EQUATIONS TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

EQUATIONS TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02543584

Incorporation date

26/09/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 The Linen Yard, South Street, Crewkerne, Somerset TA18 8ABCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1990)
dot icon27/02/2026
Total exemption full accounts made up to 2025-02-28
dot icon02/10/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon28/04/2025
Total exemption full accounts made up to 2024-02-29
dot icon14/10/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon12/10/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon28/09/2022
Confirmation statement made on 2022-09-24 with updates
dot icon11/08/2022
Appointment of Bryony Paszkiewicz as a director on 2022-08-11
dot icon08/02/2022
Secretary's details changed for Mr. Thomas Richard Pearce on 2022-02-04
dot icon08/02/2022
Director's details changed for Mr. Thomas Richard Pearce on 2022-02-04
dot icon08/02/2022
Director's details changed for Wendy Kathryn Pearce on 2022-02-04
dot icon07/02/2022
Change of details for Wendy Kathryn Pearce as a person with significant control on 2022-02-03
dot icon07/02/2022
Change of details for Mr. Thomas Richard Pearce as a person with significant control on 2022-02-03
dot icon07/02/2022
Director's details changed for Mr. Thomas Richard Pearce on 2022-02-03
dot icon07/02/2022
Director's details changed for Wendy Kathryn Pearce on 2022-02-03
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon28/10/2021
Confirmation statement made on 2021-09-24 with updates
dot icon24/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon06/11/2020
Confirmation statement made on 2020-09-24 with updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon30/09/2019
Confirmation statement made on 2019-09-24 with updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon12/10/2018
Confirmation statement made on 2018-09-24 with updates
dot icon02/10/2018
Director's details changed for Mr. Thomas Richard Pearce on 2018-09-01
dot icon06/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon14/11/2017
Second filing of Confirmation Statement dated 24/09/2016
dot icon02/11/2017
Confirmation statement made on 2017-09-24 with updates
dot icon02/11/2017
Statement of capital following an allotment of shares on 2016-10-01
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon04/11/2016
Confirmation statement made on 2016-09-24 with updates
dot icon08/09/2016
Termination of appointment of Ronald Henry Hodgson as a director on 2016-09-08
dot icon08/09/2016
Appointment of Simon John Ridler as a director on 2016-09-08
dot icon11/03/2016
Statement of capital following an allotment of shares on 2016-02-26
dot icon11/03/2016
Resolutions
dot icon25/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon04/11/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon31/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon05/11/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon12/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon06/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon21/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon21/10/2010
Director's details changed for Ronald Henry Hodgson on 2010-09-25
dot icon21/10/2010
Director's details changed for Wendy Kathryn Pearce on 2010-09-25
dot icon21/10/2010
Secretary's details changed for Mr Thomas Richard Pearce on 2010-09-25
dot icon21/10/2010
Director's details changed for Mr Thomas Richard Pearce on 2010-09-25
dot icon24/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon15/12/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon22/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon10/11/2008
Return made up to 26/09/08; full list of members
dot icon21/08/2008
Registered office changed on 21/08/2008 from 5 park gardens yeovil somerset BA20 1DW
dot icon21/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon12/11/2007
Return made up to 26/09/07; full list of members
dot icon06/01/2007
Total exemption full accounts made up to 2006-02-28
dot icon10/10/2006
Return made up to 26/09/06; full list of members
dot icon04/01/2006
Total exemption full accounts made up to 2005-02-28
dot icon06/12/2005
Return made up to 26/09/05; full list of members
dot icon02/12/2004
Return made up to 26/09/04; full list of members
dot icon22/09/2004
Total exemption full accounts made up to 2004-02-29
dot icon02/03/2004
New director appointed
dot icon30/12/2003
Total exemption full accounts made up to 2003-02-28
dot icon01/12/2003
Return made up to 26/09/03; full list of members
dot icon25/09/2003
New director appointed
dot icon25/09/2003
Director resigned
dot icon31/03/2003
Total exemption full accounts made up to 2002-02-28
dot icon08/03/2003
New director appointed
dot icon06/12/2002
Return made up to 26/09/02; full list of members
dot icon23/05/2002
Director resigned
dot icon02/04/2002
Total exemption full accounts made up to 2001-02-28
dot icon26/11/2001
Return made up to 26/09/01; full list of members
dot icon09/05/2001
Director resigned
dot icon09/05/2001
New director appointed
dot icon02/03/2001
Accounts for a small company made up to 2000-02-28
dot icon24/10/2000
Return made up to 26/09/00; full list of members
dot icon01/03/2000
Full accounts made up to 1999-02-28
dot icon27/10/1999
Return made up to 26/09/99; no change of members
dot icon24/12/1998
Full accounts made up to 1998-02-28
dot icon20/11/1998
Return made up to 26/09/98; no change of members
dot icon02/01/1998
Full accounts made up to 1997-02-28
dot icon24/11/1997
Return made up to 26/09/97; full list of members
dot icon30/12/1996
Full accounts made up to 1996-02-28
dot icon22/11/1996
Return made up to 26/09/96; no change of members
dot icon16/07/1996
New director appointed
dot icon16/07/1996
Director resigned
dot icon23/05/1996
Particulars of mortgage/charge
dot icon28/12/1995
Director resigned
dot icon21/12/1995
Full accounts made up to 1995-02-28
dot icon02/11/1995
Return made up to 26/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Return made up to 26/09/94; full list of members
dot icon16/09/1994
Director resigned;new director appointed
dot icon16/09/1994
Ad 01/03/94--------- £ si 1@1=1 £ ic 3/4
dot icon05/06/1994
Full accounts made up to 1994-02-28
dot icon25/03/1994
Registered office changed on 25/03/94 from: 50 grove avenue yeovil somerset BA20 2BE
dot icon30/11/1993
Full accounts made up to 1993-02-28
dot icon11/11/1993
Return made up to 26/09/93; no change of members
dot icon31/08/1993
Auditor's resignation
dot icon28/07/1993
Secretary resigned;new secretary appointed
dot icon14/04/1993
Registered office changed on 14/04/93 from: 6 collum lane ashby scunthorpe south humberside DN16 2TA
dot icon07/10/1992
Return made up to 26/09/92; full list of members
dot icon05/10/1992
Accounts for a small company made up to 1992-02-29
dot icon20/02/1992
Accounting reference date shortened from 30/09 to 28/02
dot icon18/11/1991
Return made up to 26/09/91; full list of members
dot icon30/01/1991
Director resigned;new director appointed
dot icon30/01/1991
Director resigned;new director appointed
dot icon03/10/1990
Secretary resigned
dot icon26/09/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

8
2022
change arrow icon0 % *

* during past year

Cash in Bank

£12,416.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
56.68K
-
0.00
-
-
2022
8
58.20K
-
0.00
12.42K
-
2022
8
58.20K
-
0.00
12.42K
-

Employees

2022

Employees

8 Ascended14 % *

Net Assets(GBP)

58.20K £Ascended2.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.42K £Ascended- *

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
Paszkiewicz, Bryony
Director
11/08/2022 - Present
-
Pearce, Wendy Kathryn
Director
01/12/2003 - Present
-
Pearce, Thomas Richard, Mr.
Director
15/09/2003 - Present
-
Ridler, Simon John
Director
08/09/2016 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About EQUATIONS TECHNOLOGY LIMITED

EQUATIONS TECHNOLOGY LIMITED is an(a) Active company incorporated on 26/09/1990 with the registered office located at 6 The Linen Yard, South Street, Crewkerne, Somerset TA18 8AB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of EQUATIONS TECHNOLOGY LIMITED?

toggle

EQUATIONS TECHNOLOGY LIMITED is currently Active. It was registered on 26/09/1990 .

Where is EQUATIONS TECHNOLOGY LIMITED located?

toggle

EQUATIONS TECHNOLOGY LIMITED is registered at 6 The Linen Yard, South Street, Crewkerne, Somerset TA18 8AB.

What does EQUATIONS TECHNOLOGY LIMITED do?

toggle

EQUATIONS TECHNOLOGY LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does EQUATIONS TECHNOLOGY LIMITED have?

toggle

EQUATIONS TECHNOLOGY LIMITED had 8 employees in 2022.

What is the latest filing for EQUATIONS TECHNOLOGY LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-02-28.