EQUINOX IP LIMITED

Register to unlock more data on OkredoRegister

EQUINOX IP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05933325

Incorporation date

13/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Town Hall Chambers, High Street East, Wallsend NE28 7ATCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2006)
dot icon17/04/2026
Total exemption full accounts made up to 2025-11-30
dot icon27/02/2026
-
dot icon27/02/2026
Replacement filing of PSC01 for Mr Craig Peter White
dot icon27/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon24/07/2025
Total exemption full accounts made up to 2024-11-30
dot icon14/02/2025
Termination of appointment of Craig Peter White as a secretary on 2024-03-27
dot icon14/02/2025
Registered office address changed from Unit 69, Basepoint, Andersons Road, Southampton Unit 69, Basepoint Andersons Road Southampton SO14 5FE England to Town Hall Chambers High Street East Wallsend NE28 7AT on 2025-02-14
dot icon14/02/2025
Appointment of Mr Craig Peter White as a secretary on 2024-03-27
dot icon14/02/2025
Confirmation statement made on 2025-02-01 with updates
dot icon03/02/2025
Director's details changed for Mr Craig Peter White on 2025-02-03
dot icon08/07/2024
Cessation of Andrew Sivam Kandiah as a person with significant control on 2024-07-01
dot icon08/07/2024
Notification of Craig Peter White as a person with significant control on 2024-07-01
dot icon16/04/2024
Total exemption full accounts made up to 2023-11-30
dot icon27/03/2024
Secretary's details changed for Mr Andrew Siuam Kandiah on 2024-03-26
dot icon26/03/2024
Termination of appointment of Andrew Siuam Kandiah as a director on 2024-03-26
dot icon26/03/2024
Termination of appointment of Mark Andrew Wingrove as a director on 2024-03-26
dot icon26/03/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon29/12/2023
Appointment of Mr Craig Peter White as a director on 2023-12-20
dot icon06/09/2023
Total exemption full accounts made up to 2022-11-30
dot icon08/04/2023
Director's details changed for Mark Andrew Wingrove on 2022-12-01
dot icon08/04/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon20/09/2022
Total exemption full accounts made up to 2021-11-30
dot icon30/03/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon30/03/2022
Director's details changed for Mark Andrew Wingrove on 2021-09-29
dot icon24/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon21/04/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon16/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon21/09/2020
Satisfaction of charge 1 in full
dot icon20/03/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon29/02/2020
Registered office address changed from , Unit 67, Basepoint Andersons Road, Southampton, SO14 5FE to Unit 69, Basepoint, Andersons Road, Southampton Unit 69, Basepoint Andersons Road Southampton SO14 5FE on 2020-02-29
dot icon17/05/2019
Total exemption full accounts made up to 2018-11-30
dot icon16/03/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon14/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon12/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon12/02/2018
Director's details changed for Mark Andrew Wingrove on 2017-12-01
dot icon19/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon16/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon20/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon21/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon18/04/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon18/04/2015
Registered office address changed from , Unit 59 Basepoint, Andersons Road, Southampton, SO14 5FE, SO1 4FE to Unit 69, Basepoint, Andersons Road, Southampton Unit 69, Basepoint Andersons Road Southampton SO14 5FE on 2015-04-18
dot icon27/04/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon11/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/02/2014
Resolutions
dot icon19/02/2014
Particulars of variation of rights attached to shares
dot icon19/02/2014
Change of share class name or designation
dot icon08/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon16/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon24/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon24/02/2012
Registered office address changed from , Unit 63 Basepoint Centre, Andersons Road, Southampton, SO14 5FE, United Kingdom on 2012-02-24
dot icon26/05/2011
Registered office address changed from , Unit 37 Basepoint Centre Andersons Road, Southampton, Hampshire, SO14 5FE on 2011-05-26
dot icon05/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon18/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon10/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon10/12/2010
Director's details changed for Andrew Siuam Kandiah on 2010-12-01
dot icon10/12/2010
Director's details changed for Mark Andrew Wingrove on 2010-12-01
dot icon13/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon27/01/2010
Termination of appointment of Keith Askham as a director
dot icon27/01/2010
Termination of appointment of Gillian Askham as a director
dot icon04/12/2009
Annual return made up to 2009-12-01
dot icon04/12/2009
Registered office address changed from , 16 Little Park Farm Road, Segenworth West, Fareham, Hampshire, PO15 5TD on 2009-12-04
dot icon03/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon08/10/2008
Return made up to 13/09/08; full list of members
dot icon22/07/2008
Resolutions
dot icon03/07/2008
Accounts for a dormant company made up to 2007-11-30
dot icon09/01/2008
New secretary appointed
dot icon08/11/2007
Director's particulars changed
dot icon07/11/2007
Certificate of change of name
dot icon04/11/2007
New director appointed
dot icon04/11/2007
New director appointed
dot icon04/11/2007
Ad 18/10/07--------- £ si 99@1=99 £ ic 1/100
dot icon04/11/2007
Secretary resigned
dot icon24/10/2007
Return made up to 13/09/07; full list of members
dot icon07/02/2007
Resolutions
dot icon31/10/2006
Accounting reference date extended from 30/09/07 to 30/11/07
dot icon10/10/2006
Director resigned
dot icon10/10/2006
Secretary resigned
dot icon10/10/2006
New secretary appointed
dot icon10/10/2006
New director appointed
dot icon10/10/2006
New director appointed
dot icon10/10/2006
Registered office changed on 10/10/06 from: 31 corsham street, london, N1 6DR
dot icon03/10/2006
Particulars of mortgage/charge
dot icon13/09/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

10
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 EQUINOX IP LIMITED

EQUINOX IP LIMITED is an(a) Active company incorporated on 13/09/2006 with the registered office located at Town Hall Chambers, High Street East, Wallsend NE28 7AT. 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 EQUINOX IP LIMITED?

toggle

EQUINOX IP LIMITED is currently Active. It was registered on 13/09/2006 .

Where is EQUINOX IP LIMITED located?

toggle

EQUINOX IP LIMITED is registered at Town Hall Chambers, High Street East, Wallsend NE28 7AT.

What does EQUINOX IP LIMITED do?

toggle

EQUINOX IP LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for EQUINOX IP LIMITED?

toggle

The latest filing was on 17/04/2026: Total exemption full accounts made up to 2025-11-30.