Company NameEquilibria Solutions Limited
DirectorVictoria Ward
Company StatusActive
Company Number04822287
CategoryPrivate Limited Company
Incorporation Date5 July 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Victoria Ward
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2006(3 years, 5 months after company formation)
Appointment Duration17 years, 4 months
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Radcliffe Road
London
N21 2SE
Secretary NameAbell Morliss Nominees Limited (Corporation)
StatusCurrent
Appointed01 December 2006(3 years, 5 months after company formation)
Appointment Duration17 years, 4 months
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
Director NameMr James Malcolm Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Clarendon Road
South Woodford
London
E18 2AW
Director NameVictoria Kemp
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(1 month, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2004)
RoleEnvironmental Consultant
Correspondence AddressFlat A, 20 Benwell Road
London
N7 7BJ
Director NameKatherine Julia Mills
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(1 month, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2006)
RoleStrategic Director
Correspondence AddressHill Crest
Laycock Lane, Laycock
Keighley
West Yorkshire
BD22 0PH
Secretary NameMrs Victoria Ward
NationalityBritish
StatusResigned
Appointed02 October 2003(2 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 2006)
RoleEnvironmental Analyst
Country of ResidenceUnited Kingdom
Correspondence Address2 Radcliffe Road
London
N21 2SE
Secretary NameP Elsie Limited (Corporation)
StatusResigned
Appointed05 July 2003(same day as company formation)
Correspondence AddressScope House
18 Clarendon Road
South Woodford
London
E18 2AW
Secretary NameAbell Morliss Nominees Limited (Corporation)
StatusResigned
Appointed02 October 2003(2 months, 4 weeks after company formation)
Appointment DurationResigned same day (resigned 02 October 2003)
Correspondence Address5 Ardmore Road
South Ockendon
Essex
RM15 5TH

Location

Registered Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Equilibria Group LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth£100

Accounts

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

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Filing History

18 September 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
22 May 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
27 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
9 May 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
10 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
14 May 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
9 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
20 May 2017Total exemption full accounts made up to 31 August 2016 (5 pages)
20 May 2017Total exemption full accounts made up to 31 August 2016 (5 pages)
9 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
9 October 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
9 October 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
5 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
18 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
18 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
31 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
22 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
22 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
22 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 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)
17 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
12 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
14 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
12 July 2010Secretary's details changed for Abell Morliss Nominees Limited on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
12 July 2010Secretary's details changed for Abell Morliss Nominees Limited on 1 October 2009 (2 pages)
12 July 2010Secretary's details changed for Abell Morliss Nominees Limited on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 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)
21 July 2009Return made up to 05/07/09; full list of members (3 pages)
21 July 2009Return made up to 05/07/09; full list of members (3 pages)
29 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
29 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
8 July 2008Return made up to 05/07/08; full list of members (3 pages)
8 July 2008Return made up to 05/07/08; full list of members (3 pages)
16 January 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
16 January 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
9 July 2007Return made up to 05/07/07; full list of members (2 pages)
9 July 2007Return made up to 05/07/07; full list of members (2 pages)
3 January 2007New secretary appointed (1 page)
3 January 2007Secretary resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Secretary resigned (1 page)
3 January 2007New secretary appointed (1 page)
3 January 2007Director resigned (1 page)
18 December 2006New director appointed (1 page)
18 December 2006New director appointed (1 page)
18 October 2006Return made up to 05/07/06; full list of members (2 pages)
18 October 2006Return made up to 05/07/06; full list of members (2 pages)
18 October 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
18 October 2006Director's particulars changed (1 page)
18 October 2006Director's particulars changed (1 page)
18 October 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
27 July 2006Registered office changed on 27/07/06 from: 5 ardmore road south ockendon essex RM15 5TH (1 page)
27 July 2006Registered office changed on 27/07/06 from: 5 ardmore road south ockendon essex RM15 5TH (1 page)
19 June 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
19 June 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
30 August 2005Secretary's particulars changed (1 page)
30 August 2005Secretary's particulars changed (1 page)
30 August 2005Return made up to 05/07/05; full list of members (2 pages)
30 August 2005Return made up to 05/07/05; full list of members (2 pages)
13 May 2005Registered office changed on 13/05/05 from: suite G5 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 bates business centre church road harold wood romford essex RM3 0JF (1 page)
17 February 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
17 February 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
22 November 2004Registered office changed on 22/11/04 from: 5 ardmore road south ockendon essex RM15 5TH (1 page)
22 November 2004Registered office changed on 22/11/04 from: 5 ardmore road south ockendon essex RM15 5TH (1 page)
8 October 2004New secretary appointed (1 page)
8 October 2004New secretary appointed (1 page)
7 October 2004Secretary resigned (1 page)
7 October 2004Secretary resigned (1 page)
30 September 2004Return made up to 05/07/04; full list of members (5 pages)
30 September 2004Return made up to 05/07/04; full list of members (5 pages)
13 August 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
13 August 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003Secretary resigned (1 page)
21 October 2003New secretary appointed (2 pages)
21 October 2003New secretary appointed (2 pages)
8 October 2003Memorandum and Articles of Association (12 pages)
8 October 2003Memorandum and Articles of Association (12 pages)
2 October 2003Director resigned (1 page)
2 October 2003New director appointed (1 page)
2 October 2003New director appointed (1 page)
2 October 2003New director appointed (1 page)
2 October 2003Company name changed pick it LIMITED\certificate issued on 02/10/03 (2 pages)
2 October 2003Director resigned (1 page)
2 October 2003New director appointed (1 page)
2 October 2003Company name changed pick it LIMITED\certificate issued on 02/10/03 (2 pages)
5 July 2003Incorporation (8 pages)
5 July 2003Incorporation (8 pages)