General information

Name:

Easylog Ltd

Office Address:

Meadhurst Villas, Whetsted Road Five Oak Green TN12 6RS Kent

Number: 04988743

Incorporation date: 2003-12-09

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2003 is the date that marks the beginning of Easylog Limited, a company which is situated at Meadhurst Villas, Whetsted Road, Five Oak Green in Kent. That would make twenty one years Easylog has prospered on the market, as it was registered on 2003-12-09. The Companies House Reg No. is 04988743 and the postal code is TN12 6RS. The firm's classified under the NACE and SIC code 62012, that means Business and domestic software development. December 31, 2022 is the last time the company accounts were reported.

8 transactions have been registered in 2012 with a sum total of £11,175. In 2011 there were less transactions (exactly 7) that added up to £5,868. The Council conducted 5 transactions in 2010, this added up to £2,979. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 20 transactions and issued invoices for £20,022. Cooperation with the New Forest District Council council covered the following areas: Ict Software, Ict Hardware and Hired And Contracted.

From the data we have, this specific firm was incorporated in 2003-12-09 and has so far been steered by two directors. To provide support to the directors, this particular firm has been utilizing the skillset of Thirza R. as a secretary for the last twenty one years.

Financial data based on annual reports

Company staff

James C.

Role: Director

Appointed: 09 December 2003

Latest update: 12 March 2024

Graham R.

Role: Director

Appointed: 09 December 2003

Latest update: 12 March 2024

Thirza R.

Role: Secretary

Appointed: 09 December 2003

Latest update: 12 March 2024

People with significant control

Executives who have control over the firm are as follows: Graham R. owns 1/2 or less of company shares. James C. owns 1/2 or less of company shares.

Graham R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
James C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 23 December 2023
Confirmation statement last made up date 09 December 2022
Annual Accounts 23 May 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 23 May 2013
Annual Accounts 24 May 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 24 May 2014
Annual Accounts 04 April 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 04 April 2015
Annual Accounts 19 August 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 19 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Officers
Free Download
Accounts for a micro company for the period ending on Sunday 31st December 2023 (AA)
filed on: 23rd, March 2024
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 New Forest District Council 8 £ 11 175.00
2012-01-11 8160228_1 £ 5 240.00 Ict Software
2012-02-16 8161689_1 £ 2 620.00 Ict Software
2012-09-07 8169237_1 £ 2 040.00 Ict Software
2011 New Forest District Council 7 £ 5 868.00
2011-04-13 8149479_1 £ 3 393.00 Ict Software
2011-08-05 8153913_1 £ 990.00 Ict Hardware
2011-11-14 8158040_1 £ 297.00 Hired And Contracted
2010 New Forest District Council 5 £ 2 978.75
2010-05-26 8136529_1 £ 595.75 Computer Equipment Purchase
2010-05-26 8136529_2 £ 595.75 Computer Equipment Purchase
2010-05-26 8136529_3 £ 595.75 Computer Equipment Purchase

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
20
Company Age

Similar companies nearby

Closest companies