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

EQUISOFT LIMITED

BATH QUAYS SOUTH, 1 FOUNDRY LANE, BATH, BA2 3GZ,
Company Registration Number
05558586
Private Limited Company
Active

Company Overview

About Equisoft Ltd
EQUISOFT LIMITED was founded on 2005-09-08 and has its registered office in Bath. The organisation's status is listed as "Active". Equisoft Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EQUISOFT LIMITED
 
Legal Registered Office
BATH QUAYS SOUTH
1 FOUNDRY LANE
BATH
BA2 3GZ
Other companies in BA1
 
Previous Names
ALTUS LIMITED25/01/2023
Filing Information
Company Number 05558586
Company ID Number 05558586
Date formed 2005-09-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB238325702  
Last Datalog update: 2023-11-06 06:41:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EQUISOFT 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 EQUISOFT LIMITED
The following companies were found which have the same name as EQUISOFT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EQUISOFT AUSTRALIA PTY LIMITED Active Company formed on the 2019-12-30
EQUISOFT AUSTRALIA PTY LIMITED Active Company formed on the 2019-12-30
EQUISOFT CONSULTANCY LTD 40 ASHTON PLACE CHELMER VILLAGE CHELMSFORD ESSEX CM2 6ST Active Company formed on the 2008-10-22
EQUISOFT DESIGNATED ACTIVITY COMPANY SUITE 2 CURRAGH GRANGE NEWBRIDGE CO. KILDARE NEWBRIDGE, KILDARE, IRELAND Active Company formed on the 2018-11-13
EQUISOFT GP LLC Delaware Unknown
EQUISOFT INC Delaware Unknown
EQUISOFT INC. 1835 MARKET ST STE 2910 PHILADELPHIA PA 19103 Active Company formed on the 2021-10-07
EQUISOFT PTY LTD VIC 3198 Active Company formed on the 1999-03-08
EQUISOFT SOLUTIONS LIMITED C/O KAY JOHNSON GEE CORPORATE RECOVERY LIMITED 1 CITY ROAD EAST MANCHESTER M15 4PN Liquidation Company formed on the 2005-11-07
EQUISOFT UK HOLDINGS LIMITED BATH QUAYS SOUTH 1 FOUNDRY LANE BATH BA2 3GZ Active Company formed on the 2015-08-14

Company Officers of EQUISOFT LIMITED

Current Directors
Officer Role Date Appointed
DANIEL AIDAN PHILIP BUTLER
Company Secretary 2015-07-24
BEN COCKS
Director 2007-09-28
DAVID ANDREW JACKSON
Director 2005-09-08
KEVIN OKELL
Director 2005-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STEWART FULLER
Company Secretary 2013-08-21 2015-07-24
FULLER MANAGEMENT LIMITED
Company Secretary 2005-09-08 2013-08-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-09-08 2005-09-08
INSTANT COMPANIES LIMITED
Nominated Director 2005-09-08 2005-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEN COCKS EQUISOFT UK HOLDINGS LIMITED Director 2015-08-14 CURRENT 2015-08-14 Active
DAVID ANDREW JACKSON ALTUS CONSULTING LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active
DAVID ANDREW JACKSON EQUISOFT UK HOLDINGS LIMITED Director 2015-08-14 CURRENT 2015-08-14 Active
DAVID ANDREW JACKSON ALTUS BUSINESS SYSTEMS LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active
KEVIN OKELL EQUISOFT UK HOLDINGS LIMITED Director 2015-08-14 CURRENT 2015-08-14 Active
KEVIN OKELL BATH & WILTS SCHOOLS' SPORTS TRUST LIMITED Director 2014-09-05 CURRENT 2013-07-02 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
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-09APPOINTMENT TERMINATED, DIRECTOR STEEVE MICHAUD
2023-08-07CONFIRMATION STATEMENT MADE ON 05/08/23, WITH UPDATES
2023-02-06Change of details for Altus Holdings Limited as a person with significant control on 2023-02-06
2023-01-25Company name changed altus LIMITED\certificate issued on 25/01/23
2022-10-26PSC05Change of details for Altus Holdings Ltd as a person with significant control on 2022-10-26
2022-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/22 FROM Queen Square House Queen Square Place Bath BA1 2LL England
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-24APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW JACKSON
2022-08-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW JACKSON
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2022-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 055585860002
2022-04-21MEM/ARTSARTICLES OF ASSOCIATION
2022-03-22RES01ADOPT ARTICLES 22/03/22
2021-12-02AA01Current accounting period extended from 30/09/21 TO 31/12/21
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2021-07-15AP01DIRECTOR APPOINTED MR STEEVE MICHAUD
2021-07-15TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN COCKS
2021-07-15TM02Termination of appointment of Daniel Aidan Philip Butler on 2021-07-01
2021-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 055585860001
2021-05-06AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/21 FROM Queens Square House Queen Square Place Bath BA1 2LL England
2021-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/21 FROM Royal Mead 4/5a Railway Place Bath BA1 1SR
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2020-07-03AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2019-04-10AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2018-03-09AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES
2017-02-16AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-03-04AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-17AR0108/09/15 ANNUAL RETURN FULL LIST
2015-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW JACKSON / 01/10/2014
2015-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN OKELL / 01/10/2014
2015-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BEN COCKS / 01/10/2014
2015-08-03TM02Termination of appointment of John Stewart Fuller on 2015-07-24
2015-08-03AP03Appointment of Daniel Aidan Philip Butler as company secretary on 2015-07-24
2015-04-08AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-12AR0108/09/14 ANNUAL RETURN FULL LIST
2014-02-19AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/13 FROM 1 Widcombe Crescent Bath BA2 6AH United Kingdom
2013-09-17AR0108/09/13 ANNUAL RETURN FULL LIST
2013-08-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY FULLER MANAGEMENT LIMITED
2013-08-21AP03Appointment of John Stewart Fuller as company secretary
2013-04-30AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-12AR0108/09/12 ANNUAL RETURN FULL LIST
2012-04-27AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-16AR0108/09/11 ANNUAL RETURN FULL LIST
2011-04-19AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-29AR0108/09/10 FULL LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN OKELL / 07/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW JACKSON / 07/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BEN COCKS / 07/09/2010
2010-09-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FULLER MANAGEMENT LIMITED / 07/09/2010
2010-01-26SH02SUB-DIVISION 15/01/10
2010-01-26RES01ALTER ARTICLES 15/01/2010
2010-01-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-24AA30/09/09 TOTAL EXEMPTION FULL
2009-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2009 FROM 4/5 BRIDGE STREET BATH BA2 4AS
2009-09-18363aRETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS
2009-08-28288cSECRETARY'S CHANGE OF PARTICULARS / CHF MANAGEMENT LIMITED / 28/08/2009
2009-07-27AA30/09/08 TOTAL EXEMPTION FULL
2009-01-02363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-07-28AA30/09/07 TOTAL EXEMPTION FULL
2007-11-28363aRETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2007-10-01288aNEW DIRECTOR APPOINTED
2007-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-05-16122S-DIV 27/04/07
2007-05-16RES13SUB DIVISION 27/04/07
2007-05-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-1688(2)RAD 27/04/07--------- £ SI 980@.1=98 £ IC 2/100
2006-10-27363aRETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2006-10-2688(2)RAD 15/09/06--------- £ SI 1@1=1 £ IC 1/2
2005-10-28288aNEW DIRECTOR APPOINTED
2005-10-27288aNEW SECRETARY APPOINTED
2005-10-27288aNEW DIRECTOR APPOINTED
2005-10-19288bDIRECTOR RESIGNED
2005-10-19288bSECRETARY RESIGNED
2005-09-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to EQUISOFT 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 EQUISOFT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of EQUISOFT LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2020-09-30

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 EQUISOFT LIMITED

Intangible Assets
Patents
We have not found any records of EQUISOFT LIMITED registering or being granted any patents
Domain Names

EQUISOFT LIMITED owns 1 domain names.

altus.co.uk  

Trademarks
We have not found any records of EQUISOFT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EQUISOFT 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 (62012 - Business and domestic software development) as EQUISOFT LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where EQUISOFT 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 EQUISOFT 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 EQUISOFT 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.