ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Easiflow Limited

Easiflow Limited is an active company incorporated on 4 July 2017 with the registered office located in London, Greater London. Easiflow Limited was registered 8 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
10849523
Private limited company
Age
8 years
Incorporated 4 July 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 July 2025 (6 months ago)
Next confirmation dated 3 July 2026
Due by 17 July 2026 (6 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jul13 Oct 2025 (1 year 3 months)
Accounts type is Micro Entity
Next accounts for period 13 October 2026
Due by 13 July 2027 (1 year 6 months remaining)
Contact
Address
85 Great Portland Street
London
W1W 7LT
England
Address changed on 20 Jun 2025 (6 months ago)
Previous address was 29 Rockside Drive Bristol BS9 4NU England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Jun 1982
Director • British • Lives in UK • Born in Jul 1977
Mr Dominic James Lloyd Clark
PSC • British • Lives in UK • Born in Jul 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Haines Clark Properties Limited
Dominic James Lloyd Clark is a mutual person.
Active
Cfwebsolutions Limited
Craig Fall is a mutual person.
Active
Hugu Software Limited
Dominic James Lloyd Clark is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Period Ended
13 Oct 2025
For period 13 Jun13 Oct 2025
Traded for 16 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£102.7K
Decreased by £5.65K (-5%)
Total Liabilities
-£94.64K
Decreased by £13.61K (-13%)
Net Assets
£8.06K
Increased by £7.95K (+7434%)
Debt Ratio (%)
92%
Decreased by 7.75% (-8%)
Latest Activity
Micro Accounts Submitted
1 Month Ago on 3 Dec 2025
Accounting Period Extended
1 Month Ago on 1 Dec 2025
Confirmation Submitted
1 Month Ago on 19 Nov 2025
Voluntary Strike-Off Suspended
4 Months Ago on 9 Sep 2025
Voluntary Gazette Notice
5 Months Ago on 12 Aug 2025
Application To Strike Off
5 Months Ago on 30 Jul 2025
Registered Address Changed
6 Months Ago on 20 Jun 2025
Micro Accounts Submitted
7 Months Ago on 4 Jun 2025
Registered Address Changed
11 Months Ago on 11 Feb 2025
Cooper Faure Limited Resigned
1 Year Ago on 1 Jan 2025
Get Credit Report
Discover Easiflow Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 13 October 2025
Submitted on 3 Dec 2025
Previous accounting period extended from 30 June 2025 to 13 October 2025
Submitted on 1 Dec 2025
Confirmation statement made on 3 July 2025 with no updates
Submitted on 19 Nov 2025
Voluntary strike-off action has been suspended
Submitted on 9 Sep 2025
First Gazette notice for voluntary strike-off
Submitted on 12 Aug 2025
Application to strike the company off the register
Submitted on 30 Jul 2025
Registered office address changed from 29 Rockside Drive Bristol BS9 4NU England to 85 Great Portland Street London W1W 7LT on 20 June 2025
Submitted on 20 Jun 2025
Micro company accounts made up to 30 June 2024
Submitted on 4 Jun 2025
Registered office address changed from 4 Vicarage Road Teddington TW11 8EZ England to 29 Rockside Drive Bristol BS9 4NU on 11 February 2025
Submitted on 11 Feb 2025
Termination of appointment of Cooper Faure Limited as a secretary on 1 January 2025
Submitted on 11 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year