EQUINOX LICENSING LIMITED

Register to unlock more data on OkredoRegister

EQUINOX LICENSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05900726

Incorporation date

09/08/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Highdown House, 11 Highdown Road, Leamington Spa CV31 1XTCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2006)
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon15/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon01/10/2024
Micro company accounts made up to 2023-12-31
dot icon15/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon27/12/2023
Micro company accounts made up to 2022-12-31
dot icon30/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon28/12/2022
Micro company accounts made up to 2021-12-31
dot icon06/10/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon24/12/2021
Micro company accounts made up to 2020-12-31
dot icon23/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon22/12/2020
Micro company accounts made up to 2019-12-31
dot icon15/10/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon15/10/2020
Notification of Technical Logistics Limited as a person with significant control on 2020-01-01
dot icon17/06/2020
Cessation of Technical Logistics Limited as a person with significant control on 2020-01-01
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon05/09/2019
Notification of Technical Logistics Limited as a person with significant control on 2019-01-01
dot icon05/09/2019
Cessation of Hausarts Limited as a person with significant control on 2019-01-01
dot icon05/09/2019
Confirmation statement made on 2019-08-10 with updates
dot icon29/12/2018
Director's details changed for Technical Logistics Ltd. on 2018-12-16
dot icon20/11/2018
Registered office address changed from 85 Great Portland Street London W1W 7LT England to Highdown House 11 Highdown Road Leamington Spa CV31 1XT on 2018-11-20
dot icon19/11/2018
Withdrawal of a person with significant control statement on 2018-11-19
dot icon19/11/2018
Change of details for Hausarts Limited as a person with significant control on 2018-10-12
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon24/08/2018
Change of details for Edward Hirst as a person with significant control on 2018-02-01
dot icon24/08/2018
Notification of Edward Hirst as a person with significant control on 2018-02-01
dot icon23/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon13/07/2018
Notification of a person with significant control statement
dot icon13/07/2018
Cessation of Edward Hirst as a person with significant control on 2018-02-01
dot icon13/07/2018
Change of details for Mr Edward Hirst as a person with significant control on 2016-04-06
dot icon27/05/2018
Previous accounting period extended from 2017-08-31 to 2017-12-31
dot icon22/11/2017
Director's details changed for Mr Simon Beech on 2017-11-21
dot icon21/11/2017
Director's details changed for Mr Simon Beech on 2017-11-21
dot icon21/11/2017
Director's details changed for Technical Logistics Ltd. on 2017-11-21
dot icon21/11/2017
Registered office address changed from 15 Queens Road Coventry CV1 3DE England to 85 Great Portland Street London W1W 7LT on 2017-11-21
dot icon23/08/2017
Confirmation statement made on 2017-08-10 with updates
dot icon27/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon18/01/2017
Appointment of Technical Logistics Ltd. as a director on 2017-01-05
dot icon18/01/2017
Termination of appointment of Equinox News Pictures Limited as a director on 2017-01-05
dot icon18/01/2017
Registered office address changed from 27 Old Gloucester Street London WC1N 3XX to 15 Queens Road Coventry CV1 3DE on 2017-01-18
dot icon12/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-08-31
dot icon09/09/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-08-31
dot icon20/10/2014
Termination of appointment of Cliff Hirst as a director on 2014-09-16
dot icon03/10/2014
Appointment of Mr Simon Beech as a director on 2014-09-16
dot icon03/09/2014
Statement of capital following an allotment of shares on 2014-08-01
dot icon03/09/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon21/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon08/12/2012
Compulsory strike-off action has been discontinued
dot icon06/12/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon04/12/2012
First Gazette notice for compulsory strike-off
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon22/05/2012
Appointment of Mr Cliff Hirst as a director
dot icon28/10/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon24/09/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon24/09/2010
Director's details changed for Equinox News Pictures Limited on 2010-08-09
dot icon23/09/2010
Accounts for a dormant company made up to 2010-08-31
dot icon25/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon05/11/2009
Annual return made up to 2009-08-09 with full list of shareholders
dot icon13/08/2009
Registered office changed on 13/08/2009 from 15 queens road coventry CV1 3DE
dot icon19/11/2008
Accounts for a dormant company made up to 2008-08-31
dot icon19/11/2008
Accounts for a dormant company made up to 2007-08-31
dot icon18/11/2008
Return made up to 09/08/08; full list of members
dot icon18/11/2008
Appointment terminated secretary harrison beale & owen management services LIMITED
dot icon05/03/2008
Secretary's change of particulars / harrison beale and owen management services LIMITED / 05/03/2008
dot icon13/12/2007
Certificate of change of name
dot icon13/12/2007
Director resigned
dot icon13/12/2007
New director appointed
dot icon01/12/2007
Return made up to 09/08/07; full list of members
dot icon14/02/2007
New director appointed
dot icon14/02/2007
Director resigned
dot icon09/08/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
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
10/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
45.58K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TECHNICAL LOGISTICS LIMITED
Corporate Director
05/01/2017 - Present
1
Beech, Simon
Director
16/09/2014 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EQUINOX LICENSING LIMITED

EQUINOX LICENSING LIMITED is an(a) Active company incorporated on 09/08/2006 with the registered office located at Highdown House, 11 Highdown Road, Leamington Spa CV31 1XT. 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 LICENSING LIMITED?

toggle

EQUINOX LICENSING LIMITED is currently Active. It was registered on 09/08/2006 .

Where is EQUINOX LICENSING LIMITED located?

toggle

EQUINOX LICENSING LIMITED is registered at Highdown House, 11 Highdown Road, Leamington Spa CV31 1XT.

What does EQUINOX LICENSING LIMITED do?

toggle

EQUINOX LICENSING LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for EQUINOX LICENSING LIMITED?

toggle

The latest filing was on 29/09/2025: Micro company accounts made up to 2024-12-31.