Background WavePink WaveYellow Wave

EQUALFRONT LIMITED (02043928)

EQUALFRONT LIMITED (02043928) is an active UK company. incorporated on 6 August 1986. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EQUALFRONT LIMITED has been registered for 39 years. Current directors include LI, Li-En, NAYLOR, Abby Lyn, TISHENKO, Greta and 1 others.

Company Number
02043928
Status
active
Type
ltd
Incorporated
6 August 1986
Age
39 years
Address
8 Clifton Road, London, N8 8HY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LI, Li-En, NAYLOR, Abby Lyn, TISHENKO, Greta, ZAGRETDINOV, Rustem
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUALFRONT LIMITED

EQUALFRONT LIMITED is an active company incorporated on 6 August 1986 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EQUALFRONT LIMITED was registered 39 years ago.(SIC: 82990)

Status

active

Active since 39 years ago

Company No

02043928

LTD Company

Age

39 Years

Incorporated 6 August 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

8 Clifton Road Crouch End London, N8 8HY,

Timeline

25 key events • 2010 - 2023

Funding Officers Ownership
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Feb 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
New Owner
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
New Owner
Oct 22
New Owner
Oct 22
Director Left
May 23
Director Joined
Oct 23
0
Funding
19
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

LI, Li-En

Active
Clifton Road, LondonN8 8HY
Born March 1984
Director
Appointed 29 Sept 2021

NAYLOR, Abby Lyn

Active
8 Clifton Road, LondonN8 8HY
Born December 1983
Director
Appointed 13 Oct 2023

TISHENKO, Greta

Active
8 Clifton Road, LondonN8 8HY
Born November 1991
Director
Appointed 30 Sept 2022

ZAGRETDINOV, Rustem

Active
8 Clifton Road, LondonN8 8HY
Born November 1986
Director
Appointed 30 Sept 2022

BARTLETT, Nick

Resigned
8 Clifton Road, LondonN8 8HY
Secretary
Appointed 14 Jul 2010
Resigned 16 Jan 2015

HINDLE, Sarah Louise

Resigned
Flat 5, LondonN8 8HY
Secretary
Appointed 16 Jan 2015
Resigned 14 Mar 2022

LAZARUS, Claire

Resigned
8 Clifton Road, LondonN8 8HY
Secretary
Appointed N/A
Resigned 14 Jul 2010

LI, Li-En

Resigned
8 Clifton Road, LondonN8 8HY
Secretary
Appointed 14 Mar 2022
Resigned 01 Aug 2022

BARTLETT, Nick

Resigned
8 Clifton Road, LondonN8 8HY
Born July 1979
Director
Appointed 14 Jul 2010
Resigned 16 Jan 2015

BROWN, Zoe

Resigned
8 Clifton Road, LondonN8 8HY
Born June 1969
Director
Appointed 17 Jun 1999
Resigned 12 Jul 2006

DURAISINGHAM, Sai Krishna, Dr

Resigned
8 Clifton Road, LondonN8 8HY
Born December 1982
Director
Appointed 14 Jul 2010
Resigned 26 Jul 2022

FIELDING, William

Resigned
8 Clifton Road, LondonN8 8HY
Born February 1988
Director
Appointed 02 Jul 2015
Resigned 29 Sept 2021

HALL, Thomas Richard

Resigned
Flat 2, LondonN8 8HY
Born August 1974
Director
Appointed 14 Jul 2006
Resigned 28 May 2009

HINDLE, Sarah

Resigned
8 Clifton Road, LondonN8 8HY
Born June 1982
Director
Appointed 14 Jul 2010
Resigned 26 Jul 2022

KENDALL, Robert

Resigned
Flat 2, LondonN8 8HY
Born January 1965
Director
Appointed N/A
Resigned 15 Nov 1994

LAZARUS, Claire

Resigned
8 Clifton Road, LondonN8 8HY
Born April 1960
Director
Appointed N/A
Resigned 24 Dec 2010

LOBASCHER, Mary Fleur

Resigned
Flat 2 8 Clifton Road, LondonN8 8HY
Born June 1961
Director
Appointed 15 Nov 1994
Resigned 08 Sept 1996

MARTINEAU, Stephen James

Resigned
8 Clifton Road, LondonN8 8HY
Born September 1966
Director
Appointed 06 Jul 2015
Resigned 04 Apr 2023

MAXEY, Jonathan

Resigned
8 Clifton Road, LondonN8 8HY
Born November 1967
Director
Appointed N/A
Resigned 15 May 1992

MCCLOSKEY, Jamie

Resigned
21 Japan Crescent, LondonN4 4BB
Born May 1977
Director
Appointed 16 Apr 2004
Resigned 24 Dec 2010

STACEY, Matthew James

Resigned
8 Clifton Road, LondonN8 8HY
Born December 1967
Director
Appointed 31 May 1992
Resigned 24 Jan 1997

STARK, Anna

Resigned
8 Clifton Road, LondonN8 8HY
Born December 1986
Director
Appointed 02 Jul 2015
Resigned 29 Sept 2021

VAN DE BEEK, Roel

Resigned
8 Clifton Road, LondonN8 8HY
Born March 1983
Director
Appointed 29 May 2009
Resigned 02 Jul 2015

WAUGH, Carol

Resigned
6 Saint Johns Close, CarlisleCA2 4JH
Born June 1962
Director
Appointed N/A
Resigned 16 Apr 2004

WILLIAMS, Justine Francesca

Resigned
Flat 2 8 Clifton Road, LondonN8 8HY
Born September 1963
Director
Appointed 08 Sept 1996
Resigned 17 Jun 1999

Persons with significant control

5

2 Active
3 Ceased

Ms Greta Tishenko

Active
8 Clifton Road, LondonN8 8HY
Born November 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Sept 2022

Mr Rustem Zagretdinov

Active
8 Clifton Road, LondonN8 8HY
Born November 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Sept 2022

Li En Li

Ceased
8 Clifton Road, LondonN8 8HY
Born March 1984

Nature of Control

Right to appoint and remove directors
Notified 05 Aug 2022
Ceased 13 Oct 2022

Dr Sai Krishna Duraisingham

Ceased
8 Clifton Road, LondonN8 8HY
Born December 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jul 2021

Miss Sarah Hindle

Ceased
8 Clifton Road, LondonN8 8HY
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jul 2021
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2023
TM01Termination of Director
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
5 August 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 August 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
5 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 April 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 March 2022
TM02Termination of Secretary
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Change Person Director Company With Change Date
31 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2010
CH01Change of Director Details
Termination Director Company With Name
24 December 2010
TM01Termination of Director
Termination Director Company With Name
24 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 October 2010
AP01Appointment of Director
Termination Secretary Company With Name
1 October 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2006
AAAnnual Accounts
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Legacy
15 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 November 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 October 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 November 2002
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2001
AAAnnual Accounts
Legacy
16 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2000
AAAnnual Accounts
Legacy
29 January 2000
363sAnnual Return (shuttle)
Legacy
29 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 January 2000
AAAnnual Accounts
Legacy
14 January 1999
363sAnnual Return (shuttle)
Legacy
14 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 December 1998
AAAnnual Accounts
Legacy
15 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1997
AAAnnual Accounts
Legacy
7 February 1997
288aAppointment of Director or Secretary
Legacy
7 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1996
AAAnnual Accounts
Legacy
22 November 1996
288bResignation of Director or Secretary
Legacy
31 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1995
AAAnnual Accounts
Legacy
10 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
288288
Accounts With Accounts Type Full
17 May 1994
AAAnnual Accounts
Legacy
13 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 June 1993
AAAnnual Accounts
Legacy
31 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 July 1992
AAAnnual Accounts
Resolution
15 July 1992
RESOLUTIONSResolutions
Legacy
10 June 1992
288288
Legacy
20 January 1992
363sAnnual Return (shuttle)
Legacy
4 December 1991
288288
Accounts With Accounts Type Dormant
28 June 1991
AAAnnual Accounts
Resolution
28 June 1991
RESOLUTIONSResolutions
Legacy
13 March 1991
363aAnnual Return
Accounts With Accounts Type Dormant
12 June 1990
AAAnnual Accounts
Resolution
12 June 1990
RESOLUTIONSResolutions
Legacy
15 January 1990
363363
Accounts With Accounts Type Dormant
15 June 1989
AAAnnual Accounts
Resolution
22 May 1989
RESOLUTIONSResolutions
Legacy
22 May 1989
363363
Legacy
2 February 1989
288288
Legacy
18 October 1988
288288
Accounts With Made Up Date
12 August 1988
AAAnnual Accounts
Resolution
12 August 1988
RESOLUTIONSResolutions
Legacy
27 July 1988
288288
Legacy
8 June 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 October 1986
288288
Legacy
3 October 1986
287Change of Registered Office
Certificate Incorporation
6 August 1986
CERTINCCertificate of Incorporation