Company NameE-ZU Solutions Limited
DirectorStephen Anthony
Company StatusActive
Company Number04478226
CategoryPrivate Limited Company
Incorporation Date5 July 2002(21 years, 9 months ago)
Previous NameMange, Too! Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameStephen Anthony
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2006(4 years after company formation)
Appointment Duration17 years, 8 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBarn Farm
Hot Lane Biddulph Moor
Stoke On Trent
Staffordshire
ST8 7HP
Secretary NameMrs Caroline Anne Anthony
NationalityBritish
StatusCurrent
Appointed11 July 2006(4 years after company formation)
Appointment Duration17 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBarn Farm
Hot Lane Biddulph Moor
Stoke On Trent
Staffordshire
ST8 7HP
Director NameMrs Caroline Anne Anthony
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarn Farm
Hot Lane Biddulph Moor
Stoke On Trent
Staffordshire
ST8 7HP
Secretary NameStephen Anthony
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarn Farm
Hot Lane Biddulph Moor
Stoke On Trent
Staffordshire
ST8 7HP
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed05 July 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitewww.e-zu.co.uk/
Email address[email protected]
Telephone0845 5272691
Telephone regionUnknown

Location

Registered AddressMatrix House Mill Green Buildings
Mill Green
Congleton
Cheshire
CW12 1JG
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Shareholders

50 at £1Colin Barrett
5.00%
Ordinary B
475 at £1Caroline Anne Anthony
47.50%
Ordinary
475 at £1Stephen Anthony
47.50%
Ordinary

Financials

Year2014
Net Worth£117,385
Cash£123,247
Current Liabilities£233,414

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 March 2023 (1 year ago)
Next Return Due20 March 2024 (overdue)

Charges

20 April 2011Delivered on: 4 May 2011
Persons entitled: Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Unit b the mill, mill green congleton and parking space t/no CH596084 a floating charge over all unfixed plant & machinery & other assets & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
22 September 2008Delivered on: 24 September 2008
Satisfied on: 15 July 2011
Persons entitled: Co-Operative Bank PLC

Classification: Legal charge
Secured details: £98,000.00 due or to become due.
Particulars: Unit b the mill buildings, the mill green, congleton, cheshire t/no CH496592 (part) a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied

Filing History

16 June 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
6 March 2023Confirmation statement made on 6 March 2023 with updates (4 pages)
9 December 2022Cancellation of shares. Statement of capital on 5 December 2022
  • GBP 1,000
(4 pages)
8 August 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
7 June 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
10 August 2021Confirmation statement made on 5 July 2021 with updates (4 pages)
10 August 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
14 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
7 July 2020Confirmation statement made on 5 July 2020 with updates (4 pages)
9 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
17 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
1 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 July 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
7 July 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 May 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
17 May 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
19 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 1,050.00
(4 pages)
19 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 1,050.00
(4 pages)
19 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 1,050.00
(4 pages)
29 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
(5 pages)
29 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
(5 pages)
29 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(5 pages)
17 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(5 pages)
17 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(5 pages)
17 June 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 950
(4 pages)
17 June 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 1,000
(4 pages)
17 June 2014Statement of capital following an allotment of shares on 25 April 2006
  • GBP 199
(2 pages)
17 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth share cap limite revoked, co business 21/05/2014
(29 pages)
17 June 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 1,000
(4 pages)
17 June 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 950
(4 pages)
17 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth share cap limite revoked, co business 21/05/2014
(29 pages)
17 June 2014Statement of capital following an allotment of shares on 25 April 2006
  • GBP 199
(2 pages)
17 June 2014Statement of company's objects (2 pages)
17 June 2014Statement of company's objects (2 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
7 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
9 February 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
9 February 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
14 July 2010Director's details changed for Stephen Anthony on 5 July 2010 (2 pages)
14 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Stephen Anthony on 5 July 2010 (2 pages)
14 July 2010Director's details changed for Stephen Anthony on 5 July 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 July 2009Return made up to 05/07/09; full list of members (3 pages)
15 July 2009Registered office changed on 15/07/2009 from chapel house, chapel street congleton cheshire CW12 4AB (1 page)
15 July 2009Registered office changed on 15/07/2009 from chapel house, chapel street congleton cheshire CW12 4AB (1 page)
15 July 2009Return made up to 05/07/09; full list of members (3 pages)
15 July 2009Location of debenture register (1 page)
15 July 2009Location of register of members (1 page)
15 July 2009Location of debenture register (1 page)
15 July 2009Location of register of members (1 page)
24 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 August 2008Return made up to 05/07/08; full list of members (3 pages)
27 August 2008Return made up to 05/07/08; full list of members (3 pages)
18 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 August 2007Location of debenture register (1 page)
31 August 2007Location of debenture register (1 page)
31 August 2007Return made up to 05/07/07; full list of members (2 pages)
31 August 2007Registered office changed on 31/08/07 from: barn farm hot lane biddulph moor stoke on trent staffordshire ST8 7HP (1 page)
31 August 2007Location of register of members (1 page)
31 August 2007Return made up to 05/07/07; full list of members (2 pages)
31 August 2007Location of register of members (1 page)
31 August 2007Registered office changed on 31/08/07 from: barn farm hot lane biddulph moor stoke on trent staffordshire ST8 7HP (1 page)
16 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 July 2006Return made up to 05/07/06; full list of members (2 pages)
12 July 2006Secretary resigned (1 page)
12 July 2006Return made up to 05/07/06; full list of members (2 pages)
12 July 2006New secretary appointed (1 page)
12 July 2006New director appointed (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006New director appointed (1 page)
12 July 2006New secretary appointed (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
16 May 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
16 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
16 May 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
16 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
25 April 2006Company name changed mange, too! LIMITED\certificate issued on 25/04/06 (2 pages)
25 April 2006Company name changed mange, too! LIMITED\certificate issued on 25/04/06 (2 pages)
12 August 2005Return made up to 05/07/05; full list of members (2 pages)
12 August 2005Return made up to 05/07/05; full list of members (2 pages)
29 July 2005Secretary's particulars changed (1 page)
29 July 2005Secretary's particulars changed (1 page)
29 July 2005Director's particulars changed (1 page)
29 July 2005Director's particulars changed (1 page)
29 July 2005Registered office changed on 29/07/05 from: 14 grange park drive biddulph grange biddulph ST8 7XU (1 page)
29 July 2005Registered office changed on 29/07/05 from: 14 grange park drive biddulph grange biddulph ST8 7XU (1 page)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
29 July 2004Return made up to 05/07/04; full list of members (6 pages)
29 July 2004Return made up to 05/07/04; full list of members (6 pages)
10 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
10 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
29 July 2003Return made up to 05/07/03; full list of members (6 pages)
29 July 2003Return made up to 05/07/03; full list of members (6 pages)
31 July 2002New secretary appointed (2 pages)
31 July 2002New secretary appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
12 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2002Secretary resigned (1 page)
12 July 2002Registered office changed on 12/07/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
12 July 2002Registered office changed on 12/07/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
12 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Secretary resigned (1 page)
5 July 2002Incorporation (12 pages)
5 July 2002Incorporation (12 pages)