EQUIS ENERGY LIMITED

Register to unlock more data on OkredoRegister

EQUIS ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05819193

Incorporation date

17/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Level One, 86 Queens Road, Buckhurst Hill IG9 5BSCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2006)
dot icon14/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon24/09/2025
Micro company accounts made up to 2025-05-31
dot icon14/03/2025
Registered office address changed from Northside House Mount Pleasant Barnet EN4 9EE England to Level One 86 Queens Road Buckhurst Hill IG9 5BS on 2025-03-14
dot icon29/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-05-31
dot icon21/02/2024
Micro company accounts made up to 2023-05-31
dot icon12/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon02/02/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon14/02/2022
Micro company accounts made up to 2021-05-31
dot icon04/01/2022
Confirmation statement made on 2022-01-04 with updates
dot icon04/01/2022
Statement of capital following an allotment of shares on 2021-03-01
dot icon03/06/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon26/02/2021
Micro company accounts made up to 2020-05-31
dot icon23/06/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon19/02/2020
Micro company accounts made up to 2019-05-31
dot icon08/07/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon08/07/2019
Director's details changed for Dr Andrew James Jolly on 2019-07-08
dot icon08/07/2019
Change of details for Dr Andrew James Jolly as a person with significant control on 2019-07-08
dot icon04/02/2019
Micro company accounts made up to 2018-05-31
dot icon25/07/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon12/02/2018
Micro company accounts made up to 2017-05-31
dot icon12/01/2018
Registered office address changed from 1st Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ to Northside House Mount Pleasant Barnet EN4 9EE on 2018-01-12
dot icon18/10/2017
Termination of appointment of Company Secretary (Nominees) Limited as a secretary on 2017-07-31
dot icon18/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon12/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon01/06/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon06/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon07/07/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon03/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon03/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon19/06/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon14/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon31/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon23/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon26/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon19/08/2009
Total exemption small company accounts made up to 2009-05-31
dot icon17/06/2009
Return made up to 17/05/09; full list of members
dot icon17/06/2009
Registered office changed on 17/06/2009 from first floor tudor house 16 cathedral road cardiff CF11 9LJ
dot icon24/06/2008
Total exemption small company accounts made up to 2008-05-31
dot icon17/06/2008
Return made up to 17/05/08; full list of members
dot icon22/07/2007
Total exemption small company accounts made up to 2007-05-31
dot icon06/06/2007
Return made up to 17/05/07; full list of members
dot icon10/08/2006
New secretary appointed
dot icon10/08/2006
Secretary resigned
dot icon08/08/2006
Registered office changed on 08/08/06 from: 12 university place cardiff CF24 2JU
dot icon17/05/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
46.68K
-
0.00
-
-
2022
2
33.15K
-
0.00
-
-
2023
2
3.29K
-
0.00
-
-
2023
2
3.29K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

3.29K £Descended-90.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Andrew James Jolly
Director
17/05/2006 - Present
1

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+
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 EQUIS ENERGY LIMITED

EQUIS ENERGY LIMITED is an(a) Active company incorporated on 17/05/2006 with the registered office located at Level One, 86 Queens Road, Buckhurst Hill IG9 5BS. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of EQUIS ENERGY LIMITED?

toggle

EQUIS ENERGY LIMITED is currently Active. It was registered on 17/05/2006 .

Where is EQUIS ENERGY LIMITED located?

toggle

EQUIS ENERGY LIMITED is registered at Level One, 86 Queens Road, Buckhurst Hill IG9 5BS.

What does EQUIS ENERGY LIMITED do?

toggle

EQUIS ENERGY LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does EQUIS ENERGY LIMITED have?

toggle

EQUIS ENERGY LIMITED had 2 employees in 2023.

What is the latest filing for EQUIS ENERGY LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-04 with no updates.