EQUATOR CORPORATION LTD

Register to unlock more data on OkredoRegister

EQUATOR CORPORATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04720526

Incorporation date

02/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

505 Pinner Road, Harrow, Middlesex HA2 6EHCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2003)
dot icon01/04/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon30/01/2026
Micro company accounts made up to 2025-04-30
dot icon04/09/2025
Termination of appointment of Kulwant Singh Gill as a secretary on 2025-09-01
dot icon23/05/2025
Director's details changed for Mr Harnoop Singh Atkar on 2025-05-22
dot icon22/05/2025
Registered office address changed from 22 West Green Road London N15 5NN United Kingdom to 505 Pinner Road Harrow Middlesex HA2 6EH on 2025-05-22
dot icon22/05/2025
Secretary's details changed for Mr. Kulwant Singh Gill on 2025-05-22
dot icon30/04/2025
Micro company accounts made up to 2024-04-30
dot icon20/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon25/01/2024
Micro company accounts made up to 2023-04-30
dot icon26/04/2023
Termination of appointment of Kulwant Singh Gill as a director on 2023-03-23
dot icon05/04/2023
Micro company accounts made up to 2022-04-30
dot icon06/06/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon04/02/2022
Compulsory strike-off action has been discontinued
dot icon03/02/2022
Confirmation statement made on 2021-04-02 with no updates
dot icon03/02/2022
Accounts for a dormant company made up to 2021-04-30
dot icon17/08/2021
Compulsory strike-off action has been suspended
dot icon20/07/2021
First Gazette notice for compulsory strike-off
dot icon26/04/2021
Accounts for a dormant company made up to 2020-04-30
dot icon17/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon11/04/2020
Compulsory strike-off action has been discontinued
dot icon09/04/2020
Total exemption full accounts made up to 2019-04-30
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon08/08/2019
Director's details changed for Mr Kulwant Singh Gill on 2019-08-08
dot icon08/08/2019
Director's details changed for Mr Harnoop Singh Atkar on 2019-08-08
dot icon08/08/2019
Secretary's details changed for Mr. Kulwant Singh Gill on 2019-08-08
dot icon03/07/2019
Compulsory strike-off action has been discontinued
dot icon02/07/2019
First Gazette notice for compulsory strike-off
dot icon01/07/2019
Total exemption full accounts made up to 2018-04-30
dot icon24/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon30/01/2019
Previous accounting period shortened from 2018-06-30 to 2018-04-30
dot icon25/01/2019
Previous accounting period extended from 2018-04-30 to 2018-06-30
dot icon16/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon07/02/2018
Full accounts made up to 2017-04-30
dot icon03/01/2018
All of the property or undertaking has been released and no longer forms part of charge 6
dot icon12/12/2017
All of the property or undertaking has been released and no longer forms part of charge 5
dot icon12/12/2017
Part of the property or undertaking has been released and no longer forms part of charge 7
dot icon16/06/2017
Confirmation statement made on 2017-04-02 with updates
dot icon15/12/2016
Accounts for a small company made up to 2016-04-30
dot icon28/06/2016
Termination of appointment of Sewa Singh Adkar as a director on 2016-05-13
dot icon15/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon20/11/2015
Accounts for a small company made up to 2015-04-30
dot icon24/04/2015
Registered office address changed from Waltham Forest Business Centre 5 Blackhorse London E17 6DS to 22 West Green Road London N15 5NN on 2015-04-24
dot icon09/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon09/04/2015
Appointment of Mr Harnoop Singh Atkar as a director on 2015-03-31
dot icon17/01/2015
Accounts for a small company made up to 2014-04-30
dot icon10/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon17/12/2013
Accounts for a small company made up to 2013-04-30
dot icon23/05/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon23/11/2012
Accounts for a small company made up to 2012-04-30
dot icon13/06/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon09/12/2011
Accounts for a small company made up to 2011-04-30
dot icon04/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon31/12/2010
Accounts for a small company made up to 2010-04-30
dot icon12/05/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon04/05/2010
Appointment of Mr. Kulwant Singh Gill as a secretary
dot icon04/05/2010
Appointment of Mr. Kulwant Singh Gill as a director
dot icon30/04/2010
Termination of appointment of Jaswant Dhooper as a secretary
dot icon30/04/2010
Termination of appointment of Jaswant Dhooper as a director
dot icon04/02/2010
Accounts for a small company made up to 2009-04-30
dot icon01/06/2009
Accounts for a small company made up to 2008-04-30
dot icon02/04/2009
Return made up to 02/04/09; full list of members
dot icon10/02/2009
Secretary appointed mr. Jaswant dhooper
dot icon10/02/2009
Appointment terminated secretary joga atwal
dot icon17/07/2008
Accounting reference date extended from 31/12/2007 to 30/04/2008 alignment with parent or subsidiary
dot icon05/04/2008
Return made up to 02/04/08; full list of members
dot icon04/04/2008
Director's change of particulars / sewa atkar / 04/04/2008
dot icon11/03/2008
Curr sho from 30/04/2008 to 31/12/2007
dot icon03/03/2008
Accounts for a small company made up to 2007-04-30
dot icon24/04/2007
Return made up to 02/04/07; full list of members
dot icon23/04/2007
Ad 30/03/07--------- £ si 9901@1=9901 £ ic 99/10000
dot icon18/04/2007
£ nc 100/100000 30/03/07
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon18/01/2007
Director resigned
dot icon02/01/2007
Total exemption small company accounts made up to 2005-04-30
dot icon27/10/2006
New director appointed
dot icon24/04/2006
Return made up to 02/04/06; full list of members
dot icon20/04/2006
Particulars of mortgage/charge
dot icon20/04/2006
Particulars of mortgage/charge
dot icon20/04/2006
Particulars of mortgage/charge
dot icon20/04/2006
Particulars of mortgage/charge
dot icon20/04/2006
Particulars of mortgage/charge
dot icon29/03/2006
Declaration of satisfaction of mortgage/charge
dot icon24/03/2006
Declaration of satisfaction of mortgage/charge
dot icon24/03/2006
Declaration of satisfaction of mortgage/charge
dot icon02/03/2006
Declaration of satisfaction of mortgage/charge
dot icon28/02/2006
Delivery ext'd 3 mth 30/04/05
dot icon25/08/2005
New director appointed
dot icon14/05/2005
Particulars of mortgage/charge
dot icon10/05/2005
Return made up to 02/04/05; full list of members
dot icon19/02/2005
Particulars of mortgage/charge
dot icon01/02/2005
Accounting reference date extended from 31/10/04 to 30/04/05
dot icon03/12/2004
Particulars of mortgage/charge
dot icon13/09/2004
Accounts for a dormant company made up to 2003-10-31
dot icon02/09/2004
Delivery ext'd 3 mth 31/10/03
dot icon18/08/2004
New secretary appointed
dot icon18/08/2004
Secretary resigned
dot icon03/06/2004
Accounting reference date shortened from 30/04/04 to 31/10/03
dot icon02/06/2004
Return made up to 02/04/04; full list of members
dot icon02/06/2004
New secretary appointed
dot icon02/06/2004
Secretary resigned
dot icon15/03/2004
Registered office changed on 15/03/04 from: 717-719 barking road london E13 9EU
dot icon16/12/2003
Particulars of mortgage/charge
dot icon26/06/2003
New secretary appointed
dot icon26/06/2003
Secretary resigned;director resigned
dot icon26/06/2003
Director resigned
dot icon12/06/2003
New secretary appointed;new director appointed
dot icon12/06/2003
Ad 29/05/03--------- £ si 98@1=98 £ ic 1/99
dot icon12/06/2003
Registered office changed on 12/06/03 from: 86B albert road ilford essex IG1 1HR
dot icon12/06/2003
New director appointed
dot icon12/06/2003
New director appointed
dot icon06/06/2003
Registered office changed on 06/06/03 from: 39A leicester road salford manchester M7 4AS
dot icon28/05/2003
Secretary resigned
dot icon28/05/2003
Director resigned
dot icon02/04/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.45K
-
0.00
-
-
2022
0
12.45K
-
0.00
-
-
2023
0
13.65K
-
0.00
-
-
2023
0
13.65K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

13.65K £Ascended9.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gill, Kulwant Singh
Director
06/04/2010 - 23/03/2023
44
Atkar, Harnoop Singh
Director
31/03/2015 - Present
40
Gill, Kulwant Singh, Mr.
Secretary
06/04/2010 - 01/09/2025
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EQUATOR CORPORATION LTD

EQUATOR CORPORATION LTD is an(a) Active company incorporated on 02/04/2003 with the registered office located at 505 Pinner Road, Harrow, Middlesex HA2 6EH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EQUATOR CORPORATION LTD?

toggle

EQUATOR CORPORATION LTD is currently Active. It was registered on 02/04/2003 .

Where is EQUATOR CORPORATION LTD located?

toggle

EQUATOR CORPORATION LTD is registered at 505 Pinner Road, Harrow, Middlesex HA2 6EH.

What does EQUATOR CORPORATION LTD do?

toggle

EQUATOR CORPORATION LTD operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for EQUATOR CORPORATION LTD?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-06 with no updates.