Background WavePink WaveYellow Wave

EQUALCITE LIMITED (03386758)

EQUALCITE LIMITED (03386758) is an active UK company. incorporated on 13 June 1997. with registered office in Sheffield. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs and 1 other business activities. EQUALCITE LIMITED has been registered for 28 years. Current directors include SHUTTLEWORTH, James Ashton.

Company Number
03386758
Status
active
Type
ltd
Incorporated
13 June 1997
Age
28 years
Address
7 Abbeydale Hall, Sheffield, S17 3LJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
SHUTTLEWORTH, James Ashton
SIC Codes
93120, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUALCITE LIMITED

EQUALCITE LIMITED is an active company incorporated on 13 June 1997 with the registered office located in Sheffield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs and 1 other business activity. EQUALCITE LIMITED was registered 28 years ago.(SIC: 93120, 93290)

Status

active

Active since 28 years ago

Company No

03386758

LTD Company

Age

28 Years

Incorporated 13 June 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

7 Abbeydale Hall Abbeydale Road South Sheffield, S17 3LJ,

Previous Addresses

Peel Buildings 201 Derby Road Chesterfield S40 2ET
From: 26 May 2020To: 9 February 2022
2a Edward Street Stockport Cheshire SK1 3DQ England
From: 10 October 2011To: 26 May 2020
Leeds Cve Club 1+1a Cross Belgrave Street Leeds West Yorkshire LS2 8JP
From: 13 June 1997To: 10 October 2011
Timeline

2 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jun 97
New Owner
Sept 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

SHUTTLEWORTH, James Ashton

Active
Edward Street, StockportSK1 3DQ
Born December 1963
Director
Appointed 01 Jan 1998

HARMER, Michal Charles

Resigned
515 Watford Road, St AlbansAL2 3BU
Secretary
Appointed 02 Jan 1998
Resigned 14 Dec 1999

JAMESON, Mark

Resigned
96 Lea Road, DronfieldS18 1SE
Secretary
Appointed 14 Dec 1999
Resigned 31 Jan 2013

LAW, Richard David

Resigned
Newbridge Farm Stonelow, ChesterfieldS42 7DE
Secretary
Appointed 04 Jul 1997
Resigned 02 Jan 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Jun 1997
Resigned 04 Jul 1997

CUNNINGHAM, Paul Gary

Resigned
Netherhurst Farm, Hope ValleyS32 1BR
Born January 1962
Director
Appointed 04 Jul 1997
Resigned 06 Jul 1997

LAW, Richard David

Resigned
Newbridge Farm Stonelow, ChesterfieldS42 7DE
Born January 1962
Director
Appointed 04 Jul 1997
Resigned 14 Feb 1998

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Jun 1997
Resigned 04 Jul 1997

Persons with significant control

1

Mr James Ashton Shuttleworth

Active
Abbeydale Road South, SheffieldS17 3LJ
Born December 1963

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 08 Sept 2025
Fundings
Financials
Latest Activities

Filing History

77

Notification Of A Person With Significant Control
1 October 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 October 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 August 2016
AR01AR01
Change Person Director Company With Change Date
20 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
24 June 2014
AR01AR01
Annual Return Company With Made Up Date
22 July 2013
AR01AR01
Termination Secretary Company With Name
9 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
25 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Legacy
9 September 2008
363sAnnual Return (shuttle)
Legacy
9 September 2008
363sAnnual Return (shuttle)
Legacy
7 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 July 2006
AAAnnual Accounts
Legacy
27 June 2006
363sAnnual Return (shuttle)
Legacy
22 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2005
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2004
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 March 2003
AAAnnual Accounts
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 January 2002
AAAnnual Accounts
Legacy
31 July 2001
363sAnnual Return (shuttle)
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 July 2000
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
13 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1999
AAAnnual Accounts
Legacy
28 July 1998
363sAnnual Return (shuttle)
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
287Change of Registered Office
Legacy
26 March 1998
288aAppointment of Director or Secretary
Resolution
13 October 1997
RESOLUTIONSResolutions
Legacy
29 July 1997
225Change of Accounting Reference Date
Resolution
24 July 1997
RESOLUTIONSResolutions
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
287Change of Registered Office
Incorporation Company
13 June 1997
NEWINCIncorporation