EASYBAY-WEB LTD

Register to unlock more data on OkredoRegister

EASYBAY-WEB LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06488431

Incorporation date

30/01/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Mercator House, New Road Evx, Herstmonceux, East Sussex BN27 1PXCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2008)
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon17/02/2025
Confirmation statement made on 2025-01-30 with updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon15/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon12/02/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon24/09/2022
Micro company accounts made up to 2021-12-31
dot icon14/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon24/09/2021
Micro company accounts made up to 2020-12-31
dot icon13/03/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon30/12/2020
Termination of appointment of Jan Derhake as a director on 2020-12-29
dot icon22/12/2020
Micro company accounts made up to 2019-12-31
dot icon13/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon18/09/2019
Micro company accounts made up to 2018-12-31
dot icon16/04/2019
Cessation of Annica Derhake as a person with significant control on 2019-04-05
dot icon16/04/2019
Notification of Wilhelm Derhake as a person with significant control on 2019-04-05
dot icon11/04/2019
Appointment of Mr Jan Derhake as a director on 2019-04-05
dot icon13/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon13/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon19/09/2017
Micro company accounts made up to 2016-12-31
dot icon11/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon26/09/2016
Micro company accounts made up to 2015-12-31
dot icon22/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon25/09/2015
Micro company accounts made up to 2014-12-31
dot icon19/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon29/09/2014
Micro company accounts made up to 2013-12-31
dot icon11/03/2014
Termination of appointment of Jan Derhake as a director
dot icon27/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon30/10/2013
Current accounting period shortened from 2014-01-31 to 2013-12-31
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon27/05/2013
Appointment of Mr Jan Derhake as a director
dot icon29/04/2013
Statement of capital following an allotment of shares on 2013-03-25
dot icon27/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon25/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon31/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon23/09/2011
Director's details changed for Mr. Wilhelm Derhake on 2011-09-23
dot icon25/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon21/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon23/04/2010
Termination of appointment of Jan Derhake as a director
dot icon22/04/2010
Certificate of change of name
dot icon22/04/2010
Change of name notice
dot icon14/04/2010
Appointment of Mr. Wilhelm Derhake as a director
dot icon22/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon20/02/2010
Secretary's details changed for Interfirm Secretary Limited on 2010-02-20
dot icon20/02/2010
Director's details changed for Mr. Jan Derhake on 2010-02-20
dot icon18/02/2010
Termination of appointment of Wilhelm Derhake as a director
dot icon27/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon12/09/2009
Certificate of change of name
dot icon06/05/2009
Director appointed mr. Wilhelm derhake
dot icon17/02/2009
Director appointed mr. Jan derhake
dot icon17/02/2009
Appointment terminated director wilhelm derhake
dot icon13/02/2009
Return made up to 30/01/09; full list of members
dot icon03/07/2008
Director appointed mr. Wilhelm derhake
dot icon03/07/2008
Appointment terminated director annica derhake
dot icon30/01/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Derhake, Wilhelm, Mr.
Director
07/04/2010 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EASYBAY-WEB LTD

EASYBAY-WEB LTD is an(a) Active company incorporated on 30/01/2008 with the registered office located at Mercator House, New Road Evx, Herstmonceux, East Sussex BN27 1PX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EASYBAY-WEB LTD?

toggle

EASYBAY-WEB LTD is currently Active. It was registered on 30/01/2008 .

Where is EASYBAY-WEB LTD located?

toggle

EASYBAY-WEB LTD is registered at Mercator House, New Road Evx, Herstmonceux, East Sussex BN27 1PX.

What does EASYBAY-WEB LTD do?

toggle

EASYBAY-WEB LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EASYBAY-WEB LTD?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2024-12-31.