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

EQUINITI ENTERPRISES LIMITED

WALTON-ON-THAMES, SURREY, KT12,
Company Registration Number
06225912
Private Limited Company
Dissolved

Dissolved 2017-01-03

Company Overview

About Equiniti Enterprises Ltd
EQUINITI ENTERPRISES LIMITED was founded on 2007-04-25 and had its registered office in Walton-on-thames. The company was dissolved on the 2017-01-03 and is no longer trading or active.

Key Data
Company Name
EQUINITI ENTERPRISES LIMITED
 
Legal Registered Office
WALTON-ON-THAMES
SURREY
 
Previous Names
EQUINITI HOLDINGS LIMITED03/09/2007
KNIGHT GROUP REGISTRARS LIMITED 13/07/2007
WG&M SHELF COMPANY 123 LIMITED04/05/2007
Filing Information
Company Number 06225912
Date formed 2007-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-01-03
Type of accounts FULL
Last Datalog update: 2017-03-28 22:00:21
Primary Source:Companies House
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 ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS WILLIAM ARMOUR
Company Secretary 2014-12-31
JOHN STIER
Director 2015-06-19
GUY RICHARD WAKELEY
Director 2014-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
RODNEY MALCOLM ALDRIDGE
Director 2007-09-30 2015-12-17
KEVIN BEESTON
Director 2011-09-01 2015-12-17
HARIS KYRIAKOPOULOS
Director 2014-05-06 2015-12-17
JAMES GERALD ARTHUR BROCKLEBANK
Director 2007-05-04 2015-09-21
OLIVER NIEDERMAIER
Director 2007-09-30 2015-09-21
MARTYN JOHN HINDLEY
Director 2012-12-03 2015-02-20
GAVIN DALZIEL DOWNS
Company Secretary 2007-10-01 2014-12-31
NICK ROSE
Director 2010-12-31 2014-05-06
WAYNE ANDREW STORY
Director 2010-02-25 2013-10-31
NEVILLE IAN SIMMS
Director 2009-07-01 2011-08-31
MARC VASSANELLI
Director 2010-03-25 2011-07-18
JEFFREY PADUCH
Director 2007-11-12 2010-12-31
WILLIAM DYE
Director 2008-01-31 2010-01-07
JEROME HENRY BAILEY
Director 2008-08-28 2009-09-04
WAYNE ANDREW STORY
Director 2009-09-01 2009-09-01
ROBERT PETER THIAN
Director 2007-09-30 2009-03-18
PAUL MATSON
Director 2007-09-30 2008-07-18
PETER RUTLAND
Director 2007-05-04 2007-11-12
PETER KENNETH SWABEY
Company Secretary 2007-10-01 2007-11-08
WG&M SECRETARIES LIMITED
Company Secretary 2007-04-25 2007-10-01
JANET LOUISE HENNESSY
Director 2007-05-09 2007-09-30
MICHAEL JOSEPH RISTAINO
Director 2007-05-09 2007-09-30
WG&M NOMINEES LIMITED
Director 2007-04-25 2007-05-04

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 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 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 EQUINITI SOLUTIONS LIMITED Director 2015-06-19 CURRENT 1997-03-18 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 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

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
2017-01-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-10-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-06DS01APPLICATION FOR STRIKING-OFF
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 1018.648279
2016-04-25AR0125/04/16 FULL LIST
2015-12-23SH20STATEMENT BY DIRECTORS
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 1018.65
2015-12-23SH1923/12/15 STATEMENT OF CAPITAL GBP 1018.65
2015-12-23CAP-SSSOLVENCY STATEMENT DATED 17/12/15
2015-12-23RES06REDUCE ISSUED CAPITAL 21/12/2015
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR HARIS KYRIAKOPOULOS
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BEESTON
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY ALDRIDGE
2015-11-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-11-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-10-09ANNOTATIONClarification
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER NIEDERMAIER
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BROCKLEBANK
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER NIEDERMAIER
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BROCKLEBANK
2015-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STIER / 21/09/2015
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STIER / 19/06/2015
2015-07-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS WILLIAM ARMOUR / 20/03/2015
2015-07-07AP01DIRECTOR APPOINTED DR JOHN STIER
2015-06-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY RICHARD WAKELEY / 05/11/2014
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 92604389
2015-04-27AR0125/04/15 FULL LIST
2015-03-23CH03SECRETARY'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
2015-01-07TM02APPOINTMENT TERMINATED, SECRETARY GAVIN DOWNS
2015-01-07AP03SECRETARY APPOINTED MR DOUGLAS WILLIAM ARMOUR
2015-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GERALD ARTHUR BROCKLEBANK / 02/01/2015
2014-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GERALD ARTHUR BROCKLEBANK / 31/12/2014
2014-06-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 92604389
2014-05-29AR0125/04/14 FULL LIST
2014-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2014 FROM ASPECT HOUSE SPENCER ROAD LANCING WEST SUSSEX BN99 6DA
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR NICK ROSE
2014-05-20AP01DIRECTOR APPOINTED MR HARIS KYRIAKOPOULOS
2014-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER NIEDERMAIER / 13/02/2014
2014-02-13AP01DIRECTOR APPOINTED GUY RICHARD WAKELEY
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE STORY
2013-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-22AR0125/04/13 FULL LIST
2012-12-21AP01DIRECTOR APPOINTED MR MARTYN HINDLEY
2012-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-22AR0125/04/12 FULL LIST
2011-09-12AP01DIRECTOR APPOINTED KEVIN BEESTON
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE SIMMS
2011-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MARC VASSANELLI
2011-05-17AR0125/04/11 FULL LIST
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY PADUCH
2011-01-11AP01DIRECTOR APPOINTED MR NICK ROSE
2010-12-15AUDAUDITOR'S RESIGNATION
2010-11-18AUDAUDITOR'S RESIGNATION
2010-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-16AR0125/04/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR NEVILLE IAN SIMMS / 25/04/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER NIEDERMAIER / 25/04/2010
2010-05-06AP01DIRECTOR APPOINTED MR MARC VASSANELLI
2010-03-26SH0121/01/10 STATEMENT OF CAPITAL GBP 92604389
2010-03-01AP01DIRECTOR APPOINTED MR WAYNE ANDREW STORY
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE STORY
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE STORY
2010-02-18AP01DIRECTOR APPOINTED WAYNE ANDREW STORY
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DYE
2009-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-09-21288bAPPOINTMENT TERMINATED DIRECTOR JEROME BAILEY
2009-09-08288aDIRECTOR APPOINTED SIR NEVILLE IAN SIMMS
2009-08-04363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-08-0388(2)AD 28/08/08-26/03/09 GBP SI 102498@1=102498 GBP IC 92468555/92571053
2009-07-3188(2)CAPITALS NOT ROLLED UP
2009-06-10288bAPPOINTMENT TERMINATED DIRECTOR ROBERT THIAN
2009-05-18RES01ALTER ARTICLES 25/03/2009
2009-05-18MEM/ARTSARTICLES OF ASSOCIATION
2009-01-08169GBP IC 92493555/92468555 25/11/08 GBP SR 25000@1=25000
2008-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-10-20288aDIRECTOR APPOINTED MR JEROME HENRY BAILEY
2008-10-14288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES BROCKLEBANK / 01/10/2007
2008-10-14288cDIRECTOR'S CHANGE OF PARTICULARS / RODNEY ALDRIDGE / 01/10/2007
2008-09-08363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR PAUL MATSON
2008-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DYE / 31/01/2008
2008-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL MATSON / 01/10/2007
2008-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT THIAN / 01/10/2007
2008-02-11288aNEW DIRECTOR APPOINTED
2007-12-07288bDIRECTOR RESIGNED
2007-11-28288aNEW DIRECTOR APPOINTED
2007-11-26RES13DIR RES/APP 12/11/07
2007-11-15288aNEW SECRETARY APPOINTED
2007-11-15288cDIRECTOR'S PARTICULARS CHANGED
2007-11-13288bSECRETARY RESIGNED
2007-10-25288cDIRECTOR'S PARTICULARS CHANGED
2007-10-25288cDIRECTOR'S PARTICULARS CHANGED
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-09288aNEW SECRETARY APPOINTED
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 not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to EQUINITI ENTERPRISES 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 ENTERPRISES 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 ENTERPRISES 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 not elsewhere classified

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