Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EAZIPAY LTD
Company Information for

EAZIPAY LTD

ARMSTRONG BUILDING OAKWOOD DRIVE, LOUGHBOROUGH UNIVERSITY SCIENCE & ENTERPRISE PARK, LOUGHBOROUGH, LE11 3QF,
Company Registration Number
03754675
Private Limited Company
Active

Company Overview

About Eazipay Ltd
EAZIPAY LTD was founded on 1999-04-20 and has its registered office in Loughborough. The organisation's status is listed as "Active". Eazipay Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EAZIPAY LTD
 
Legal Registered Office
ARMSTRONG BUILDING OAKWOOD DRIVE
LOUGHBOROUGH UNIVERSITY SCIENCE & ENTERPRISE PARK
LOUGHBOROUGH
LE11 3QF
Other companies in CB7
 
Filing Information
Company Number 03754675
Company ID Number 03754675
Date formed 1999-04-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB732018567  
Last Datalog update: 2024-04-06 18:54:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAZIPAY LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EAZIPAY LTD
The following companies were found which have the same name as EAZIPAY LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EAZIPAYROLL LIMITED 8A CHURCH ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL8 6PS Active - Proposal to Strike off Company formed on the 2019-10-31

Company Officers of EAZIPAY LTD

Current Directors
Officer Role Date Appointed
KATHLEEN VERONICA TERESA BRADNEY
Company Secretary 1999-04-20
KATHLEEN VERONICA TERESA BRADNEY
Director 1999-04-20
RONALD KENNETH EDWARD BRADNEY
Director 2014-05-02
VICTORIA ANN BRADNEY-SPENCER
Director 2018-05-09
LUISA JANE GREY
Director 2003-04-01
KEVIN MERCER
Director 2018-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD KENNETH EDWARD BRADNEY
Director 1999-04-20 2011-10-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-04-20 1999-04-20
COMPANY DIRECTORS LIMITED
Nominated Director 1999-04-20 1999-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHLEEN VERONICA TERESA BRADNEY THE ATRIUM CLUB LIMITED Company Secretary 1991-11-18 CURRENT 1991-09-16 Dissolved 2017-08-11
KATHLEEN VERONICA TERESA BRADNEY THE ATRIUM CLUB (CAMBRIDGE) LIMITED Director 1999-03-16 CURRENT 1999-03-16 Dissolved 2015-06-13
KATHLEEN VERONICA TERESA BRADNEY THE ATRIUM CLUB LIMITED Director 1991-11-18 CURRENT 1991-09-16 Dissolved 2017-08-11
RONALD KENNETH EDWARD BRADNEY LONMAR LIMITED Director 2009-03-27 CURRENT 2009-03-19 Dissolved 2013-10-17
RONALD KENNETH EDWARD BRADNEY THE FORUM TRUST ELY LIMITED Director 2008-04-05 CURRENT 2008-04-05 Dissolved 2016-07-12
RONALD KENNETH EDWARD BRADNEY THE ATRIUM CLUB (CAMBRIDGE) LIMITED Director 1999-03-16 CURRENT 1999-03-16 Dissolved 2015-06-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2024-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2024-01-31APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREW ARMSTRONG BAYNE
2024-01-31APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES AUDIS
2024-01-31APPOINTMENT TERMINATED, DIRECTOR ROBERT HUGH BINNS
2024-01-31APPOINTMENT TERMINATED, DIRECTOR NICOLAS SIMON WILLIAMS
2023-04-24CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2023-04-21REGISTERED OFFICE CHANGED ON 21/04/23 FROM The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England
2023-04-04Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-04-04Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-04-04Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-04-04Audit exemption subsidiary accounts made up to 2022-06-30
2023-03-02Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-03-02Audit exemption statement of guarantee by parent company for period ending 30/06/22
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2021-07-06AA01Current accounting period extended from 31/12/21 TO 30/06/22
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES
2021-05-04AD04Register(s) moved to registered office address The Old School School Lane Stratford St. Mary Colchester CO7 6LZ
2021-05-04AD02Register inspection address changed from Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ United Kingdom to The Old School School Lane Stratford St. Mary Colchester CO7 6LZ
2021-04-27AP01DIRECTOR APPOINTED MS ANDREA MARIA DUNLOP
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JOHN WITHEROW BROWN
2021-04-27PSC05Change of details for Access Uk Ltd as a person with significant control on 2021-04-21
2021-04-12MEM/ARTSARTICLES OF ASSOCIATION
2021-04-12RES01ADOPT ARTICLES 12/04/21
2021-04-07TM02Termination of appointment of Kathleen Veronica Teresa Bradney on 2021-03-30
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MERCER
2021-04-07PSC02Notification of Access Uk Ltd as a person with significant control on 2021-03-30
2021-04-07PSC07CESSATION OF KATHLEEN VERONICA TERESA BRADNEY AS A PERSON OF SIGNIFICANT CONTROL
2021-04-07AP01DIRECTOR APPOINTED MR ADAM JOHN WITHEROW BROWN
2021-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/21 FROM Sydney House Unit 62 Lancaster Way Business Park Ely Cambs CB6 3NW United Kingdom
2021-02-11AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2020-03-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2019-02-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-13AP01DIRECTOR APPOINTED MR KEVIN MERCER
2018-06-13AP01DIRECTOR APPOINTED MRS VICTORIA ANN BRADNEY-SPENCER
2018-05-04AD03Registers moved to registered inspection location of Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ
2018-05-04AD02Register inspection address changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2018-05-03PSC04PSC'S CHANGE OF PARTICULARS / MR RONALD KENNETH EDWARD BRADNEY / 21/04/2017
2018-05-03PSC04PSC'S CHANGE OF PARTICULARS / MRS KATHLEEN VERONICA TERESA BRADNEY / 21/04/2017
2018-03-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-08-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/16 FROM 6 High Street Ely Cambs CB7 4JU United Kingdom
2016-05-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03CH01Director's details changed for Luisa Jane Grey on 2016-04-21
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-29AR0120/04/16 ANNUAL RETURN FULL LIST
2016-04-29CH03SECRETARY'S DETAILS CHNAGED FOR MRS KATHLEEN VERONICA TERESA BRADNEY on 2016-04-21
2016-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD KENNETH EDWARD BRADNEY / 21/04/2016
2016-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN VERONICA TERESA BRADNEY / 21/04/2016
2016-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/16 FROM Richmond House Broad Street Ely Cambridgeshire CB7 4AH
2016-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LUISA JANE GREY / 19/04/2016
2016-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LUISA JANE GREY / 19/04/2016
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-05AR0120/04/15 ANNUAL RETURN FULL LIST
2015-03-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-03AR0120/04/14 FULL LIST
2014-06-03AP01DIRECTOR APPOINTED MR RONALD KENNETH EDWARD BRADNEY
2014-04-08AA31/12/13 TOTAL EXEMPTION SMALL
2013-04-25AR0120/04/13 FULL LIST
2013-03-08AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-02-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-04-30AR0120/04/12 FULL LIST
2012-04-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-06SH0121/12/11 STATEMENT OF CAPITAL GBP 1000
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR RONALD BRADNEY
2011-05-09AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-05AR0120/04/11 FULL LIST
2010-05-14AR0120/04/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LUISA JANE GREY / 19/04/2010
2010-04-26AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-10RES01ADOPT ARTICLES 05/02/2010
2010-02-10CC04STATEMENT OF COMPANY'S OBJECTS
2009-05-06363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-04-09AA31/12/08 TOTAL EXEMPTION SMALL
2008-08-18AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-07363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-05-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN BRADNEY / 07/05/2008
2008-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / LUISA GREY / 07/05/2008
2008-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / RONALD BRADNEY / 07/05/2008
2008-04-09RES01ADOPT ARTICLES 04/03/2008
2008-04-09RES12VARYING SHARE RIGHTS AND NAMES
2007-12-08395PARTICULARS OF MORTGAGE/CHARGE
2007-10-27395PARTICULARS OF MORTGAGE/CHARGE
2007-05-17363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-05-11363aRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-25363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2004-04-22363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2004-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-23CERTNMCOMPANY NAME CHANGED EAZIPAY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 23/02/04
2003-05-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-03363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2003-04-15288aNEW DIRECTOR APPOINTED
2003-04-1588(2)RAD 01/04/03--------- £ SI 98@1=98 £ IC 2/100
2003-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-07-24395PARTICULARS OF MORTGAGE/CHARGE
2002-06-05287REGISTERED OFFICE CHANGED ON 05/06/02 FROM: 39-41 NEWNHAM STREET ELY CAMBRIDGESHIRE CB7 4PQ
2002-05-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-05-21CERTNMCOMPANY NAME CHANGED BIOFIT LIMITED CERTIFICATE ISSUED ON 21/05/02
2002-04-30363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2002-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-04-23363sRETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2001-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-30363sRETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS
1999-06-01287REGISTERED OFFICE CHANGED ON 01/06/99 FROM: 39 NEWNHAM STREET ELY CAMBRIDGESHIRE CB7 4PQ
1999-06-01225ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99
1999-05-13287REGISTERED OFFICE CHANGED ON 13/05/99 FROM: RICHMOND HOUSE BROAD STREET ELY CAMBRIDGESHIRE CB7 4AH
1999-04-26288bDIRECTOR RESIGNED
1999-04-26288bSECRETARY RESIGNED
1999-04-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-04-26288aNEW DIRECTOR APPOINTED
1999-04-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to EAZIPAY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2024-04-11
Appointment of Liquidators2024-04-11
Resolutions for Winding-up2024-04-11
Fines / Sanctions
No fines or sanctions have been issued against EAZIPAY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-05 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2013-02-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-12-08 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-10-27 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-07-15 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EAZIPAY LTD

Intangible Assets
Patents
We have not found any records of EAZIPAY LTD registering or being granted any patents
Domain Names

EAZIPAY LTD owns 2 domain names.

directdebitbureau.co.uk   eazipay.co.uk  

Trademarks
We have not found any records of EAZIPAY LTD registering or being granted any trademarks
Income
Government Income

Government spend with EAZIPAY LTD

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2014-07-25 GBP £799 Capital WIP - other - Expenditure / Payments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EAZIPAY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EAZIPAY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EAZIPAY LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.