EQUITA LIMITED
Overview
| Company Name | EQUITA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03168371 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EQUITA LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is EQUITA LIMITED located?
| Registered Office Address | 6 Europa Boulevard CH41 4PE Birkenhead England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EQUITA LIMITED?
| Company Name | From | Until |
|---|---|---|
| EQUITABLE REVENUE HOLDINGS LIMITED | Dec 31, 1996 | Dec 31, 1996 |
| PRETTY 300 LIMITED | Feb 29, 1996 | Feb 29, 1996 |
What are the latest accounts for EQUITA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EQUITA LIMITED?
| Last Confirmation Statement Made Up To | Jan 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 14, 2025 |
| Overdue | No |
What are the latest filings for EQUITA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||||||||||
Register inspection address has been changed from 65 Gresham Street London EC2V 7NQ England to 6 Europa Boulevard Birkenhead United Kingdom CH41 4PE | 1 pages | AD02 | ||||||||||
Confirmation statement made on Jan 14, 2025 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||||||
Registered office address changed from 42-44 Henry Street Northampton Northamptonshire NN1 4BZ to 6 Europa Boulevard Birkenhead CH41 4PE on Dec 03, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Jason Paul Carter as a director on Jun 28, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Andrew Jacobs as a director on May 13, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Emma Jestin as a director on May 13, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Paula Mary Jacobs as a director on May 13, 2024 | 2 pages | AP01 | ||||||||||
Registration of charge 031683710004, created on Apr 26, 2024 | 60 pages | MR01 | ||||||||||
Change of details for Equitable Ventures Limited as a person with significant control on Mar 30, 2024 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jan 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Martyn John Shapter as a director on Nov 17, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jason Paul Carter as a director on Nov 17, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 031683710003, created on Aug 21, 2023 | 8 pages | MR01 | ||||||||||
Director's details changed for Mr Martyn John Shapter on Jul 31, 2023 | 2 pages | CH01 | ||||||||||
Notification of Equitable Ventures Limited as a person with significant control on Jul 31, 2023 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Capita Corporate Director Limited as a director on Jul 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Capita Group Secretary Limited as a secretary on Jul 31, 2023 | 1 pages | TM02 | ||||||||||
Cessation of Capita Holdings Limited as a person with significant control on Jul 31, 2023 | 1 pages | PSC07 | ||||||||||
Appointment of Emma Jestin as a director on Jul 24, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Luke John Phillip Fowler as a director on May 30, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of EQUITA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JACOBS, Paula Mary | Director | Europa Boulevard CH41 4PE Birkenhead 6 England | United Kingdom | British | 257539450001 | |||||||||
| JACOBS, Simon Andrew | Director | Europa Boulevard CH41 4PE Birkenhead 6 England | United Kingdom | British | 319188390001 | |||||||||
| CLARK, David Charles | Secretary | 8 Gainsborough Road IP4 2UR Ipswich Suffolk | British | 67480310002 | ||||||||||
| HURST, Gordon Mark | Secretary | The Manor House Reading Road Padworth Common RG7 4QG Reading Berkshire | British | 60918000001 | ||||||||||
| HUTCHINSON, Hugh Trevor | Secretary | Tithe House Tithe Road Weedon NN7 4RG Northampton | British | 46900760001 | ||||||||||
| JENNINGS, Timoethy Michael | Secretary | 1 Garthwaite Crescent Shenley Brook End MK5 7AX Milton Keynes Buckinghamshire | British | 59652680001 | ||||||||||
| CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | 102944500001 | |||||||||||
| CAPITA GROUP SECRETARY LIMITED | Secretary | Gresham Street EC2V 7NQ London 65 England |
| 135207160001 | ||||||||||
| BATES, Adrian Arnold | Director | 4 The Tanyard Tisbury SP3 6LJ Salisbury | British | 58961240001 | ||||||||||
| BUTLER, Hilary Mary | Director | 3 The Green Clipston LE16 9RS Market Harborough Leicestershire | British | 97132180001 | ||||||||||
| CARTER, Jason Paul | Director | 42-44 Henry Street Northampton NN1 4BZ Northamptonshire | United Kingdom | British | 133330290001 | |||||||||
| CLARK, David Charles | Director | 8 Gainsborough Road IP4 2UR Ipswich Suffolk | British | 67480310002 | ||||||||||
| FOWLER, Luke John Phillip | Director | 42-44 Henry Street Northampton NN1 4BZ Northamptonshire | England | British | 307278190001 | |||||||||
| GOVER, Bernard Dennis | Director | Fairfax House Sibbertoft LE16 9AU Market Harborough Leicestershire | United Kingdom | British | 42962940003 | |||||||||
| GUEST, Nicholas Howard | Director | The Hyde NN11 5QP Whilton Northamptonshire | British | 53255410003 | ||||||||||
| HURST, Gordon Mark | Director | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | British | 60918000003 | ||||||||||
| HUTCHINSON, Hugh Trevor | Director | Tithe House Tithe Road Weedon NN7 4RG Northampton | British | 46900760001 | ||||||||||
| JAEGER, Leslie | Director | Highfield House 27 Back Lane NN4 6BY Hardingstone Northamptonshire | British | 53255470002 | ||||||||||
| JENNINGS, Timoethy Michael | Director | 1 Garthwaite Crescent Shenley Brook End MK5 7AX Milton Keynes Buckinghamshire | British | 59652680001 | ||||||||||
| JESTIN, Emma | Director | 42-44 Henry Street Northampton NN1 4BZ Northamptonshire | England | British | 311661160001 | |||||||||
| KNIGHT, Jeremy Plowman | Director | 42-44 Henry Street NN1 4JE Northampton Northamptonshire | British | 44771180002 | ||||||||||
| MACTAGGART, Alistair Robert | Director | Gresham Street EC2V 7NQ London 65 England | England | British | 84210450001 | |||||||||
| O'BRIEN, Peter | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 106631910002 | |||||||||
| O'DONOVAN, Yvonne Catherine | Director | Bushwell Spinny Melbourne Road, Coleorton LE67 8JH Coalville Leicestershire | Irish | 66277120001 | ||||||||||
| PINDAR, Paul Richard Martin | Director | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | United Kingdom | British | 14054500004 | |||||||||
| SHAPTER, Martyn John | Director | 42-44 Henry Street Northampton NN1 4BZ Northamptonshire | United Kingdom | British | 161541690001 | |||||||||
| SHARPE, Paul | Director | 42-44 Henry Street NN1 4BZ Northampton Northamptonshire | England | British | 71371320003 | |||||||||
| SMITH, Neil Forrester | Director | Berners Street W1T 3LR London 30 England | United Kingdom | British | 169523790001 | |||||||||
| SNELLING, Philip James | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 285843200001 | |||||||||
| TRAINER, Martin John | Director | 4 Lindberg Way Woodley RG5 4XE Reading | British | 46782600001 | ||||||||||
| WADE EWENS, Michael | Director | 42-44 Henry Street NN1 4BZ Northampton Northamptonshire | British | 71425550002 | ||||||||||
| WAINE, Ian Michael | Director | The Spinney High Road Great Finborough IP14 3AA Stowmarket Suffolk | United Kingdom | British | 93513490001 | |||||||||
| CAPITA CORPORATE DIRECTOR LIMITED | Director | Gresham Street EC2V 7NQ London 65 England |
| 129795770003 |
Who are the persons with significant control of EQUITA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Colx Limited | Jul 31, 2023 | High Road N12 9RT London 930 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Capita Holdings Limited | Apr 06, 2016 | Gresham Street EC2V 7NQ London 65 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0