UKBizDB.co.uk

EQUATOR CORPORATION LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Equator Corporation Ltd. The company was founded 21 years ago and was given the registration number 04720526. The firm's registered office is in LONDON. You can find them at 22 West Green Road, , London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:EQUATOR CORPORATION LTD
Company Number:04720526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:22 West Green Road, London, United Kingdom, N15 5NN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, West Green Road, London, United Kingdom, N15 5NN

Secretary06 April 2010Active
22, West Green Road, London, United Kingdom, N15 5NN

Director31 March 2015Active
47 Chigwell Rise, Chigwell, IG7 6AQ

Secretary06 February 2004Active
Park View House,6 Hammond Crescent, Willen Park, Milton Keynes, MK15 9DH

Secretary04 August 2004Active
53 Highfield Road, Chislehurst, BR7 6QY

Secretary18 December 2008Active
31 Cranley Drive, Newbury Park, IG2 6AH

Secretary18 June 2003Active
8 The Fountains, Loughton, IG10 4RZ

Secretary29 May 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary02 April 2003Active
47 Chigwell Rise, Chigwell, IG7 6AQ

Director29 May 2003Active
53 Highfield Road, Chislehurst, BR7 6QY

Director29 September 2006Active
22, West Green Road, London, United Kingdom, N15 5NN

Director06 April 2010Active
8 The Fountains, Loughton, IG10 4RZ

Director29 May 2003Active
3 The Drive, South Woodford, London, E18 2BL

Director10 August 2005Active
3 The Drive, South Woodford, London, E18 2BL

Director29 May 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director02 April 2003Active

People with Significant Control

Mr Harnoop Singh Atkar
Notified on:14 February 2023
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:United Kingdom
Address:22, West Green Road, London, United Kingdom, N15 5NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mangat Rai
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:Indian
Country of residence:United Kingdom
Address:22, West Green Road, London, United Kingdom, N15 5NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Inderpal Singh Kular
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:Kenyan
Country of residence:United Kingdom
Address:22, West Green Road, London, United Kingdom, N15 5NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2024-01-25Accounts

Accounts with accounts type micro entity.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2023-04-05Accounts

Accounts with accounts type micro entity.

Download
2023-03-06Persons with significant control

Cessation of a person with significant control.

Download
2023-03-06Persons with significant control

Cessation of a person with significant control.

Download
2023-03-06Persons with significant control

Notification of a person with significant control.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Gazette

Gazette filings brought up to date.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type dormant.

Download
2021-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-20Gazette

Gazette notice compulsory.

Download
2021-04-26Accounts

Accounts with accounts type dormant.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-11Gazette

Gazette filings brought up to date.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2019-08-08Officers

Change person director company with change date.

Download
2019-08-08Officers

Change person director company with change date.

Download
2019-08-08Officers

Change person secretary company with change date.

Download
2019-07-03Gazette

Gazette filings brought up to date.

Download
2019-07-02Gazette

Gazette notice compulsory.

Download
2019-07-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.