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

EQUINITI BENEFACTOR LIMITED

HIGHDOWN HOUSE, YEOMAN WAY, WORTHING, WEST SUSSEX, BN99 3HH,
Company Registration Number
04403677
Private Limited Company
Active

Company Overview

About Equiniti Benefactor Ltd
EQUINITI BENEFACTOR LIMITED was founded on 2002-03-26 and has its registered office in Worthing. The organisation's status is listed as "Active". Equiniti Benefactor Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EQUINITI BENEFACTOR LIMITED
 
Legal Registered Office
HIGHDOWN HOUSE
YEOMAN WAY
WORTHING
WEST SUSSEX
BN99 3HH
Other companies in KT10
 
Previous Names
DAVID VENUS (HEALTH & SAFETY) LIMITED17/05/2018
DAVID VENUS & COMPANY HEALTH AND SAFETY CONSULTANTSLIMITED05/01/2005
Filing Information
Company Number 04403677
Company ID Number 04403677
Date formed 2002-03-26
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 26/03/2016
Return next due 23/04/2017
Type of accounts TOTAL EXEMPTION FULL
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 BENEFACTOR 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 BENEFACTOR LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE CONG
Company Secretary 2016-12-16
HELEN MARGARET HISCOX
Director 2018-05-17
STEVEN ROBERT JOHNSON
Director 2014-02-14
JOHN STIER
Director 2015-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
KERIN WILLIAMS
Director 2016-12-16 2018-05-14
DOUGLAS WILLIAM ARMOUR
Director 2002-03-26 2016-12-16
MARTYN JOHN HINDLEY
Director 2013-05-10 2015-02-20
MARLA BALICAO
Director 2012-03-01 2014-02-14
TONI BETTS
Director 2012-03-01 2014-02-14
KELLY ANNE MILLAR
Director 2012-07-02 2013-11-01
PETER KENNETH SWABEY
Company Secretary 2013-03-22 2013-09-20
PETER KENNETH SWABEY
Director 2013-04-01 2013-09-20
SARA HOLLOWELL
Company Secretary 2012-06-29 2013-03-22
MARTHA BLANCHE WAYMARK BRUCE
Company Secretary 2002-03-26 2012-06-29
MARTHA BLANCHE WAYMARK BRUCE
Director 2002-03-26 2012-06-29
SUSAN MARGARET WALLACE
Director 2004-01-01 2012-06-29
DAVID ANTHONY VENUS
Director 2002-03-26 2012-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN ROBERT JOHNSON BOUDICCA PROXY LTD Director 2018-04-26 CURRENT 2011-11-15 Active
STEVEN ROBERT JOHNSON EQUINITI GLOBAL INCENTIVE SOLUTIONS LIMITED Director 2014-02-14 CURRENT 2002-05-13 Dissolved 2014-12-23
STEVEN ROBERT JOHNSON EQUINITI SHARE PLAN TRUSTEES LIMITED Director 2014-02-14 CURRENT 2000-02-14 Active
STEVEN ROBERT JOHNSON EQUINITI REGISTRARS NOMINEES LIMITED Director 2014-02-14 CURRENT 2007-05-23 Active
STEVEN ROBERT JOHNSON SLC CORPORATE SERVICES LIMITED Director 2014-02-14 CURRENT 1996-04-01 Active
STEVEN ROBERT JOHNSON TRUST RESEARCH SERVICES LIMITED Director 2014-02-14 CURRENT 2007-05-23 Active
STEVEN ROBERT JOHNSON CONNAUGHT SECRETARIES LIMITED Director 2014-02-14 CURRENT 1986-02-21 Active
STEVEN ROBERT JOHNSON PRISM COMMUNICATIONS & MANAGEMENT LIMITED Director 2014-02-14 CURRENT 2002-01-14 Active
STEVEN ROBERT JOHNSON EQUINITI LIMITED Director 2014-02-14 CURRENT 2007-04-25 Active
STEVEN ROBERT JOHNSON EQUINITI DAVID VENUS LIMITED Director 2014-02-14 CURRENT 2007-08-23 Active
STEVEN ROBERT JOHNSON SLC REGISTRARS LIMITED Director 2014-02-14 CURRENT 1982-09-02 Active
STEVEN ROBERT JOHNSON PRISM COSEC LIMITED Director 2014-02-14 CURRENT 2005-08-10 Active
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 SOLUTIONS LIMITED Director 2015-06-19 CURRENT 1997-03-18 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

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
2024-04-11Director's details changed for Edward Robert Downing on 2024-04-08
2024-03-22CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2023-10-09DIRECTOR APPOINTED EDWARD ROBERT DOWNING
2023-10-04DIRECTOR APPOINTED CESAR ANDRES REYES-TORRES
2023-10-04APPOINTMENT TERMINATED, DIRECTOR CESAR ANDRES REYES-TORRES
2023-10-02APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBERT JOHNSON
2023-08-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-13CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2022-09-21CH01Director's details changed for Mr Steven Robert Johnson on 2022-08-22
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
2021-09-09AP01DIRECTOR APPOINTED MR ROBERT DAVID BLOOR
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STIER
2021-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
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 NO UPDATES
2020-09-01TM02Termination of appointment of Katherine Cong on 2020-08-26
2020-09-01AP04Appointment of Prism Cosec Limited as company secretary on 2020-08-26
2020-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/19 FROM 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
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
2018-10-02PSC02Notification of Equiniti Limited as a person with significant control on 2018-05-15
2018-10-02PSC07CESSATION OF EQUINITI DAVID VENUS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-09-20PSC05Change of details for Equiniti David Venus Limited as a person with significant control on 2018-09-20
2018-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-19AP01DIRECTOR APPOINTED MRS HELEN MARGARET HISCOX
2018-06-01RES01ADOPT ARTICLES 01/06/18
2018-06-01CC04Statement of company's objects
2018-05-17RES15CHANGE OF COMPANY NAME 17/05/18
2018-05-17CERTNMCOMPANY NAME CHANGED DAVID VENUS (HEALTH & SAFETY) LIMITED CERTIFICATE ISSUED ON 17/05/18
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR KERIN WILLIAMS
2018-01-26LATEST SOC26/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES
2017-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WILLIAM ARMOUR
2017-01-03AP01DIRECTOR APPOINTED KERIN WILLIAMS
2017-01-03AP01DIRECTOR APPOINTED KERIN WILLIAMS
2017-01-03AP03SECRETARY APPOINTED KATHERINE CONG
2017-01-03AP03SECRETARY APPOINTED KATHERINE CONG
2016-11-14CH01Director's details changed for Mr Douglas William Armour on 2016-10-19
2016-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-04AR0126/03/16 ANNUAL RETURN FULL LIST
2015-09-22CH01Director's details changed for Mr John Stier on 2015-09-21
2015-08-19CH01Director's details changed for Mr John Stier on 2015-06-19
2015-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS WILLIAM ARMOUR / 20/03/2015
2015-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS WILLIAM ARMOUR / 20/03/2015
2015-07-15AP01DIRECTOR APPOINTED MR JOHN STIER
2015-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-26AR0126/03/15 FULL LIST
2015-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS WILLIAM ARMOUR / 20/03/2015
2015-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2015 FROM THAMES HOUSE, PORTSMOUTH ROAD ESHER SURREY KT10 9AD
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN HINDLEY
2014-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-26AR0126/03/14 FULL LIST
2014-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JOHN HINDLEY / 10/05/2013
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MARLA BALICAO
2014-02-17AP01DIRECTOR APPOINTED MR STEVEN ROBERT JOHNSON
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR TONI BETTS
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR KELLY MILLAR
2013-09-24TM02APPOINTMENT TERMINATED, SECRETARY PETER SWABEY
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER SWABEY
2013-05-15AP01DIRECTOR APPOINTED MARTYN JOHN HINDLEY
2013-04-24AR0126/03/13 FULL LIST
2013-04-19AP01DIRECTOR APPOINTED PETER KENNETH SWABEY
2013-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-04AP03SECRETARY APPOINTED PETER KENNETH SWABEY
2013-04-03TM02APPOINTMENT TERMINATED, SECRETARY SARA HOLLOWELL
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARLA BALICAO / 11/02/2013
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTHA BRUCE
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WALLACE
2012-08-13TM02APPOINTMENT TERMINATED, SECRETARY MARTHA BRUCE
2012-07-17AP01DIRECTOR APPOINTED KELLY ANNE MILLAR
2012-07-17AP03SECRETARY APPOINTED SARA HOLLOWELL
2012-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VENUS
2012-04-04AR0126/03/12 FULL LIST
2012-03-22AP01DIRECTOR APPOINTED TONI BETTS
2012-03-22AP01DIRECTOR APPOINTED MARLA BALICAO
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS WILLIAM ARMOUR / 03/11/2011
2011-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-28AR0126/03/11 FULL LIST
2010-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-26AR0126/03/10 FULL LIST
2010-01-28AA01PREVSHO FROM 31/03/2010 TO 31/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET WALLACE / 21/01/2010
2010-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTHA BLANCHE WAYMARK BRUCE / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WILLIAM ARMOUR / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET WALLACE / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY VENUS / 01/10/2009
2009-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MARTHA BLANCHE WAYMARK BRUCE / 01/10/2009
2009-03-27363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-01-12AA31/03/08 TOTAL EXEMPTION FULL
2008-03-26363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2007-12-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-02288cDIRECTOR'S PARTICULARS CHANGED
2007-10-01287REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY
2007-04-25288cDIRECTOR'S PARTICULARS CHANGED
2007-03-26363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2006-10-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-28288cDIRECTOR'S PARTICULARS CHANGED
2006-06-07288cDIRECTOR'S PARTICULARS CHANGED
2006-03-29363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-05363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2005-01-05CERTNMCOMPANY NAME CHANGED DAVID VENUS & COMPANY HEALTH AND SAFETY CONSULTANTS LIMITED CERTIFICATE ISSUED ON 05/01/05
2004-12-22288cDIRECTOR'S PARTICULARS CHANGED
2004-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-01363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2004-01-14288aNEW DIRECTOR APPOINTED
2003-10-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-03ELRESS386 DISP APP AUDS 26/09/02
2003-10-03ELRESS366A DISP HOLDING AGM 26/09/02
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 BENEFACTOR 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 BENEFACTOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EQUINITI BENEFACTOR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EQUINITI BENEFACTOR LIMITED

Intangible Assets
Patents
We have not found any records of EQUINITI BENEFACTOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EQUINITI BENEFACTOR LIMITED
Trademarks
We have not found any records of EQUINITI BENEFACTOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EQUINITI BENEFACTOR 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 BENEFACTOR 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 BENEFACTOR 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 BENEFACTOR 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 BENEFACTOR 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.