Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EQUINITI SOLUTIONS LIMITED
Company Information for

EQUINITI SOLUTIONS LIMITED

HIGHDOWN HOUSE, YEOMAN WAY, WORTHING, WEST SUSSEX, BN99 3HH,
Company Registration Number
03335560
Private Limited Company
Active

Company Overview

About Equiniti Solutions Ltd
EQUINITI SOLUTIONS LIMITED was founded on 1997-03-18 and has its registered office in Worthing. The organisation's status is listed as "Active". Equiniti Solutions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EQUINITI SOLUTIONS LIMITED
 
Legal Registered Office
HIGHDOWN HOUSE
YEOMAN WAY
WORTHING
WEST SUSSEX
BN99 3HH
Other companies in KT10
 
Previous Names
XAFINITY SOLUTIONS LIMITED28/02/2013
HAZELL CARR PLC29/08/2008
Filing Information
Company Number 03335560
Company ID Number 03335560
Date formed 1997-03-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 17:32:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EQUINITI SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EQUINITI SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE CONG
Company Secretary 2017-08-18
JOHN STIER
Director 2015-06-19
GUY RICHARD WAKELEY
Director 2015-06-19
RICHARD MARK WILLIAMS
Director 2014-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID VENUS & COMPANY LLP
Company Secretary 2013-09-20 2017-08-18
MARTYN JOHN HINDLEY
Director 2012-12-03 2015-02-20
SUSAN BRIGITTA RUDZITIS
Director 2014-02-14 2015-01-31
PAUL BRIAN BINGHAM
Director 2008-09-25 2014-01-31
WAYNE ANDREW STORY
Director 2012-12-10 2013-10-31
PETER KENNETH SWABEY
Company Secretary 2013-08-01 2013-09-20
SHARON ANNE ATHERTON
Company Secretary 2008-04-02 2013-07-31
ROBERT JAMES BIRMINGHAM
Director 2008-09-25 2012-12-12
ALASDAIR MARNOCH
Director 2008-04-02 2012-05-31
TIMOTHY MICHAEL ROBINSON
Director 2008-04-02 2010-04-19
TIMOTHY ALAN COOPER
Company Secretary 2007-12-18 2008-04-02
DAVID HUGH CARR
Director 2006-07-31 2008-04-02
ADAM JOSEPH GALACHE-BROWN
Director 2006-08-18 2008-04-02
GRAHAM NICHOLAS HAZELL
Director 1997-03-18 2008-04-02
HARRY EDWARD RICHARDSON
Director 2006-06-01 2008-04-02
STEPHEN JEREMY THOMAS
Company Secretary 2006-08-14 2007-12-18
JOANNE HULL
Company Secretary 2005-09-23 2006-08-14
DARRYL CLIVE BOULTON
Director 2002-03-01 2006-07-31
DAVID HUGH CARR
Director 1997-03-18 2006-07-31
JOHN ARTHUR EDWARDS
Director 1997-03-18 2006-06-16
MADHUKANTA DINNING
Company Secretary 2003-03-05 2005-09-23
COLIN REDMAN
Director 2002-03-01 2004-10-31
ANDREW MARK LAWRENCE
Director 2002-03-01 2004-05-31
KENNETH BRUCE DONALDSON
Director 2002-03-01 2004-04-02
ADAM JOSEPH GALACHE-BROWN
Director 2002-03-01 2004-04-02
MICHAEL PETER RUDGE
Director 2003-01-16 2004-04-02
NIGEL FOSTER BURTON
Director 2002-03-01 2003-06-12
JENNIFER LOUISE HAYWOOD
Company Secretary 2001-03-30 2003-03-05
GRAHAM NICHOLAS HAZELL
Company Secretary 1997-03-18 2001-03-30
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 1997-03-18 1997-03-18
SEVERNSIDE NOMINEES LIMITED
Nominated Director 1997-03-18 1997-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STIER EQUINITI FINANCE (HOLDINGS) LTD Director 2017-12-04 CURRENT 2017-12-04 Active
JOHN STIER EQUINITI (UK) FINANCE LTD Director 2017-12-01 CURRENT 2017-12-01 Active
JOHN STIER INFORMATION SOFTWARE SOLUTIONS LIMITED Director 2017-08-16 CURRENT 2000-01-28 Active
JOHN STIER RISKFACTOR SOLUTIONS LIMITED Director 2017-08-16 CURRENT 1992-11-24 Active
JOHN STIER RISKFACTOR SOFTWARE LIMITED Director 2017-08-16 CURRENT 2000-02-10 Active
JOHN STIER TOPLEVEL HOLDINGS LIMITED Director 2016-07-22 CURRENT 1996-10-28 Active
JOHN STIER TOPLEVEL COMPUTING LIMITED Director 2016-07-22 CURRENT 1989-01-30 Active
JOHN STIER TOPLEVEL DEVELOPMENT LIMITED Director 2016-07-22 CURRENT 1983-04-15 Active
JOHN STIER TOPLEVEL SOFTWARE LIMITED Director 2016-07-22 CURRENT 1996-10-28 Active
JOHN STIER EQUINITI CLEANCO LIMITED Director 2015-06-19 CURRENT 2007-04-25 Dissolved 2017-01-03
JOHN STIER EQUINITI DEBTCO LIMITED Director 2015-06-19 CURRENT 2007-04-23 Dissolved 2017-01-03
JOHN STIER EQUINITI ENTERPRISES LIMITED Director 2015-06-19 CURRENT 2007-04-25 Dissolved 2017-01-03
JOHN STIER EQUINITI NEWCO 2 LIMITED Director 2015-06-19 CURRENT 2013-05-23 Dissolved 2017-01-03
JOHN STIER EQUINITI PIK CLEANCO LIMITED Director 2015-06-19 CURRENT 2007-04-25 Dissolved 2017-01-03
JOHN STIER EQUINITI PIKCO LIMITED Director 2015-06-19 CURRENT 2007-04-25 Dissolved 2017-01-03
JOHN STIER EQUINITI X2 ENTERPRISES LIMITED Director 2015-06-19 CURRENT 2009-11-28 Dissolved 2017-01-03
JOHN STIER CIRCLE OF INSIGHT LIMITED Director 2015-06-19 CURRENT 2010-07-01 Active - Proposal to Strike off
JOHN STIER EQUINITI SERVICES LIMITED Director 2015-06-19 CURRENT 1963-04-05 Active
JOHN STIER EQUINITI SHARE PLAN TRUSTEES LIMITED Director 2015-06-19 CURRENT 2000-02-14 Active
JOHN STIER 360 CLINICAL LIMITED Director 2015-06-19 CURRENT 2003-11-10 Active
JOHN STIER EQUINITI REGISTRARS NOMINEES LIMITED Director 2015-06-19 CURRENT 2007-05-23 Active
JOHN STIER EQUINITI ISA NOMINEES LIMITED Director 2015-06-19 CURRENT 2007-05-23 Active
JOHN STIER EQUINITI SHAREVIEW LIMITED Director 2015-06-19 CURRENT 2009-05-07 Active
JOHN STIER INVIGIA INTERNATIONAL LIMITED Director 2015-06-19 CURRENT 2011-03-29 Active
JOHN STIER PANCREDIT SYSTEMS LTD. Director 2015-06-19 CURRENT 1988-02-01 Active
JOHN STIER SLC CORPORATE SERVICES LIMITED Director 2015-06-19 CURRENT 1996-04-01 Active
JOHN STIER TRUST RESEARCH SERVICES LIMITED Director 2015-06-19 CURRENT 2007-05-23 Active
JOHN STIER WEALTH NOMINEES LIMITED Director 2015-06-19 CURRENT 2008-11-07 Active
JOHN STIER CONNAUGHT SECRETARIES LIMITED Director 2015-06-19 CURRENT 1986-02-21 Active
JOHN STIER PROSEARCH ASSET SOLUTIONS LIMITED Director 2015-06-19 CURRENT 1987-08-27 Active
JOHN STIER CHARTER UK LIMITED Director 2015-06-19 CURRENT 1989-12-19 Active
JOHN STIER L R NOMINEES LIMITED Director 2015-06-19 CURRENT 1999-06-16 Active
JOHN STIER EQUINITI CORPORATE NOMINEES LIMITED Director 2015-06-19 CURRENT 1999-06-17 Active
JOHN STIER CHARTER.NET LIMITED Director 2015-06-19 CURRENT 1999-10-07 Active
JOHN STIER PRISM COMMUNICATIONS & MANAGEMENT LIMITED Director 2015-06-19 CURRENT 2002-01-14 Active
JOHN STIER CHARTER SYSTEMS LIMITED Director 2015-06-19 CURRENT 2007-03-08 Active - Proposal to Strike off
JOHN STIER EQUINITI HOLDINGS LIMITED Director 2015-06-19 CURRENT 2007-04-23 Active
JOHN STIER EQUINITI LIMITED Director 2015-06-19 CURRENT 2007-04-25 Active
JOHN STIER EQUINITI SAVINGS NOMINEES LIMITED Director 2015-06-19 CURRENT 2007-05-16 Active
JOHN STIER EQUINITI NOMINEES LIMITED Director 2015-06-19 CURRENT 2007-05-16 Active
JOHN STIER EQUINITI DAVID VENUS LIMITED Director 2015-06-19 CURRENT 2007-08-23 Active
JOHN STIER MYCUSTOMERFEEDBACK.COM LIMITED Director 2015-06-19 CURRENT 2009-02-25 Active - Proposal to Strike off
JOHN STIER EQUINITI GROUP LIMITED Director 2015-06-19 CURRENT 2009-11-30 Active
JOHN STIER ITS COMPUTING LIMITED Director 2015-06-19 CURRENT 1999-08-23 Active
JOHN STIER SLC REGISTRARS LIMITED Director 2015-06-19 CURRENT 1982-09-02 Active
JOHN STIER CLAYBROOK COMPUTING LIMITED Director 2015-06-19 CURRENT 1976-11-19 Active
JOHN STIER PETER EVANS & ASSOCIATES LIMITED Director 2015-06-19 CURRENT 1984-12-11 Active
JOHN STIER INVIGIA LIMITED Director 2015-06-19 CURRENT 1997-02-14 Active
JOHN STIER EQUINITI BENEFACTOR LIMITED Director 2015-06-19 CURRENT 2002-03-26 Active
JOHN STIER PRISM COSEC LIMITED Director 2015-06-19 CURRENT 2005-08-10 Active
JOHN STIER CUSTODIAN NOMINEES LIMITED Director 2015-06-19 CURRENT 2013-01-25 Active
GUY RICHARD WAKELEY BOUDICCA PROXY LTD Director 2018-04-26 CURRENT 2011-11-15 Active
GUY RICHARD WAKELEY EQUINITI FINANCE (HOLDINGS) LTD Director 2017-12-04 CURRENT 2017-12-04 Active
GUY RICHARD WAKELEY EQUINITI (UK) FINANCE LTD Director 2017-12-01 CURRENT 2017-12-01 Active
GUY RICHARD WAKELEY EQUINITI GATEWAY LIMITED Director 2017-11-30 CURRENT 2008-10-21 Active
GUY RICHARD WAKELEY INFORMATION SOFTWARE SOLUTIONS LIMITED Director 2017-08-16 CURRENT 2000-01-28 Active
GUY RICHARD WAKELEY RISKFACTOR SOLUTIONS LIMITED Director 2017-08-16 CURRENT 1992-11-24 Active
GUY RICHARD WAKELEY RISKFACTOR SOFTWARE LIMITED Director 2017-08-16 CURRENT 2000-02-10 Active
GUY RICHARD WAKELEY ICENET LIMITED Director 2017-08-02 CURRENT 1997-03-12 Active
GUY RICHARD WAKELEY THE NOSTRUM GROUP LIMITED Director 2017-08-02 CURRENT 2001-08-21 Active
GUY RICHARD WAKELEY PETER EVANS & ASSOCIATES LIMITED Director 2017-01-09 CURRENT 1984-12-11 Active
GUY RICHARD WAKELEY REFRESH PERSONAL FINANCE LTD Director 2017-01-06 CURRENT 2010-09-08 Active
GUY RICHARD WAKELEY EQUINITI NEWCO 2 LIMITED Director 2015-06-19 CURRENT 2013-05-23 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI X2 ENTERPRISES LIMITED Director 2015-06-19 CURRENT 2009-11-28 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI X2 ENTERPRISES LIMITED Director 2015-06-19 CURRENT 2009-11-28 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI X2 MEZZ CLEANCO LIMITED Director 2015-06-19 CURRENT 2009-12-07 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI SERVICES LIMITED Director 2015-06-19 CURRENT 1963-04-05 Active
GUY RICHARD WAKELEY ITS COMPUTING LIMITED Director 2015-06-19 CURRENT 1999-08-23 Active
GUY RICHARD WAKELEY CLAYBROOK COMPUTING LIMITED Director 2015-06-19 CURRENT 1976-11-19 Active
GUY RICHARD WAKELEY PAYMASTER (1836) LIMITED Director 2015-05-12 CURRENT 1996-09-13 Active
GUY RICHARD WAKELEY EQUINITI LIMITED Director 2015-05-12 CURRENT 2007-04-25 Active
GUY RICHARD WAKELEY EQUINITI FINANCIAL SERVICES LIMITED Director 2015-04-14 CURRENT 2007-04-11 Active
GUY RICHARD WAKELEY PANCREDIT LIMITED Director 2014-03-20 CURRENT 2009-09-24 Dissolved 2015-05-05
GUY RICHARD WAKELEY PANCREDIT SYSTEMS LTD. Director 2014-03-20 CURRENT 1988-02-01 Active
GUY RICHARD WAKELEY EQUINITI CLEANCO LIMITED Director 2014-02-03 CURRENT 2007-04-25 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI DEBTCO LIMITED Director 2014-02-03 CURRENT 2007-04-23 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI ENTERPRISES LIMITED Director 2014-02-03 CURRENT 2007-04-25 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI PIK CLEANCO LIMITED Director 2014-02-03 CURRENT 2007-04-25 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI PIKCO LIMITED Director 2014-02-03 CURRENT 2007-04-25 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI HOLDINGS LIMITED Director 2014-01-27 CURRENT 2007-04-23 Active
GUY RICHARD WAKELEY EQUINITI GROUP LIMITED Director 2014-01-27 CURRENT 2009-11-30 Active
RICHARD MARK WILLIAMS PAYMASTER (1836) LIMITED Director 2014-10-30 CURRENT 1996-09-13 Active
RICHARD MARK WILLIAMS CLAYBROOK COMPUTING LIMITED Director 2014-02-14 CURRENT 1976-11-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2023-05-18Director's details changed for Mr Duncan Stuart Watson on 2023-05-18
2023-03-20CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-01-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-06-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2021-10-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-31AP01DIRECTOR APPOINTED MR ROBERT DAVID BLOOR
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STIER
2021-06-02PSC05Change of details for Equiniti Holdings Limited as a person with significant control on 2021-06-01
2021-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/21 FROM Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
2021-06-01CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2021-05-26
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR GUY RICHARD WAKELEY
2021-01-04SH19Statement of capital on 2021-01-04 GBP 1
2021-01-04SH20Statement by Directors
2021-01-04CAP-SSSolvency Statement dated 16/12/20
2021-01-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-12-29SH0116/12/20 STATEMENT OF CAPITAL GBP 149284
2020-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-17TM02Termination of appointment of Katherine Cong on 2020-09-16
2020-09-17AP04Appointment of Prism Cosec Limited as company secretary on 2020-09-16
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-09-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/19 FROM 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom
2019-02-07AP01DIRECTOR APPOINTED MR DUNCAN STUART WATSON
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK WILLIAMS
2019-02-06PSC05Change of details for Equiniti Holdings Limited as a person with significant control on 2019-02-01
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2018-11-12CH01Director's details changed for Mr John Stier on 2018-11-05
2018-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-08-01CH01Director's details changed for Richard Mark Williams on 2018-07-27
2018-01-26LATEST SOC26/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES
2017-08-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-08-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-08-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-08-23AP03Appointment of Katherine Cong as company secretary on 2017-08-18
2017-08-23TM02Termination of appointment of David Venus & Company Llp on 2017-08-18
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-08AR0108/03/16 ANNUAL RETURN FULL LIST
2016-02-08AP01DIRECTOR APPOINTED GUY RICHARD WAKELEY
2015-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033355600008
2015-09-22CH01Director's details changed for Mr John Stier on 2015-09-21
2015-08-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STIER / 19/06/2015
2015-07-07AP01DIRECTOR APPOINTED MR JOHN STIER
2015-03-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID VENUS & COMPANY LLP / 20/03/2015
2015-03-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID VENUS & COMPANY LLP / 20/03/2015
2015-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2015 FROM THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-10AR0108/03/15 FULL LIST
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN HINDLEY
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN RUDZITIS
2014-10-01AP04CORPORATE SECRETARY APPOINTED DAVID VENUS & COMPANY LLP
2014-06-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-27AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2014 FROM SUTHERLAND HOUSE RUSSELL WAY CRAWLEY WEST SUSSEX RH10 1UH
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-13AR0108/03/14 FULL LIST
2014-03-11AP01DIRECTOR APPOINTED RICHARD MARK WILLIAMS
2014-03-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-03-07AD02SAIL ADDRESS CREATED
2014-02-20AP01DIRECTOR APPOINTED SUSAN BRIGITTA RUDZITIS
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BINGHAM
2014-01-09SH20STATEMENT BY DIRECTORS
2014-01-09SH1909/01/14 STATEMENT OF CAPITAL GBP 1.00
2014-01-09CAP-SSSOLVENCY STATEMENT DATED 06/01/14
2014-01-09RES06REDUCE ISSUED CAPITAL 06/01/2014
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE STORY
2013-09-25TM02APPOINTMENT TERMINATED, SECRETARY PETER SWABEY
2013-08-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-09AP03SECRETARY APPOINTED PETER KENNETH SWABEY
2013-08-09TM02APPOINTMENT TERMINATED, SECRETARY SHARON ATHERTON
2013-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 033355600008
2013-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-03-26AR0108/03/13 FULL LIST
2013-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2013 FROM 27 KINGS ROAD READING BERKSHIRE RG1 3AR
2013-02-28RES15CHANGE OF NAME 28/02/2013
2013-02-28CERTNMCOMPANY NAME CHANGED XAFINITY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 28/02/13
2012-12-27AP01DIRECTOR APPOINTED MR MARTYN HINDLEY
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BIRMINGHAM
2012-12-14AP01DIRECTOR APPOINTED MR WAYNE ANDREW STORY
2012-06-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MARNOCH
2012-03-16AR0108/03/12 FULL LIST
2011-06-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-15AR0108/03/11 FULL LIST
2010-12-30AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-11-05MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7
2010-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-07-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBINSON
2010-03-10AR0108/03/10 FULL LIST
2010-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-02-02RES01ADOPT ARTICLES 27/01/2010
2010-02-02CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-01-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-24363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2008-10-01288aDIRECTOR APPOINTED MR ROBERT JAMES BIRMINGHAM
2008-10-01288aDIRECTOR APPOINTED MR PAUL BRIAN BINGHAM
2008-09-19225CURREXT FROM 30/09/2008 TO 31/03/2009
2008-09-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-09-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-08-29CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/08/08
2008-05-02395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2008-05-0288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-04-29288aDIRECTOR APPOINTED ALASDAIR MARNOCH
2008-04-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-23395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2008-04-21AUDAUDITOR'S RESIGNATION
2008-04-18287REGISTERED OFFICE CHANGED ON 18/04/2008 FROM SUTHERLAND HOUSE RUSSELL WAY CRAWLEY WEST SUSSEX RH10 1UH
2008-04-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-16155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EQUINITI SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EQUINITI SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-25 Satisfied LLOYDS TSB BANK PLC (THE "SECURITY AGENT")
SHARES PLEDGE 2010-10-04 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING SECURITY DOCUMENT 2010-01-27 Satisfied BARCLAYS BANK PLC
SHARES PLEDGE 2008-04-18 Satisfied CALYON AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE FINANCE PARTIES
FIXED AND FLOATING SECURITY DOCUMENT 2008-04-04 Satisfied CALYON, AS SECURITY TRUSTEE FOR THE BENEFIT OF THE SENIOR FINANCE PARTIES
DEBENTURE 2003-09-26 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 1999-11-25 Satisfied ANDROMEDA (OXFORD) LIMITED
RENT DEPOSIT ACCOUNT AGREEMENT 1998-12-01 Satisfied ANDROMEDA (OXFORD) LIMITED
Intangible Assets
Patents
We have not found any records of EQUINITI SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EQUINITI SOLUTIONS LIMITED
Trademarks
We have not found any records of EQUINITI SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EQUINITI SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as EQUINITI SOLUTIONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EQUINITI SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EQUINITI SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EQUINITI SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.