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

EASOLOGY LIMITED

THIRD FLOOR CONNEXIONS BUILDING, 159 PRINCES STREET, IPSWICH, IP1 1QJ,
Company Registration Number
06627807
Private Limited Company
Active

Company Overview

About Easology Ltd
EASOLOGY LIMITED was founded on 2008-06-24 and has its registered office in Ipswich. The organisation's status is listed as "Active". Easology Limited 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
EASOLOGY LIMITED
 
Legal Registered Office
THIRD FLOOR CONNEXIONS BUILDING
159 PRINCES STREET
IPSWICH
IP1 1QJ
Other companies in IP1
 
Previous Names
ZONE V LIMITED16/05/2021
ZONE - V LIMITED09/09/2016
GLOBAL HAPS (IPR) LIMITED11/06/2010
Filing Information
Company Number 06627807
Company ID Number 06627807
Date formed 2008-06-24
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 24/06/2016
Return next due 22/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 18:59:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASOLOGY LIMITED
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.

Company Officers of EASOLOGY LIMITED

Current Directors
Officer Role Date Appointed
CHARLES PETER ASHALL
Director 2009-11-28
MARCO COLOMBO
Director 2010-09-01
JOHN MARTIN GILL
Director 2009-11-28
RONALD MASON
Director 2009-11-28
FRANK NUOVO
Director 2012-03-05
KULASEGARAN SABARATNAM
Director 2009-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
ABHIJIT NAHA
Company Secretary 2013-07-04 2015-06-24
ABHIJIT NAHA
Director 2009-11-28 2015-02-10
HEMANT RAMESHBHAI PATEL
Director 2008-06-24 2013-06-24
ASHCROFT ANTHONY LIMITED
Company Secretary 2011-07-01 2013-04-30
HEMANT RAMESHBHAI PATEL
Company Secretary 2008-06-24 2011-07-01
PRAGNA HEMANT PATEL
Director 2008-06-24 2011-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES PETER ASHALL SR2 CONSULTANTS LIMITED Director 2005-12-08 CURRENT 2005-12-08 Active
MARCO COLOMBO ADLER MEDIA LTD Director 2013-05-07 CURRENT 2013-05-07 Active - Proposal to Strike off
JOHN MARTIN GILL LASSEO LIMITED Director 2009-12-01 CURRENT 2005-11-21 Dissolved 2016-02-23
JOHN MARTIN GILL JOHN GILL TECHNOLOGY LTD Director 2009-06-11 CURRENT 2009-06-11 Dissolved 2017-11-14

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
2024-03-22MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-03-08REGISTRATION OF A CHARGE / CHARGE CODE 066278070001
2023-11-29APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN GILL
2023-07-17CONFIRMATION STATEMENT MADE ON 24/06/23, WITH UPDATES
2023-06-28Change of details for Mr Marco Colombo as a person with significant control on 2023-06-01
2023-06-2017/04/23 STATEMENT OF CAPITAL GBP 8746.34
2023-06-2020/06/23 STATEMENT OF CAPITAL GBP 8758.72
2023-06-2020/06/23 STATEMENT OF CAPITAL GBP 8783.48
2023-06-2020/06/23 STATEMENT OF CAPITAL GBP 8857.74
2023-06-2020/06/23 STATEMENT OF CAPITAL GBP 8882.5
2023-03-3029/03/23 STATEMENT OF CAPITAL GBP 8489.93
2023-03-3029/03/23 STATEMENT OF CAPITAL GBP 8514.69
2023-03-3029/03/23 STATEMENT OF CAPITAL GBP 8539.45
2023-03-3030/03/23 STATEMENT OF CAPITAL GBP 8601.34
2023-03-3030/03/23 STATEMENT OF CAPITAL GBP 8663.23
2023-03-3030/03/23 STATEMENT OF CAPITAL GBP 8700.36
2023-03-3030/03/23 STATEMENT OF CAPITAL GBP 8725.12
2023-03-2929/03/23 STATEMENT OF CAPITAL GBP 8440.41
2023-03-2929/03/23 STATEMENT OF CAPITAL GBP 8465.17
2023-03-2423/03/23 STATEMENT OF CAPITAL GBP 8428.03
2023-03-2423/03/23 STATEMENT OF CAPITAL GBP 8428.03
2023-02-22APPOINTMENT TERMINATED, DIRECTOR CARLO FRONDAROLI
2023-02-20MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH UPDATES
2021-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/21 FROM Cardinal House 46 st. Nicholas Street Ipswich Suffolk IP1 1TT
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH UPDATES
2021-05-16RES15CHANGE OF COMPANY NAME 16/05/21
2021-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-01-14SH0114/01/21 STATEMENT OF CAPITAL GBP 8353.78
2020-10-27SH0126/10/20 STATEMENT OF CAPITAL GBP 8161.22
2020-10-01AP01DIRECTOR APPOINTED MS GUAN YING
2020-09-09SH0109/09/20 STATEMENT OF CAPITAL GBP 7968.66
2020-08-24AP01DIRECTOR APPOINTED MR LU HAOSI
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES
2020-04-02SH0130/03/20 STATEMENT OF CAPITAL GBP 7583.54
2020-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES
2019-07-22TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MASON
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOWARD GLADSTONE
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOWARD GLADSTONE
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-02-13AP01DIRECTOR APPOINTED PROFFESOR ANTHONY HOWARD GLADSTONE
2019-02-13AP01DIRECTOR APPOINTED PROFFESOR ANTHONY HOWARD GLADSTONE
2019-01-21AP01DIRECTOR APPOINTED MR CARLO FRONDAROLI
2019-01-21AP01DIRECTOR APPOINTED MR CARLO FRONDAROLI
2019-01-14SH0105/12/18 STATEMENT OF CAPITAL GBP 7390.99
2019-01-14SH0105/12/18 STATEMENT OF CAPITAL GBP 7390.99
2018-11-06SH0117/10/18 STATEMENT OF CAPITAL GBP 7365.82
2018-11-06SH0117/10/18 STATEMENT OF CAPITAL GBP 7365.82
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES
2018-05-21LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 7299.56
2018-05-21SH0127/04/18 STATEMENT OF CAPITAL GBP 7299.56
2018-04-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-09-12LATEST SOC12/09/17 STATEMENT OF CAPITAL;GBP 6966.22
2017-09-12SH0121/07/17 STATEMENT OF CAPITAL GBP 6966.22
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-08-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCO COLOMBO
2016-12-20RES13REMOVAL OF RESTRICTIONS ON AUTHORISED CAPITAL REMOVED 20/04/2016
2016-12-20RES01ADOPT ARTICLES 20/04/2016
2016-12-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Removal of restrictions on authorised capital removed 20/04/2016
  • Resolution of adoption of Articles of Association
2016-12-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Removal of restrictions on authorised capital removed 20/04/2016
  • Resolution of adoption of Articles of Association
2016-12-04SH0130/10/16 STATEMENT OF CAPITAL GBP 6622.25
2016-12-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-12-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2016-10-19AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-09RES15CHANGE OF COMPANY NAME 19/07/20
2016-09-09CERTNMCOMPANY NAME CHANGED ZONE - V LIMITED CERTIFICATE ISSUED ON 09/09/16
2016-09-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-07-14AR0124/06/16 ANNUAL RETURN FULL LIST
2016-03-24AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 5300.63
2015-08-26AR0124/06/15 ANNUAL RETURN FULL LIST
2015-08-26TM02Termination of appointment of Abhijit Naha on 2015-06-24
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ABHIJIT NAHA
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 5300.63
2014-08-22AR0124/06/14 ANNUAL RETURN FULL LIST
2014-04-03AA30/06/13 TOTAL EXEMPTION SMALL
2013-09-17SH0110/09/13 STATEMENT OF CAPITAL GBP 0.01
2013-07-25AR0124/06/13 FULL LIST
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR HEMANT PATEL
2013-07-11TM02APPOINTMENT TERMINATED, SECRETARY ASHCROFT ANTHONY LIMITED
2013-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2013 FROM HEYDON LODGE FLINT CROSS, NEWMARKET ROAD HEYDON ROYSTON HERTFORDSHIRE SG8 7PN UNITED KINGDOM
2013-07-11AP03SECRETARY APPOINTED ABHIJIT NAHA
2013-04-08AA30/06/12 TOTAL EXEMPTION SMALL
2012-08-21AR0124/06/12 FULL LIST
2012-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR RONALD MASON / 01/08/2012
2012-08-21AP01DIRECTOR APPOINTED MR FRANK NUOVO
2012-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ABHIJIT NAHA / 30/06/2011
2012-07-26SH0111/07/12 STATEMENT OF CAPITAL GBP 4309.84
2012-07-26SH0111/07/12 STATEMENT OF CAPITAL GBP 4309.84
2012-07-18SH0123/02/12 STATEMENT OF CAPITAL GBP 3918.18
2012-06-08AA30/06/11 TOTAL EXEMPTION SMALL
2011-12-01RP04SECOND FILING WITH MUD 24/06/11 FOR FORM AR01
2011-12-01ANNOTATIONClarification
2011-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2011 FROM, 22 STANLEY GARDENS, WILLESDEN GREEN, LONDON, NW2 4QJ, UNITED KINGDOM
2011-11-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-11-11SH02SUB-DIVISION 01/01/11
2011-11-11SH0101/06/11 STATEMENT OF CAPITAL GBP 3712.7
2011-11-11SH0101/05/11 STATEMENT OF CAPITAL GBP 3144.15
2011-11-11SH0101/01/11 STATEMENT OF CAPITAL GBP 2844.15
2011-09-30AP04CORPORATE SECRETARY APPOINTED ASHCROFT ANTHONY LIMITED
2011-09-30TM02APPOINTMENT TERMINATED, SECRETARY HEMANT PATEL
2011-07-20AR0124/06/11 FULL LIST
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR PRAGNA PATEL
2011-03-28AA30/06/10 TOTAL EXEMPTION FULL
2010-09-24AP01DIRECTOR APPOINTED MR MARCO COLOMBO
2010-08-13AR0124/06/10 FULL LIST
2010-06-11RES15CHANGE OF NAME 04/06/2010
2010-06-11CERTNMCOMPANY NAME CHANGED GLOBAL HAPS (IPR) LIMITED CERTIFICATE ISSUED ON 11/06/10
2010-06-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-23AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-24AP01DIRECTOR APPOINTED DR CHARLES PETER ASHALL
2010-02-24AP01DIRECTOR APPOINTED SIR RONALD MASON
2010-02-24AP01DIRECTOR APPOINTED DATO KULASEGARAN SABARATNAM
2010-02-24AP01DIRECTOR APPOINTED DR JOHN MARTIN GILL
2010-02-23AP01DIRECTOR APPOINTED MR ABHIJIT NAHA
2009-08-31363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2008-06-24287REGISTERED OFFICE CHANGED ON 24/06/2008 FROM, 22 STANLEY GARDENS, WILLESDEN GREEN, LONDON, NW2 4QJ, UNITED KINGDOM
2008-06-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to EASOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EASOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of EASOLOGY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 EASOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of EASOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EASOLOGY LIMITED
Trademarks
We have not found any records of EASOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASOLOGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as EASOLOGY LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where EASOLOGY LIMITED 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 EASOLOGY LIMITED 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 EASOLOGY LIMITED 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.