Background WavePink WaveYellow Wave

EQUATORIAL TRADERS LIMITED (02620426)

EQUATORIAL TRADERS LIMITED (02620426) is an active UK company. incorporated on 14 June 1991. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46370). EQUATORIAL TRADERS LIMITED has been registered for 34 years. Current directors include JOHAL, Manjinder, LENTON-BROOK, Jordan Alexander William Henry, SOOCHAK, Rupen Manherlal.

Company Number
02620426
Status
active
Type
ltd
Incorporated
14 June 1991
Age
34 years
Address
Unit 3, The Onyx 102 Camley Street, London, N1C 4PF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46370)
Directors
JOHAL, Manjinder, LENTON-BROOK, Jordan Alexander William Henry, SOOCHAK, Rupen Manherlal
SIC Codes
46370

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUATORIAL TRADERS LIMITED

EQUATORIAL TRADERS LIMITED is an active company incorporated on 14 June 1991 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46370). EQUATORIAL TRADERS LIMITED was registered 34 years ago.(SIC: 46370)

Status

active

Active since 34 years ago

Company No

02620426

LTD Company

Age

34 Years

Incorporated 14 June 1991

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

DEGREEFRONT LIMITED
From: 14 June 1991To: 13 August 1991
Contact
Address

Unit 3, The Onyx 102 Camley Street King's Cross London, N1C 4PF,

Previous Addresses

No 3 the Onyx 102 Camley Street Kings Cross London N1C 4PF England
From: 21 May 2019To: 5 September 2019
No 3 the Onyx 102 Camley Street London N1C 4PF England
From: 20 May 2019To: 21 May 2019
Grove House 2nd Floor 55 Lowlands Road Harrow Middlesex HA1 3AW
From: 20 June 2012To: 20 May 2019
C/O Mr R Soochak Grove House 2Nd Floor 55 Lowlands Road Harrow Middlesex HA1 3AW England
From: 20 May 2010To: 20 June 2012
42B the Drive Northwood Middlesex HA6 1EP
From: 14 June 1991To: 20 May 2010
Timeline

43 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Jun 91
Funding Round
Dec 09
Funding Round
Mar 13
Funding Round
Jul 13
Funding Round
Jan 15
Loan Secured
Jun 15
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Funding Round
Apr 20
Loan Cleared
Sept 20
Director Left
Feb 21
Director Left
Feb 21
Funding Round
Jun 22
Funding Round
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Owner Exit
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Funding Round
Nov 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
8
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

MEHTA, Sona

Active
102 Camley Street, LondonN1C 4PF
Secretary
Appointed 06 Jan 2012

JOHAL, Manjinder

Active
102 Camley Street, LondonN1C 4PF
Born December 1969
Director
Appointed 01 Jan 2026

LENTON-BROOK, Jordan Alexander William Henry

Active
102 Camley Street, LondonN1C 4PF
Born April 1989
Director
Appointed 20 Dec 2022

SOOCHAK, Rupen Manherlal

Active
102 Camley Street, LondonNC1 4PF
Born April 1971
Director
Appointed 22 Mar 1994

SOOCHAK, Manherlal Pradhan

Resigned
42b The Drive, NorthwoodHA6 1HP
Secretary
Appointed 17 Jul 1991
Resigned 06 Jan 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Jun 1991
Resigned 17 Jul 1991

BACHATENE, Salim

Resigned
102 Camley Street, LondonN1C 4PF
Born October 1980
Director
Appointed 20 Dec 2022
Resigned 31 Dec 2025

KOHLER, Reinhard Matthias

Resigned
102 Camley Street, LondonN1C 4PF
Born August 1955
Director
Appointed 20 Dec 2022
Resigned 31 Dec 2025

MADHAVJI, Jagdish Dullabhji

Resigned
102 Camley Street, LondonN1C 4PF
Born July 1956
Director
Appointed 20 Dec 2022
Resigned 31 Dec 2025

SOOCHAK, Chandrika Manherlal

Resigned
102 Camley Street, LondonN1C 4PF
Born November 1949
Director
Appointed 17 Jul 1991
Resigned 31 Jan 2021

SOOCHAK, Manherlal Pradhan

Resigned
102 Camley Street, LondonNC1 4PF
Born December 1944
Director
Appointed 17 Jul 1991
Resigned 31 Jan 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 14 Jun 1991
Resigned 17 Jul 1991

Persons with significant control

2

1 Active
1 Ceased
The Onyx, LondonN1C 4PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2025

Mr Rupen Manherlal Soochak

Ceased
102 Camley Street, LondonN1C 4PF
Born April 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Jun 2025
Fundings
Financials
Latest Activities

Filing History

180

Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
30 December 2025
AAAnnual Accounts
Capital Allotment Shares
7 November 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2025
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
3 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 June 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2024
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
24 May 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
24 May 2024
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
5 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
21 September 2023
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
19 September 2023
RP04AP01RP04AP01
Accounts With Accounts Type Full
10 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2023
AP01Appointment of Director
Capital Allotment Shares
4 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Capital Allotment Shares
22 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 September 2020
MR04Satisfaction of Charge
Capital Allotment Shares
15 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
7 January 2020
AAAnnual Accounts
Change To A Person With Significant Control
13 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
11 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
10 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
9 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 September 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 September 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 May 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
17 May 2019
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
29 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
19 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2017
AAAnnual Accounts
Capital Redomination Of Shares
3 October 2016
SH14Notice of Redenomination
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2016
MR01Registration of a Charge
Legacy
19 September 2016
CS01Confirmation Statement
Resolution
18 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
29 January 2015
AAAnnual Accounts
Capital Allotment Shares
23 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Full
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Capital Allotment Shares
2 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Capital Allotment Shares
7 March 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
30 January 2013
AAAnnual Accounts
Legacy
12 December 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Change Person Secretary Company With Change Date
20 June 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
20 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 March 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
26 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 May 2010
AD01Change of Registered Office Address
Legacy
21 January 2010
MG02MG02
Legacy
21 January 2010
MG02MG02
Capital Allotment Shares
15 December 2009
SH01Allotment of Shares
Accounts With Accounts Type Small
15 December 2009
AAAnnual Accounts
Legacy
5 November 2009
MG01MG01
Legacy
30 June 2009
363aAnnual Return
Legacy
3 March 2009
403aParticulars of Charge Subject to s859A
Legacy
6 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 October 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
14 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 January 2008
AAAnnual Accounts
Legacy
13 October 2007
395Particulars of Mortgage or Charge
Legacy
3 July 2007
363aAnnual Return
Accounts With Accounts Type Small
22 March 2007
AAAnnual Accounts
Legacy
5 March 2007
288cChange of Particulars
Legacy
3 March 2007
403aParticulars of Charge Subject to s859A
Legacy
13 October 2006
395Particulars of Mortgage or Charge
Legacy
13 October 2006
395Particulars of Mortgage or Charge
Legacy
2 September 2006
403aParticulars of Charge Subject to s859A
Legacy
10 July 2006
363aAnnual Return
Accounts With Accounts Type Small
5 May 2006
AAAnnual Accounts
Legacy
11 April 2006
395Particulars of Mortgage or Charge
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 2005
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2004
AAAnnual Accounts
Accounts With Accounts Type Small
4 November 2003
AAAnnual Accounts
Legacy
16 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 2002
AAAnnual Accounts
Legacy
26 July 2002
363sAnnual Return (shuttle)
Legacy
28 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 2001
AAAnnual Accounts
Accounts With Accounts Type Small
18 July 2000
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Legacy
3 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1999
AAAnnual Accounts
Legacy
20 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1998
AAAnnual Accounts
Legacy
23 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1997
AAAnnual Accounts
Legacy
8 August 1996
363sAnnual Return (shuttle)
Legacy
8 August 1996
288288
Legacy
14 May 1996
123Notice of Increase in Nominal Capital
Legacy
14 May 1996
88(2)R88(2)R
Legacy
14 May 1996
88(3)88(3)
Resolution
14 May 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 May 1996
AAAnnual Accounts
Legacy
28 February 1996
395Particulars of Mortgage or Charge
Legacy
11 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 August 1994
288288
Legacy
11 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1994
AAAnnual Accounts
Legacy
24 March 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 November 1993
AAAnnual Accounts
Legacy
21 September 1993
363sAnnual Return (shuttle)
Legacy
13 October 1992
363sAnnual Return (shuttle)
Legacy
3 March 1992
395Particulars of Mortgage or Charge
Legacy
27 August 1991
288288
Legacy
27 August 1991
288288
Certificate Change Of Name Company
12 August 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 August 1991
288288
Legacy
12 August 1991
288288
Legacy
12 August 1991
288288
Legacy
9 August 1991
287Change of Registered Office
Legacy
1 August 1991
288288
Legacy
1 August 1991
288288
Legacy
1 August 1991
288288
Legacy
1 August 1991
287Change of Registered Office
Resolution
17 July 1991
RESOLUTIONSResolutions
Incorporation Company
14 June 1991
NEWINCIncorporation