EQUINE REGISTER LIMITED

Register to unlock more data on OkredoRegister

EQUINE REGISTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08738725

Incorporation date

18/10/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Windsor House, Bayshill Road, Cheltenham, Gloucestershire GL50 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2013)
dot icon19/02/2026
Appointment of Ms Stephanie Palmer as a director on 2026-02-06
dot icon19/02/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon12/02/2026
Satisfaction of charge 087387250003 in full
dot icon06/02/2026
Registration of charge 087387250004, created on 2026-01-24
dot icon05/02/2026
Registration of charge 087387250003, created on 2026-01-24
dot icon03/02/2026
Appointment of Mr Robert Matzek as a director on 2026-01-24
dot icon02/02/2026
Appointment of Mr Christopher John Parry as a director on 2026-01-24
dot icon02/02/2026
Appointment of Mr Vernon Smith as a director on 2026-01-24
dot icon02/02/2026
Appointment of Mr Richard Boonstoppel as a director on 2026-01-24
dot icon02/02/2026
Termination of appointment of Paul Barry Gray as a director on 2026-01-07
dot icon30/01/2026
Termination of appointment of Stewart Neil Everett as a director on 2026-01-24
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/08/2025
Termination of appointment of Stephanie Louise Palmer as a director on 2025-08-05
dot icon28/08/2025
Termination of appointment of Stephanie Palmer as a secretary on 2025-08-05
dot icon04/08/2025
Termination of appointment of Allen Mawby as a director on 2024-10-25
dot icon30/01/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon09/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/08/2024
Registration of charge 087387250002, created on 2024-08-21
dot icon07/03/2024
Termination of appointment of Franklin Keith Musto as a director on 2024-02-06
dot icon07/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon25/01/2024
Director's details changed for Mr Paul Barry Gray on 2023-08-09
dot icon25/01/2024
Director's details changed for Mr Franklin Keith Musto on 2024-01-24
dot icon25/01/2024
Director's details changed for Mrs Stephanie Louise Palmer on 2021-08-28
dot icon25/01/2024
Change of details for Vivaria Global Holdings Limited as a person with significant control on 2023-02-09
dot icon04/07/2023
Appointment of Mr Paul Barry Gray as a director on 2023-06-29
dot icon19/05/2023
Current accounting period extended from 2023-10-30 to 2023-12-31
dot icon12/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon05/02/2023
Memorandum and Articles of Association
dot icon05/02/2023
Resolutions
dot icon02/02/2023
Registered office address changed from The Threshing Barn Marsden Estate Rendcomb Cirencester GL7 7EX England to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 2023-02-03
dot icon25/01/2023
Confirmation statement made on 2023-01-26 with updates
dot icon24/01/2023
Withdrawal of a person with significant control statement on 2023-01-25
dot icon24/01/2023
Notification of Vivaria Global Holdings Limited as a person with significant control on 2023-01-16
dot icon16/01/2023
Statement of capital on 2023-01-12
dot icon29/11/2022
Statement of capital following an allotment of shares on 2022-10-26
dot icon06/10/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon27/09/2022
Resolutions
dot icon24/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon29/10/2021
Confirmation statement made on 2021-04-07 with updates
dot icon29/10/2021
Confirmation statement made on 2021-09-25 with updates
dot icon15/09/2021
Termination of appointment of Paul Robert Ragan as a director on 2021-08-20
dot icon28/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon07/07/2021
Second filing of a statement of capital following an allotment of shares on 2015-04-21
dot icon21/06/2021
Purchase of own shares. Shares purchased into treasury:
dot icon12/04/2021
Change of share class name or designation
dot icon30/03/2021
Appointment of Mr Allen Mawby as a director on 2021-03-01
dot icon25/03/2021
Statement of capital on 2021-03-25
dot icon17/03/2021
Statement by Directors
dot icon17/03/2021
Solvency Statement dated 05/03/21
dot icon17/03/2021
Resolutions
dot icon25/02/2021
Appointment of Mrs Stephanie Palmer as a secretary on 2021-02-01
dot icon25/02/2021
Appointment of Mr Mark Robert Matthews as a director on 2021-02-01
dot icon09/02/2021
Termination of appointment of Alexander Lawrence Shipp as a director on 2021-01-31
dot icon18/11/2020
Registration of charge 087387250001, created on 2020-11-16
dot icon30/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon30/10/2020
Termination of appointment of Mark Stuart Ellison as a director on 2020-10-12
dot icon28/09/2020
Confirmation statement made on 2020-09-25 with updates
dot icon15/07/2020
Termination of appointment of Martin Robert Febery as a director on 2020-06-30
dot icon02/04/2020
Appointment of Stephanie Louise Palmer as a director on 2020-04-01
dot icon02/04/2020
Appointment of Paul Robert Ragan as a director on 2020-04-01
dot icon25/09/2019
Confirmation statement made on 2019-09-25 with updates
dot icon25/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon15/01/2019
Registered office address changed from 12 Post Office House Castle Street Cirencester Gloucestershire GL7 1QA to The Threshing Barn Marsden Estate Rendcomb Cirencester GL7 7EX on 2019-01-15
dot icon14/11/2018
Director's details changed for Mr Mark Stuart Ellison on 2018-11-14
dot icon14/11/2018
Notification of a person with significant control statement
dot icon25/09/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon10/07/2018
Director's details changed for Mr Mark Stuart Ellison on 2018-07-10
dot icon09/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon06/07/2018
Appointment of Mr Martin Robert Febery as a director on 2018-07-05
dot icon19/10/2017
Confirmation statement made on 2017-10-18 with updates
dot icon19/10/2017
Cessation of Stewart Everett as a person with significant control on 2017-10-18
dot icon19/10/2017
Cessation of Mitchell Ian Butterworth as a person with significant control on 2016-10-19
dot icon07/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon31/07/2017
Previous accounting period shortened from 2016-10-31 to 2016-10-30
dot icon08/06/2017
Statement of capital following an allotment of shares on 2017-04-05
dot icon30/05/2017
Termination of appointment of John Douglas Taylor as a director on 2017-05-25
dot icon10/05/2017
Cancellation of shares. Statement of capital on 2017-02-02
dot icon05/05/2017
Second filing of a statement of capital following an allotment of shares on 2017-02-09
dot icon28/02/2017
Second filing of a statement of capital following an allotment of shares on 2017-02-09
dot icon13/02/2017
Termination of appointment of Roger Donald Mcsweeney as a director on 2017-02-09
dot icon10/02/2017
Statement of capital following an allotment of shares on 2017-02-09
dot icon04/11/2016
Appointment of Mr Mark Stuart Ellison as a director on 2016-11-04
dot icon04/11/2016
Appointment of Mr John Douglas Taylor as a director on 2016-11-04
dot icon24/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon21/10/2016
Annual return made up to 2015-10-18 with full list of shareholders
dot icon12/10/2016
Sub-division of shares on 2013-10-19
dot icon12/10/2016
Change of share class name or designation
dot icon12/10/2016
Resolutions
dot icon05/10/2016
Second filing of a statement of capital following an allotment of shares on 2015-04-01
dot icon05/10/2016
Second filing of the annual return made up to 2014-10-18
dot icon30/09/2016
Termination of appointment of Edward Mcgrotty as a director on 2016-09-30
dot icon22/09/2016
Statement of capital following an allotment of shares on 2016-09-22
dot icon22/09/2016
Statement of capital following an allotment of shares on 2016-07-21
dot icon22/09/2016
Statement of capital following an allotment of shares on 2016-04-01
dot icon22/09/2016
Statement of capital following an allotment of shares on 2015-04-01
dot icon15/07/2016
Appointment of Mr Roger Donald Mcsweeney as a director on 2016-07-14
dot icon15/07/2016
Appointment of Mr Franklin Keith Musto as a director on 2016-07-14
dot icon15/04/2016
Director's details changed for Mr Alexander Lawrence on 2016-03-30
dot icon14/04/2016
Appointment of Mr Alexander Lawrence as a director on 2016-03-30
dot icon14/04/2016
Appointment of Mr Edward Mcgrotty as a director on 2016-03-30
dot icon14/04/2016
Termination of appointment of Mitchell Ian Butterworth as a director on 2016-03-30
dot icon09/03/2016
Amended total exemption small company accounts made up to 2015-10-31
dot icon18/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon08/12/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon19/11/2015
Registered office address changed from , Daubeneys Farm House & Stables, High Street Colerne, Chippenham, Wiltshire, SN14 8DB to 12 Post Office House Castle Street Cirencester Gloucestershire GL7 1QA on 2015-11-19
dot icon09/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/11/2014
Appointment of Mr Stewart Everett as a director on 2014-10-01
dot icon05/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon18/10/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

19
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
478.15K
-
0.00
48.11K
-
2022
19
410.82K
-
0.00
-
-
2022
19
410.82K
-
0.00
-
-

Employees

2022

Employees

19 Ascended58 % *

Net Assets(GBP)

410.82K £Descended-14.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mawby, Allen
Director
01/03/2021 - 25/10/2024
37
Palmer, Stephanie
Director
06/02/2026 - Present
3
Everett, Stewart
Director
01/10/2014 - 24/01/2026
8
Palmer, Stephanie Louise
Director
01/04/2020 - 05/08/2025
3
Gray, Paul Barry
Director
29/06/2023 - 07/01/2026
5

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+
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 EQUINE REGISTER LIMITED

EQUINE REGISTER LIMITED is an(a) Active company incorporated on 18/10/2013 with the registered office located at Windsor House, Bayshill Road, Cheltenham, Gloucestershire GL50 3AT. There are currently 6 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of EQUINE REGISTER LIMITED?

toggle

EQUINE REGISTER LIMITED is currently Active. It was registered on 18/10/2013 .

Where is EQUINE REGISTER LIMITED located?

toggle

EQUINE REGISTER LIMITED is registered at Windsor House, Bayshill Road, Cheltenham, Gloucestershire GL50 3AT.

What does EQUINE REGISTER LIMITED do?

toggle

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

How many employees does EQUINE REGISTER LIMITED have?

toggle

EQUINE REGISTER LIMITED had 19 employees in 2022.

What is the latest filing for EQUINE REGISTER LIMITED?

toggle

The latest filing was on 19/02/2026: Appointment of Ms Stephanie Palmer as a director on 2026-02-06.