EQUINITI DATA LIMITED

Highdown House Highdown House, Worthing, BN99 3HH, West Sussex, United Kingdom
StatusACTIVE
Company No.05350329
CategoryPrivate Limited Company
Incorporated02 Feb 2005
Age19 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

EQUINITI DATA LIMITED is an active private limited company with number 05350329. It was incorporated 19 years, 4 months, 17 days ago, on 02 February 2005. The company address is Highdown House Highdown House, Worthing, BN99 3HH, West Sussex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 28 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 13 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 13 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Memorandum articles

Date: 31 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Mar 2022

Action Date: 03 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 053503290002

Charge creation date: 2022-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-16

Officer name: Mr John Martin Pitcher

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-16

Officer name: Neville Jonathon Fell

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 05 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 05 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-30

Officer name: Mr Adam Charles Green

Documents

View document PDF

Change to a person with significant control

Date: 02 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Equiniti Holdings Limited

Change date: 2021-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Address

Type: AD01

Old address: , Elder House St Georges Business Park, Brooklands Road, Weybridge, Surrey, KT13 0TS, United Kingdom

Change date: 2021-06-02

New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Jun 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Prism Cosec Limited

Change date: 2021-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Wakeley

Termination date: 2021-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 10 Sep 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 10 Sep 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Sep 2020

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-08-26

Officer name: Katherine Cong

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Sep 2020

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Prism Cosec Limited

Appointment date: 2020-08-26

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-30

Officer name: Mr Neville Jonathon Fell

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-29

Officer name: Seema Sangar

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 04 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 04 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Edward Looker

Termination date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Robb

Termination date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-31

Officer name: Ms Seema Sangar

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-02-01

Psc name: Equiniti Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-06

New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH

Old address: , 42-50 Hersham Road, Walton-on-Thames, Surrey, KT12 1RZ, England

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Seema Sangar

Change date: 2018-10-23

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-10

Officer name: Mr Adam Charles Green

Documents

View document PDF

Resolution

Date: 27 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Katherine Cong

Appointment date: 2018-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2017

Action Date: 06 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-01-06

Psc name: Stuart Robb

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2017

Action Date: 06 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-01-06

Psc name: Equiniti Holdings Limited

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-04-30

Documents

View document PDF

Resolution

Date: 11 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 11 Feb 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Feb 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 10 Feb 2017

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 06 Feb 2017

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-06

Officer name: Mr Guy Wakeley

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Azim Lalani

Termination date: 2017-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-06

Officer name: Mr Adam Charles Green

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Seema Sangar

Appointment date: 2017-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Address

Type: AD01

New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH

Change date: 2017-01-26

Old address: , Sentio House Pynes Hill, Exeter, Devon, EX2 5AZ

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2017

Action Date: 08 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-08

Capital : 111.14 GBP

Documents

View document PDF

Capital name of class of shares

Date: 04 Jan 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Jan 2017

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage charge whole cease with charge number

Date: 04 Nov 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 25 Sep 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Sep 2015

Action Date: 04 Sep 2015

Category: Capital

Type: SH02

Date: 2015-09-04

Documents

View document PDF

Resolution

Date: 25 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-02

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 Nov 2014

Category: Capital

Type: SH10

Documents

View document PDF

Change registered office address company with date old address

Date: 28 May 2014

Action Date: 28 May 2014

Category: Address

Type: AD01

Change date: 2014-05-28

Old address: , the Chambers, 22 the Strand, Exmouth, Devon, EX8 1AG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 02 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-02

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2014

Action Date: 02 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-02

Officer name: Mr Stuart Robb

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2013

Action Date: 24 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Robb

Change date: 2013-01-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2013

Action Date: 24 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-02

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2013

Action Date: 24 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-24

Officer name: Guy Edward Looker

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2013

Action Date: 24 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-24

Officer name: Mr Azim Lalani

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2013

Action Date: 24 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Guy Edward Looker

Change date: 2012-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul White

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2012

Action Date: 02 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 28 Dec 2011

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 28 Dec 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 28 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Azim Lalani

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2011

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stuart Robb

Change date: 2010-05-01

Documents

View document PDF

Termination director company with name

Date: 24 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Finlayson

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Guy Edward Looker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2011

Action Date: 02 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF


Some Companies

HSK MOTORS LTD

HEDGES BARN,BACUP,OL13 8RQ

Number:10673934
Status:ACTIVE
Category:Private Limited Company

KEPP LIMITED

C/O W POTTER & SONS (POULTRY) LIMITED LEIGH ROAD,RUGBY,CV21 1DS

Number:04681694
Status:ACTIVE
Category:Private Limited Company

MARSH ROAD GENERAL STORES LIMITED

5 PROSPECT PLACE,SWANSEA,SA1 1QP

Number:06926443
Status:ACTIVE
Category:Private Limited Company

PUDSEY SERVICE CENTRE LIMITED

GRANGE FIELD INDUSTRIAL ESTATE,LEEDS,LS28 6BP

Number:04076746
Status:ACTIVE
Category:Private Limited Company

ROCHESTER MICROLIGHTS LIMITED

22 NEW ROAD,KENT,ME4 4QR

Number:04337270
Status:ACTIVE
Category:Private Limited Company

THE SWEET FAMILY LIMITED

43 BRYN TREWAN,HOLYHEAD,LL65 3LS

Number:10705910
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source