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

EQUAL EXPERTS UK LIMITED

2ND FLOOR, 4 BEACONSFIELD ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 3RD,
Company Registration Number
06191086
Private Limited Company
Active

Company Overview

About Equal Experts Uk Ltd
EQUAL EXPERTS UK LIMITED was founded on 2007-03-29 and has its registered office in St. Albans. The organisation's status is listed as "Active". Equal Experts Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EQUAL EXPERTS UK LIMITED
 
Legal Registered Office
2ND FLOOR
4 BEACONSFIELD ROAD
ST. ALBANS
HERTFORDSHIRE
AL1 3RD
Other companies in NW1
 
Filing Information
Company Number 06191086
Company ID Number 06191086
Date formed 2007-03-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts GROUP
Last Datalog update: 2024-01-09 07:13:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EQUAL EXPERTS UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABC FLITWICK LIMITED   LEONARD 36 LIMITED   MORGAN ROSE ACCOUNTING SERVICES 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 EQUAL EXPERTS UK LIMITED

Current Directors
Officer Role Date Appointed
KATHLEEN COLLIER
Company Secretary 2007-03-29
THOMAS CHARLES GABRIEL GRANIER
Director 2007-03-29
DAVID LAING
Director 2013-03-18
RYAN SIKORSKY
Director 2010-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
MANISH SHAH
Director 2009-01-26 2012-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHLEEN COLLIER EQUAL EXPERTS LIMITED Company Secretary 2005-10-07 CURRENT 2005-09-29 Dissolved 2016-11-08
DAVID LAING SENSOR LABS LIMITED Director 2015-07-30 CURRENT 2015-06-01 Active - Proposal to Strike off
DAVID LAING UX FORMS LIMITED Director 2015-06-01 CURRENT 2015-06-01 Active
DAVID LAING LOCAL COLLECTIVE LIMITED Director 2013-11-25 CURRENT 2012-11-20 Active - Proposal to Strike off
DAVID LAING FENYA SPORT LIMITED Director 2013-02-01 CURRENT 2013-02-01 Dissolved 2016-04-12
DAVID LAING DXL CONSULTING LTD Director 2011-01-21 CURRENT 2011-01-21 Liquidation

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
2023-12-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061910860003
2023-07-20CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2023-07-18Director's details changed for Mr Ryan Sikorsky on 2023-06-01
2023-07-18Director's details changed for Mr Samuel Lawson Shaw Mcgregor on 2023-06-01
2023-05-17Director's details changed for Mr Samuel Lawson Shaw Mcgregor on 2023-05-02
2023-05-02REGISTERED OFFICE CHANGED ON 02/05/23 FROM Verulam Point Station Way St Albans Hertfordshire AL1 5HE United Kingdom
2022-12-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2022-02-04Director's details changed for Mr Samuel Lawson Shaw Mcgregor on 2022-02-04
2022-02-04CH01Director's details changed for Mr Samuel Lawson Shaw Mcgregor on 2022-02-04
2022-02-03REGISTERED OFFICE CHANGED ON 03/02/22 FROM 307 Euston Road London NW1 3AD England
2022-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/22 FROM 307 Euston Road London NW1 3AD England
2021-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2020-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2019-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/19 FROM 30 Brock Street London NW1 3FG
2019-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-09AP01DIRECTOR APPOINTED MR SAMUEL LAWSON SHAW MCGREGOR
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAING
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2018-01-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN SIKORSKY
2018-01-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS GRANIER
2018-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-07LATEST SOC07/08/17 STATEMENT OF CAPITAL;GBP 10000
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-22AR0109/06/16 ANNUAL RETURN FULL LIST
2015-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061910860002
2015-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 061910860003
2015-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061910860001
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-22AR0109/06/15 ANNUAL RETURN FULL LIST
2015-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CHARLES GABRIEL GRANIER / 01/07/2014
2015-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAING / 01/01/2015
2015-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-07SH02Sub-division of shares on 2014-07-15
2014-10-07RES13SUB DIV 26/09/2014
2014-10-07RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Sub div 26/09/2014</ul>
2014-10-07SH0115/07/14 STATEMENT OF CAPITAL GBP 10000.00
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/14 FROM Hamilton House Mabledon Place Bloomsbury London WC1H 9BB
2014-06-17AR0109/06/14 ANNUAL RETURN FULL LIST
2014-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 061910860002
2013-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 061910860001
2013-06-24AR0109/06/13 FULL LIST
2013-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CHARLES GABRIEL GRANIER / 01/07/2012
2013-03-20AP01DIRECTOR APPOINTED MR DAVID LAING
2013-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MANISH SHAH
2012-07-07AR0109/06/12 FULL LIST
2011-12-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2011 FROM OFFICE 404 4TH FLOOR ALBANY HOUSE 324/326 REGENT STREET LONDON W1B 3HH UNITED KINGDOM
2011-08-05AR0109/06/11 FULL LIST
2011-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2011 FROM 2A PROSPECT ROAD ST. ALBANS AL1 2AX
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-01AR0109/06/10 FULL LIST
2010-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CHARLES GABRIEL GRANIER / 01/10/2009
2010-01-31AP01DIRECTOR APPOINTED MR RYAN SIKORSKY
2009-12-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN COLLIER / 01/11/2009
2009-06-10363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-05-05363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-01-26288aDIRECTOR APPOINTED MR MANISH SHAH
2009-01-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-2388(2)AD 01/12/08 GBP SI 99@1=99 GBP IC 1/100
2008-04-21363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2007-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to EQUAL EXPERTS UK 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 EQUAL EXPERTS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-29 Outstanding BARCLAYS BANK PLC
2014-05-01 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
2013-08-09 Satisfied ABN AMRO COMMERCIAL FINANCE PLC
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 EQUAL EXPERTS UK LIMITED

Intangible Assets
Patents
We have not found any records of EQUAL EXPERTS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EQUAL EXPERTS UK LIMITED
Trademarks

Trademark applications by EQUAL EXPERTS UK LIMITED

EQUAL EXPERTS UK LIMITED is the Original Applicant for the trademark EQUAL EXPERTS ™ (79238312) through the USPTO on the 2018-01-19
Computer programs; computer software; computer firmware; computer shareware; computer groupware; computer software packages; downloadable computer software; downloadable computer programs; computer application software; data management, analytics and reporting computer software; application software; computer software platforms; software; computer software programs; computer software [programmes]
Income
Government Income
We have not found government income sources for EQUAL EXPERTS UK 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 (62020 - Information technology consultancy activities) as EQUAL EXPERTS UK LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where EQUAL EXPERTS UK 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 EQUAL EXPERTS UK 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 EQUAL EXPERTS UK 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.