Company Information for EQUAZION LIMITED
C/O CAMERON BROWNE ACCOUNTANTS 3A HEADLEY ROAD, WOODLEY, READING, BERKSHIRE, RG5 4JB,
|
Company Registration Number
04539822
Private Limited Company
Active |
Company Name | |
---|---|
EQUAZION LIMITED | |
Legal Registered Office | |
C/O CAMERON BROWNE ACCOUNTANTS 3A HEADLEY ROAD WOODLEY READING BERKSHIRE RG5 4JB Other companies in DT9 | |
Company Number | 04539822 | |
---|---|---|
Company ID Number | 04539822 | |
Date formed | 2002-09-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB641693135 |
Last Datalog update: | 2024-03-06 08:47:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EQUAZIONE CONSULTING LTD | 129 COLNEY HATCH LANE LONDON N10 1HD | Active | Company formed on the 2015-08-11 |
Officer | Role | Date Appointed |
---|---|---|
LYNN TERRY GUNSTON |
||
KENNETH ALAN GUNSTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
REGISTERED OFFICE CHANGED ON 06/01/24 FROM C/O Luffman Accounting Limited 3 Silverton High Street Yenston Templecombe Somerset BA8 0NF England | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNN TERRY GUNSTON | ||
CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
REGISTERED OFFICE CHANGED ON 30/09/22 FROM C/O Luffman Limited, Accountants 3 Silverton, High Street Yenston Templecombe Somerset BA8 0NF United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/22 FROM C/O Luffman Limited, Accountants 3 Silverton, High Street Yenston Templecombe Somerset BA8 0NF United Kingdom | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/22 FROM C/O Go.Wessex Limited 3 Silverton High Street Yenston Somerset BA8 0NF England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/18 FROM Equazion House Northumberland Avenue Reading RG2 7PP England | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/18 FROM C/O Joseph S O'neill Limited 1 High Street Wincanton Somerset BA9 9JN | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 12/10/16 STATEMENT OF CAPITAL;GBP 20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/15 FROM The Old Glove Factory Bristol Road Sherborne Dorset DT9 4HP | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 30/01/15 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 30/09/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/14 FROM 3 Silverton High Street Yenston Somerset BA8 0NF | |
LATEST SOC | 30/09/13 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/12/12 TO 30/09/12 | |
AR01 | 30/09/12 ANNUAL RETURN FULL LIST | |
AR01 | 19/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/09/12 TO 31/12/11 | |
AR01 | 19/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ALAN GUNSTON / 01/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS LYNN TERRY GUNSTON / 01/11/2009 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 19/09/09 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2009 FROM THE JULIAN ON THE GREEN FIRST FLOOR OFFICES 1 CHEAP STREET, SHERBORNE DORSET DT9 3DB | |
AD02 | SAIL ADDRESS CREATED | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/01/08 FROM: THE JULIAN ON THE GREEN 1ST FLOOR OFFICES 1 CHEAP STREET, SHERBORNE DORSET DT9 3DB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/11/06 FROM: C/O THE SHERBOURNE SUITE 3 HEADLEY ROAD WOODLEY BERKSHIRE RG5 4JB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-01-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-01-01 | £ 57,272 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EQUAZION LIMITED
Called Up Share Capital | 2012-01-01 | £ 20 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 65,157 |
Current Assets | 2012-01-01 | £ 104,876 |
Debtors | 2012-01-01 | £ 39,719 |
Fixed Assets | 2012-01-01 | £ 17,551 |
Shareholder Funds | 2012-01-01 | £ 65,155 |
Tangible Fixed Assets | 2012-01-01 | £ 17,551 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wokingham Council | |
|
|
Wokingham Council | |
|
|
Wokingham Council | |
|
|
Wokingham Council | |
|
|
Wokingham Council | |
|
|
Wokingham Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | EQUAZION LIMITED | Event Date | 2010-01-19 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |