Company NameEquity Roles Limited
DirectorDominic Anthony Charles Perks
Company StatusActive - Proposal to Strike off
Company Number09624115
CategoryPrivate Limited Company
Incorporation Date4 June 2015(8 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Dominic Anthony Charles Perks
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Buckingham Palace Road
London
SW1W 0SR

Location

Registered Address111 Buckingham Palace Road
London
SW1W 0SR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return4 June 2021 (2 years, 10 months ago)
Next Return Due18 June 2022 (overdue)

Filing History

11 January 2021Registered office address changed from 8 Greencoat Place London SW1P 1PL England to 111 Buckingham Palace Road London SW1W 0SR on 11 January 2021 (1 page)
2 September 2020Micro company accounts made up to 30 June 2019 (3 pages)
2 September 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
4 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
20 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
11 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
3 April 2018Micro company accounts made up to 30 June 2017 (6 pages)
19 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
31 March 2017Registered office address changed from 21 Dartmouth Street London SW1H 9BP United Kingdom to 8 Greencoat Place London SW1P 1PL on 31 March 2017 (1 page)
31 March 2017Registered office address changed from 21 Dartmouth Street London SW1H 9BP United Kingdom to 8 Greencoat Place London SW1P 1PL on 31 March 2017 (1 page)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,000
(6 pages)
12 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,000
(6 pages)
31 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 December 2015Statement of capital following an allotment of shares on 9 December 2015
  • GBP 1,000
(3 pages)
15 December 2015Statement of capital following an allotment of shares on 9 December 2015
  • GBP 1,000
(3 pages)
4 June 2015Incorporation
Statement of capital on 2015-06-04
  • GBP 950
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 June 2015Incorporation
Statement of capital on 2015-06-04
  • GBP 950
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)