EQUITA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEQUITA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03168371
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of EQUITA LIMITED?

    Previous Company Names
    Company NameFromUntil
    EQUITABLE REVENUE HOLDINGS LIMITEDDec 31, 1996Dec 31, 1996
    PRETTY 300 LIMITEDFeb 29, 1996Feb 29, 1996

    What are the latest accounts for EQUITA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EQUITA LIMITED?

    Last Confirmation Statement Made Up ToJan 14, 2026
    Next Confirmation Statement DueJan 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 14, 2025
    OverdueNo

    What are the latest filings for EQUITA LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Register inspection address has been changed from 65 Gresham Street London EC2V 7NQ England to 6 Europa Boulevard Birkenhead United Kingdom CH41 4PE

    1 pagesAD02

    Confirmation statement made on Jan 14, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    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 pagesAD01

    Termination of appointment of Jason Paul Carter as a director on Jun 28, 2024

    1 pagesTM01

    Appointment of Mr Simon Andrew Jacobs as a director on May 13, 2024

    2 pagesAP01

    Termination of appointment of Emma Jestin as a director on May 13, 2024

    1 pagesTM01

    Appointment of Ms Paula Mary Jacobs as a director on May 13, 2024

    2 pagesAP01

    Registration of charge 031683710004, created on Apr 26, 2024

    60 pagesMR01

    Change of details for Equitable Ventures Limited as a person with significant control on Mar 30, 2024

    2 pagesPSC05

    Confirmation statement made on Jan 14, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Martyn John Shapter as a director on Nov 17, 2023

    1 pagesTM01

    Appointment of Mr Jason Paul Carter as a director on Nov 17, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 031683710003, created on Aug 21, 2023

    8 pagesMR01

    Director's details changed for Mr Martyn John Shapter on Jul 31, 2023

    2 pagesCH01

    Notification of Equitable Ventures Limited as a person with significant control on Jul 31, 2023

    2 pagesPSC02

    Termination of appointment of Capita Corporate Director Limited as a director on Jul 31, 2023

    1 pagesTM01

    Termination of appointment of Capita Group Secretary Limited as a secretary on Jul 31, 2023

    1 pagesTM02

    Cessation of Capita Holdings Limited as a person with significant control on Jul 31, 2023

    1 pagesPSC07

    Appointment of Emma Jestin as a director on Jul 24, 2023

    2 pagesAP01

    Termination of appointment of Luke John Phillip Fowler as a director on May 30, 2023

    1 pagesTM01

    Who are the officers of EQUITA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACOBS, Paula Mary
    Europa Boulevard
    CH41 4PE Birkenhead
    6
    England
    Director
    Europa Boulevard
    CH41 4PE Birkenhead
    6
    England
    United KingdomBritish257539450001
    JACOBS, Simon Andrew
    Europa Boulevard
    CH41 4PE Birkenhead
    6
    England
    Director
    Europa Boulevard
    CH41 4PE Birkenhead
    6
    England
    United KingdomBritish319188390001
    CLARK, David Charles
    8 Gainsborough Road
    IP4 2UR Ipswich
    Suffolk
    Secretary
    8 Gainsborough Road
    IP4 2UR Ipswich
    Suffolk
    British67480310002
    HURST, Gordon Mark
    The Manor House
    Reading Road Padworth Common
    RG7 4QG Reading
    Berkshire
    Secretary
    The Manor House
    Reading Road Padworth Common
    RG7 4QG Reading
    Berkshire
    British60918000001
    HUTCHINSON, Hugh Trevor
    Tithe House Tithe Road
    Weedon
    NN7 4RG Northampton
    Secretary
    Tithe House Tithe Road
    Weedon
    NN7 4RG Northampton
    British46900760001
    JENNINGS, Timoethy Michael
    1 Garthwaite Crescent
    Shenley Brook End
    MK5 7AX Milton Keynes
    Buckinghamshire
    Secretary
    1 Garthwaite Crescent
    Shenley Brook End
    MK5 7AX Milton Keynes
    Buckinghamshire
    British59652680001
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Secretary
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    102944500001
    CAPITA GROUP SECRETARY LIMITED
    Gresham Street
    EC2V 7NQ London
    65
    England
    Secretary
    Gresham Street
    EC2V 7NQ London
    65
    England
    Identification TypeUK Limited Company
    Registration Number2376959
    135207160001
    BATES, Adrian Arnold
    4 The Tanyard
    Tisbury
    SP3 6LJ Salisbury
    Director
    4 The Tanyard
    Tisbury
    SP3 6LJ Salisbury
    British58961240001
    BUTLER, Hilary Mary
    3 The Green
    Clipston
    LE16 9RS Market Harborough
    Leicestershire
    Director
    3 The Green
    Clipston
    LE16 9RS Market Harborough
    Leicestershire
    British97132180001
    CARTER, Jason Paul
    42-44 Henry Street
    Northampton
    NN1 4BZ Northamptonshire
    Director
    42-44 Henry Street
    Northampton
    NN1 4BZ Northamptonshire
    United KingdomBritish133330290001
    CLARK, David Charles
    8 Gainsborough Road
    IP4 2UR Ipswich
    Suffolk
    Director
    8 Gainsborough Road
    IP4 2UR Ipswich
    Suffolk
    British67480310002
    FOWLER, Luke John Phillip
    42-44 Henry Street
    Northampton
    NN1 4BZ Northamptonshire
    Director
    42-44 Henry Street
    Northampton
    NN1 4BZ Northamptonshire
    EnglandBritish307278190001
    GOVER, Bernard Dennis
    Fairfax House
    Sibbertoft
    LE16 9AU Market Harborough
    Leicestershire
    Director
    Fairfax House
    Sibbertoft
    LE16 9AU Market Harborough
    Leicestershire
    United KingdomBritish42962940003
    GUEST, Nicholas Howard
    The Hyde
    NN11 5QP Whilton
    Northamptonshire
    Director
    The Hyde
    NN11 5QP Whilton
    Northamptonshire
    British53255410003
    HURST, Gordon Mark
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Director
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    British60918000003
    HUTCHINSON, Hugh Trevor
    Tithe House Tithe Road
    Weedon
    NN7 4RG Northampton
    Director
    Tithe House Tithe Road
    Weedon
    NN7 4RG Northampton
    British46900760001
    JAEGER, Leslie
    Highfield House 27 Back Lane
    NN4 6BY Hardingstone
    Northamptonshire
    Director
    Highfield House 27 Back Lane
    NN4 6BY Hardingstone
    Northamptonshire
    British53255470002
    JENNINGS, Timoethy Michael
    1 Garthwaite Crescent
    Shenley Brook End
    MK5 7AX Milton Keynes
    Buckinghamshire
    Director
    1 Garthwaite Crescent
    Shenley Brook End
    MK5 7AX Milton Keynes
    Buckinghamshire
    British59652680001
    JESTIN, Emma
    42-44 Henry Street
    Northampton
    NN1 4BZ Northamptonshire
    Director
    42-44 Henry Street
    Northampton
    NN1 4BZ Northamptonshire
    EnglandBritish311661160001
    KNIGHT, Jeremy Plowman
    42-44 Henry Street
    NN1 4JE Northampton
    Northamptonshire
    Director
    42-44 Henry Street
    NN1 4JE Northampton
    Northamptonshire
    British44771180002
    MACTAGGART, Alistair Robert
    Gresham Street
    EC2V 7NQ London
    65
    England
    Director
    Gresham Street
    EC2V 7NQ London
    65
    England
    EnglandBritish84210450001
    O'BRIEN, Peter
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish106631910002
    O'DONOVAN, Yvonne Catherine
    Bushwell Spinny
    Melbourne Road, Coleorton
    LE67 8JH Coalville
    Leicestershire
    Director
    Bushwell Spinny
    Melbourne Road, Coleorton
    LE67 8JH Coalville
    Leicestershire
    Irish66277120001
    PINDAR, Paul Richard Martin
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Director
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    United KingdomBritish14054500004
    SHAPTER, Martyn John
    42-44 Henry Street
    Northampton
    NN1 4BZ Northamptonshire
    Director
    42-44 Henry Street
    Northampton
    NN1 4BZ Northamptonshire
    United KingdomBritish161541690001
    SHARPE, Paul
    42-44 Henry Street
    NN1 4BZ Northampton
    Northamptonshire
    Director
    42-44 Henry Street
    NN1 4BZ Northampton
    Northamptonshire
    EnglandBritish71371320003
    SMITH, Neil Forrester
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    United KingdomBritish169523790001
    SNELLING, Philip James
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish285843200001
    TRAINER, Martin John
    4 Lindberg Way
    Woodley
    RG5 4XE Reading
    Director
    4 Lindberg Way
    Woodley
    RG5 4XE Reading
    British46782600001
    WADE EWENS, Michael
    42-44 Henry Street
    NN1 4BZ Northampton
    Northamptonshire
    Director
    42-44 Henry Street
    NN1 4BZ Northampton
    Northamptonshire
    British71425550002
    WAINE, Ian Michael
    The Spinney
    High Road Great Finborough
    IP14 3AA Stowmarket
    Suffolk
    Director
    The Spinney
    High Road Great Finborough
    IP14 3AA Stowmarket
    Suffolk
    United KingdomBritish93513490001
    CAPITA CORPORATE DIRECTOR LIMITED
    Gresham Street
    EC2V 7NQ London
    65
    England
    Director
    Gresham Street
    EC2V 7NQ London
    65
    England
    Identification TypeUK Limited Company
    Registration Number5641516
    129795770003

    Who are the persons with significant control of EQUITA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Colx Limited
    High Road
    N12 9RT London
    930
    United Kingdom
    Jul 31, 2023
    High Road
    N12 9RT London
    930
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredEngland
    Registration Number14900702
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Gresham Street
    EC2V 7NQ London
    65
    England
    Apr 06, 2016
    Gresham Street
    EC2V 7NQ London
    65
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number06027254
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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