UKBizDB.co.uk

EQUITRADE MARKETS LTD

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

This company is commonly known as Equitrade Markets Ltd. The company was founded 19 years ago and was given the registration number 05415223. The firm's registered office is in LONDON. You can find them at Kemp House, City Road, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:EQUITRADE MARKETS LTD
Company Number:05415223
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2005
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Kemp House, City Road, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kemp House, City Road, London, England, EC1V 2NX

Director11 January 2006Active
23-25 Friar Lane, Leicester, United Kingdom, LE1 5QQ

Secretary20 December 2013Active
33 Swithland Lane, Rothley, Leicester, LE7 7SG

Secretary06 April 2005Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary06 April 2005Active
23-25 Friar Lane, Leicester, United Kingdom, LE1 5QQ

Director20 December 2013Active
33 Swithland Lane, Rothley, Leicester, LE7 7SG

Director06 April 2005Active
43 Main Street, Broughton Astley, Leicester, LE9 6RE

Director06 April 2005Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director06 April 2005Active

People with Significant Control

Mr Geoffrey Cook
Notified on:01 December 2016
Status:Active
Date of birth:September 1948
Nationality:British
Address:23-25, Friar Lane, Leicester, LE1 5QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jason Cook
Notified on:01 December 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:Kemp House, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-07-09Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Persons with significant control

Change to a person with significant control.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Address

Change sail address company with old address new address.

Download
2020-07-02Address

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

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-04-03Accounts

Accounts with accounts type micro entity.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Accounts

Accounts with accounts type small.

Download
2018-05-09Gazette

Gazette filings brought up to date.

Download
2018-05-08Gazette

Gazette notice compulsory.

Download
2018-03-08Persons with significant control

Change to a person with significant control.

Download
2018-03-08Persons with significant control

Cessation of a person with significant control.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Persons with significant control

Change to a person with significant control.

Download
2017-12-12Officers

Termination secretary company with name termination date.

Download
2017-12-12Officers

Termination director company with name termination date.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Accounts

Accounts with accounts type full.

Download
2016-09-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.