EARLY EQUITY PLC

Register to unlock more data on OkredoRegister

EARLY EQUITY PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05531552

Incorporation date

09/08/2005

Size

Dormant

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2005)
dot icon12/02/2025
Order of court to wind up
dot icon19/09/2024
Director's details changed for Mr Jonathan Ian Symonds on 2024-09-19
dot icon19/09/2024
Change of details for Alexander Smith as a person with significant control on 2024-09-19
dot icon19/09/2024
Registered office address changed from 59 - 60 Russell Square London WC1B 4HP England to 124 City Road London EC1V 2NX on 2024-09-19
dot icon16/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon18/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon18/05/2024
Accounts for a dormant company made up to 2021-08-31
dot icon18/05/2024
Accounts for a dormant company made up to 2022-08-31
dot icon24/04/2024
Confirmation statement made on 2022-07-01 with no updates
dot icon24/04/2024
Confirmation statement made on 2023-07-01 with updates
dot icon20/06/2023
Termination of appointment of David Anthony Little as a secretary on 2023-04-28
dot icon13/06/2023
Compulsory strike-off action has been suspended
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon22/12/2022
Compulsory strike-off action has been discontinued
dot icon09/11/2022
Appointment of Ian Ronald Rosenblatt as a director on 2022-11-03
dot icon09/11/2022
Termination of appointment of Gregory Collier as a director on 2022-11-03
dot icon22/06/2022
Compulsory strike-off action has been suspended
dot icon03/05/2022
First Gazette notice for compulsory strike-off
dot icon11/03/2022
Termination of appointment of Tracy Jane Davy as a director on 2022-02-28
dot icon05/08/2021
Confirmation statement made on 2021-07-01 with updates
dot icon05/08/2021
Notification of Alexander Smith as a person with significant control on 2021-05-18
dot icon21/07/2021
Second filing of Confirmation Statement dated 2018-07-01
dot icon21/07/2021
Second filing of Confirmation Statement dated 2019-07-01
dot icon21/07/2021
Second filing of Confirmation Statement dated 2020-07-01
dot icon17/06/2021
Statement of capital following an allotment of shares on 2021-05-18
dot icon16/06/2021
Statement of capital following an allotment of shares on 2021-05-18
dot icon14/06/2021
Statement of capital following an allotment of shares on 2021-05-18
dot icon26/05/2021
Second filing of a statement of capital following an allotment of shares on 2021-01-22
dot icon26/05/2021
Second filing of a statement of capital following an allotment of shares on 2020-12-02
dot icon15/04/2021
Group of companies' accounts made up to 2020-08-31
dot icon07/04/2021
Second filing of a statement of capital following an allotment of shares on 2020-11-18
dot icon31/03/2021
Appointment of Jonathan Ian Symonds as a director on 2021-03-29
dot icon09/03/2021
Statement of capital following an allotment of shares on 2021-01-22
dot icon09/03/2021
Statement of capital following an allotment of shares on 2020-12-02
dot icon09/03/2021
Statement of capital following an allotment of shares on 2020-11-18
dot icon04/02/2021
Termination of appointment of Lian Hing Tee as a director on 2021-02-01
dot icon04/02/2021
Termination of appointment of Siew Lian Chua as a director on 2021-02-01
dot icon15/10/2020
Statement of capital following an allotment of shares on 2020-10-07
dot icon07/10/2020
Statement of capital following an allotment of shares on 2020-09-22
dot icon07/10/2020
Statement of capital following an allotment of shares on 2020-02-21
dot icon07/10/2020
Statement of capital following an allotment of shares on 2020-01-29
dot icon24/09/2020
Appointment of Ms Tracy Jane Davy as a director on 2020-09-24
dot icon16/09/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon06/08/2020
Termination of appointment of Tee Wong Pheng as a director on 2020-06-09
dot icon20/07/2020
Termination of appointment of Ajay Kumar Rajpal as a director on 2020-07-07
dot icon03/03/2020
Group of companies' accounts made up to 2019-08-31
dot icon18/09/2019
Appointment of Mr Ajay Kumar Rajpal as a director on 2019-09-17
dot icon18/09/2019
Appointment of Ms Tee Wong Pheng as a director on 2019-09-17
dot icon09/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon09/07/2019
Director's details changed for Lian Hing Tee on 2019-07-09
dot icon04/03/2019
Cancellation of shares. Statement of capital on 2019-02-12
dot icon04/03/2019
Purchase of own shares.
dot icon20/02/2019
Statement of capital following an allotment of shares on 2019-01-28
dot icon30/01/2019
Second filing of the annual return made up to 2014-07-01
dot icon30/01/2019
Second filing of the annual return made up to 2013-07-01
dot icon08/01/2019
Registered office address changed from , 30 Percy Street, London, W1T 2DB to 59 - 60 Russell Square London WC1B 4HP on 2019-01-08
dot icon05/12/2018
Group of companies' accounts made up to 2018-08-31
dot icon03/12/2018
Second filing of a statement of capital following an allotment of shares on 2017-11-08
dot icon03/12/2018
Second filing of a statement of capital following an allotment of shares on 2017-08-14
dot icon03/12/2018
Second filing of a statement of capital following an allotment of shares on 2013-04-18
dot icon03/12/2018
Second filing of a statement of capital following an allotment of shares on 2012-10-26
dot icon03/12/2018
Second filing of a statement of capital following an allotment of shares on 2015-11-29
dot icon03/12/2018
Second filing of a statement of capital following an allotment of shares on 2015-02-13
dot icon30/11/2018
Second filing of the annual return made up to 2015-07-01
dot icon29/11/2018
Second filing of Confirmation Statement dated 01/07/2017
dot icon29/11/2018
Second filing of Confirmation Statement dated 01/07/2016
dot icon06/11/2018
Compulsory strike-off action has been discontinued
dot icon05/11/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon29/10/2018
Statement of capital following an allotment of shares on 2017-12-12
dot icon18/09/2018
First Gazette notice for compulsory strike-off
dot icon19/12/2017
Statement of capital following an allotment of shares on 2017-11-08
dot icon19/12/2017
Group of companies' accounts made up to 2017-08-31
dot icon15/11/2017
Appointment of Mr David Anthony Little as a secretary on 2017-08-31
dot icon14/11/2017
Termination of appointment of Jonathan Bradley Hoare as a secretary on 2017-08-31
dot icon22/09/2017
Statement of capital following an allotment of shares on 2017-08-14
dot icon27/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon24/01/2017
Group of companies' accounts made up to 2016-08-31
dot icon12/01/2017
Termination of appointment of Christopher Neo as a director on 2015-04-30
dot icon01/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon09/06/2016
Appointment of Lian Hing Tee as a director on 2016-05-27
dot icon09/02/2016
Group of companies' accounts made up to 2015-08-31
dot icon01/02/2016
Statement of capital following an allotment of shares on 2015-11-29
dot icon29/01/2016
Statement of capital following an allotment of shares on 2015-02-13
dot icon13/07/2015
Annual return made up to 2015-07-01 no member list
dot icon16/04/2015
Full accounts made up to 2014-08-31
dot icon15/08/2014
Annual return made up to 2014-07-01 no member list
dot icon05/06/2014
Full accounts made up to 2013-08-31
dot icon27/05/2014
Appointment of Siew Lian Chua as a director
dot icon27/05/2014
Termination of appointment of Jie Lim Hui as a director
dot icon20/02/2014
Amended full accounts made up to 2012-08-31
dot icon06/09/2013
Registered office address changed from , 31 Harley Street, London, W1G 9QS, United Kingdom on 2013-09-06
dot icon29/07/2013
Annual return made up to 2013-07-01 no member list
dot icon14/05/2013
Statement of capital following an allotment of shares on 2013-04-18
dot icon05/03/2013
Group of companies' accounts made up to 2012-08-31
dot icon04/01/2013
Miscellaneous
dot icon21/11/2012
Statement of capital following an allotment of shares on 2012-10-26
dot icon23/10/2012
Sub-division of shares on 2012-10-01
dot icon23/10/2012
Resolutions
dot icon01/08/2012
Appointment of Mr Christopher Neo as a director
dot icon27/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon27/07/2012
Appointment of Christopher Neo as a director
dot icon06/06/2012
Termination of appointment of Jonathan Bradley Hoare as a director
dot icon06/06/2012
Appointment of Jie Lim Hui as a director
dot icon06/06/2012
Termination of appointment of Paul Rewrie as a director
dot icon06/06/2012
Appointment of Mr Gregory Collier as a director
dot icon20/04/2012
Registered office address changed from , 2nd Floor 37 Bennetts Hill, Birmingham, B2 5SN, United Kingdom on 2012-04-20
dot icon01/03/2012
Full accounts made up to 2011-08-31
dot icon27/02/2012
Termination of appointment of Jonathan Hall as a director
dot icon27/02/2012
Termination of appointment of Robert Painting as a secretary
dot icon27/02/2012
Termination of appointment of Robert Painting as a director
dot icon27/02/2012
Appointment of Mr Paul Eugene Rewrie as a director
dot icon27/02/2012
Appointment of Mr Jonathan Bradley Hoare as a secretary
dot icon27/02/2012
Appointment of Mr Jonathan Bradley Hoare as a director
dot icon27/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon10/03/2011
Resolutions
dot icon27/01/2011
Full accounts made up to 2010-08-31
dot icon23/11/2010
Auditor's resignation
dot icon16/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon18/02/2010
Registered office address changed from , the Old Borough Hall 8 Borough Court, Grammar School Lane, Halesowen, West Midlands, B63 3SW on 2010-02-18
dot icon10/02/2010
Full accounts made up to 2009-08-31
dot icon20/10/2009
Termination of appointment of Bernard Zissman as a director
dot icon07/09/2009
Director appointed mr jonathan hall
dot icon05/08/2009
Return made up to 01/07/09; full list of members
dot icon05/08/2009
Appointment terminated secretary franciscus timmermans
dot icon04/08/2009
Secretary appointed mr robert philip painting
dot icon31/07/2009
Appointment terminated director neil mackay
dot icon31/07/2009
Appointment terminated secretary aba corporate directors LIMITED
dot icon10/02/2009
Full accounts made up to 2008-08-31
dot icon09/12/2008
Registered office changed on 09/12/2008 from, edgbaston house, 3 duchess place, birmingham, B16 8NH
dot icon10/09/2008
Return made up to 01/07/08; full list of members
dot icon15/04/2008
Resolutions
dot icon01/04/2008
Full accounts made up to 2007-08-31
dot icon20/11/2007
New secretary appointed
dot icon21/10/2007
Ad 16/10/07--------- £ si [email protected]=40000 £ ic 157170/197170
dot icon21/10/2007
Ad 16/10/07--------- £ si [email protected]=24320 £ ic 132850/157170
dot icon21/10/2007
Ad 16/10/07--------- £ si [email protected]=2850 £ ic 130000/132850
dot icon21/10/2007
Ad 16/10/07--------- £ si [email protected]=15000 £ ic 115000/130000
dot icon13/09/2007
Ad 13/07/07--------- £ si [email protected]=114999 £ ic 1/115000
dot icon07/09/2007
Director resigned
dot icon07/09/2007
Director resigned
dot icon06/09/2007
Registered office changed on 06/09/07 from: 1 carthusian street, london, EC1M 6DZ
dot icon23/08/2007
S-div 13/07/07
dot icon23/08/2007
Nc inc already adjusted 13/07/07
dot icon23/08/2007
Resolutions
dot icon23/08/2007
Resolutions
dot icon23/08/2007
Resolutions
dot icon23/08/2007
Resolutions
dot icon17/07/2007
Certificate of re-registration from Private to Public Limited Company
dot icon17/07/2007
Auditor's report
dot icon17/07/2007
Balance Sheet
dot icon17/07/2007
Auditor's statement
dot icon17/07/2007
Re-registration of Memorandum and Articles
dot icon17/07/2007
Resolutions
dot icon17/07/2007
Resolutions
dot icon17/07/2007
Declaration on reregistration from private to PLC
dot icon17/07/2007
Application for reregistration from private to PLC
dot icon13/07/2007
New director appointed
dot icon13/07/2007
New director appointed
dot icon13/07/2007
New director appointed
dot icon03/07/2007
Return made up to 01/07/07; full list of members
dot icon18/05/2007
New director appointed
dot icon09/05/2007
Accounts for a dormant company made up to 2006-08-31
dot icon25/04/2007
Secretary resigned
dot icon25/04/2007
New secretary appointed
dot icon25/04/2007
Director resigned
dot icon25/04/2007
Registered office changed on 25/04/07 from: addworth PLC, 126 aldersgate street, london, EC1A 4JQ
dot icon01/09/2006
Secretary resigned
dot icon01/09/2006
New secretary appointed
dot icon01/09/2006
New director appointed
dot icon21/08/2006
Return made up to 09/08/06; full list of members
dot icon20/03/2006
New director appointed
dot icon20/03/2006
New secretary appointed
dot icon30/09/2005
Secretary resigned
dot icon30/09/2005
Director resigned
dot icon09/08/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
01/07/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
28/02/2025
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Symonds, Jonathan Ian
Director
29/03/2021 - Present
32
Rosenblatt, Ian Ronald
Director
03/11/2022 - Present
11
Ms Tracy Jane Davy
Director
24/09/2020 - 28/02/2022
10
Little, David Anthony
Secretary
31/08/2017 - 28/04/2023
-

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 EARLY EQUITY PLC

EARLY EQUITY PLC is an(a) Active company incorporated on 09/08/2005 with the registered office located at 124 City Road, London EC1V 2NX. 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 EARLY EQUITY PLC?

toggle

EARLY EQUITY PLC is currently Active. It was registered on 09/08/2005 .

Where is EARLY EQUITY PLC located?

toggle

EARLY EQUITY PLC is registered at 124 City Road, London EC1V 2NX.

What does EARLY EQUITY PLC do?

toggle

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

What is the latest filing for EARLY EQUITY PLC?

toggle

The latest filing was on 12/02/2025: Order of court to wind up.