UKBizDB.co.uk

EQUINE REGISTER LIMITED

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

This company is commonly known as Equine Register Limited. The company was founded 10 years ago and was given the registration number 08738725. The firm's registered office is in CIRENCESTER. You can find them at The Threshing Barn Marsden Estate, Rendcomb, Cirencester, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:EQUINE REGISTER LIMITED
Company Number:08738725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2013
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 63110 - Data processing, hosting and related activities
  • 63120 - Web portals

Office Address & Contact

Registered Address:The Threshing Barn Marsden Estate, Rendcomb, Cirencester, England, GL7 7EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT

Secretary01 February 2021Active
Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT

Director01 October 2014Active
Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT

Director29 June 2023Active
Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT

Director01 February 2021Active
Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT

Director01 March 2021Active
Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT

Director01 April 2020Active
Daubeneys Farm, House & Stables, High Street Colerne, Chippenham, United Kingdom, SN14 8DB

Director18 October 2013Active
The Threshing Barn, Marsden Estate, Rendcomb, Cirencester, England, GL7 7EX

Director04 November 2016Active
The Threshing Barn, Marsden Estate, Rendcomb, Cirencester, England, GL7 7EX

Director05 July 2018Active
12, Post Office House, Castle Street, Cirencester, GL7 1QA

Director30 March 2016Active
15, Belvedere, Bath, England, BA1 5ED

Director14 July 2016Active
Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT

Director14 July 2016Active
The Old Post Office, 61 Eastgate, Cowbridge, Wales, CF71 7AA

Director01 April 2020Active
The Threshing Barn, Marsden Estate, Rendcomb, Cirencester, England, GL7 7EX

Director30 March 2016Active
12, Post Office House, Castle Street, Cirencester, GL7 1QA

Director04 November 2016Active

People with Significant Control

Vivaria Global Holdings Limited
Notified on:16 January 2023
Status:Active
Country of residence:United Kingdom
Address:Windsor House, Bayshill Road, Cheltenham, United Kingdom, GL50 3AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stewart Everett
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Address:12, Post Office House, Cirencester, GL7 1QA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mitchell Ian Butterworth
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Address:12, Post Office House, Cirencester, GL7 1QA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Officers

Termination director company with name termination date.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-25Persons with significant control

Change to a person with significant control.

Download
2024-01-25Officers

Change person director company with change date.

Download
2024-01-25Officers

Change person director company with change date.

Download
2024-01-25Officers

Change person director company with change date.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-05-19Accounts

Change account reference date company current extended.

Download
2023-05-12Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Resolution

Resolution.

Download
2023-02-06Incorporation

Memorandum articles.

Download
2023-02-03Address

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

Download
2023-01-26Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Persons with significant control

Notification of a person with significant control.

Download
2023-01-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-01-17Capital

Capital cancellation treasury shares with date currency capital figure.

Download
2022-11-29Capital

Capital allotment shares.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Resolution

Resolution.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Capital

Second filing capital allotment shares.

Download

Copyright © 2024. All rights reserved.