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

EQUUSFRID LIMITED

ELITE HOUSE, 25 SOUTH STREET, READING, BERKSHIRE, RG1 4QU,
Company Registration Number
03955771
Private Limited Company
Active

Company Overview

About Equusfrid Ltd
EQUUSFRID LIMITED was founded on 2000-03-24 and has its registered office in Reading. The organisation's status is listed as "Active". Equusfrid Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EQUUSFRID LIMITED
 
Legal Registered Office
ELITE HOUSE
25 SOUTH STREET
READING
BERKSHIRE
RG1 4QU
Other companies in RG1
 
Previous Names
ACTION4EDUCATION LIMITED11/09/2016
SOUNDS GOOD ALREADY LIMITED12/08/2013
Filing Information
Company Number 03955771
Company ID Number 03955771
Date formed 2000-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 17:28:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EQUUSFRID 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 EQUUSFRID LIMITED

Current Directors
Officer Role Date Appointed
SUZANNE MARIE GILLIES
Director 2000-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM STURT WILSON
Director 2013-07-29 2016-10-01
PAUL CHARLES WARREN DANVERS
Director 2013-08-13 2015-01-01
ALISON LESLEY DOBBIE
Director 2013-07-29 2014-09-22
LESLEY MADDEN
Company Secretary 2007-02-28 2009-05-07
MITCHELLS SECRETARIAL SERVICES LIMITED
Company Secretary 2003-01-23 2007-02-19
LEO PELLICCI
Company Secretary 2001-05-08 2002-11-01
MARK STUART BUCKNER
Company Secretary 2000-03-24 2001-05-08
L.C.I. SECRETARIES LIMITED
Nominated Secretary 2000-03-24 2000-03-24
L.C.I. DIRECTORS LIMITED
Nominated Director 2000-03-24 2000-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUZANNE MARIE GILLIES FREDDIES SCHOOL LIMITED Director 2008-04-16 CURRENT 2008-04-16 Dissolved 2016-10-11
SUZANNE MARIE GILLIES FREDDIES (READING) LIMITED Director 2008-03-28 CURRENT 2008-03-27 Dissolved 2014-01-04
SUZANNE MARIE GILLIES REMIND ME LIMITED Director 2008-01-23 CURRENT 2008-01-23 Active
SUZANNE MARIE GILLIES THE PREMIUM RATE REGULATOR LIMITED Director 2006-06-22 CURRENT 2006-06-22 Active - Proposal to Strike off
SUZANNE MARIE GILLIES PREMIUM RATE SOLUTIONS LIMITED Director 2006-06-07 CURRENT 2004-06-01 Active - Proposal to Strike off
SUZANNE MARIE GILLIES CARB BALANCED LIMITED Director 2004-10-13 CURRENT 2004-10-13 Active
SUZANNE MARIE GILLIES GET TOGETHER TELECOM LIMITED Director 1999-12-24 CURRENT 1999-12-24 Active - Proposal to Strike off
SUZANNE MARIE GILLIES ACTION4 LIMITED Director 1997-09-02 CURRENT 1997-09-02 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
2024-03-27CONFIRMATION STATEMENT MADE ON 24/03/24, WITH UPDATES
2023-12-14MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-25CONFIRMATION STATEMENT MADE ON 24/03/23, WITH UPDATES
2023-03-25CONFIRMATION STATEMENT MADE ON 24/03/23, WITH UPDATES
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH UPDATES
2022-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES
2020-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES
2019-03-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-04-09LATEST SOC09/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES
2018-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STURT WILSON
2016-09-11RES15CHANGE OF COMPANY NAME 25/01/23
2016-09-11CERTNMCOMPANY NAME CHANGED ACTION4EDUCATION LIMITED CERTIFICATE ISSUED ON 11/09/16
2016-09-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-05AR0124/03/16 ANNUAL RETURN FULL LIST
2015-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-01AR0124/03/15 ANNUAL RETURN FULL LIST
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHARLES WARREN DANVERS
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LESLEY DOBBIE
2014-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-07AR0124/03/14 ANNUAL RETURN FULL LIST
2013-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-08-15AP01DIRECTOR APPOINTED MR PAUL CHARLES WARREN DANVERS
2013-08-12RES15CHANGE OF NAME 29/07/2013
2013-08-12CERTNMCompany name changed sounds good already LIMITED\certificate issued on 12/08/13
2013-08-02AP01DIRECTOR APPOINTED MR GRAHAM STURT WILSON
2013-08-02AP01DIRECTOR APPOINTED MRS ALISON LESLEY DOBBIE
2013-03-27AR0124/03/13 ANNUAL RETURN FULL LIST
2013-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/13 FROM Elite House 179 Kings Road Reading Uk RG1 4EX
2012-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-04-04AR0124/03/12 ANNUAL RETURN FULL LIST
2012-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SUZANNE MARIE GILLIES / 04/04/2012
2012-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-04-15AR0124/03/11 FULL LIST
2011-03-29AA30/06/10 TOTAL EXEMPTION SMALL
2010-04-19AR0124/03/10 FULL LIST
2010-04-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2009 FROM OVERDENE HOUSE, 49 CHURCH STREET THEALE READING BERKSHIRE RG7 5BX
2009-06-08AA30/06/08 TOTAL EXEMPTION SMALL
2009-05-21288bAPPOINTMENT TERMINATED SECRETARY LESLEY MADDEN
2009-05-12363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2008-07-31AA30/06/07 TOTAL EXEMPTION SMALL
2008-07-23363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-01-25288cSECRETARY'S PARTICULARS CHANGED
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-06-29287REGISTERED OFFICE CHANGED ON 29/06/07 FROM: 25 SOUTH STREET READING RG1 4QU
2007-06-18288aNEW SECRETARY APPOINTED
2007-04-21363sRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-02-27288bSECRETARY RESIGNED
2007-02-26287REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 41 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX
2006-11-08225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-07-27287REGISTERED OFFICE CHANGED ON 27/07/06 FROM: 25 SOUTH STREET READING BERKSHIRE RG1 4QU
2006-04-24363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2005-05-04363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2004-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-15363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2003-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-04-10363sRETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2003-04-07225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02
2003-02-03288aNEW SECRETARY APPOINTED
2002-12-03288bSECRETARY RESIGNED
2002-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-02288cSECRETARY'S PARTICULARS CHANGED
2002-05-29363sRETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
2001-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-05-24287REGISTERED OFFICE CHANGED ON 24/05/01 FROM: 43 WOLSELEY STREET READING BERKSHIRE RG1 6AZ
2001-05-24288bSECRETARY RESIGNED
2001-05-24288aNEW SECRETARY APPOINTED
2001-05-09363(287)REGISTERED OFFICE CHANGED ON 09/05/01
2001-05-09363sRETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS
2000-10-20287REGISTERED OFFICE CHANGED ON 20/10/00 FROM: THE COACH HOUSE WORTHY PARK, KINGS WORTHY WINCHESTER HAMPSHIRE SO21 1AN
2000-05-24288aNEW DIRECTOR APPOINTED
2000-05-24288aNEW SECRETARY APPOINTED
2000-05-24288bSECRETARY RESIGNED
2000-05-24288bDIRECTOR RESIGNED
2000-03-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education



Licences & Regulatory approval
We could not find any licences issued to EQUUSFRID 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 EQUUSFRID LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EQUUSFRID LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 85200 - Primary education

Intangible Assets
Patents
We have not found any records of EQUUSFRID LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EQUUSFRID LIMITED
Trademarks
We have not found any records of EQUUSFRID LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EQUUSFRID 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 (85200 - Primary education) as EQUUSFRID LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where EQUUSFRID 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 EQUUSFRID 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 EQUUSFRID 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.