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

EQUATOR (SA) LIMITED

THE RAGGED SCHOOL, SCHOOL STREET, MANCHESTER, M4 4HD,
Company Registration Number
04412878
Private Limited Company
Active

Company Overview

About Equator (sa) Ltd
EQUATOR (SA) LIMITED was founded on 2002-04-10 and has its registered office in Manchester. The organisation's status is listed as "Active". Equator (sa) Limited is a Private Limited Company registered in 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
EQUATOR (SA) LIMITED
 
Legal Registered Office
THE RAGGED SCHOOL
SCHOOL STREET
MANCHESTER
M4 4HD
Other companies in NG1
 
Previous Names
PURE EQUATOR LIMITED02/08/2010
Filing Information
Company Number 04412878
Company ID Number 04412878
Date formed 2002-04-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 13:20:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EQUATOR (SA) 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 EQUATOR (SA) LIMITED

Current Directors
Officer Role Date Appointed
BRIAN DIXON WALTERS
Company Secretary 2017-03-01
JOSEPH CARLO BARTOLACCI
Director 2017-03-01
STEPHEN FRANCIS NICOLA
Director 2017-03-01
BRIAN DIXON WALTERS
Director 2017-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN ELIZABETH ALLSOPP
Director 2002-04-10 2017-03-01
MARK RICHARD COOK
Director 2014-06-18 2017-03-01
GARY ANTHONY FLYNN
Director 2014-06-18 2017-03-01
STEVEN ERIC MYLOTT
Director 2014-06-18 2017-03-01
JASBINDER SINGH
Director 2014-06-18 2017-03-01
SUSAN ELIZABETH ALLSOPP
Company Secretary 2002-04-10 2010-04-30
DAVID MICHAEL ROGERS
Director 2002-04-10 2010-04-08
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-04-10 2002-04-10
WATERLOW NOMINEES LIMITED
Nominated Director 2002-04-10 2002-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH CARLO BARTOLACCI ABSOLUTE 2 DESIGN LIMITED Director 2017-03-01 CURRENT 2015-01-08 Dissolved 2018-06-19
JOSEPH CARLO BARTOLACCI GJ CREATIVE LIMITED Director 2017-03-01 CURRENT 2012-01-24 Active
JOSEPH CARLO BARTOLACCI EQUATOR (GJ) LIMITED Director 2017-03-01 CURRENT 2009-06-26 Active
JOSEPH CARLO BARTOLACCI VCG COLOURLINK LIMITED Director 2017-01-13 CURRENT 1998-03-16 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI VCG CONNECT LIMITED Director 2017-01-13 CURRENT 1999-05-25 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI VCG (HOLDINGS) LIMITED Director 2017-01-13 CURRENT 2010-04-15 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI VCG KESTREL LIMITED Director 2017-01-13 CURRENT 1991-03-05 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI VCG OASIS LTD Director 2017-01-13 CURRENT 1987-06-01 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI VCG CATAPULT LTD Director 2017-01-13 CURRENT 1970-07-23 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI GUIDANCE AUTOMATION LIMITED Director 2016-11-30 CURRENT 2014-09-02 Active
JOSEPH CARLO BARTOLACCI WINNETTS UK LIMITED Director 2014-09-19 CURRENT 2004-12-15 Dissolved 2017-05-30
JOSEPH CARLO BARTOLACCI SCHAWK WACE GROUP Director 2014-09-19 CURRENT 1965-03-09 Active
JOSEPH CARLO BARTOLACCI MATTHEWS ENVIRONMENTAL SOLUTIONS LIMITED Director 2011-12-30 CURRENT 2011-10-27 Active
JOSEPH CARLO BARTOLACCI FURNACE CONSTRUCTION CREMATORS LIMITED Director 2010-03-26 CURRENT 2009-10-15 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI IN TOUCH REPROGRAPHICS LIMITED Director 2004-08-27 CURRENT 1992-04-21 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI MATTHEWS BRAND SOLUTIONS (UK) LIMITED Director 2004-08-27 CURRENT 1992-03-12 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI PM COLOUR LIMITED Director 2004-08-27 CURRENT 1998-10-16 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI THE INTOUCH GROUP LIMITED Director 2004-08-27 CURRENT 1989-05-09 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI M3DIA PROJECTS LIMITED Director 2004-08-27 CURRENT 2001-07-09 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI M3DIA LIMITED Director 2004-08-27 CURRENT 2001-07-09 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI MATTHEWS CORPORATION HOLDING COMPANY (UK) LIMITED Director 2004-08-26 CURRENT 2004-08-26 Active - Proposal to Strike off
BRIAN DIXON WALTERS ABSOLUTE 2 DESIGN LIMITED Director 2017-03-01 CURRENT 2015-01-08 Dissolved 2018-06-19
BRIAN DIXON WALTERS GJ CREATIVE LIMITED Director 2017-03-01 CURRENT 2012-01-24 Active
BRIAN DIXON WALTERS EQUATOR (GJ) LIMITED Director 2017-03-01 CURRENT 2009-06-26 Active
BRIAN DIXON WALTERS VCG COLOURLINK LIMITED Director 2017-01-13 CURRENT 1998-03-16 Active - Proposal to Strike off
BRIAN DIXON WALTERS VCG CONNECT LIMITED Director 2017-01-13 CURRENT 1999-05-25 Active - Proposal to Strike off
BRIAN DIXON WALTERS VCG (HOLDINGS) LIMITED Director 2017-01-13 CURRENT 2010-04-15 Active - Proposal to Strike off
BRIAN DIXON WALTERS VCG KESTREL LIMITED Director 2017-01-13 CURRENT 1991-03-05 Active - Proposal to Strike off
BRIAN DIXON WALTERS VCG OASIS LTD Director 2017-01-13 CURRENT 1987-06-01 Active - Proposal to Strike off
BRIAN DIXON WALTERS VCG CATAPULT LTD Director 2017-01-13 CURRENT 1970-07-23 Active - Proposal to Strike off
BRIAN DIXON WALTERS GUIDANCE AUTOMATION LIMITED Director 2016-11-30 CURRENT 2014-09-02 Active
BRIAN DIXON WALTERS SEVEN WORLDWIDE (UK) LIMITED Director 2015-06-18 CURRENT 1999-02-24 Active - Proposal to Strike off
BRIAN DIXON WALTERS SCHAWK UK CORPORATE PACKAGING LIMITED Director 2015-06-18 CURRENT 1961-06-09 Active - Proposal to Strike off
BRIAN DIXON WALTERS SCHAWK UK HOLDINGS LIMITED Director 2015-06-18 CURRENT 1983-05-10 Active - Proposal to Strike off
BRIAN DIXON WALTERS SCHAWK UK LIMITED Director 2015-06-18 CURRENT 1997-11-07 Active
BRIAN DIXON WALTERS WINNETTS UK LIMITED Director 2014-09-19 CURRENT 2004-12-15 Dissolved 2017-05-30
BRIAN DIXON WALTERS SCHAWK WACE GROUP Director 2014-09-19 CURRENT 1965-03-09 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
2024-05-07FIRST GAZETTE notice for voluntary strike-off
2024-04-25Application to strike the company off the register
2023-06-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-04-03CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2020-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2018-12-04DISS40Compulsory strike-off action has been discontinued
2018-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-11-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-07DISS40Compulsory strike-off action has been discontinued
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2018-06-20AA01Previous accounting period shortened from 31/12/17 TO 30/09/17
2018-06-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-03-02AP01DIRECTOR APPOINTED JOSEPH CARLO BARTOLACCI
2017-03-02AP01DIRECTOR APPOINTED BRIAN DIXON WALTERS
2017-03-02AP01DIRECTOR APPOINTED STEPHEN FRANCIS NICOLA
2017-03-02AP03Appointment of Brian Dixon Walters as company secretary on 2017-03-01
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JASBINDER SINGH
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MYLOTT
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR GARY FLYNN
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK COOK
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ALLSOPP
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-04AR0101/04/16 ANNUAL RETURN FULL LIST
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-07AR0101/04/15 ANNUAL RETURN FULL LIST
2015-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/15 FROM The Old School House Heritage Mews High Pavement Nottingham Nottinghamshire NG1 1HN
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03AP01DIRECTOR APPOINTED MR MARK RICHARD COOK
2014-09-02AP01DIRECTOR APPOINTED MR JASBINDER SINGH
2014-09-02AP01DIRECTOR APPOINTED MR STEVEN ERIC MYLOTT
2014-09-02AP01DIRECTOR APPOINTED MR GARY ANTHONY FLYNN
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-30AR0101/04/14 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-18GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-05-15AR0101/04/13 FULL LIST
2013-05-15AD02SAIL ADDRESS CHANGED FROM: 7 DERBY TERRACE THE PARK NOTTINGHAM NOTTINGHAMSHIRE NG7 1ND UNITED KINGDOM
2012-09-27AA31/01/12 TOTAL EXEMPTION SMALL
2012-09-27AA01CURRSHO FROM 31/01/2013 TO 31/12/2012
2012-04-11AR0101/04/12 FULL LIST
2011-05-25AA31/01/11 TOTAL EXEMPTION SMALL
2011-04-01AR0101/04/11 FULL LIST
2011-03-31AR0131/03/11 FULL LIST
2011-03-01AR0128/02/11 FULL LIST
2011-03-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2011-03-01AD02SAIL ADDRESS CREATED
2011-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2011 FROM THE OLD SCHOOL HOUSE THE HERITAGE CENTRE HIGH PAVEMENT THE LACE MARKET NOTTINGHAM NG1 1HN
2010-10-23AA31/01/10 TOTAL EXEMPTION SMALL
2010-08-02RES15CHANGE OF NAME 27/07/2010
2010-08-02CERTNMCOMPANY NAME CHANGED PURE EQUATOR LIMITED CERTIFICATE ISSUED ON 02/08/10
2010-08-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-04AR0130/04/10 FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN ELIZABETH ALLSOPP / 30/04/2010
2010-04-30TM02APPOINTMENT TERMINATED, SECRETARY SUSAN ALLSOPP
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROGERS
2009-10-09AA31/01/09 TOTAL EXEMPTION SMALL
2009-05-18RES13AUTHORITY TO ALLOT SHARES 03/12/2008
2009-04-20363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2008-12-31128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2008-11-28AA31/01/08 TOTAL EXEMPTION SMALL
2008-11-21288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID ROGERS / 21/11/2008
2008-05-01363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-05-01287REGISTERED OFFICE CHANGED ON 01/05/2008 FROM C/O BLYTHENS HAYDN HOUSE 309-329 HAYDN ROAD SHERWOOD NOTTINGHAM NG5 1HG
2008-05-01190LOCATION OF DEBENTURE REGISTER
2008-05-01353LOCATION OF REGISTER OF MEMBERS
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-05-30363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2006-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-04-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-11363sRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2005-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-04-20363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2004-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-04-26225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/01/04
2004-04-15363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-07363sRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2002-06-19225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03
2002-06-1988(2)RAD 13/06/02--------- £ SI 98@1=98 £ IC 1/99
2002-05-21288bSECRETARY RESIGNED
2002-05-21288aNEW DIRECTOR APPOINTED
2002-05-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-21288bDIRECTOR RESIGNED
2002-04-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




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

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.138
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities

Creditors
Creditors Due Within One Year 2012-02-01 £ 424,043
Provisions For Liabilities Charges 2012-02-01 £ 5,733

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 EQUATOR (SA) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 100
Cash Bank In Hand 2012-02-01 £ 152,894
Current Assets 2012-02-01 £ 699,228
Debtors 2012-02-01 £ 546,334
Fixed Assets 2012-02-01 £ 34,909
Shareholder Funds 2012-02-01 £ 304,361
Tangible Fixed Assets 2012-02-01 £ 34,909

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EQUATOR (SA) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EQUATOR (SA) LIMITED
Trademarks
We have not found any records of EQUATOR (SA) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EQUATOR (SA) 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 (74100 - specialised design activities) as EQUATOR (SA) LIMITED are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where EQUATOR (SA) 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 EQUATOR (SA) 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 EQUATOR (SA) 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.