Background WavePink WaveYellow Wave

EBIQUITY UK LIMITED (02454455)

EBIQUITY UK LIMITED (02454455) is an active UK company. incorporated on 20 December 1989. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. EBIQUITY UK LIMITED has been registered for 36 years. Current directors include HERRITY, Katharine Joanna.

Company Number
02454455
Status
active
Type
ltd
Incorporated
20 December 1989
Age
36 years
Address
Chapter House, London, N1 6DZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
HERRITY, Katharine Joanna
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EBIQUITY UK LIMITED

EBIQUITY UK LIMITED is an active company incorporated on 20 December 1989 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. EBIQUITY UK LIMITED was registered 36 years ago.(SIC: 70210)

Status

active

Active since 36 years ago

Company No

02454455

LTD Company

Age

36 Years

Incorporated 20 December 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

ECHO RESEARCH LTD
From: 28 June 1999To: 6 April 2018
C A R M A INTERNATIONAL LIMITED
From: 20 December 1989To: 28 June 1999
Contact
Address

Chapter House 16 Brunswick Place London, N1 6DZ,

Previous Addresses

Citypoint One Ropemaker Street London EC2Y 9AW
From: 7 March 2014To: 8 November 2019
2Nd Floor the Registry Royal Mint Court London EC3N 4QN
From: 26 May 2011To: 7 March 2014
Craven House Station Road Godalming Surrey GU7 1EX
From: 20 December 1989To: 26 May 2011
Timeline

33 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Dec 89
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
Jul 13
Director Left
Mar 14
Loan Cleared
Jul 14
Loan Secured
Jul 14
Director Left
Jun 16
Director Left
Oct 16
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Feb 21
Director Joined
Feb 21
Loan Secured
Mar 22
Director Left
May 23
Director Joined
May 23
Loan Secured
Apr 24
Director Left
Aug 24
Director Joined
Mar 25
Director Left
Mar 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

HERRITY, Katharine Joanna

Active
16 Brunswick Place, LondonN1 6DZ
Born July 1970
Director
Appointed 19 Mar 2025

BEACH, Andrew

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Secretary
Appointed 19 May 2011
Resigned 14 Oct 2016

MACLEOD, Sandra Dawn Catherine

Resigned
Chailey Wood Woolford Lane, GodalmingGU8 6LL
Secretary
Appointed N/A
Resigned 01 Oct 2008

MORLEY, Timothy John

Resigned
Church Place, PulboroughRH20 1AE
Secretary
Appointed 01 Oct 2008
Resigned 19 May 2011

YOUNG, Lorraine Elizabeth

Resigned
16 Brunswick Place, LondonN1 6DZ
Secretary
Appointed 26 Jan 2021
Resigned 09 Sept 2024

ADAMS, Paul John

Resigned
The Registry, LondonEC3N 4QN
Born May 1971
Director
Appointed 19 May 2011
Resigned 31 Mar 2014

BASIL-JONES, Richard

Resigned
16 Brunswick Place, LondonN1 6DZ
Born February 1961
Director
Appointed 23 Oct 2018
Resigned 01 Oct 2020

BEACH, Andrew William

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Born December 1975
Director
Appointed 19 May 2011
Resigned 14 Oct 2016

BODIE, Giselle Lillian

Resigned
High Orchard, GodalmingGU7 2BB
Born October 1956
Director
Appointed 01 Jan 1998
Resigned 18 Aug 2005

BRENDISH, Clayton Mark

Resigned
Horseshoe House, AscotSL5 7SE
Born March 1947
Director
Appointed 01 Jul 2003
Resigned 19 May 2011

GREENLEES, Michael Edward

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Born February 1947
Director
Appointed 19 May 2011
Resigned 30 Apr 2016

HAYES, Roger Peter

Resigned
75 Ellerby Street, LondonSW6 6EU
Born February 1945
Director
Appointed N/A
Resigned 01 Apr 2008

HUBBARD, Julia Elizabeth

Resigned
16 Brunswick Place, LondonN1 6DZ
Born August 1968
Director
Appointed 28 Apr 2023
Resigned 02 Aug 2024

MACLEOD, Sandra Dawn Catherine

Resigned
Chailey Wood Woolford Lane, GodalmingGU8 6LL
Born September 1959
Director
Appointed N/A
Resigned 24 Jun 2013

MANNING, Nicholas Vincent

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Born January 1957
Director
Appointed 19 May 2011
Resigned 31 Dec 2017

MORLEY, Timothy John

Resigned
Church Place, PulboroughRH20 1AE
Born April 1964
Director
Appointed 01 Oct 2008
Resigned 19 May 2011

NEWMAN, Alan Philip Stephen

Resigned
16 Brunswick Place, LondonN1 6DZ
Born April 1957
Director
Appointed 01 Sept 2020
Resigned 12 May 2023

NOBLE, Andrew David

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Born August 1975
Director
Appointed 31 Dec 2017
Resigned 23 Oct 2018

SANFORD, Mark John

Resigned
16 Brunswick Place, LondonN1 6DZ
Born May 1969
Director
Appointed 31 Dec 2017
Resigned 29 Jan 2021

SUMMERS, Simon Peter

Resigned
Montague House, HuntingdonPE28 2BQ
Born September 1956
Director
Appointed 01 Mar 2006
Resigned 19 May 2011

WATERS, Nick Paul

Resigned
16 Brunswick Place, LondonN1 6DZ
Born March 1968
Director
Appointed 29 Jan 2021
Resigned 22 Jan 2025

Persons with significant control

1

Brunswick Place, LondonN1 6DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

193

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
18 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2024
AAAnnual Accounts
Legacy
6 October 2024
PARENT_ACCPARENT_ACC
Legacy
6 October 2024
GUARANTEE2GUARANTEE2
Legacy
6 October 2024
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
23 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2023
AAAnnual Accounts
Legacy
28 September 2023
PARENT_ACCPARENT_ACC
Legacy
14 September 2023
AGREEMENT2AGREEMENT2
Legacy
14 September 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2022
AAAnnual Accounts
Legacy
7 October 2022
PARENT_ACCPARENT_ACC
Legacy
7 October 2022
GUARANTEE2GUARANTEE2
Legacy
7 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 February 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Resolution
9 October 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Resolution
6 April 2018
RESOLUTIONSResolutions
Resolution
5 April 2018
RESOLUTIONSResolutions
Change Of Name Notice
5 April 2018
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
14 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Change Account Reference Date Company Current Shortened
19 August 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 July 2014
MR04Satisfaction of Charge
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Resolution
20 August 2013
RESOLUTIONSResolutions
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Miscellaneous
17 January 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Full
19 November 2012
AAAnnual Accounts
Legacy
27 March 2012
MG02MG02
Legacy
20 March 2012
MG01MG01
Accounts With Accounts Type Full
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Resolution
2 November 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
8 June 2011
AA01Change of Accounting Reference Date
Legacy
27 May 2011
MG01MG01
Appoint Person Secretary Company With Name
26 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 May 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
26 May 2011
TM02Termination of Secretary
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Small
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Accounts With Accounts Type Small
27 July 2009
AAAnnual Accounts
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
363aAnnual Return
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 August 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Small
2 December 2007
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Legacy
26 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2006
AAAnnual Accounts
Legacy
25 November 2005
363aAnnual Return
Legacy
2 November 2005
403aParticulars of Charge Subject to s859A
Legacy
25 October 2005
287Change of Registered Office
Legacy
5 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 July 2005
AAAnnual Accounts
Legacy
27 May 2005
363aAnnual Return
Legacy
17 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
5 July 2004
AAAnnual Accounts
Accounts With Accounts Type Full
15 January 2004
AAAnnual Accounts
Legacy
31 December 2003
353353
Legacy
31 December 2003
190190
Legacy
31 December 2003
363aAnnual Return
Legacy
24 December 2003
288cChange of Particulars
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2002
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2001
AAAnnual Accounts
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 2000
AAAnnual Accounts
Accounts With Accounts Type Small
23 January 2000
AAAnnual Accounts
Legacy
5 January 2000
363sAnnual Return (shuttle)
Legacy
7 October 1999
395Particulars of Mortgage or Charge
Legacy
15 July 1999
287Change of Registered Office
Legacy
14 July 1999
287Change of Registered Office
Certificate Change Of Name Company
28 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 November 1998
363aAnnual Return
Accounts With Accounts Type Small
30 July 1998
AAAnnual Accounts
Legacy
25 February 1998
287Change of Registered Office
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
363aAnnual Return
Legacy
18 December 1997
353353
Legacy
18 December 1997
190190
Accounts With Accounts Type Small
29 June 1997
AAAnnual Accounts
Legacy
16 January 1997
363sAnnual Return (shuttle)
Legacy
9 July 1996
122122
Memorandum Articles
2 July 1996
MEM/ARTSMEM/ARTS
Resolution
2 July 1996
RESOLUTIONSResolutions
Legacy
2 July 1996
122122
Resolution
2 July 1996
RESOLUTIONSResolutions
Resolution
2 July 1996
RESOLUTIONSResolutions
Legacy
2 July 1996
123Notice of Increase in Nominal Capital
Resolution
2 July 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 July 1996
AAAnnual Accounts
Legacy
13 May 1996
88(3)88(3)
Legacy
13 May 1996
88(2)R88(2)R
Resolution
13 May 1996
RESOLUTIONSResolutions
Resolution
13 May 1996
RESOLUTIONSResolutions
Resolution
13 May 1996
RESOLUTIONSResolutions
Resolution
13 May 1996
RESOLUTIONSResolutions
Legacy
13 May 1996
123Notice of Increase in Nominal Capital
Legacy
17 November 1995
288288
Legacy
15 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1995
AAAnnual Accounts
Legacy
14 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
88(2)R88(2)R
Legacy
23 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 1994
AAAnnual Accounts
Legacy
23 February 1994
88(3)88(3)
Legacy
23 February 1994
88(2)R88(2)R
Resolution
23 February 1994
RESOLUTIONSResolutions
Resolution
23 February 1994
RESOLUTIONSResolutions
Resolution
18 February 1994
RESOLUTIONSResolutions
Legacy
3 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1993
AAAnnual Accounts
Legacy
19 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1992
AAAnnual Accounts
Legacy
3 January 1992
288288
Legacy
12 December 1991
363aAnnual Return
Legacy
12 December 1991
363aAnnual Return
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Legacy
10 October 1990
287Change of Registered Office
Legacy
25 September 1990
88(2)R88(2)R
Legacy
24 September 1990
288288
Incorporation Company
20 December 1989
NEWINCIncorporation