Ezyorder.com Limited

General information

Name:

Ezyorder.com Ltd

Office Address:

2 Pound Corner Blacksmiths Close NR34 8RS Wangford

Number: 08017823

Incorporation date: 2012-04-03

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ezyorder came into being in 2012 as a company enlisted under no 08017823, located at NR34 8RS Wangford at 2 Pound Corner. It has been in business for twelve years and its last known status is active. The company known today as Ezyorder.com Limited was known as Wapping Enterprises up till 2012-07-13 then the name was changed. This company's classified under the NACE and SIC code 62012 which stands for Business and domestic software development. Ezyorder.com Ltd filed its latest accounts for the financial period up to Tuesday 30th April 2019. Its latest confirmation statement was submitted on Monday 3rd April 2023.

For this particular firm, all of director's obligations have so far been executed by Wiliam D. who was arranged to perform management duties 2 years ago. That firm had been presided over by Shane F. until 2022. As a follow-up a different director, namely Erica S. resigned in 2013.

Wiliam D. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Ezyorder.com Limited 2012-07-13
  • Wapping Enterprises Limited 2012-04-03

Financial data based on annual reports

Company staff

Wiliam D.

Role: Director

Appointed: 14 April 2022

Latest update: 25 March 2024

People with significant control

Wiliam D.
Notified on 14 April 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Shane F.
Notified on 6 April 2016
Ceased on 14 April 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2021
Account last made up date 30 April 2019
Confirmation statement next due date 17 April 2024
Confirmation statement last made up date 03 April 2023
Annual Accounts 16 September 2013
Start Date For Period Covered By Report 2012-04-03
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 16 September 2013
Annual Accounts 28 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 28 January 2015
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 28 January 2016
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 30 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 12th, March 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
12
Company Age

Closest Companies - by postcode