EQUE2 LIMITED

Register to unlock more data on OkredoRegister

EQUE2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08179642

Incorporation date

14/08/2012

Size

Full

Contacts

Registered address

Registered address

3rd Floor, Arena Court, Crown Lane, Maidenhead SL6 8QZCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2012)
dot icon11/12/2025
Full accounts made up to 2025-04-30
dot icon26/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon07/04/2025
Appointment of Mr James Christopher Pizey as a director on 2025-03-19
dot icon03/02/2025
Full accounts made up to 2024-04-30
dot icon30/01/2025
Termination of appointment of Richard Peter Gray as a director on 2025-01-30
dot icon14/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon01/08/2024
Registration of charge 081796420011, created on 2024-07-31
dot icon19/07/2024
Satisfaction of charge 081796420009 in full
dot icon19/07/2024
Satisfaction of charge 081796420008 in full
dot icon15/01/2024
Full accounts made up to 2023-04-30
dot icon23/10/2023
Termination of appointment of Peter Alan Davidson as a director on 2023-01-16
dot icon06/09/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon10/10/2022
Appointment of Mr Richard Peter Gray as a director on 2022-10-07
dot icon10/10/2022
Termination of appointment of Anthony David Tompkins as a director on 2022-10-07
dot icon06/10/2022
Full accounts made up to 2022-04-30
dot icon22/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon12/08/2022
Registered office address changed from Nicholsons House Nicholson Walk Maidenhead Slough SL6 1LD to 3rd Floor, Arena Court Crown Lane Maidenhead SL6 8QZ on 2022-08-12
dot icon13/05/2022
Previous accounting period extended from 2022-04-29 to 2022-04-30
dot icon03/11/2021
Full accounts made up to 2021-04-30
dot icon12/10/2021
Appointment of Mr Anthony David Tompkins as a director on 2021-10-12
dot icon12/10/2021
Termination of appointment of Andrew Bones as a director on 2021-10-12
dot icon18/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon26/05/2021
Change of details for Everest Acquisition Company Limited as a person with significant control on 2021-05-26
dot icon14/04/2021
Full accounts made up to 2020-04-29
dot icon29/01/2021
Satisfaction of charge 081796420006 in full
dot icon29/01/2021
Satisfaction of charge 081796420003 in full
dot icon29/01/2021
Satisfaction of charge 081796420007 in full
dot icon29/01/2021
Satisfaction of charge 081796420004 in full
dot icon29/01/2021
Satisfaction of charge 081796420010 in full
dot icon29/01/2021
Satisfaction of charge 081796420002 in full
dot icon29/01/2021
Satisfaction of charge 081796420005 in full
dot icon05/01/2021
Resolutions
dot icon05/01/2021
Memorandum and Articles of Association
dot icon17/12/2020
Termination of appointment of Richard L'estrange Beaton as a director on 2020-12-12
dot icon17/12/2020
Termination of appointment of Jane Mercer as a director on 2020-12-12
dot icon17/12/2020
Registration of charge 081796420010, created on 2020-12-12
dot icon17/12/2020
Registration of charge 081796420009, created on 2020-12-12
dot icon14/12/2020
Registration of charge 081796420008, created on 2020-12-12
dot icon19/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon17/08/2020
Registration of a charge with Charles court order to extend. Charge code 081796420007, created on 2017-11-09
dot icon20/07/2020
Registered office address changed from Freetrade Exchange 37 Peter Street Manchester M2 5GB to Nicholsons House Nicholsons Walk Maidenhead Slough SL6 1LD on 2020-07-20
dot icon01/07/2020
Appointment of Mr Andrew Bones as a director on 2020-06-24
dot icon19/11/2019
Registration of charge 081796420006, created on 2019-11-14
dot icon17/10/2019
Registration of charge 081796420005, created on 2019-10-16
dot icon15/10/2019
Full accounts made up to 2019-04-29
dot icon28/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon06/12/2018
Full accounts made up to 2018-04-29
dot icon28/08/2018
Confirmation statement made on 2018-08-14 with updates
dot icon01/06/2018
Registration of charge 081796420004, created on 2018-05-25
dot icon23/05/2018
Satisfaction of charge 081796420001 in full
dot icon29/03/2018
Registration of charge 081796420003, created on 2018-03-29
dot icon26/02/2018
Second filing of a statement of capital following an allotment of shares on 2017-11-09
dot icon16/01/2018
Resolutions
dot icon02/01/2018
Full accounts made up to 2017-04-29
dot icon27/12/2017
Change of share class name or designation
dot icon20/12/2017
Notification of Everest Acquisition Company Limited as a person with significant control on 2017-11-09
dot icon20/12/2017
Cessation of Richard L'estrange Beaton as a person with significant control on 2017-11-09
dot icon20/12/2017
Statement of capital following an allotment of shares on 2017-11-09
dot icon18/12/2017
Resolutions
dot icon18/12/2017
Resolutions
dot icon11/12/2017
Termination of appointment of Bevan Graeme Duncan as a director on 2017-11-09
dot icon11/12/2017
Termination of appointment of Wesley Paul Simmons as a director on 2017-11-09
dot icon11/12/2017
Termination of appointment of Wesley Paul Simmons as a director on 2017-11-09
dot icon11/12/2017
Appointment of Justin Moule as a director on 2017-11-09
dot icon11/12/2017
Appointment of Peter Alan Davidson as a director on 2017-11-09
dot icon10/11/2017
Registration of charge 081796420002, created on 2017-11-09
dot icon16/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon09/11/2016
Full accounts made up to 2016-04-29
dot icon25/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon28/01/2016
Statement of capital following an allotment of shares on 2015-12-16
dot icon11/09/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon30/07/2015
Full accounts made up to 2015-04-29
dot icon18/11/2014
Memorandum and Articles of Association
dot icon18/11/2014
Resolutions
dot icon11/11/2014
Full accounts made up to 2014-04-29
dot icon01/09/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon08/01/2014
Accounts for a dormant company made up to 2013-04-29
dot icon05/09/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon07/08/2013
Appointment of Mr Bevan Graeme Duncan as a director
dot icon01/08/2013
Registered office address changed from C/O C/O Gateley Llp Ship Canal House King Street Manchester M2 4WU England on 2013-08-01
dot icon05/06/2013
Resolutions
dot icon23/05/2013
Statement of capital following an allotment of shares on 2013-04-30
dot icon23/05/2013
Particulars of variation of rights attached to shares
dot icon23/05/2013
Change of share class name or designation
dot icon23/05/2013
Sub-division of shares on 2013-04-30
dot icon01/05/2013
Registration of charge 081796420001
dot icon15/04/2013
Resolutions
dot icon08/04/2013
Certificate of change of name
dot icon03/04/2013
Appointment of Mrs Jane Mercer as a director
dot icon03/04/2013
Appointment of Mr Richard L'estrange Beaton as a director
dot icon03/04/2013
Current accounting period shortened from 2013-08-31 to 2013-04-29
dot icon10/10/2012
Appointment of Mr Wesley Paul Simmons as a director
dot icon10/10/2012
Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 2012-10-10
dot icon10/10/2012
Termination of appointment of Michael Ward as a director
dot icon10/10/2012
Termination of appointment of Gateley Incorporations Limited as a director
dot icon10/10/2012
Termination of appointment of Gateley Secretaries Limited as a secretary
dot icon14/08/2012
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
14/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Michael James
Director
14/08/2012 - 10/10/2012
1148
Davidson, Peter Alan
Director
09/11/2017 - 16/01/2023
10
Tompkins, Anthony David
Director
12/10/2021 - 07/10/2022
53
Moule, Justin Frank
Director
09/11/2017 - Present
13
Bones, Andrew Stephen
Director
24/06/2020 - 12/10/2021
28

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 EQUE2 LIMITED

EQUE2 LIMITED is an(a) Active company incorporated on 14/08/2012 with the registered office located at 3rd Floor, Arena Court, Crown Lane, Maidenhead SL6 8QZ. 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 EQUE2 LIMITED?

toggle

EQUE2 LIMITED is currently Active. It was registered on 14/08/2012 .

Where is EQUE2 LIMITED located?

toggle

EQUE2 LIMITED is registered at 3rd Floor, Arena Court, Crown Lane, Maidenhead SL6 8QZ.

What does EQUE2 LIMITED do?

toggle

EQUE2 LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for EQUE2 LIMITED?

toggle

The latest filing was on 11/12/2025: Full accounts made up to 2025-04-30.