EQUATOR PERSONNEL LTD

Register to unlock more data on OkredoRegister

EQUATOR PERSONNEL LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08412265

Incorporation date

20/02/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Centre Block, 4th Floor Central Court, Knoll Rise, Orpington BR6 0JACopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2013)
dot icon29/10/2025
Removal of liquidator by court order
dot icon29/10/2025
Appointment of a voluntary liquidator
dot icon29/08/2025
Liquidators' statement of receipts and payments to 2025-06-30
dot icon10/07/2024
Resolutions
dot icon10/07/2024
Appointment of a voluntary liquidator
dot icon10/07/2024
Statement of affairs
dot icon10/07/2024
Registered office address changed from The Porter Building Brunel Way Slough SL1 1FQ England to Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 2024-07-10
dot icon29/05/2024
Termination of appointment of Paul Mwaura Ndungu Karanja as a director on 2024-05-16
dot icon28/05/2024
Appointment of Mr John Kaniaru as a director on 2024-05-15
dot icon04/12/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon04/12/2023
Total exemption full accounts made up to 2023-02-28
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon25/11/2022
Confirmation statement made on 2022-11-17 with updates
dot icon22/12/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon30/11/2020
Total exemption full accounts made up to 2020-02-28
dot icon17/11/2020
Confirmation statement made on 2020-11-17 with updates
dot icon17/11/2020
Notification of Paul Mwaura Ndungu Karanja as a person with significant control on 2020-11-01
dot icon17/11/2020
Cessation of Reuben Mugweru as a person with significant control on 2020-11-01
dot icon15/09/2020
Registration of charge 084122650002, created on 2020-08-20
dot icon07/05/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon07/08/2019
Registered office address changed from 18 Stoke Road Slough SL2 5AG England to The Porter Building Brunel Way Slough SL1 1FQ on 2019-08-07
dot icon20/03/2019
Confirmation statement made on 2019-02-20 with updates
dot icon22/01/2019
Termination of appointment of Salome Waithira Kariuki as a director on 2019-01-03
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon28/03/2018
Confirmation statement made on 2018-02-20 with updates
dot icon28/03/2018
Cessation of Salome Waithira Kariuki as a person with significant control on 2018-03-28
dot icon28/03/2018
Notification of Reuben Mugweru as a person with significant control on 2018-03-28
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon12/04/2017
Confirmation statement made on 2017-02-20 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon21/07/2016
Registration of charge 084122650001, created on 2016-07-21
dot icon20/07/2016
Registered office address changed from Brooklands Avenue Petersfield Avenue Slough SL2 5DY to 18 Stoke Road Slough SL2 5AG on 2016-07-20
dot icon10/05/2016
Appointment of Mr Paul Mwaura Ndungu Karanja as a director on 2016-05-10
dot icon25/04/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon19/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon05/05/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon20/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon11/06/2013
Certificate of change of name
dot icon10/06/2013
Director's details changed for Mrs Salome Waithira Kariuki on 2013-05-11
dot icon10/06/2013
Registered office address changed from 16 Moundsfield Way Slugh, Brooklands Business Centre Slough Berkshires SL1 5UL United Kingdom on 2013-06-10
dot icon06/06/2013
Certificate of change of name
dot icon20/02/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon24 *

* during past year

Number of employees

30
2023
change arrow icon+51.47 % *

* during past year

Cash in Bank

£20,908.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
17/11/2024
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
dot iconNext due on
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
28.96K
-
0.00
138.60K
-
2022
6
25.26K
-
0.00
13.80K
-
2023
30
5.67K
-
0.00
20.91K
-
2023
30
5.67K
-
0.00
20.91K
-

Employees

2023

Employees

30 Ascended400 % *

Net Assets(GBP)

5.67K £Descended-77.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.91K £Ascended51.47 % *

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
Kariuki, Salome Waithira
Director
20/02/2013 - 03/01/2019
4
Mr Paul Mwaura Ndungu Karanja
Director
10/05/2016 - 16/05/2024
-
Kaniaru, John
Director
15/05/2024 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

768
WELLGRAIN LIMITED4 Hardman Square, Spinningfields, Manchester M3 3EB
Liquidation

Category:

Post-harvest crop activities

Comp. code:

04926994

Reg. date:

08/10/2003

Turnover:

-

No. of employees:

33
EDD CONTRACTS LTD126 New Walk, Leicester LE1 7JA
Liquidation

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

06867939

Reg. date:

02/04/2009

Turnover:

-

No. of employees:

30
BENCHMARK KENNELS LIMITED8 Fusion Court, Aberford Road, Leeds LS25 2GH
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

12080009

Reg. date:

02/07/2019

Turnover:

-

No. of employees:

34
COVER UP CLOTHING LIMITEDC/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London E14 5NR
Liquidation

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

02562923

Reg. date:

28/11/1990

Turnover:

-

No. of employees:

37
CB PRINTFORCE UK LIMITED2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU
Liquidation

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

11349597

Reg. date:

08/05/2018

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About EQUATOR PERSONNEL LTD

EQUATOR PERSONNEL LTD is an(a) Liquidation company incorporated on 20/02/2013 with the registered office located at Centre Block, 4th Floor Central Court, Knoll Rise, Orpington BR6 0JA. There is currently 1 active director according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of EQUATOR PERSONNEL LTD?

toggle

EQUATOR PERSONNEL LTD is currently Liquidation. It was registered on 20/02/2013 .

Where is EQUATOR PERSONNEL LTD located?

toggle

EQUATOR PERSONNEL LTD is registered at Centre Block, 4th Floor Central Court, Knoll Rise, Orpington BR6 0JA.

What does EQUATOR PERSONNEL LTD do?

toggle

EQUATOR PERSONNEL LTD operates in the Other transportation support activities (52.29 - SIC 2007) sector.

How many employees does EQUATOR PERSONNEL LTD have?

toggle

EQUATOR PERSONNEL LTD had 30 employees in 2023.

What is the latest filing for EQUATOR PERSONNEL LTD?

toggle

The latest filing was on 29/10/2025: Removal of liquidator by court order.