EQUANIMITY SEARCH LTD

Register to unlock more data on OkredoRegister

EQUANIMITY SEARCH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14810840

Incorporation date

18/04/2023

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor Swan Buildings, Swan Street, Manchester, Greater Manchester M4 5JWCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2023)
dot icon25/11/2025
Cessation of Callum Anthony Mcphilbin as a person with significant control on 2025-07-28
dot icon13/10/2025
Purchase of own shares.
dot icon21/08/2025
Cancellation of shares. Statement of capital on 2025-07-26
dot icon21/08/2025
Resolutions
dot icon20/08/2025
Termination of appointment of Callum Anthony Mcphilbin as a director on 2025-07-25
dot icon04/07/2025
Total exemption full accounts made up to 2025-04-30
dot icon30/05/2025
Director's details changed for Mr Anthony Leslie Reid on 2025-05-28
dot icon30/05/2025
Director's details changed for Callum Anthony Mcphilbin on 2025-05-28
dot icon30/05/2025
Change of details for Mr Anthony Leslie Reid as a person with significant control on 2025-05-28
dot icon30/05/2025
Change of details for Callum Anthony Mcphilbin as a person with significant control on 2025-05-28
dot icon30/05/2025
Registered office address changed from Corner House 28 Huddersfield Road Newhey Rochdale OL16 3QF United Kingdom to First Floor Swan Buildings Swan Street Manchester Greater Manchester M4 5JW on 2025-05-30
dot icon22/04/2025
Confirmation statement made on 2025-04-17 with updates
dot icon29/08/2024
Director's details changed for Callum Anthony Mcphilbin on 2024-08-29
dot icon29/08/2024
Change of details for Callum Anthony Mcphilbin as a person with significant control on 2024-08-29
dot icon15/08/2024
Notification of Callum Anthony Mcphilbin as a person with significant control on 2024-08-14
dot icon15/08/2024
Change of details for Mr Anthony Leslie Reid as a person with significant control on 2024-08-14
dot icon15/08/2024
Statement of capital following an allotment of shares on 2024-08-14
dot icon15/08/2024
Director's details changed for Callum Anthony Mcphilbin on 2024-08-14
dot icon18/07/2024
Director's details changed for Mr Anthony Leslie Reid on 2024-07-10
dot icon18/07/2024
Change of details for Mr Anthony Leslie Reid as a person with significant control on 2024-07-10
dot icon18/07/2024
Registered office address changed from Apartment 201 Vimto Gardens Chapel Street Salford M3 5JF England to Corner House 28 Huddersfield Road Newhey Rochdale OL16 3QF on 2024-07-18
dot icon30/05/2024
Total exemption full accounts made up to 2024-04-30
dot icon17/04/2024
Confirmation statement made on 2024-04-17 with updates
dot icon15/01/2024
Appointment of Callum Anthony Mcphilbin as a director on 2024-01-08
dot icon04/08/2023
Certificate of change of name
dot icon18/04/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About EQUANIMITY SEARCH LTD

EQUANIMITY SEARCH LTD is an(a) Active company incorporated on 18/04/2023 with the registered office located at First Floor Swan Buildings, Swan Street, Manchester, Greater Manchester M4 5JW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EQUANIMITY SEARCH LTD?

toggle

EQUANIMITY SEARCH LTD is currently Active. It was registered on 18/04/2023 .

Where is EQUANIMITY SEARCH LTD located?

toggle

EQUANIMITY SEARCH LTD is registered at First Floor Swan Buildings, Swan Street, Manchester, Greater Manchester M4 5JW.

What does EQUANIMITY SEARCH LTD do?

toggle

EQUANIMITY SEARCH LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for EQUANIMITY SEARCH LTD?

toggle

The latest filing was on 25/11/2025: Cessation of Callum Anthony Mcphilbin as a person with significant control on 2025-07-28.