CompanyTrack
E

EAZIPAY LTD

Dissolved London

Data processing, hosting and related activities

0 employees Website
Financial services Data processing, hosting and related activities
E

EAZIPAY LTD

Data processing, hosting and related activities

Founded 20 Apr 1999 Dissolved London, United Kingdom 0 employees eazipay.co.uk
Financial services Data processing, hosting and related activities
Accounts Submitted 20 Mar 2024
Confirmation Statement Submitted
Net assets £820.34K £0.00 2023 year on year
Total assets £820.34K £0.00 2023 year on year
Total Liabilities £0.00
Charges 5
5 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

2nd Floor Regis House 45 King William Street London EC4R 9AN

Office ()

Ely, Cambridgeshire, United Kingdom, Europe

Office (Loughborough University Science & Enterprise Park)

Armstrong Building, Oakwood Drive, Loughborough, LE11 3QF, United Kingdom

Credit Report

Discover EAZIPAY LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

N/A

Net Assets

£820.34k

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Decreased by 28 (-100%)

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 900 Shares £900 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
21 Dec 201145£45£45
21 Dec 2011855£855£855

Officers

Officers

1 active 14 resigned
Status
Andrea Maria DunlopDirectorBritishEngland5527 Apr 2021Active

Shareholders

Shareholders (2)

Access Paysuite Ltd
48.5%
4854 May 2021
Access Paysuite Ltd
3.8%
384 May 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Access Paysuite Ltd

United Kingdom

Active
Notified 30 Mar 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Ronald Kenneth Edward Bradney

Ceased 30 Mar 2021

Ceased

Kathleen Veronica Teresa Bradney

Ceased 30 Mar 2021

Ceased

Group Structure

Group Structure

ACCESS PAYSUITE LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ACCESS UK LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ACCESS TECHNOLOGY GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARMSTRONG BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARMSTRONG MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARMSTRONG SUB-HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARMSTRONG TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN SUB-HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN MID-HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ASYST UK BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ASYST UK MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ASYST UK TOPCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
HG POOLED MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GROUP HOLDCO 1 LIMITED united kingdom
EAZIPAY LTD Current Company

Charges

Charges

5 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
6 Jun 2025InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(17 pages)
22 Apr 2024InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
22 Apr 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
22 Apr 2024ResolutionResolutionsView(1 page)
22 Apr 2024InsolvencyLiquidation Voluntary Declaration Of SolvencyView(5 pages)
6 Jun 2025 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

22 Apr 2024 Insolvency

Liquidation Voluntary Appointment Of Liquidator

22 Apr 2024 Address

Change Registered Office Address Company With Date Old Address New Address

22 Apr 2024 Resolution

Resolutions

22 Apr 2024 Insolvency

Liquidation Voluntary Declaration Of Solvency

Recent Activity

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 months ago on 6 Jun 2025

Liquidation Voluntary Appointment Of Liquidator

1 years ago on 22 Apr 2024

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 22 Apr 2024

Resolutions

1 years ago on 22 Apr 2024

Liquidation Voluntary Declaration Of Solvency

1 years ago on 22 Apr 2024