EZYPRINT LIMITED

Register to unlock more data on OkredoRegister

EZYPRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11051501

Incorporation date

07/11/2017

Size

Dormant

Contacts

Registered address

Registered address

4385, 11051501 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2022)
dot icon07/05/2025
Registered office address changed to PO Box 4385, 11051501 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-07
dot icon07/05/2025
Address of officer Mr Paul Symonds changed to 11051501 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-07
dot icon07/05/2025
Address of person with significant control Mr Paul Symonds changed to 11051501 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-07
dot icon07/05/2025
Address of officer Mrs Jane Michaela Symonds changed to 11051501 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-07
dot icon07/05/2025
Address of officer Mrs Jane Michaela Symonds changed to 11051501 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-07
dot icon17/03/2025
Registered office address changed from 14 Church Avenue Sidcup DA14 6BU England to 18 st. Cross Street London EC1N 8UN on 2025-03-17
dot icon17/03/2025
Confirmation statement made on 2024-11-06 with updates
dot icon17/03/2025
Accounts for a dormant company made up to 2023-11-30
dot icon16/05/2024
Registered office address changed from 18 st Cross Street London EC1N 8UN England to 14 Church Avenue Sidcup DA14 6BU on 2024-05-16
dot icon16/05/2024
Confirmation statement made on 2023-11-06 with no updates
dot icon24/03/2024
Accounts for a dormant company made up to 2022-11-30
dot icon24/03/2024
Confirmation statement made on 2022-11-06 with no updates
dot icon18/06/2023
Registered office address changed from 10 Devonshire Row, London 10 Devonshire Row London EC2M 4RH England to 18 st Cross Street London EC1N 8UN on 2023-06-18
dot icon09/12/2022
Voluntary strike-off action has been suspended
dot icon01/11/2022
First Gazette notice for voluntary strike-off
dot icon25/10/2022
Application to strike the company off the register
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
06/11/2025
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Symonds, Paul
Director
24/06/2022 - Present
23
Mrs Jane Michaela Symonds
Director
07/11/2017 - 24/06/2022
6
Symonds, Jane Michaela
Secretary
07/11/2017 - 24/06/2022
-

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 EZYPRINT LIMITED

EZYPRINT LIMITED is an(a) Active company incorporated on 07/11/2017 with the registered office located at 4385, 11051501 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 EZYPRINT LIMITED?

toggle

EZYPRINT LIMITED is currently Active. It was registered on 07/11/2017 .

Where is EZYPRINT LIMITED located?

toggle

EZYPRINT LIMITED is registered at 4385, 11051501 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does EZYPRINT LIMITED do?

toggle

EZYPRINT LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for EZYPRINT LIMITED?

toggle

The latest filing was on 07/05/2025: Registered office address changed to PO Box 4385, 11051501 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-07.