ANGELS & EQUITY LIMITED

Register to unlock more data on OkredoRegister

ANGELS & EQUITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05375315

Incorporation date

24/02/2005

Size

Dormant

Contacts

Registered address

Registered address

Suite 6, Denzell House, Dunham Road, Bowdon, Altrincham WA14 4QECopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2005)
dot icon26/02/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon26/01/2026
Director's details changed for Mr Paul Nigel Szkiler on 2026-01-26
dot icon22/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon19/11/2025
Registered office address changed from 20 st Dunstan's Hill London EC3R 8HL United Kingdom to Suite 6, Denzell House Dunham Road, Bowdon Altrincham WA14 4QE on 2025-11-19
dot icon19/11/2025
Change of details for Truestone Impact Investment Management Limited as a person with significant control on 2025-11-19
dot icon11/07/2025
Appointment of Dusica Thornbury as a secretary on 2025-07-09
dot icon11/07/2025
Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to 20 st Dunstan's Hill London EC3R 8HL on 2025-07-11
dot icon11/07/2025
Termination of appointment of Neil Sandy as a secretary on 2025-07-09
dot icon11/07/2025
Change of details for Truestone Impact Investment Management Limited as a person with significant control on 2025-07-11
dot icon24/02/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon21/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon26/02/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon29/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon28/04/2023
Accounts for a dormant company made up to 2022-04-30
dot icon30/01/2023
Previous accounting period shortened from 2022-04-30 to 2022-04-29
dot icon05/10/2022
Director's details changed for Mr Paul Nigel Szkiler on 2022-10-05
dot icon27/04/2022
Accounts for a dormant company made up to 2021-04-30
dot icon04/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon30/04/2021
Accounts for a small company made up to 2020-04-30
dot icon01/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon24/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon31/01/2020
Accounts for a small company made up to 2019-04-30
dot icon06/03/2019
Confirmation statement made on 2019-02-24 with updates
dot icon31/01/2019
Accounts for a small company made up to 2018-04-30
dot icon28/02/2018
Confirmation statement made on 2018-02-24 with updates
dot icon05/02/2018
Full accounts made up to 2017-04-30
dot icon08/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon07/02/2017
Full accounts made up to 2016-04-30
dot icon01/08/2016
Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2016-08-01
dot icon06/05/2016
Director's details changed for Mr Paul Nigel Szkiler on 2016-05-06
dot icon06/05/2016
Director's details changed for Mr Neil Sandy on 2016-05-06
dot icon06/05/2016
Secretary's details changed for Mr Neil Sandy on 2016-05-06
dot icon01/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon04/02/2016
Total exemption full accounts made up to 2015-04-30
dot icon23/12/2015
Director's details changed for Mr Paul Nigel Szkiler on 2015-12-01
dot icon20/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon21/10/2014
Registered office address changed from Dixon House 72-75 Fenchurch Street London EC3M 4BR to One America Square Crosswall London EC3N 2SG on 2014-10-21
dot icon21/10/2014
Current accounting period shortened from 2015-06-30 to 2015-04-30
dot icon15/10/2014
Full accounts made up to 2014-06-30
dot icon08/10/2014
Termination of appointment of Jeannie Boyle as a director on 2014-09-30
dot icon08/10/2014
Termination of appointment of Angus Branfield as a director on 2014-09-30
dot icon08/10/2014
Termination of appointment of Mark Ian Kenner as a director on 2014-09-30
dot icon29/09/2014
Certificate of change of name
dot icon28/03/2014
Full accounts made up to 2013-06-30
dot icon28/02/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon02/08/2013
Termination of appointment of Robert Macgregor as a director
dot icon05/03/2013
Full accounts made up to 2012-06-30
dot icon27/02/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon15/02/2013
Termination of appointment of Timothy Whiting as a director
dot icon29/05/2012
Current accounting period extended from 2012-05-31 to 2012-06-30
dot icon16/03/2012
Director's details changed for Mr Neil Sandy on 2012-03-15
dot icon16/03/2012
Secretary's details changed for Mr Neil Sandy on 2012-03-15
dot icon15/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon05/01/2012
Sub-division of shares on 2011-12-23
dot icon05/01/2012
Resolutions
dot icon16/11/2011
Appointment of Timothy John Whiting as a director
dot icon16/11/2011
Appointment of Robert Douglas Macgregor as a director
dot icon16/11/2011
Appointment of Mr Mark Ian Kenner as a director
dot icon16/11/2011
Appointment of Jeannie Boyle as a director
dot icon27/09/2011
Certificate of change of name
dot icon27/09/2011
Change of name notice
dot icon11/08/2011
Termination of appointment of John Deacon as a director
dot icon03/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon28/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon11/01/2011
Director's details changed for Mr Angus Branfield on 2010-12-14
dot icon10/03/2010
Accounts for a dormant company made up to 2009-05-31
dot icon09/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon09/03/2010
Director's details changed for Mr John Leonard Gillespie Deacon on 2010-02-23
dot icon24/02/2009
Return made up to 24/02/09; full list of members
dot icon22/01/2009
Total exemption full accounts made up to 2008-05-31
dot icon04/08/2008
Return made up to 24/02/08; full list of members
dot icon07/07/2008
Director appointed neil sandy
dot icon03/06/2008
Director appointed angus stephen branfield
dot icon16/05/2008
Appointment terminated secretary paul szkiler
dot icon16/05/2008
Appointment terminated director rory st johnston
dot icon16/05/2008
Secretary appointed neil sandy
dot icon16/05/2008
Director appointed john leonard gillespie deacon
dot icon28/09/2007
Accounting reference date extended from 28/02/07 to 31/05/07
dot icon24/09/2007
Registered office changed on 24/09/07 from: 1 winchester place, north street poole dorset BH15 1NX
dot icon16/03/2007
Total exemption full accounts made up to 2007-02-28
dot icon27/02/2007
Return made up to 24/02/07; full list of members
dot icon27/06/2006
Total exemption full accounts made up to 2006-02-28
dot icon12/05/2006
Return made up to 24/02/06; full list of members
dot icon10/05/2006
Certificate of change of name
dot icon31/10/2005
Certificate of change of name
dot icon09/04/2005
Ad 24/02/05--------- £ si 1@1=1 £ ic 1/2
dot icon24/02/2005
Secretary resigned
dot icon24/02/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
29/04/2026
dot iconNext due on
29/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
31.00
-
0.00
-
-
2022
2
31.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sandy, Neil
Director
24/04/2008 - Present
32
Szkiler, Paul Nigel
Director
24/02/2005 - Present
38
Sandy, Neil
Secretary
08/05/2008 - 09/07/2025
2
Thornbury, Dusica
Secretary
09/07/2025 - Present
-

Persons with Significant Control

1
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 ANGELS & EQUITY LIMITED

ANGELS & EQUITY LIMITED is an(a) Active company incorporated on 24/02/2005 with the registered office located at Suite 6, Denzell House, Dunham Road, Bowdon, Altrincham WA14 4QE. There are currently 3 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 ANGELS & EQUITY LIMITED?

toggle

ANGELS & EQUITY LIMITED is currently Active. It was registered on 24/02/2005 .

Where is ANGELS & EQUITY LIMITED located?

toggle

ANGELS & EQUITY LIMITED is registered at Suite 6, Denzell House, Dunham Road, Bowdon, Altrincham WA14 4QE.

What does ANGELS & EQUITY LIMITED do?

toggle

ANGELS & EQUITY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ANGELS & EQUITY LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-24 with no updates.