EQUIAMI LIMITED

Register to unlock more data on OkredoRegister

EQUIAMI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05640648

Incorporation date

30/11/2005

Size

Micro Entity

Contacts

Registered address

Registered address

The Oast House, Upper Sapey, Worcester, Worcestershire WR6 6EZCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2005)
dot icon03/03/2026
First Gazette notice for voluntary strike-off
dot icon19/02/2026
Application to strike the company off the register
dot icon17/02/2026
Previous accounting period shortened from 2026-03-31 to 2025-10-31
dot icon17/02/2026
Micro company accounts made up to 2025-10-31
dot icon03/12/2025
Micro company accounts made up to 2025-03-31
dot icon22/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon13/12/2024
Micro company accounts made up to 2024-03-31
dot icon04/06/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon23/12/2023
Micro company accounts made up to 2023-03-31
dot icon22/12/2023
Previous accounting period shortened from 2023-04-30 to 2023-03-31
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon09/05/2023
Registered office address changed from Unit N & O Maylite Trading Estate Martley Worcester Worcestershire WR6 6PQ England to The Oast House Upper Sapey Worcester Worcestershire WR6 6EZ on 2023-05-09
dot icon09/05/2023
Director's details changed for Miss Jodie Ann Forrester on 2023-05-01
dot icon09/05/2023
Change of details for Miss Jodie Ann Forrester as a person with significant control on 2023-05-01
dot icon30/01/2023
Micro company accounts made up to 2022-04-30
dot icon23/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon24/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon29/04/2021
Micro company accounts made up to 2020-04-30
dot icon03/09/2020
Change of details for Miss Jodie Ann Forrester as a person with significant control on 2020-09-03
dot icon03/09/2020
Director's details changed for Miss Jodie Ann Forrester on 2020-09-03
dot icon03/09/2020
Registered office address changed from Unit M Maylite Trading Estate Martley Worcester Worcestershire WR6 6PQ England to Unit N & O Maylite Trading Estate Martley Worcester Worcestershire WR6 6PQ on 2020-09-03
dot icon22/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon22/01/2020
Total exemption full accounts made up to 2019-05-07
dot icon22/05/2019
Confirmation statement made on 2019-05-22 with updates
dot icon22/05/2019
Notification of Michael George Forrester as a person with significant control on 2019-05-17
dot icon22/05/2019
Notification of Jodie Ann Forrester as a person with significant control on 2019-05-17
dot icon22/05/2019
Cessation of Hilary Elizabeth Bentley as a person with significant control on 2019-05-17
dot icon22/05/2019
Termination of appointment of Hilary Elizabeth Bentley as a director on 2019-05-17
dot icon22/05/2019
Termination of appointment of Raymond John Bentley as a secretary on 2019-05-17
dot icon17/05/2019
Termination of appointment of Brian Malcolm Weston Clements as a director on 2019-05-15
dot icon17/05/2019
Registered office address changed from Hunt House Farm, Frith Common Tenbury Wells Worcestershire WR15 8JY to Unit M Maylite Trading Estate Martley Worcester Worcestershire WR6 6PQ on 2019-05-17
dot icon17/05/2019
Appointment of Miss Jodie Ann Forrester as a director on 2019-05-17
dot icon17/05/2019
Appointment of Mr Michael George Forrester as a director on 2019-05-17
dot icon14/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon04/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon13/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon13/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon18/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon16/02/2015
Appointment of Mr Brian Clements as a director on 2015-02-02
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon18/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon18/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon29/11/2013
Termination of appointment of Brian Clements as a director
dot icon29/11/2013
Termination of appointment of Andrew Pollard as a director
dot icon30/04/2013
Termination of appointment of Michelle Depper Westwood as a director
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon20/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon20/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon09/01/2012
Appointment of Prof Andrew Pollard as a director
dot icon09/01/2012
Appointment of Michelle Claire Depper Westwood as a director
dot icon09/01/2012
Appointment of Mr Brian Malcolm Weston Clements as a director
dot icon23/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon03/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon26/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon23/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon16/12/2009
Director's details changed for Hilary Elizabeth Bentley on 2009-12-16
dot icon16/12/2009
Secretary's details changed for Raymond John Bentley on 2009-12-16
dot icon05/05/2009
Capitals not rolled up
dot icon31/03/2009
Total exemption full accounts made up to 2008-04-30
dot icon15/01/2009
Return made up to 30/11/08; full list of members
dot icon02/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon20/12/2007
Return made up to 30/11/07; full list of members
dot icon26/03/2007
Accounting reference date extended from 30/11/06 to 30/04/07
dot icon21/01/2007
Return made up to 30/11/06; full list of members
dot icon19/01/2006
New secretary appointed
dot icon19/01/2006
New director appointed
dot icon11/01/2006
Ad 30/11/05--------- £ si 99@1=99 £ ic 1/100
dot icon13/12/2005
Secretary resigned
dot icon13/12/2005
Director resigned
dot icon30/11/2005
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
31/10/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
20.15K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
30/11/2005 - 30/11/2005
68517
COMPANY DIRECTORS LIMITED
Nominee Director
30/11/2005 - 30/11/2005
67500
Clements, Brian Malcolm Weston
Director
15/11/2011 - 29/11/2013
7
Clements, Brian Malcolm Weston
Director
02/02/2015 - 15/05/2019
7
Bentley, Hilary Elizabeth
Director
30/11/2005 - 17/05/2019
-

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EQUIAMI LIMITED

EQUIAMI LIMITED is an(a) Active company incorporated on 30/11/2005 with the registered office located at The Oast House, Upper Sapey, Worcester, Worcestershire WR6 6EZ. 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 EQUIAMI LIMITED?

toggle

EQUIAMI LIMITED is currently Active. It was registered on 30/11/2005 .

Where is EQUIAMI LIMITED located?

toggle

EQUIAMI LIMITED is registered at The Oast House, Upper Sapey, Worcester, Worcestershire WR6 6EZ.

What does EQUIAMI LIMITED do?

toggle

EQUIAMI LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for EQUIAMI LIMITED?

toggle

The latest filing was on 03/03/2026: First Gazette notice for voluntary strike-off.