Download as pdf or txt
Download as pdf or txt
You are on page 1of 17

Comprehensive Report

Table of Contents
Eazy Insure Ltd Contact Details 1

8 November 2022
Company Summary 2

Credit Limit & Score 3

Gazette Notices 4

Previous Names 5

Previous Addresses 6

Activities 7

County Court Judgements 8

Breakdown of CCJs 9

Charges 10

Financial Summary 11

5 Years Financial Accounts 12

People 13

Shareholders 14

Group Structure 15

People with Significant Control 16

Domain Names 17

Trade Marks 18

Document Filings 19

Trading Addresses 20
1 Contact Details

Registered Address 167C City Road


Cardiff
CF24 3BQ

Country Origin United Kingdom

Telephone 0330 113 9861

Website Unreported

Email Unreported

2 Company Summary

Status Classification
ACTIVE • Activities of insurance agents and brokers (66220)

Incorporated Activity

26 June 2020 (2 Years Ago) Unreported


Confirmation Statement
Next statement date 27 September 2023 due by 11 October 2023
Last statement dated 27 September 2022

Accounts
Next accounts made up to 30 June 2022 due by 31 March 2023
Last accounts made up to 30 June 2021 (Micro-Entity Accounts)

3 Credit Limit & Score

Current Score –

Previous Score –

Endole Credit Limit –

Adverse Info There are NO liquidated, receivership ,administration or winding-up documents recorded by Companies House.

The Endole Score is based on statistical analysis of both financial and non-financial parameters. The Endole Score predicts the probability of the company becoming insolvent in the 12 months following the date of
calculation. The Endole Score is given as a number between 0 to 100. The Endole Score identifies plausible credit that can generally be extended to a company in association with the company's credit risk.
4 Gazette Notices

No gazette notices reported for this company.

5 Previous Names

No previous names recorded.

6 Previous Addresses

Address Changed On

167C City Road, Cardiff, CF24 3BQ Current

202a Halley Road London E12 6UD England 13 Aug 2020

7 Activities

Unreported
8 County Court Judgements

Over the past 6 years, this company has had 0 CCJs registered against it totaling to £0

Period Outstanding Satisfied Total

Number Amount Number Amount Number Amount

Last 1 year 0 £0 0 £0 0 £0

1 to 2 years 0 £0 0 £0 0 £0

2 to 3 years 0 £0 0 £0 0 £0

3 to 4 years 0 £0 0 £0 0 £0

4 to 5 years 0 £0 0 £0 0 £0

5 to 6 years 0 £0 0 £0 0 £0

Total - Last 6 years 0 £0 0 £0 0 £0

9 Breakdown of CCJs

This company has no County Court Judgements recorded against it.

10 Charges
No charges reported against this company.

11 Financial Summary

Year Ended Total Assets Total Liabilities Net Assets

Jun 2021 £17.14k £-20.82k £-3.68k

Cash in Bank Employees Turnover Debt Ratio (%)

Unreported 2 Unreported 121.47%

Accounts Reference Date 30/06

Latest Accounts 30 June 2021   (1 year 4 months ago)

Next Accounts Due 31 March 2023   (4 months left)

Accounts Category Micro-Entity Accounts

Banker Unreported

Auditor Unreported

12 5 Years Financial Accounts


Period Ended 30 Jun 2021
No. Of Months 12 Months

Overview

Document VIEW PDF – 4 Pages

Type Micro

Consolidated No

Currency GBP

No. Of Employees 2

Turnover –

Total Assets less Current Liabilities £-3,680

Shareholders' Funds £-3,680

Profit & Loss

Turnover –

UK Turnover –

Export Turnover –

Cost of Sales –

Operational Expenses –

Gross Profit –

Other Expenses –

Operating Profit –

Other Income –
Exceptional Items –

Profit before Interest –

Interest Paid –

Profit before Tax –

Taxation –

Profit after Tax –

Extraordinary Items –

Minority Interests –

Profit for Period –

Dividends –

Retained Profit –

Discontinued Operation –

Depreciation –

Auditor's Fee –

Employees & Directors

No. of Employees 2

Total Remuneration –

Wages & Salaries –

Social Security Costs –

Pension Costs –

Total Director's Pay –


Highest Paid Director –

Balance Sheet

Fixed Assets

Tangible Assets £14,400

Land & Building –

Fixtures & Fittings –

Plant & Vehicles –

Other Fixed £14,400

Intangible Assets –

Investments –

Total Fixed Assets £14,400

Current Assets

Stock & W.I.P –

Stock –

W.I.P –

Trade Debtors –

Bank & Deposits –

Other Current Assets £2,743

Group Loans (asset) –

Directors' Loans (asset) –

Investm. & Other Current Assets –


Total Current Assets £2,743

Current Liabilities

Trade Creditors –

Short Term Loans & Overdrafts –

Bank Overdrafts –

Group Loans –

Director Loans –

Hire Purchases & Lease –

Hire Purchase –

Leasing –

Other Short Term Loans –

Total Other Current Liabilities £-20,823

Corporation Tax –

Dividends –

Accruals & Def. Inc (short term) –

Social Securities & VAT. –

Other Current Liabilities £-20,823

Total Current Liabilities £-20,823

Long Term Liabilities

Long Term Debt –

Group Loans –
Director Loans –

Hire Purchases & Lease –

Hire Purchase –

Leasing –

Other Long Term Loans –

Total Other Long Term Liab. –

Accruals & Def. Income –

Other Long Term Liab. –

Provisions for Other Liab. –

Deferred Tax –

Other Provisions –

Balance Sheet Minorities –

Total Long Term Liabilities –

Total Assets £17,143

Total Liabilities £-20,823

Net Assets £-3,680

Shareholders' Equity £-3,680

Net Current Assets (Working Capital) £-18,080

Total Assets less Current Liabilities £-3,680

Capital & Reserves

Issued Capital –
Total Reserves £-3,680

Share Premium Account –

Revaluation Reserves –

Profit Account –

Other Reserves £-3,680

Shareholders' Funds £-3,680

Cash Flow

Net Cash Flow from Operations –

Net Cash Flow Return on Invest. –

Taxation –

Net Cash Flow from Investing Activ. –

Capital Expenditure & Financ. Invest. –

Acquisition & Disposal –

Equity Dividends Paid –

Management of Liquid Resources –

Net Cash Flow from Financing –

Increase in Cash & Equivalents –

Ratios & Percentages

Gross Profit Margin –

Operating Profit Margin –

Profit Margin (before Tax) –


Profit Margin (after Tax) –

Current Ratio 0.13

Liquidity Ratio 0.13

Asset Turnover Ratio –

Interest Coverage Ratio –

Return on Assets –

Return on Net Assets –

Return on Equity –

Return on Capital Employed –

Debtor Days –

Creditor Days –

Gearing (Total Liabilities) 565.84 %

Debt to Capital Ratio 121.47 %

Debt to Equity Ratio 565.84 %

Turnover per Employee –

Profit per Employee –

Average Pay per Employee –

Shareholders' Funds per Employee £-1,840

Working Capital per Employee £-9,040

Total Assets per Employee £8,572


13 People

Name Occupation Period

Mr Altaf Mahmood Company Director 20 Mar 2022 – Active


Director • Bangladeshi • England • Born in Nov 1991

Mr Lenine Geneve Gomes Monteiro Director 26 Jun 2020 – 18 Sep 2020


Director • Portuguese • England • Born in May 1986

Mr. Mohammad Abdul Zameer Pasha Manager 18 Sep 2020 – 26 Sep 2020
Director • Indian • Wales • Born in Aug 1998

Mr Lenine Geneve Gomes Monteiro Company Director 26 Sep 2020 – 20 Mar 2022
Director • Portuguese • England • Born in May 1986

14 Shareholders

Latest Confirmation Statement Total Number Of Shares Issued Capital

27 Sep 2022 1

£1

Name Share Type Shares Held Percentage

Lenine Geneve Gomes Monteiro Ordinary 1 100%


15 Group Structure

This company does not belong to a corporate group.

16 People with Significant Control 4

Person Nature Of Control Period

Ownership of shares - 75% or more


Lenine Geneve Gomes Monteiro
Ownership of voting rights - 75% or more 26 Jun 2020 – 17 Sep 2020
Individual • England • Portuguese • Born in May 1986
Right to appoint and remove directors

Has significant influence or control


Mohammad Abdul Zameer Pasha
Has significant influence or control over the trustees of a trust 18 Sep 2020 – 3 Feb 2022
Individual • Wales • Indian • Born in Aug 1998
Has significant influence or control as a member of a firm

Lenine Geneve Gomes Monteiro


Ownership of shares - 75% or more 5 Feb 2022 – 21 Mar 2022
Individual • Wales • Portuguese • Born in May 1986

Ownership of shares - More than 25% but not more than 50%
Ownership of shares - More than 25% but not more than 50% with control over the trustees of a trust
Ownership of shares - More than 25% but not more than 50% as a member of a firm
Altaf Mahmood Ownership of voting rights - More than 25% but not more than 50%
21 Mar 2022 – Active
Individual • England • Bangladeshi • Born in Nov 1991 Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust
Ownership of voting rights - More than 25% but not more than 50% as a member of a firm
Right to appoint and remove directors
Has significant influence or control as a member of a firm

17 Trade Marks

No trade marks found for this company.


18 Domain Names

No domain names found for this company.

19 Company Documents

Date Category Description

31 Oct 2022 Confirmations Confirmation statement made on 27 September 2022 with no updates (CS01) VIEW PDF  (3 pages)

25 Mar 2022 Accounts Micro company accounts made up to 30 June 2021 (AA) VIEW PDF  (4 pages)

21 Mar 2022 PSC Cessation of Lenine Geneve Gomes Monteiro as a person with significant control on 21 March 2022 (PSC07) VIEW PDF  (1 page)

21 Mar 2022 PSC Notification of Altaf Mahmood as a person with significant control on 21 March 2022 (PSC01) VIEW PDF  (2 pages)

21 Mar 2022 Officers Termination of appointment of Lenine Geneve Gomes Monteiro as a director on 20 March 2022 (TM01) VIEW PDF  (1 page)

20 Mar 2022 Officers Appointment of Mr. Altaf Mahmood as a director on 20 March 2022 (AP01) VIEW PDF  (2 pages)

9 Feb 2022 PSC Notification of Lenine Geneve Gomes Monteiro as a person with significant control on 5 February 2022 (PSC01) VIEW PDF  (2 pages)

3 Feb 2022 PSC Cessation of Mohammad Abdul Zameer Pasha as a person with significant control on 3 February 2022 (PSC07) VIEW PDF  (1 page)

27 Sep 2021 Confirmations Confirmation statement made on 27 September 2021 with updates (CS01) VIEW PDF  (3 pages)

19 Aug 2021 Confirmations Confirmation statement made on 25 June 2021 with no updates (CS01) VIEW PDF  (3 pages)

26 Sep 2020 Officers Appointment of Mr Lenine Geneve Gomes Monteiro as a director on 26 September 2020 (AP01) VIEW PDF  (2 pages)

26 Sep 2020 Officers Termination of appointment of Mohammad Abdul Zameer Pasha as a director on 26 September 2020 (TM01) VIEW PDF  (1 page)

18 Sep 2020 Officers Appointment of Mohammad Abdul Zameer Pasha as a director on 18 September 2020 (AP01) VIEW PDF  (2 pages)

18 Sep 2020 PSC Notification of Mohammad Abdul Zameer Pasha as a person with significant control on 18 September 2020 (PSC01) VIEW PDF  (2 pages)
18 Sep 2020 Officers Termination of appointment of Lenine Geneve Gomes Monteiro as a director on 18 September 2020 (TM01) VIEW PDF  (1 page)

17 Sep 2020 PSC Cessation of Lenine Geneve Gomes Monteiro as a person with significant control on 17 September 2020 (PSC07) VIEW PDF  (1 page)

13 Aug 2020 Address Registered office address changed from 202a Halley Road London E12 6UD England to 167C City Road Cardiff CF24 3BQ on 13 August 2020 (AD01) VIEW PDF  (1 page)

26 Jun 2020 Incorporation Incorporation (NEWINC) VIEW PDF  (10 pages)

20 Trading Addresses

No trading addresses recorded.

You might also like