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

EQUIAMI LIMITED

THE OAST HOUSE, UPPER SAPEY, WORCESTER, WORCESTERSHIRE, WR6 6EZ,
Company Registration Number
05640648
Private Limited Company
Active

Company Overview

About Equiami Ltd
EQUIAMI LIMITED was founded on 2005-11-30 and has its registered office in Worcester. The organisation's status is listed as "Active". Equiami Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EQUIAMI LIMITED
 
Legal Registered Office
THE OAST HOUSE
UPPER SAPEY
WORCESTER
WORCESTERSHIRE
WR6 6EZ
Other companies in WR15
 
Filing Information
Company Number 05640648
Company ID Number 05640648
Date formed 2005-11-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB257064010  
Last Datalog update: 2024-06-06 02:08:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EQUIAMI 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.

Company Officers of EQUIAMI LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND JOHN BENTLEY
Company Secretary 2005-11-30
HILARY ELIZABETH BENTLEY
Director 2005-11-30
BRIAN MALCOLM WESTON CLEMENTS
Director 2015-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN MALCOLM WESTON CLEMENTS
Director 2011-11-15 2013-11-29
ANDREW POLLARD
Director 2011-12-01 2013-11-29
MICHELLE CLAIRE DEPPER WESTWOOD
Director 2011-12-01 2013-04-19
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-11-30 2005-11-30
COMPANY DIRECTORS LIMITED
Nominated Director 2005-11-30 2005-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN MALCOLM WESTON CLEMENTS ADITUS ARCHITECTURAL SERVICES LIMITED Director 2016-06-08 CURRENT 2016-06-08 Active
BRIAN MALCOLM WESTON CLEMENTS WESTON CLEMENTS LIMITED Director 2012-07-12 CURRENT 2012-07-12 Active
BRIAN MALCOLM WESTON CLEMENTS SALEM RENEWABLE ENERGY LIMITED Director 2011-04-13 CURRENT 2011-04-13 Dissolved 2016-01-19
BRIAN MALCOLM WESTON CLEMENTS SALEM ENERGY LIMITED Director 2010-09-01 CURRENT 2010-09-01 Dissolved 2016-01-19

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
2023-05-22CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2023-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2022-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES
2021-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-09-03PSC04Change of details for Miss Jodie Ann Forrester as a person with significant control on 2020-09-03
2020-09-03PSC04Change of details for Miss Jodie Ann Forrester as a person with significant control on 2020-09-03
2020-09-03CH01Director's details changed for Miss Jodie Ann Forrester on 2020-09-03
2020-09-03CH01Director's details changed for Miss Jodie Ann Forrester on 2020-09-03
2020-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/20 FROM Unit M Maylite Trading Estate Martley Worcester Worcestershire WR6 6PQ England
2020-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/20 FROM Unit M Maylite Trading Estate Martley Worcester Worcestershire WR6 6PQ England
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2020-01-22AA07/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES
2019-05-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JODIE ANN FORRESTER
2019-05-22PSC07CESSATION OF HILARY ELIZABETH BENTLEY AS A PERSON OF SIGNIFICANT CONTROL
2019-05-22TM01APPOINTMENT TERMINATED, DIRECTOR HILARY ELIZABETH BENTLEY
2019-05-22TM02Termination of appointment of Raymond John Bentley on 2019-05-17
2019-05-17TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MALCOLM WESTON CLEMENTS
2019-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/19 FROM Hunt House Farm, Frith Common Tenbury Wells Worcestershire WR15 8JY
2019-05-17AP01DIRECTOR APPOINTED MR MICHAEL GEORGE FORRESTER
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-10-04AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2016-12-28AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-01-27AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-18AR0130/11/15 ANNUAL RETURN FULL LIST
2015-02-16AP01DIRECTOR APPOINTED MR BRIAN CLEMENTS
2015-01-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-18AR0130/11/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-18AR0130/11/13 ANNUAL RETURN FULL LIST
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CLEMENTS
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW POLLARD
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE DEPPER WESTWOOD
2013-01-30AA30/04/12 TOTAL EXEMPTION SMALL
2012-12-20AR0130/11/12 FULL LIST
2012-01-20AA30/04/11 TOTAL EXEMPTION SMALL
2012-01-09AP01DIRECTOR APPOINTED PROF ANDREW POLLARD
2012-01-09AP01DIRECTOR APPOINTED MICHELLE CLAIRE DEPPER WESTWOOD
2012-01-09AP01DIRECTOR APPOINTED MR BRIAN MALCOLM WESTON CLEMENTS
2011-12-23AR0130/11/11 FULL LIST
2011-01-28AA30/04/10 TOTAL EXEMPTION SMALL
2010-12-03AR0130/11/10 FULL LIST
2010-01-26AA30/04/09 TOTAL EXEMPTION SMALL
2009-12-23AR0130/11/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY ELIZABETH BENTLEY / 16/12/2009
2009-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / RAYMOND JOHN BENTLEY / 16/12/2009
2009-05-0588(2)CAPITALS NOT ROLLED UP
2009-03-31AA30/04/08 TOTAL EXEMPTION FULL
2009-01-15363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-12-20363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-03-26225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 30/04/07
2007-01-21363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-01-19288aNEW SECRETARY APPOINTED
2006-01-19288aNEW DIRECTOR APPOINTED
2006-01-1188(2)RAD 30/11/05--------- £ SI 99@1=99 £ IC 1/100
2005-12-13288bDIRECTOR RESIGNED
2005-12-13288bSECRETARY RESIGNED
2005-11-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EQUIAMI 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 EQUIAMI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EQUIAMI LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Creditors
Creditors Due After One Year 2013-04-30 £ 9,129
Creditors Due Within One Year 2013-04-30 £ 74,282
Creditors Due Within One Year 2012-04-30 £ 60,342
Creditors Due Within One Year 2012-04-30 £ 60,342
Creditors Due Within One Year 2011-04-30 £ 43,882

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-05-07
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 EQUIAMI LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 25,000
Called Up Share Capital 2012-04-30 £ 25,000
Called Up Share Capital 2012-04-30 £ 25,000
Called Up Share Capital 2011-04-30 £ 25,000
Cash Bank In Hand 2013-04-30 £ 2,445
Cash Bank In Hand 2012-04-30 £ 3,576
Cash Bank In Hand 2012-04-30 £ 3,576
Cash Bank In Hand 2011-04-30 £ 3,125
Current Assets 2013-04-30 £ 10,321
Current Assets 2012-04-30 £ 10,309
Current Assets 2012-04-30 £ 10,309
Current Assets 2011-04-30 £ 8,440
Debtors 2013-04-30 £ 2,481
Stocks Inventory 2013-04-30 £ 5,395
Stocks Inventory 2012-04-30 £ 6,733
Stocks Inventory 2012-04-30 £ 6,733
Stocks Inventory 2011-04-30 £ 5,315
Tangible Fixed Assets 2013-04-30 £ 11,016

Debtors and other cash assets

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

EQUIAMI LIMITED owns 1 domain names.

equiami.co.uk  

Trademarks
We have not found any records of EQUIAMI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EQUIAMI 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 (96090 - Other service activities n.e.c.) as EQUIAMI LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where EQUIAMI 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 EQUIAMI 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 EQUIAMI 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.