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

EQUINITI GATEWAY LIMITED

Highdown House, Yeoman Way, Worthing, WEST SUSSEX, BN99 3HH,
Company Registration Number
06729467
Private Limited Company
Active

Company Overview

About Equiniti Gateway Ltd
EQUINITI GATEWAY LIMITED was founded on 2008-10-21 and has its registered office in Worthing. The organisation's status is listed as "Active". Equiniti Gateway Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EQUINITI GATEWAY LIMITED
 
Legal Registered Office
Highdown House
Yeoman Way
Worthing
WEST SUSSEX
BN99 3HH
Other companies in HX3
 
Previous Names
GATEWAY 2 FINANCE LIMITED08/03/2017
Filing Information
Company Number 06729467
Company ID Number 06729467
Date formed 2008-10-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-30
Return next due 2025-05-14
Type of accounts FULL
Last Datalog update: 2024-04-30 11:56:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EQUINITI GATEWAY 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 GATEWAY LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE CONG
Company Secretary 2017-05-18
ADAM CHARLES GREEN
Director 2017-11-30
ZOE LOUISE JACKSON
Director 2016-07-12
SEEMA SANGAR
Director 2017-11-30
GUY RICHARD WAKELEY
Director 2017-11-30
PAUL WOODWORTH
Director 2009-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE NOCK
Company Secretary 2012-09-23 2016-12-31
DAVID EMANUEL MERTON MOND
Director 2011-07-12 2016-07-27
MARTIN ROGER FLOWER
Company Secretary 2009-02-16 2012-09-23
MARTIN ROGER FLOWER
Director 2009-02-16 2012-09-18
ZOE LOUISE JOHNSON
Director 2011-07-12 2011-07-12
GREGORY CHARLES COX
Director 2009-12-01 2011-03-07
DOUGLAS FREDERICK DENMAN
Director 2008-10-21 2010-06-15
PAUL DAVID BURKINSHAW
Director 2009-02-16 2009-03-18
DOUGLAS DENMAN
Company Secretary 2008-10-21 2009-02-16
CHRISTINE DENMAN
Director 2008-10-21 2009-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM CHARLES GREEN ICENET LIMITED Director 2017-08-02 CURRENT 1997-03-12 Active
ADAM CHARLES GREEN THE NOSTRUM GROUP LIMITED Director 2017-08-02 CURRENT 2001-08-21 Active
ADAM CHARLES GREEN EQUINITI DATA LIMITED Director 2017-01-06 CURRENT 2005-02-02 Active
ADAM CHARLES GREEN EQUINITI DELIVERY SERVICES LIMITED Director 2017-01-06 CURRENT 2014-01-21 Active - Proposal to Strike off
ADAM CHARLES GREEN REFRESH PERSONAL FINANCE LTD Director 2017-01-06 CURRENT 2010-09-08 Active
ADAM CHARLES GREEN EQUINITI FINANCIAL SERVICES LIMITED Director 2015-08-28 CURRENT 2007-04-11 Active
ZOE LOUISE JACKSON ZONES HOMES LTD Director 2016-02-25 CURRENT 2016-02-25 Active
ZOE LOUISE JACKSON REFRESH MORTGAGES LIMITED Director 2014-01-30 CURRENT 2014-01-30 Dissolved 2016-01-12
SEEMA SANGAR ICENET LIMITED Director 2017-08-15 CURRENT 1997-03-12 Active
SEEMA SANGAR THE NOSTRUM GROUP LIMITED Director 2017-08-15 CURRENT 2001-08-21 Active
SEEMA SANGAR EQUINITI DATA LIMITED Director 2017-01-06 CURRENT 2005-02-02 Active
SEEMA SANGAR EQUINITI DELIVERY SERVICES LIMITED Director 2017-01-06 CURRENT 2014-01-21 Active - Proposal to Strike off
SEEMA SANGAR REFRESH PERSONAL FINANCE LTD Director 2017-01-06 CURRENT 2010-09-08 Active
SEEMA SANGAR PANCREDIT SYSTEMS LTD. Director 2016-12-31 CURRENT 1988-02-01 Active
SEEMA SANGAR PROSEARCH ASSET SOLUTIONS LIMITED Director 2016-12-31 CURRENT 1987-08-27 Active
SEEMA SANGAR TOPLEVEL HOLDINGS LIMITED Director 2016-07-22 CURRENT 1996-10-28 Active
SEEMA SANGAR TOPLEVEL COMPUTING LIMITED Director 2016-07-22 CURRENT 1989-01-30 Active
SEEMA SANGAR TOPLEVEL DEVELOPMENT LIMITED Director 2016-07-22 CURRENT 1983-04-15 Active
SEEMA SANGAR TOPLEVEL SOFTWARE LIMITED Director 2016-07-22 CURRENT 1996-10-28 Active
SEEMA SANGAR INFORMATION SOFTWARE SOLUTIONS LIMITED Director 2016-03-04 CURRENT 2000-01-28 Active
SEEMA SANGAR RISKFACTOR SOLUTIONS LIMITED Director 2016-03-04 CURRENT 1992-11-24 Active
SEEMA SANGAR RISKFACTOR SOFTWARE LIMITED Director 2016-03-04 CURRENT 2000-02-10 Active
SEEMA SANGAR ITS COMPUTING LIMITED Director 2015-11-01 CURRENT 1999-08-23 Active
SEEMA SANGAR CIRCLE OF INSIGHT LIMITED Director 2014-10-15 CURRENT 2010-07-01 Active - Proposal to Strike off
SEEMA SANGAR INVIGIA INTERNATIONAL LIMITED Director 2014-10-15 CURRENT 2011-03-29 Active
SEEMA SANGAR CHARTER UK LIMITED Director 2014-10-15 CURRENT 1989-12-19 Active
SEEMA SANGAR CHARTER.NET LIMITED Director 2014-10-15 CURRENT 1999-10-07 Active
SEEMA SANGAR CHARTER SYSTEMS LIMITED Director 2014-10-15 CURRENT 2007-03-08 Active - Proposal to Strike off
SEEMA SANGAR MYCUSTOMERFEEDBACK.COM LIMITED Director 2014-10-15 CURRENT 2009-02-25 Active - Proposal to Strike off
SEEMA SANGAR INVIGIA LIMITED Director 2014-10-15 CURRENT 1997-02-14 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 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 ENTERPRISES LIMITED Director 2014-02-03 CURRENT 2007-04-25 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
PAUL WOODWORTH REFRESH PERSONAL FINANCE LTD Director 2011-10-25 CURRENT 2010-09-08 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
2024-04-30CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2023-06-01APPOINTMENT TERMINATED, DIRECTOR ZOE LOUISE JACKSON
2023-05-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-02CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2022-08-31FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-31AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-27AP01DIRECTOR APPOINTED MR AARON WYN HUGHES
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-05-03APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE JACKSON
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE JACKSON
2022-03-30AP01DIRECTOR APPOINTED MR JOHN MARTIN PITCHER
2021-12-20APPOINTMENT TERMINATED, DIRECTOR NEVILLE JONATHON FELL
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE JONATHON FELL
2021-11-12AP01DIRECTOR APPOINTED SARAH LOUISE JACKSON
2021-06-30CH01Director's details changed for Mr Adam Charles Green on 2021-06-30
2021-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/21 FROM Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
2021-06-02PSC05Change of details for Equiniti Holdings Limited as a person with significant control on 2021-06-01
2021-06-01CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2021-05-26
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-05-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR GUY RICHARD WAKELEY
2020-11-27AP01DIRECTOR APPOINTED MR NEVILLE JONATHON FELL
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
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR SEEMA SANGAR
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-05-01RP04CS01Second filing of Confirmation Statement dated 28/02/2019
2020-04-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-17AP01DIRECTOR APPOINTED MR RICHARD WILLIAM CARTER
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH NO UPDATES
2019-05-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WOODWORTH
2019-04-02SH0122/11/18 STATEMENT OF CAPITAL GBP 775284.00
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/19 FROM 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom
2019-02-06CH01Director's details changed for Mr Paul Woodworth on 2019-01-31
2019-02-06PSC05Change of details for Equiniti Holdings Limited as a person with significant control on 2019-02-01
2018-11-05CH01Director's details changed for Ms Seema Sangar on 2018-10-23
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 401284
2018-06-27SH0115/06/18 STATEMENT OF CAPITAL GBP 401284
2018-05-11CH01Director's details changed for Mr Adam Charles Green on 2018-05-10
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 201284
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WOODWORTH / 09/01/2018
2018-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WOODWORTH / 07/01/2018
2018-01-10CH01Director's details changed for Mr Adam Charles Green on 2018-01-09
2017-12-04AP01DIRECTOR APPOINTED GUY RICHARD WAKELEY
2017-12-01AP01DIRECTOR APPOINTED MR ADAM CHARLES GREEN
2017-12-01AP01DIRECTOR APPOINTED MR JOHN STIER
2017-12-01Annotation
2017-11-30AP01DIRECTOR APPOINTED MS SEEMA SANGAR
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 201284
2017-05-22SH0122/05/17 STATEMENT OF CAPITAL GBP 201284
2017-05-22AP03Appointment of Katherine Cong as company secretary on 2017-05-18
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/17 FROM Holmfield Mill Holdsworth Road Halifax West Yorkshire HX3 6SN
2017-03-08RES15CHANGE OF COMPANY NAME 08/03/17
2017-03-08CERTNMCOMPANY NAME CHANGED GATEWAY 2 FINANCE LIMITED CERTIFICATE ISSUED ON 08/03/17
2017-02-03RES01ADOPT ARTICLES 03/02/17
2017-01-03TM02Termination of appointment of Joanne Nock on 2016-12-31
2016-12-07RES12Resolution of varying share rights or name
2016-12-07RES01ADOPT ARTICLES 12/07/2011
2016-09-26AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-27AP01DIRECTOR APPOINTED MRS ZOE LOUISE JACKSON
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 1284
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MOND
2016-03-29SH0614/09/15 STATEMENT OF CAPITAL GBP 1284
2016-03-29SH03RETURN OF PURCHASE OF OWN SHARES
2015-11-14LATEST SOC14/11/15 STATEMENT OF CAPITAL;GBP 1334
2015-11-14AR0116/10/15 FULL LIST
2015-09-27AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 1334
2014-10-24AR0116/10/14 FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FLOWER
2013-10-16AR0116/10/13 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-20AR0118/06/13 FULL LIST
2012-09-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-24AP03SECRETARY APPOINTED MISS JOANNE NOCK
2012-09-23TM02APPOINTMENT TERMINATED, SECRETARY MARTIN FLOWER
2012-07-23AR0118/06/12 FULL LIST
2012-03-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ZOE JOHNSON
2012-02-09AP01DIRECTOR APPOINTED MR DAVID EMANUEL MERTON MOND
2012-02-09AP01DIRECTOR APPOINTED MS ZOE LOUISE JOHNSON
2012-02-09SH0112/07/11 STATEMENT OF CAPITAL GBP 1000
2011-09-18AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-18AR0118/06/11 FULL LIST
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY COX
2010-06-18AR0118/06/10 FULL LIST
2010-06-17AA31/12/09 TOTAL EXEMPTION FULL
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS DENMAN
2010-04-12AR0121/10/09 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROGER FLOWER / 01/10/2009
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS FREDERICK DENMAN / 01/10/2009
2010-03-31AA01PREVEXT FROM 31/10/2009 TO 31/12/2009
2009-12-14RES12VARYING SHARE RIGHTS AND NAMES
2009-12-14AP01DIRECTOR APPOINTED GREGORY COX
2009-12-14SH0120/11/09 STATEMENT OF CAPITAL GBP 1000
2009-12-14RES01ADOPT ARTICLES 20/11/2009
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR PAUL BURKINSHAW
2009-03-05288aDIRECTOR APPOINTED PAUL DAVID BURKINSHAW
2009-03-05288aDIRECTOR AND SECRETARY APPOINTED MARTIN ROGER FLOWER
2009-03-05288aDIRECTOR APPOINTED PAUL WOODWORTH
2009-03-05288bAPPOINTMENT TERMINATED SECRETARY DOUGLAS DENMAN
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR CHRISTINE DENMAN
2009-03-05287REGISTERED OFFICE CHANGED ON 05/03/2009 FROM HASLERS CHARTERED ACCOUNTANTS OLD STATION ROAD LOUGHTON ESSEX IG104PL ENGLAND
2008-10-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-21New incorporation
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to EQUINITI GATEWAY 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 GATEWAY 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 GATEWAY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Creditors
Creditors Due After One Year 2012-01-01 £ 118,729
Creditors Due Within One Year 2012-01-01 £ 10,504

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

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 GATEWAY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 46,000
Cash Bank In Hand 2012-01-01 £ 68,064
Current Assets 2012-01-01 £ 76,758
Debtors 2012-01-01 £ 8,694
Fixed Assets 2012-01-01 £ 43,285
Shareholder Funds 2012-01-01 £ 9,190
Tangible Fixed Assets 2012-01-01 £ 43,285

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EQUINITI GATEWAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EQUINITI GATEWAY LIMITED
Trademarks
We have not found any records of EQUINITI GATEWAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EQUINITI GATEWAY 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 (64999 - Financial intermediation not elsewhere classified) as EQUINITI GATEWAY LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where EQUINITI GATEWAY 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 GATEWAY 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 GATEWAY 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.