EQUIS CONSULTING LIMITED

Register to unlock more data on OkredoRegister

EQUIS CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04223861

Incorporation date

29/05/2001

Size

Micro Entity

Contacts

Registered address

Registered address

The Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BSCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2001)
dot icon21/11/2025
Final Gazette dissolved following liquidation
dot icon21/08/2025
Return of final meeting in a creditors' voluntary winding up
dot icon19/08/2024
Liquidators' statement of receipts and payments to 2024-06-21
dot icon30/06/2023
Resolutions
dot icon30/06/2023
Appointment of a voluntary liquidator
dot icon30/06/2023
Statement of affairs
dot icon30/06/2023
Registered office address changed from 76 Adela Avenue New Malden KT3 6LD England to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2023-06-30
dot icon09/06/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon30/05/2023
Registered office address changed from Cornwell & Cornwell Accts, 194 Stanley Road Teddington Middlesex TW11 8UE to 76 Adela Avenue New Malden KT3 6LD on 2023-05-30
dot icon09/06/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon20/05/2022
Micro company accounts made up to 2022-03-31
dot icon23/09/2021
Micro company accounts made up to 2021-03-31
dot icon10/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon18/01/2021
Micro company accounts made up to 2020-03-31
dot icon04/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon29/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/06/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/06/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon24/10/2017
Micro company accounts made up to 2017-03-31
dot icon13/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon14/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon15/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon18/04/2014
Registered office address changed from 194 Stanley Road Teddington Middlesex TW11 8UE England on 2014-04-18
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon01/07/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/09/2012
Registered office address changed from 76 Adela Avenue New Malden Surrey KT3 6LD on 2012-09-06
dot icon29/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon29/06/2012
Termination of appointment of Susan Gardner as a director
dot icon29/06/2012
Termination of appointment of Susan Gardner as a secretary
dot icon10/06/2012
Previous accounting period shortened from 2012-05-31 to 2012-03-31
dot icon21/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon27/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon27/06/2011
Director's details changed for Susan Elizabeth Gardner on 2011-06-01
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon28/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon27/06/2010
Director's details changed for John Edward Gardner on 2010-05-29
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon10/06/2009
Return made up to 29/05/09; full list of members
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon12/06/2008
Return made up to 29/05/08; full list of members
dot icon28/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon08/06/2007
Return made up to 29/05/07; full list of members
dot icon10/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon10/08/2006
Return made up to 29/05/06; full list of members
dot icon17/05/2006
Total exemption small company accounts made up to 2005-05-31
dot icon17/08/2005
Return made up to 29/05/05; full list of members
dot icon01/04/2005
Accounts for a dormant company made up to 2004-05-31
dot icon09/06/2004
Memorandum and Articles of Association
dot icon07/06/2004
Return made up to 29/05/04; full list of members
dot icon04/06/2004
Certificate of change of name
dot icon06/04/2004
Accounts for a dormant company made up to 2003-05-31
dot icon10/03/2004
Secretary's particulars changed;director's particulars changed
dot icon08/07/2003
Return made up to 29/05/03; full list of members
dot icon31/03/2003
Accounts for a dormant company made up to 2002-05-31
dot icon24/07/2002
Return made up to 29/05/02; full list of members
dot icon30/07/2001
Memorandum and Articles of Association
dot icon18/07/2001
Certificate of change of name
dot icon03/07/2001
New secretary appointed;new director appointed
dot icon03/07/2001
New director appointed
dot icon03/07/2001
Registered office changed on 03/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon03/07/2001
Secretary resigned
dot icon03/07/2001
Director resigned
dot icon29/05/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
29/05/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
16.09K
-
0.00
-
-
2022
4
40.42K
-
0.00
-
-
2022
4
40.42K
-
0.00
-
-

Employees

2022

Employees

4 Ascended33 % *

Net Assets(GBP)

40.42K £Ascended151.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
29/05/2001 - 29/05/2001
16011
Mr John Edward Gardner
Director
29/05/2001 - Present
3
LONDON LAW SERVICES LIMITED
Nominee Director
29/05/2001 - 29/05/2001
580
Gardner, Susan Elizabeth
Secretary
29/05/2001 - 29/05/2011
-
Gardner, Susan Elizabeth
Director
29/05/2001 - 29/05/2011
-

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About EQUIS CONSULTING LIMITED

EQUIS CONSULTING LIMITED is an(a) Dissolved company incorporated on 29/05/2001 with the registered office located at The Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of EQUIS CONSULTING LIMITED?

toggle

EQUIS CONSULTING LIMITED is currently Dissolved. It was registered on 29/05/2001 and dissolved on 21/11/2025.

Where is EQUIS CONSULTING LIMITED located?

toggle

EQUIS CONSULTING LIMITED is registered at The Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS.

What does EQUIS CONSULTING LIMITED do?

toggle

EQUIS CONSULTING LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does EQUIS CONSULTING LIMITED have?

toggle

EQUIS CONSULTING LIMITED had 4 employees in 2022.

What is the latest filing for EQUIS CONSULTING LIMITED?

toggle

The latest filing was on 21/11/2025: Final Gazette dissolved following liquidation.