UKBizDB.co.uk

EQUIFIN SOLUTIONS LTD

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

This company is commonly known as Equifin Solutions Ltd. The company was founded 8 years ago and was given the registration number 09681565. The firm's registered office is in HARROW. You can find them at 87 Kingshill Drive, , Harrow, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:EQUIFIN SOLUTIONS LTD
Company Number:09681565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities
  • 69201 - Accounting and auditing activities
  • 69202 - Bookkeeping activities

Office Address & Contact

Registered Address:87 Kingshill Drive, Harrow, England, HA3 8QQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
A4 Livingstone Court, 55 Peel Road, Wealdstone, Harrow, England, HA3 7QT

Director15 November 2022Active
87, Kingshill Drive, Harrow, England, HA3 8QQ

Director15 August 2018Active
5, Merton Road, Watford, United Kingdom, WD18 0WU

Secretary13 July 2015Active
71 Lancelot Road, Lancelot Road, Wembley, England, HA0 2AN

Director15 January 2018Active
5, Merton Road, Watford, United Kingdom, WD18 0WU

Director13 July 2015Active
189, Kenmore Avenue, Kenmore Avenue, Harrow, England, HA3 8PB

Director15 January 2017Active
5, Merton Road, Watford, United Kingdom, WD18 0WU

Director13 July 2015Active

People with Significant Control

Mr Prakash Jyani
Notified on:15 November 2022
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:A4 Livingstone Court, 55 Peel Road, Harrow, England, HA3 7QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kanan Shah
Notified on:15 August 2018
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:189, 189 Kenmore Avenue, Harrow, United Kingdom, HA3 8PB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Apurva Shah
Notified on:15 May 2018
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:71, Lancelot Road, Wembley, England, HA0 2AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rupal Kanan Shah
Notified on:15 January 2017
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:189, Kenmore Avenue, Harrow, England, HA3 8PB
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-31Accounts

Accounts with accounts type micro entity.

Download
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Accounts

Accounts with accounts type micro entity.

Download
2023-04-11Accounts

Change account reference date company previous shortened.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-11-25Capital

Capital allotment shares.

Download
2022-11-24Persons with significant control

Notification of a person with significant control.

Download
2022-06-19Officers

Change person director company with change date.

Download
2022-04-16Accounts

Accounts with accounts type micro entity.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Change of name

Certificate change of name company.

Download
2021-04-25Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2020-01-21Persons with significant control

Cessation of a person with significant control.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-04-07Address

Change registered office address company with date old address new address.

Download
2019-02-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-30Accounts

Accounts with accounts type micro entity.

Download
2018-08-21Persons with significant control

Notification of a person with significant control.

Download
2018-08-21Officers

Appoint person director company with name date.

Download
2018-08-21Officers

Termination director company with name termination date.

Download
2018-08-21Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.