Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AEQUOS LIMITED
Company Information for

AEQUOS LIMITED

CASPIAN HOUSE TIMOTHYS BRIDGE ROAD, STRATFORD ENTERPRISE PARK, STRATFORD-UPON-AVON, CV37 9NR,
Company Registration Number
05023168
Private Limited Company
Active

Company Overview

About Aequos Ltd
AEQUOS LIMITED was founded on 2004-01-22 and has its registered office in Stratford-upon-avon. The organisation's status is listed as "Active". Aequos Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AEQUOS LIMITED
 
Legal Registered Office
CASPIAN HOUSE TIMOTHYS BRIDGE ROAD
STRATFORD ENTERPRISE PARK
STRATFORD-UPON-AVON
CV37 9NR
Other companies in HP17
 
Previous Names
CONEXION COMMUNICATIONS LIMITED21/09/2018
TOUCHBASE CONEXION LIMITED17/08/2010
Filing Information
Company Number 05023168
Company ID Number 05023168
Date formed 2004-01-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts SMALL
Last Datalog update: 2024-03-07 02:05:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AEQUOS LIMITED
Is this data useful to you?
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.
Companies with same name AEQUOS LIMITED
The following companies were found which have the same name as AEQUOS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AEQUOS MEDICAL CONSULTANTS INCORPORATED California Unknown
Aequos, LLC Delaware Unknown

Company Officers of AEQUOS LIMITED

Current Directors
Officer Role Date Appointed
BARRY FRENCH
Company Secretary 2017-11-22
STEWART ADAM YATES
Director 2013-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH LOUISE MARSH
Company Secretary 2014-11-28 2017-08-24
THOMAS DAVID SIMPSON YATES
Director 2010-08-16 2013-04-17
JEFFREY RICHARD MAYNARD
Company Secretary 2004-01-22 2010-08-16
JEFFREY RICHARD MAYNARD
Director 2004-01-22 2010-08-16
RIORDAN ANTHONY MAYNARD
Director 2004-01-22 2010-08-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-01-22 2004-01-22
INSTANT COMPANIES LIMITED
Nominated Director 2004-01-22 2004-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART ADAM YATES TRU SOLUTIONS LIMITED Director 2017-05-02 CURRENT 2005-11-07 Active
STEWART ADAM YATES GLOBALWAVE COMMUNICATIONS LIMITED Director 2013-04-16 CURRENT 2003-02-11 Active
STEWART ADAM YATES WAVEWORKS LIMITED Director 2013-04-16 CURRENT 2001-05-08 Active
STEWART ADAM YATES TFM GH LTD Director 2013-04-16 CURRENT 2012-04-02 Active
STEWART ADAM YATES TFM NETWORKS LIMITED Director 2003-09-23 CURRENT 2003-09-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES
2023-11-23DIRECTOR APPOINTED MR BAHMAN RAHIMI
2023-10-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050231680007
2023-06-29CESSATION OF TFM NETWORKS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-06-29APPOINTMENT TERMINATED, DIRECTOR MARK FITTON
2023-06-29APPOINTMENT TERMINATED, DIRECTOR STEWART ADAM YATES
2023-06-27Notification of Bdr Group Holdings Limited as a person with significant control on 2023-06-14
2023-06-27REGISTERED OFFICE CHANGED ON 27/06/23 FROM Advanced Technology Innovation Centre Loughborough University Science & Enterprise Park 5 Oakwood Drive Loughborough LE11 3QF England
2023-06-26DIRECTOR APPOINTED MR MALEK AMIR RAHIMI
2023-01-23CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2022-07-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-22DISS40Compulsory strike-off action has been discontinued
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-04-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-08PSC05Change of details for Tfm Networks Limited as a person with significant control on 2017-08-25
2021-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050231680006
2021-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 050231680007
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2021-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-19AP01DIRECTOR APPOINTED MARK FITTON
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-11-27TM02Termination of appointment of Barry French on 2019-11-26
2019-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-21RES15CHANGE OF COMPANY NAME 21/09/18
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2017-11-23AP03Appointment of Mr Barry French as company secretary on 2017-11-22
2017-10-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-25TM02Termination of appointment of Deborah Louise Marsh on 2017-08-24
2017-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/17 FROM The Coachhouse 1 Manor Courtyard Aston Sandford Thame Buckinghamshire HP17 8JB
2017-05-23RP04CS01Second filing of Confirmation Statement dated 22/01/2017
2017-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 050231680006
2017-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050231680005
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-10AR0122/01/16 ANNUAL RETURN FULL LIST
2015-05-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-26AR0122/01/15 ANNUAL RETURN FULL LIST
2014-12-18AP03Appointment of Ms Deborah Louise Marsh as company secretary on 2014-11-28
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-06LATEST SOC06/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-06AR0122/01/14 ANNUAL RETURN FULL LIST
2013-05-20RES01ADOPT ARTICLES 20/05/13
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS YATES
2013-04-29AP01DIRECTOR APPOINTED MR STEWART ADAM YATES
2013-04-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 050231680005
2013-03-07AR0122/01/13 FULL LIST
2012-05-31AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-06AR0122/01/12 FULL LIST
2011-09-24AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-07AR0122/01/11 FULL LIST
2010-10-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2010 FROM ENDEAVOUR HOUSE, 78 STAFFORD ROAD, WALLINGTON SURREY SM6 9AY
2010-08-23AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-08-23TM02APPOINTMENT TERMINATED, SECRETARY JEFFREY MAYNARD
2010-08-23TM01APPOINTMENT TERMINATED, DIRECTOR RIORDAN MAYNARD
2010-08-23TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MAYNARD
2010-08-23AP01DIRECTOR APPOINTED THOMAS DAVID SIMPSON YATES
2010-08-17RES15CHANGE OF NAME 16/08/2010
2010-08-17CERTNMCOMPANY NAME CHANGED TOUCHBASE CONEXION LIMITED CERTIFICATE ISSUED ON 17/08/10
2010-08-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-06-25AAFULL ACCOUNTS MADE UP TO 31/03/08
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY RICHARD MAYNARD / 01/10/2009
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RIORDAN ANTHONY MAYNARD / 01/10/2009
2010-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / JEFFREY RICHARD MAYNARD / 01/10/2009
2010-01-26AR0122/01/10 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY RICHARD MAYNARD / 01/10/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RIORDAN ANTHONY MAYNARD / 01/10/2009
2010-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / JEFFREY RICHARD MAYNARD / 01/10/2009
2010-01-22MISCSECTION 519
2009-02-20363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-11-07RES13AUTHORISED TO ENTER INTO COMPOSITE GUARANTEE AND GRANT A DEBENTURE TO HS 22/10/2008
2008-11-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-05-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-31363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-08-06225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2007-07-27288cDIRECTOR'S PARTICULARS CHANGED
2007-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-01-25363aRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-04-11288cDIRECTOR'S PARTICULARS CHANGED
2006-01-24363aRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-06225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04
2005-07-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-13225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05
2005-03-02363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-11-23ELRESS386 DISP APP AUDS 15/11/04
2004-11-23ELRESS366A DISP HOLDING AGM 15/11/04
2004-06-22395PARTICULARS OF MORTGAGE/CHARGE
2004-06-22395PARTICULARS OF MORTGAGE/CHARGE
2004-04-20288cDIRECTOR'S PARTICULARS CHANGED
2004-02-12395PARTICULARS OF MORTGAGE/CHARGE
2004-02-09225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2004-01-28288aNEW DIRECTOR APPOINTED
2004-01-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-22288bDIRECTOR RESIGNED
2004-01-22288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities

61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities



Licences & Regulatory approval
We could not find any licences issued to AEQUOS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AEQUOS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-23 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
DEBENTURE 2008-10-31 Satisfied HENRY B. SCACHT
DEBENTURE 2004-06-21 Satisfied LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2004-06-18 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2004-02-09 Satisfied LA GRANJA S.A.
Creditors
Creditors Due Within One Year 2012-12-31 £ 214,383
Creditors Due Within One Year 2011-12-31 £ 149,459

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 AEQUOS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 105,057
Cash Bank In Hand 2011-12-31 £ 47,450
Current Assets 2012-12-31 £ 321,595
Current Assets 2011-12-31 £ 130,760
Debtors 2012-12-31 £ 216,538
Debtors 2011-12-31 £ 83,310
Shareholder Funds 2012-12-31 £ 107,212

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AEQUOS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AEQUOS LIMITED
Trademarks
We have not found any records of AEQUOS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AEQUOS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61100 - Wired telecommunications activities) as AEQUOS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AEQUOS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AEQUOS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AEQUOS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.