AEQUOS LIMITED

Register to unlock more data on OkredoRegister

AEQUOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05023168

Incorporation date

22/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon CV37 9NRCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2004)
dot icon27/02/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/02/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon10/12/2024
Voluntary strike-off action has been suspended
dot icon12/11/2024
First Gazette notice for voluntary strike-off
dot icon31/10/2024
Application to strike the company off the register
dot icon24/06/2024
Accounts for a small company made up to 2023-12-31
dot icon12/02/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon23/11/2023
Appointment of Mr Bahman Rahimi as a director on 2023-06-14
dot icon09/10/2023
Accounts for a small company made up to 2022-12-31
dot icon30/08/2023
Satisfaction of charge 050231680007 in full
dot icon29/06/2023
Cessation of Tfm Networks Limited as a person with significant control on 2023-06-13
dot icon29/06/2023
Termination of appointment of Mark Fitton as a director on 2023-06-13
dot icon29/06/2023
Termination of appointment of Stewart Adam Yates as a director on 2023-06-13
dot icon27/06/2023
Notification of Bdr Group Holdings Limited as a person with significant control on 2023-06-14
dot icon27/06/2023
Registered office address changed from Advanced Technology Innovation Centre Loughborough University Science & Enterprise Park 5 Oakwood Drive Loughborough LE11 3QF England to Caspian House Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NR on 2023-06-27
dot icon26/06/2023
Appointment of Mr Malek Amir Rahimi as a director on 2023-06-14
dot icon23/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon25/07/2022
Accounts for a small company made up to 2021-12-31
dot icon22/04/2022
Compulsory strike-off action has been discontinued
dot icon21/04/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon12/04/2022
First Gazette notice for compulsory strike-off
dot icon29/10/2021
Accounts for a small company made up to 2020-12-31
dot icon08/09/2021
Change of details for Tfm Networks Limited as a person with significant control on 2017-08-25
dot icon31/03/2021
Satisfaction of charge 050231680006 in full
dot icon29/03/2021
Registration of charge 050231680007, created on 2021-03-25
dot icon05/02/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon04/01/2021
Accounts for a small company made up to 2019-12-31
dot icon19/11/2020
Appointment of Mark Fitton as a director on 2020-11-13
dot icon06/02/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon27/11/2019
Termination of appointment of Barry French as a secretary on 2019-11-26
dot icon23/09/2019
Accounts for a small company made up to 2018-12-31
dot icon20/02/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon21/09/2018
Resolutions
dot icon05/02/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon23/11/2017
Appointment of Mr Barry French as a secretary on 2017-11-22
dot icon11/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/08/2017
Termination of appointment of Deborah Louise Marsh as a secretary on 2017-08-24
dot icon25/08/2017
Registered office address changed from The Coachhouse 1 Manor Courtyard Aston Sandford Thame Buckinghamshire HP17 8JB to Advanced Technology Innovation Centre Loughborough University Science & Enterprise Park 5 Oakwood Drive Loughborough LE11 3QF on 2017-08-25
dot icon23/05/2017
Second filing of Confirmation Statement dated 22/01/2017
dot icon05/05/2017
Registration of charge 050231680006, created on 2017-05-02
dot icon04/05/2017
Satisfaction of charge 050231680005 in full
dot icon31/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon10/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon13/05/2015
Full accounts made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon18/12/2014
Appointment of Ms Deborah Louise Marsh as a secretary on 2014-11-28
dot icon26/09/2014
Full accounts made up to 2013-12-31
dot icon06/04/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon20/05/2013
Resolutions
dot icon29/04/2013
Termination of appointment of Thomas Yates as a director
dot icon29/04/2013
Appointment of Mr Stewart Adam Yates as a director
dot icon29/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/04/2013
Registration of charge 050231680005
dot icon07/03/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/03/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon24/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon18/10/2010
Full accounts made up to 2010-03-31
dot icon24/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/08/2010
Registered office address changed from Endeavour House, 78 Stafford Road, Wallington Surrey SM6 9AY on 2010-08-23
dot icon23/08/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon23/08/2010
Termination of appointment of Jeffrey Maynard as a secretary
dot icon23/08/2010
Termination of appointment of Riordan Maynard as a director
dot icon23/08/2010
Termination of appointment of Jeffrey Maynard as a director
dot icon23/08/2010
Appointment of Thomas David Simpson Yates as a director
dot icon17/08/2010
Certificate of change of name
dot icon17/08/2010
Change of name notice
dot icon25/06/2010
Full accounts made up to 2009-03-31
dot icon25/06/2010
Full accounts made up to 2008-03-31
dot icon23/03/2010
Director's details changed for Jeffrey Richard Maynard on 2009-10-01
dot icon23/03/2010
Director's details changed for Riordan Anthony Maynard on 2009-10-01
dot icon23/03/2010
Secretary's details changed for Jeffrey Richard Maynard on 2009-10-01
dot icon26/01/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon26/01/2010
Director's details changed for Jeffrey Richard Maynard on 2009-10-01
dot icon26/01/2010
Director's details changed for Riordan Anthony Maynard on 2009-10-01
dot icon26/01/2010
Secretary's details changed for Jeffrey Richard Maynard on 2009-10-01
dot icon22/01/2010
Miscellaneous
dot icon20/02/2009
Return made up to 22/01/09; full list of members
dot icon07/11/2008
Resolutions
dot icon06/11/2008
Particulars of a mortgage or charge / charge no: 4
dot icon20/05/2008
Full accounts made up to 2007-03-31
dot icon31/01/2008
Return made up to 22/01/08; full list of members
dot icon06/08/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon27/07/2007
Director's particulars changed
dot icon26/05/2007
Declaration of satisfaction of mortgage/charge
dot icon26/05/2007
Declaration of satisfaction of mortgage/charge
dot icon01/04/2007
Full accounts made up to 2005-12-31
dot icon25/01/2007
Return made up to 22/01/07; full list of members
dot icon11/04/2006
Director's particulars changed
dot icon24/01/2006
Return made up to 22/01/06; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon06/09/2005
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon15/07/2005
Declaration of satisfaction of mortgage/charge
dot icon13/04/2005
Accounting reference date extended from 31/12/04 to 30/06/05
dot icon02/03/2005
Return made up to 22/01/05; full list of members
dot icon23/11/2004
Resolutions
dot icon23/11/2004
Resolutions
dot icon23/11/2004
Resolutions
dot icon22/06/2004
Particulars of mortgage/charge
dot icon22/06/2004
Particulars of mortgage/charge
dot icon20/04/2004
Director's particulars changed
dot icon12/02/2004
Particulars of mortgage/charge
dot icon09/02/2004
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon28/01/2004
New secretary appointed;new director appointed
dot icon28/01/2004
New director appointed
dot icon22/01/2004
Secretary resigned
dot icon22/01/2004
Director resigned
dot icon22/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/01/2004 - 22/01/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
22/01/2004 - 22/01/2004
43699
Maynard, Jeffrey Richard
Director
22/01/2004 - 16/08/2010
8
Maynard, Riordan Anthony
Director
22/01/2004 - 16/08/2010
9
Rahimi, Bahman
Director
14/06/2023 - Present
40

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AEQUOS LIMITED

AEQUOS LIMITED is an(a) Active company incorporated on 22/01/2004 with the registered office located at Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon CV37 9NR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AEQUOS LIMITED?

toggle

AEQUOS LIMITED is currently Active. It was registered on 22/01/2004 .

Where is AEQUOS LIMITED located?

toggle

AEQUOS LIMITED is registered at Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon CV37 9NR.

What does AEQUOS LIMITED do?

toggle

AEQUOS LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

What is the latest filing for AEQUOS LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-01-22 with no updates.