Company NameEquitix Derbyshire Limited
DirectorsDavid John Harding and Richard Daniel Knight
Company StatusActive
Company Number06813898
CategoryPrivate Limited Company
Incorporation Date9 February 2009(15 years, 2 months ago)
Previous NameIntercede 2316 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies

Directors

Director NameMr David John Harding
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2012(3 years, 5 months after company formation)
Appointment Duration11 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor (South) 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Richard Daniel Knight
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2012(3 years, 5 months after company formation)
Appointment Duration11 years, 8 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor (South) 200 Aldersgate Street
London
EC1A 4HD
Secretary NameMitre Secretaries Limited (Corporation)
StatusCurrent
Appointed09 February 2009(same day as company formation)
Correspondence AddressMitre House Mitre House 160 Aldersgate Street
London
EC1A 4DD
Director NameMr William George Henry Yuill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address26 Springfield Park
North Parade
Horsham
West Sussex
RH12 2BF
Director NameMr Geoffrey Allan Jackson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 06 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoundary House 91-93 Charterhouse Street
London
EC1M 6HR
Director NameMr Nicholas Giles Burley Parker
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 25 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoundary House 91-93 Charterhouse Street
London
EC1M 6HR
Director NameMr Sion Laurence Jones
Date of BirthApril 1974 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed25 May 2011(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoundary House 91-93 Charterhouse Street
London
EC1M 6HR
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed09 February 2009(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2009(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD

Contact

Telephone020 72507333
Telephone regionLondon

Location

Registered Address3rd Floor (South)
200 Aldersgate Street
London
EC1A 4HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Equitix Education LTD
100.00%
Ordinary

Financials

Year2014
Turnover£765,000
Gross Profit£6,000
Net Worth-£188,000
Cash£371,000
Current Liabilities£915,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

26 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
10 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (16 pages)
11 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
28 June 2018Full accounts made up to 31 December 2017 (16 pages)
21 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
8 June 2017Full accounts made up to 31 December 2016 (16 pages)
8 June 2017Full accounts made up to 31 December 2016 (16 pages)
21 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
20 May 2016Full accounts made up to 31 December 2015 (16 pages)
20 May 2016Full accounts made up to 31 December 2015 (16 pages)
22 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
5 October 2015Auditor's resignation (1 page)
5 October 2015Auditor's resignation (1 page)
23 June 2015Group of companies' accounts made up to 31 December 2014 (18 pages)
23 June 2015Group of companies' accounts made up to 31 December 2014 (18 pages)
23 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
11 June 2014Group of companies' accounts made up to 31 December 2013 (18 pages)
11 June 2014Group of companies' accounts made up to 31 December 2013 (18 pages)
6 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
5 December 2013Registered office address changed from Boundary House 91-93 Charterhouse Street London EC1M 6HR on 5 December 2013 (1 page)
5 December 2013Registered office address changed from Boundary House 91-93 Charterhouse Street London EC1M 6HR on 5 December 2013 (1 page)
5 December 2013Registered office address changed from Boundary House 91-93 Charterhouse Street London EC1M 6HR on 5 December 2013 (1 page)
13 May 2013Full accounts made up to 31 December 2012 (12 pages)
13 May 2013Full accounts made up to 31 December 2012 (12 pages)
6 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
6 August 2012Termination of appointment of Geoffrey Jackson as a director (1 page)
6 August 2012Appointment of Mr Richard Daniel Knight as a director (2 pages)
6 August 2012Appointment of Dr David John Harding as a director (2 pages)
6 August 2012Termination of appointment of Geoffrey Jackson as a director (1 page)
6 August 2012Appointment of Dr David John Harding as a director (2 pages)
6 August 2012Termination of appointment of Sion Jones as a director (1 page)
6 August 2012Termination of appointment of Sion Jones as a director (1 page)
6 August 2012Appointment of Mr Richard Daniel Knight as a director (2 pages)
4 May 2012Full accounts made up to 31 December 2011 (12 pages)
4 May 2012Full accounts made up to 31 December 2011 (12 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
13 September 2011Appointment of Mr Sion Laurence Jones as a director (2 pages)
13 September 2011Termination of appointment of Nicholas Parker as a director (1 page)
13 September 2011Termination of appointment of Nicholas Parker as a director (1 page)
13 September 2011Appointment of Mr Sion Laurence Jones as a director (2 pages)
26 July 2011Director's details changed for Mr Geoffrey Allan Jackson on 26 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Geoffrey Allan Jackson on 26 July 2011 (2 pages)
24 May 2011Full accounts made up to 31 December 2010 (12 pages)
24 May 2011Full accounts made up to 31 December 2010 (12 pages)
11 May 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
16 June 2010Full accounts made up to 31 December 2009 (13 pages)
16 June 2010Full accounts made up to 31 December 2009 (13 pages)
16 June 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages)
16 June 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages)
22 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
22 March 2010Secretary's details changed for Mitre Secretaries Limited on 9 February 2010 (2 pages)
22 March 2010Secretary's details changed for Mitre Secretaries Limited on 9 February 2010 (2 pages)
22 March 2010Secretary's details changed for Mitre Secretaries Limited on 9 February 2010 (2 pages)
6 November 2009Director's details changed for Mr Geoffrey Allan Jackson on 26 October 2009 (3 pages)
6 November 2009Director's details changed for Nicholas Giles Burnley Parker on 26 October 2009 (3 pages)
6 November 2009Director's details changed for Mr Geoffrey Allan Jackson on 26 October 2009 (3 pages)
6 November 2009Director's details changed for Nicholas Giles Burnley Parker on 26 October 2009 (3 pages)
5 April 2009Director appointed nicholas giles burnely parker (4 pages)
5 April 2009Director appointed nicholas giles burnely parker (4 pages)
4 April 2009Director appointed geoffrey allan jackson (6 pages)
4 April 2009Appointment terminated director mitre directors LIMITED (1 page)
4 April 2009Director appointed geoffrey allan jackson (6 pages)
4 April 2009Registered office changed on 04/04/2009 from mitre house 160 aldersgate street london EC1A 4DD (1 page)
4 April 2009Appointment terminated director william yuill (1 page)
4 April 2009Registered office changed on 04/04/2009 from mitre house 160 aldersgate street london EC1A 4DD (1 page)
4 April 2009Appointment terminated director mitre directors LIMITED (1 page)
4 April 2009Appointment terminated director william yuill (1 page)
4 April 2009Appointment terminated director mitre secretaries LIMITED (1 page)
4 April 2009Appointment terminated director mitre secretaries LIMITED (1 page)
20 March 2009Company name changed intercede 2316 LIMITED\certificate issued on 24/03/09 (2 pages)
20 March 2009Company name changed intercede 2316 LIMITED\certificate issued on 24/03/09 (2 pages)
9 February 2009Incorporation (31 pages)
9 February 2009Incorporation (31 pages)