Easycorp Uk Ltd

DataGardener
easycorp uk ltd
live
Micro

Easycorp Uk Ltd

06236972Private Limited With Share Capital

C73 Shelton Boulevard, Stoke On Trent, Staffordshire, ST15GQ
Incorporated

03/05/2007

Company Age

18 years

Directors

5

Employees

6

SIC Code

52103

Risk

very low risk

Company Overview

Registration, classification & business activity

Easycorp Uk Ltd (06236972) is a private limited with share capital incorporated on 03/05/2007 (18 years old) and registered in staffordshire, ST15GQ. The company operates under SIC code 52103 - operation of warehousing and storage facilities for land transport activities.

We are a 3rd party logistics company offering managed business storage and order fulfilment solutions along side our document archive and records management centre.centrally based in stoke on trent with easy access to the a500, m6 (north or south) a50 and a34. our facilities enable us to give a rapi...

Private Limited With Share Capital
SIC: 52103
Micro
Incorporated 03/05/2007
ST15GQ
6 employees

Financial Overview

Total Assets

£1.87M

Liabilities

£1.07M

Net Assets

£807.9K

Turnover

£784.8K

Cash

£397.4K

Key Metrics

6

Employees

5

Directors

1

Shareholders

1

PSCs

Board of Directors

5

Charges

9

Registered

5

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:09-07-2025
Legacy
Category:Accounts
Date:09-07-2025
Legacy
Category:Other
Date:09-07-2025
Legacy
Category:Other
Date:09-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-05-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-10-2024
Accounts Amended With Accounts Type Small
Category:Accounts
Date:28-08-2024
Accounts With Accounts Type Small
Category:Accounts
Date:19-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-05-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-05-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-10-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:28-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2023
Resolution
Category:Resolution
Date:06-03-2023
Memorandum Articles
Category:Incorporation
Date:06-03-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-03-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-03-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-02-2023
Resolution
Category:Resolution
Date:26-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:10-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-10-2017
Resolution
Category:Resolution
Date:18-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-09-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2017
Resolution
Category:Resolution
Date:16-09-2016
Resolution
Category:Resolution
Date:23-08-2016
Change Of Name Notice
Category:Change Of Name
Date:23-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2016
Capital Allotment Shares
Category:Capital
Date:09-05-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:26-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2015
Termination Director Company With Name
Category:Officers
Date:06-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2014
Capital Cancellation Shares
Category:Capital
Date:15-05-2014
Capital Return Purchase Own Shares
Category:Capital
Date:15-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2014
Resolution
Category:Resolution
Date:20-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2013
Legacy
Category:Mortgage
Date:12-03-2013
Legacy
Category:Mortgage
Date:12-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-01-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:10-05-2012
Termination Secretary Company With Name
Category:Officers
Date:09-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2012
Capital Allotment Shares
Category:Capital
Date:25-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:04-04-2012
Capital Allotment Shares
Category:Capital
Date:08-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-06-2010
Termination Director Company With Name
Category:Officers
Date:01-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2010
Legacy
Category:Annual Return
Date:14-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2009
Legacy
Category:Accounts
Date:03-03-2009
Legacy
Category:Annual Return
Date:30-10-2008
Legacy
Category:Annual Return
Date:17-06-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:05-02-2008
Legacy
Category:Capital
Date:08-01-2008

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months1

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date04/07/2025
Latest Accounts31/12/2024

Trading Addresses

5 Albright Road, Widnes, Cheshire, WA88FY
C73 Shelton Boulevard, Stoke On Trent, Staffordshire St1 5Gq, Stoke-On-Trent, ST15GQRegistered

Contact