Company NameEquilibria Group Limited
DirectorVictoria Ward
Company StatusActive
Company Number04060721
CategoryPrivate Limited Company
Incorporation Date29 August 2000(23 years, 7 months ago)
Previous NameLoop Environmental Networks Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMrs Victoria Ward
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2006(6 years, 3 months after company formation)
Appointment Duration17 years, 4 months
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Radcliffe Road
London
N21 2SE
Secretary NameMr James Malcolm Swallow
StatusCurrent
Appointed01 April 2021(20 years, 7 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
Director NameMr James Malcolm Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Clarendon Road
South Woodford
London
E18 2AW
Director NameDominic Robert Scowen Burgess
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(3 days after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 2002)
RoleSales Director
Correspondence Address189 Richmond Road
London
E11 4DA
Director NameVictoria Kemp
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(3 days after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2004)
RoleDirector Strategy
Correspondence AddressFlat A, 20 Benwell Road
London
N7 7BJ
Secretary NameMrs Victoria Ward
NationalityBritish
StatusResigned
Appointed31 August 2002(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Radcliffe Road
London
N21 2SE
Director NameKatherine Julia Mills
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(2 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2006)
RoleDirector Advisory Services
Correspondence AddressHill Crest
Laycock Lane, Laycock
Keighley
West Yorkshire
BD22 0PH
Secretary NameAbell Morliss Nominees Limited (Corporation)
StatusResigned
Appointed29 August 2000(same day as company formation)
Correspondence Address5 Ardmore Road
South Ockendon
Essex
RM15 5TH
Secretary NameAbell Morliss Nominees Limited (Corporation)
StatusResigned
Appointed01 December 2006(6 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 April 2019)
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS

Contact

Telephone020 77297997
Telephone regionLondon

Location

Registered Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

490 at £1Mrs Victoria Ward
49.00%
Ordinary A
490 at £1Mrs Victoria Ward
49.00%
Ordinary B
20 at £1Mrs Victoria Ward
2.00%
Ordinary C

Financials

Year2014
Net Worth£153,216
Cash£154,922
Current Liabilities£24,618

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 August 2023 (7 months ago)
Next Return Due13 September 2024 (5 months, 2 weeks from now)

Filing History

16 November 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
15 May 2020Termination of appointment of Abell Morliss Nominees Limited as a secretary on 1 April 2019 (1 page)
6 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
12 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
27 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
28 May 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
28 May 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
7 October 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
18 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
28 January 2016Amended total exemption small company accounts made up to 31 August 2013 (4 pages)
28 January 2016Amended total exemption small company accounts made up to 31 August 2014 (4 pages)
28 January 2016Amended total exemption small company accounts made up to 31 August 2014 (4 pages)
28 January 2016Amended total exemption small company accounts made up to 31 August 2012 (4 pages)
28 January 2016Amended total exemption small company accounts made up to 31 August 2011 (4 pages)
28 January 2016Amended total exemption small company accounts made up to 31 August 2012 (4 pages)
28 January 2016Amended total exemption small company accounts made up to 31 August 2011 (4 pages)
28 January 2016Amended total exemption small company accounts made up to 31 August 2013 (4 pages)
25 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000
(5 pages)
25 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
3 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
(5 pages)
3 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
(5 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
27 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,000
(5 pages)
27 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,000
(5 pages)
16 September 2013Annual return made up to 29 August 2013 with a full list of shareholders (5 pages)
16 September 2013Annual return made up to 29 August 2013 with a full list of shareholders (5 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
23 November 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
3 November 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
8 June 2010Secretary's details changed for Abell Morliss Nominees Ltd Swallow on 10 October 2009 (1 page)
8 June 2010Secretary's details changed for Abell Morliss Nominees Ltd Swallow on 10 October 2009 (1 page)
1 June 2010Secretary's details changed for Abell Nominees Ltd Swallow on 1 October 2009 (2 pages)
1 June 2010Secretary's details changed for Abell Nominees Ltd Swallow on 1 October 2009 (2 pages)
1 June 2010Secretary's details changed for Abell Nominees Ltd Swallow on 1 October 2009 (2 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
15 September 2009Registered office changed on 15/09/2009 from 167 cannon workshops 3 cannon drive, london E14 4AS (1 page)
15 September 2009Registered office changed on 15/09/2009 from 167 cannon workshops 3 cannon drive, london E14 4AS (1 page)
10 September 2009Return made up to 29/08/09; full list of members (4 pages)
10 September 2009Return made up to 29/08/09; full list of members (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
28 October 2008Return made up to 29/08/08; full list of members (4 pages)
28 October 2008Return made up to 29/08/08; full list of members (4 pages)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
3 October 2007Return made up to 29/08/07; full list of members; amend (5 pages)
3 October 2007Return made up to 29/08/07; full list of members; amend (5 pages)
20 September 2007Return made up to 29/08/07; full list of members (3 pages)
20 September 2007Return made up to 29/08/07; full list of members (3 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
2 March 2007Director's particulars changed (1 page)
2 March 2007Director's particulars changed (1 page)
3 January 2007New secretary appointed (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Secretary resigned (1 page)
3 January 2007New secretary appointed (1 page)
3 January 2007Secretary resigned (1 page)
3 January 2007Director resigned (1 page)
18 December 2006New director appointed (1 page)
18 December 2006New director appointed (1 page)
18 October 2006Director's particulars changed (1 page)
18 October 2006Return made up to 29/08/06; full list of members (3 pages)
18 October 2006Director's particulars changed (1 page)
18 October 2006Return made up to 29/08/06; full list of members (3 pages)
20 July 2006Registered office changed on 20/07/06 from: 5 ardmore road south ockendon essex RM15 5TH (1 page)
20 July 2006Registered office changed on 20/07/06 from: 5 ardmore road south ockendon essex RM15 5TH (1 page)
7 June 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
7 June 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
21 February 2006Secretary's particulars changed (1 page)
21 February 2006Secretary's particulars changed (1 page)
27 October 2005Secretary's particulars changed (1 page)
27 October 2005Return made up to 29/08/05; full list of members (3 pages)
27 October 2005Secretary's particulars changed (1 page)
27 October 2005Return made up to 29/08/05; full list of members (3 pages)
21 June 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
21 June 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
13 May 2005Registered office changed on 13/05/05 from: suite G5-G7 bates business centre church road harold wood romford essex RM3 0JF (1 page)
13 May 2005Registered office changed on 13/05/05 from: suite G5-G7 bates business centre church road harold wood romford essex RM3 0JF (1 page)
21 January 2005Director resigned (2 pages)
21 January 2005Director resigned (2 pages)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
13 September 2004Return made up to 29/08/04; full list of members
  • 363(287) ‐ Registered office changed on 13/09/04
(7 pages)
13 September 2004Return made up to 29/08/04; full list of members
  • 363(287) ‐ Registered office changed on 13/09/04
(7 pages)
23 June 2004Full accounts made up to 31 August 2003 (13 pages)
23 June 2004Full accounts made up to 31 August 2003 (13 pages)
2 March 2004New secretary appointed (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004New secretary appointed (1 page)
2 March 2004Secretary resigned (1 page)
25 October 2003Return made up to 29/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2003Return made up to 29/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 2003Memorandum and Articles of Association (12 pages)
7 October 2003Memorandum and Articles of Association (12 pages)
2 October 2003Company name changed loop environmental networks limi ted\certificate issued on 02/10/03 (2 pages)
2 October 2003Company name changed loop environmental networks limi ted\certificate issued on 02/10/03 (2 pages)
14 August 2003New director appointed (1 page)
14 August 2003New director appointed (1 page)
14 May 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
14 May 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
1 November 2002Return made up to 29/08/02; full list of members (8 pages)
1 November 2002Return made up to 29/08/02; full list of members (8 pages)
1 July 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
1 July 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
27 September 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2001Director's particulars changed (1 page)
10 January 2001Director's particulars changed (1 page)
20 November 2000Ad 01/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 November 2000Ad 01/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 September 2000Director resigned (1 page)
26 September 2000Director resigned (1 page)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
29 August 2000Incorporation (8 pages)
29 August 2000Incorporation (8 pages)