106 high street stevenage herts SG1 3DW
dot icon12/12/2006
Return made up to 27/11/06; full list of members
dot icon11/12/2006
Accounts for a dormant company made up to 2006-11-30
dot icon16/10/2006
Registered office changed on 16/10/06 from: 67 edmonds drive stevenage hertfordshire SG2 9TJ
dot icon14/09/2006
Accounts for a dormant company made up to 2005-11-30
dot icon29/12/2005
Return made up to 27/11/05; full list of members
dot icon21/07/2005
Registered office changed on 21/07/05 from: langley house park road east finchley london N2 8EX
dot icon21/07/2005
Accounts for a dormant company made up to 2004-11-30
dot icon16/12/2004
Return made up to 27/11/04; full list of members
dot icon04/10/2004
Accounts for a dormant company made up to 2003-11-30
dot icon24/12/2003
Return made up to 27/11/03; full list of members
dot icon17/11/2003
Ad 27/11/02--------- £ si 98@1=98 £ ic 2/100
dot icon11/08/2003
Director's particulars changed
dot icon11/08/2003
Secretary's particulars changed;director's particulars changed
dot icon13/01/2003
New director appointed
dot icon13/01/2003
Secretary resigned
dot icon13/01/2003
Director resigned
dot icon13/01/2003
New secretary appointed;new director appointed
dot icon13/01/2003
New director appointed
dot icon13/01/2003
Registered office changed on 13/01/03 from: the studio, st nicholas close elstree herts WD6 3EW
dot icon27/11/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.08K
-
0.00
4.89K
-
2022
1
95.33K
-
0.00
-
-
2023
2
109.42K
-
0.00
-
-
2023
2
109.42K
-
0.00
-
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

109.42K £Ascended14.78 % *

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
Hussain, Azim
Director
01/04/2016 - Present
26

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EASY PAYE LIMITED

EASY PAYE LIMITED is an(a) Active company incorporated on 27/11/2002 with the registered office located at 3rd Floor 86 - 90 Paul Street, London, London EC2A 4NE. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of EASY PAYE LIMITED?

toggle

EASY PAYE LIMITED is currently Active. It was registered on 27/11/2002 .

Where is EASY PAYE LIMITED located?

toggle

EASY PAYE LIMITED is registered at 3rd Floor 86 - 90 Paul Street, London, London EC2A 4NE.

What does EASY PAYE LIMITED do?

toggle

EASY PAYE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does EASY PAYE LIMITED have?

toggle

EASY PAYE LIMITED had 2 employees in 2023.

What is the latest filing for EASY PAYE LIMITED?

toggle

The latest filing was on 30/04/2026: Micro company accounts made up to 2025-04-30.