Company NameEasipayments Ltd
DirectorJames Peter Forde
Company StatusActive
Company Number06818621
CategoryPrivate Limited Company
Incorporation Date13 February 2009(15 years, 2 months ago)
Previous NameShining Thought Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr James Peter Forde
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2009(3 weeks after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBusiness Central 2 Union Square
Central Park
Darlington
Co. Durham
DL1 1GL
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBusiness Central 2 Union Square
Central Park
Darlington
Co. Durham
DL1 1GL
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardStephenson
Built Up AreaDarlington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1James Forde
100.00%
Ordinary

Financials

Year2014
Net Worth£9,595
Cash£192,017
Current Liabilities£172,922

Accounts

Latest Accounts27 February 2023 (1 year, 2 months ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End27 February

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 4 weeks from now)

Filing History

11 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
13 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
6 June 2019Director's details changed for Mr James Peter Forde on 1 May 2019 (2 pages)
14 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
14 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
7 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
7 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 May 2015Registered office address changed from Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA England to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 20 May 2015 (1 page)
20 May 2015Registered office address changed from Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA England to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 20 May 2015 (1 page)
18 May 2015Registered office address changed from North East Tax Consultants Ltd 33 Cockton Hill Road Bishop Auckland Durham DL14 6HS to Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 18 May 2015 (1 page)
18 May 2015Registered office address changed from North East Tax Consultants Ltd 33 Cockton Hill Road Bishop Auckland Durham DL14 6HS to Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 18 May 2015 (1 page)
11 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
11 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 February 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
25 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
25 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
15 March 2013Amended accounts made up to 28 February 2012 (5 pages)
15 March 2013Amended accounts made up to 28 February 2012 (5 pages)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
28 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 28 February 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 28 February 2012 (5 pages)
28 June 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
7 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
23 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
23 March 2011Director's details changed for Mr James Forde on 14 February 2010 (2 pages)
23 March 2011Director's details changed for Mr James Forde on 14 February 2010 (2 pages)
23 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
10 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
10 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
19 April 2010Registered office address changed from 35 Town Street Horsforth Leeds West Yorkshire LS18 5LT on 19 April 2010 (1 page)
19 April 2010Registered office address changed from 35 Town Street Horsforth Leeds West Yorkshire LS18 5LT on 19 April 2010 (1 page)
14 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (14 pages)
14 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (14 pages)
13 May 2009Director's change of particulars / james forde / 06/05/2009 (1 page)
13 May 2009Director's change of particulars / james forde / 06/05/2009 (1 page)
26 March 2009Director's change of particulars / james farre / 12/03/2009 (1 page)
26 March 2009Director's change of particulars / james farre / 12/03/2009 (1 page)
12 March 2009Registered office changed on 12/03/2009 from 12 york place leeds LS1 2DS (1 page)
12 March 2009Director appointed mr james farre (1 page)
12 March 2009Director appointed mr james farre (1 page)
12 March 2009Registered office changed on 12/03/2009 from 12 york place leeds LS1 2DS (1 page)
11 March 2009Appointment terminated director jonathon round (1 page)
11 March 2009Appointment terminated director jonathon round (1 page)
13 February 2009Incorporation (13 pages)
13 February 2009Incorporation (13 pages)