UKBizDB.co.uk

EQUINE AFFAIRS LIMITED

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

This company is commonly known as Equine Affairs Limited. The company was founded 24 years ago and was given the registration number 03896997. The firm's registered office is in BEDFORD. You can find them at 29 Denton Drive, Marston Moretaine, Bedford, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:EQUINE AFFAIRS LIMITED
Company Number:03896997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:29 Denton Drive, Marston Moretaine, Bedford, England, MK43 0NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Denton Drive, Marston Moretaine, Bedford, England, MK43 0NA

Secretary01 May 2004Active
29, Denton Drive, Marston Moretaine, Bedford, England, MK43 0NA

Director17 January 2002Active
29, Denton Drive, Marston Moretaine, Bedford, England, MK43 0NA

Director20 December 1999Active
29, Denton Drive, Marston Moretaine, Bedford, England, MK43 0NA

Director06 April 2005Active
Oakridge, Orchard Close, Gravenhurst, Bedford, MK45 4JF

Secretary20 December 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary20 December 1999Active
Sovereign Court, 230 Upper 5th Street, Central Milton Keynes, MK9 2HR

Corporate Secretary19 May 2003Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director20 December 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director20 December 1999Active

People with Significant Control

Ms Hayley Joanne Sharman
Notified on:06 April 2023
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:29, Denton Drive, Bedford, England, MK43 0NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Victoria Sarah Ana Wyndham Lewis
Notified on:30 June 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:29, Denton Drive, Bedford, England, MK43 0NA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (6 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
2023-07-20Persons with significant control

Notification of a person with significant control.

Download
2023-07-20Persons with significant control

Change to a person with significant control.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-04Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2018-05-23Address

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

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Officers

Change person director company with change date.

Download
2017-07-25Persons with significant control

Change to a person with significant control.

Download
2016-12-08Officers

Change person director company with change date.

Download
2016-12-08Officers

Change person director company with change date.

Download
2016-12-08Officers

Change person director company with change date.

Download
2016-12-08Officers

Change person secretary company with change date.

Download
2016-12-08Address

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

Download
2016-11-21Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.