EQUITIX (HOWDEN HOUSE) LIMITED

Register to unlock more data on OkredoRegister

EQUITIX (HOWDEN HOUSE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03686944

Incorporation date

22/12/1998

Size

Small

Contacts

Registered address

Registered address

Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester M1 1JBCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1998)
dot icon06/03/2026
Accounts for a small company made up to 2025-09-30
dot icon12/11/2025
Appointment of Equitix Management Services Limited as a secretary on 2025-11-01
dot icon12/11/2025
Termination of appointment of Lauren Brown as a secretary on 2025-11-01
dot icon08/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon11/02/2025
Accounts for a small company made up to 2024-09-30
dot icon19/12/2024
Termination of appointment of Alina Chereches as a secretary on 2024-12-06
dot icon19/12/2024
Appointment of Lauren Brown as a secretary on 2024-12-06
dot icon17/12/2024
Appointment of Ms Alina Chereches as a secretary on 2024-12-06
dot icon17/12/2024
Termination of appointment of Emma Margaret Clarke as a secretary on 2024-12-06
dot icon01/10/2024
Appointment of Patricia Springett as a director on 2024-10-01
dot icon17/06/2024
Accounts for a small company made up to 2023-09-30
dot icon07/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon11/07/2023
Accounts for a small company made up to 2022-09-30
dot icon15/05/2023
Confirmation statement made on 2023-05-01 with updates
dot icon10/06/2022
Accounts for a small company made up to 2021-09-30
dot icon12/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon09/05/2022
Resolutions
dot icon06/05/2022
Memorandum and Articles of Association
dot icon28/04/2022
Satisfaction of charge 036869440009 in full
dot icon28/04/2022
Registration of charge 036869440010, created on 2022-04-26
dot icon25/04/2022
Notification of Equitix (Howden House) Midco Limited as a person with significant control on 2022-04-21
dot icon25/04/2022
Cessation of Equitix (Howden House) Holdings Limited as a person with significant control on 2022-04-21
dot icon25/04/2022
Notification of Equitix (Howden House) Holdings Limited as a person with significant control on 2022-04-21
dot icon25/04/2022
Cessation of Equitix Infrastructure 3 Limited as a person with significant control on 2022-04-21
dot icon25/04/2022
Notification of Equitix Infrastructure 3 Limited as a person with significant control on 2016-04-06
dot icon25/04/2022
Cessation of Equitix Fund Iii Lp as a person with significant control on 2017-05-01
dot icon18/10/2021
Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on 2021-10-15
dot icon08/06/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon21/04/2021
Accounts for a small company made up to 2020-09-30
dot icon26/06/2020
Director's details changed for Mr Amit Rishi Jaysukh Thakrar on 2020-06-26
dot icon11/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon28/04/2020
Accounts for a small company made up to 2019-09-30
dot icon27/02/2020
Registered office address changed from Suite 6C, 3rd Floor Sevendale House 5-7 Dale Street Manchester M1 1JA England to Sevendale House 3rd Floor, Suite 6C 5-7 Dale Street Manchester M1 1JB on 2020-02-27
dot icon31/05/2019
Appointment of Mr Andrew Neil Duck as a director on 2019-04-30
dot icon31/05/2019
Termination of appointment of Rosemary Lucy Jude Deeley as a director on 2019-04-30
dot icon09/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon01/05/2019
Accounts for a small company made up to 2018-09-30
dot icon14/11/2018
Registered office address changed from 5th Floor 120 Aldersgate Street London EC1A 4JQ England to Suite 6C, 3rd Floor Sevendale House 5-7 Dale Street Manchester M1 1JA on 2018-11-14
dot icon25/10/2018
Appointment of Mrs Emma Margaret Clarke as a secretary on 2018-09-30
dot icon24/10/2018
Termination of appointment of Amit Rishi Jaysukh Thakrar as a secretary on 2018-09-30
dot icon24/10/2018
Termination of appointment of Gavin William Mackinlay as a director on 2018-09-30
dot icon24/10/2018
Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on 2018-09-30
dot icon17/09/2018
Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH to 5th Floor 120 Aldersgate Street London EC1A 4JQ on 2018-09-17
dot icon14/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon09/04/2018
Accounts for a small company made up to 2017-09-30
dot icon12/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon20/03/2017
Full accounts made up to 2016-09-30
dot icon10/11/2016
Appointment of Mr Amit Rishi Jaysukh Thakrar as a secretary on 2016-09-30
dot icon29/06/2016
Appointment of Ms Rosemary Lucy Jude Deeley as a director on 2016-01-03
dot icon28/06/2016
Termination of appointment of Sion Laurence Jones as a director on 2016-02-03
dot icon26/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon14/04/2016
Full accounts made up to 2015-09-30
dot icon10/06/2015
Full accounts made up to 2014-09-30
dot icon08/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon21/11/2014
Certificate of change of name
dot icon18/11/2014
Appointment of Gavin William Mackinlay as a director on 2014-10-10
dot icon29/10/2014
Termination of appointment of Richard Nigel Luck as a secretary on 2014-10-10
dot icon29/10/2014
Termination of appointment of Richard Nigel Luck as a director on 2014-10-10
dot icon29/10/2014
Termination of appointment of Richard John Livingstone as a director on 2014-10-10
dot icon29/10/2014
Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to Welken House 10-11 Charterhouse Square London EC1M 6EH on 2014-10-29
dot icon29/10/2014
Appointment of Mr Sion Laurence Jones as a director on 2014-10-10
dot icon24/10/2014
Resolutions
dot icon24/10/2014
Change of name notice
dot icon22/09/2014
Full accounts made up to 2013-09-30
dot icon05/08/2014
Satisfaction of charge 7 in full
dot icon05/08/2014
Satisfaction of charge 5 in full
dot icon05/08/2014
Satisfaction of charge 8 in full
dot icon05/08/2014
Satisfaction of charge 6 in full
dot icon05/08/2014
Registration of charge 036869440009, created on 2014-08-01
dot icon13/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon18/11/2013
Appointment of Mr Richard Nigel Luck as a director
dot icon03/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon02/01/2013
Full accounts made up to 2012-09-30
dot icon06/07/2012
Full accounts made up to 2011-09-30
dot icon22/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon22/06/2011
Full accounts made up to 2010-09-30
dot icon04/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon05/07/2010
Full accounts made up to 2009-09-30
dot icon20/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon27/10/2009
Director's details changed for Mr Richard John Livingstone on 2009-10-01
dot icon27/10/2009
Secretary's details changed for Mr Richard Nigel Luck on 2009-10-01
dot icon14/10/2009
Termination of appointment of Christopher King as a director
dot icon13/10/2009
Appointment of Mr Richard John Livingstone as a director
dot icon30/09/2009
Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW
dot icon01/08/2009
Full accounts made up to 2008-09-30
dot icon05/05/2009
Return made up to 01/05/09; full list of members
dot icon13/03/2009
Secretary's change of particulars / richard luck / 23/01/2009
dot icon31/07/2008
Full accounts made up to 2007-09-30
dot icon07/05/2008
Return made up to 01/05/08; full list of members
dot icon17/01/2008
Auditor's resignation
dot icon09/01/2008
Registered office changed on 09/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH
dot icon02/08/2007
Full accounts made up to 2006-09-30
dot icon03/05/2007
Return made up to 01/05/07; full list of members
dot icon27/04/2007
New director appointed
dot icon26/04/2007
Director resigned
dot icon21/12/2006
Director's particulars changed
dot icon24/07/2006
Full accounts made up to 2005-09-30
dot icon03/05/2006
Return made up to 01/05/06; full list of members
dot icon08/07/2005
Full accounts made up to 2004-09-30
dot icon09/05/2005
Return made up to 01/05/05; full list of members
dot icon08/07/2004
Director's particulars changed
dot icon07/07/2004
Full accounts made up to 2003-09-30
dot icon11/05/2004
Return made up to 01/05/04; full list of members
dot icon12/12/2003
Declaration of satisfaction of mortgage/charge
dot icon12/12/2003
Declaration of satisfaction of mortgage/charge
dot icon12/12/2003
Declaration of satisfaction of mortgage/charge
dot icon02/12/2003
Resolutions
dot icon07/11/2003
Particulars of mortgage/charge
dot icon07/11/2003
Particulars of mortgage/charge
dot icon07/11/2003
Particulars of mortgage/charge
dot icon07/11/2003
Particulars of mortgage/charge
dot icon07/08/2003
Full accounts made up to 2002-09-30
dot icon10/06/2003
Return made up to 01/05/03; full list of members
dot icon10/01/2003
Director's particulars changed
dot icon02/10/2002
Declaration of satisfaction of mortgage/charge
dot icon01/08/2002
Full accounts made up to 2001-09-30
dot icon09/05/2002
Return made up to 01/05/02; full list of members
dot icon02/04/2002
Director resigned
dot icon08/01/2002
New director appointed
dot icon13/09/2001
Director resigned
dot icon02/08/2001
Full accounts made up to 2000-09-30
dot icon21/06/2001
Return made up to 01/05/01; full list of members
dot icon14/05/2001
Particulars of mortgage/charge
dot icon14/05/2001
Particulars of mortgage/charge
dot icon14/08/2000
Full accounts made up to 1999-09-30
dot icon14/08/2000
Accounting reference date shortened from 31/12/99 to 30/09/99
dot icon03/07/2000
New director appointed
dot icon03/07/2000
Director resigned
dot icon26/05/2000
Return made up to 01/05/00; full list of members
dot icon20/04/2000
Secretary resigned
dot icon20/04/2000
Director resigned
dot icon05/04/2000
Return made up to 22/12/99; full list of members
dot icon05/04/2000
Director resigned
dot icon05/04/2000
Secretary resigned
dot icon25/06/1999
Resolutions
dot icon25/06/1999
Resolutions
dot icon25/06/1999
Resolutions
dot icon25/06/1999
New director appointed
dot icon04/06/1999
Particulars of mortgage/charge
dot icon04/06/1999
Particulars of mortgage/charge
dot icon15/05/1999
New director appointed
dot icon15/05/1999
New secretary appointed
dot icon22/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duck, Andrew Neil
Director
30/04/2019 - Present
114
Thakrar, Amit Rishi Jaysukh
Director
30/09/2018 - 15/10/2021
172
Springett, Patricia
Director
01/10/2024 - Present
55
Chereches, Alina
Secretary
06/12/2024 - 06/12/2024
-
Clarke, Emma Margaret
Secretary
30/09/2018 - 06/12/2024
-

Persons with Significant Control

0

No PSC data available.

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 EQUITIX (HOWDEN HOUSE) LIMITED

EQUITIX (HOWDEN HOUSE) LIMITED is an(a) Active company incorporated on 22/12/1998 with the registered office located at Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester M1 1JB. There are currently 3 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 EQUITIX (HOWDEN HOUSE) LIMITED?

toggle

EQUITIX (HOWDEN HOUSE) LIMITED is currently Active. It was registered on 22/12/1998 .

Where is EQUITIX (HOWDEN HOUSE) LIMITED located?

toggle

EQUITIX (HOWDEN HOUSE) LIMITED is registered at Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester M1 1JB.

What does EQUITIX (HOWDEN HOUSE) LIMITED do?

toggle

EQUITIX (HOWDEN HOUSE) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EQUITIX (HOWDEN HOUSE) LIMITED?

toggle

The latest filing was on 06/03/2026: Accounts for a small company made up to 2025-09-30.