Background WavePink WaveYellow Wave

EQUITON LIMITED (03464470)

EQUITON LIMITED (03464470) is an active UK company. incorporated on 12 November 1997. with registered office in Bangor. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. EQUITON LIMITED has been registered for 28 years. Current directors include DIN, Mohammed Akram.

Company Number
03464470
Status
active
Type
ltd
Incorporated
12 November 1997
Age
28 years
Address
Port & Co - Bangor Business Centre, Bangor, LL57 1LJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DIN, Mohammed Akram
SIC Codes
41100, 64991, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITON LIMITED

EQUITON LIMITED is an active company incorporated on 12 November 1997 with the registered office located in Bangor. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. EQUITON LIMITED was registered 28 years ago.(SIC: 41100, 64991, 68100, 68209)

Status

active

Active since 28 years ago

Company No

03464470

LTD Company

Age

28 Years

Incorporated 12 November 1997

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

DIAMOND PROPERTY SERVICES LTD
From: 12 November 1997To: 17 September 2025
Contact
Address

Port & Co - Bangor Business Centre 2 Farrar Road Bangor, LL57 1LJ,

Previous Addresses

Apartment 9 the Waterfront Rhosneigr LL64 5AD Wales
From: 30 August 2022To: 18 July 2025
5a Trafford Road Alderley Edge SK9 7NT England
From: 18 November 2019To: 30 August 2022
York House 34 Trafford Road Alderley Edge Cheshire SK9 7NN
From: 12 November 1997To: 18 November 2019
Timeline

41 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Nov 16
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jun 19
Loan Secured
Nov 19
Director Left
Aug 22
Owner Exit
Nov 23
Loan Cleared
Jan 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DIN, Mohammed Akram

Active
2 Farrar Road, BangorLL57 1LJ
Secretary
Appointed 12 Nov 1997

DIN, Mohammed Akram

Active
2 Farrar Road, BangorLL57 1LJ
Born October 1961
Director
Appointed 12 Nov 1997

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 12 Nov 1997
Resigned 13 Nov 1997

DIN, Yasmin Iman

Resigned
Trafford Road, Alderley EdgeSK9 7NT
Born September 1967
Director
Appointed 01 Aug 2005
Resigned 27 Aug 2022

RAZZAQUE, Abdul

Resigned
10 Woodside, StockportSK4 2DW
Born December 1959
Director
Appointed 12 Nov 1997
Resigned 30 Oct 2016

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 12 Nov 1997
Resigned 13 Nov 1997

Persons with significant control

2

1 Active
1 Ceased

Mrs Yasmin Iman Din

Ceased
The Waterfront, RhosneigrLL64 5AD
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Sept 2023

Mr Mohammed Akram Din

Active
2 Farrar Road, BangorLL57 1LJ
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Certificate Change Of Name Company
17 September 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
18 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
9 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 August 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
19 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
19 November 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 May 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2007
AAAnnual Accounts
Legacy
19 April 2007
395Particulars of Mortgage or Charge
Legacy
19 April 2007
395Particulars of Mortgage or Charge
Legacy
19 April 2007
395Particulars of Mortgage or Charge
Legacy
19 April 2007
395Particulars of Mortgage or Charge
Legacy
18 April 2007
395Particulars of Mortgage or Charge
Legacy
16 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2006
AAAnnual Accounts
Legacy
9 December 2005
395Particulars of Mortgage or Charge
Legacy
18 November 2005
363aAnnual Return
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
395Particulars of Mortgage or Charge
Legacy
4 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 July 2005
AAAnnual Accounts
Legacy
1 June 2005
395Particulars of Mortgage or Charge
Legacy
10 March 2005
287Change of Registered Office
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2004
AAAnnual Accounts
Legacy
9 July 2004
395Particulars of Mortgage or Charge
Legacy
15 June 2004
395Particulars of Mortgage or Charge
Legacy
14 June 2004
287Change of Registered Office
Legacy
20 May 2004
395Particulars of Mortgage or Charge
Legacy
15 May 2004
395Particulars of Mortgage or Charge
Legacy
12 March 2004
395Particulars of Mortgage or Charge
Legacy
10 January 2004
395Particulars of Mortgage or Charge
Legacy
2 December 2003
363sAnnual Return (shuttle)
Legacy
12 November 2003
395Particulars of Mortgage or Charge
Legacy
7 November 2003
395Particulars of Mortgage or Charge
Legacy
5 November 2003
395Particulars of Mortgage or Charge
Legacy
30 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 June 2003
AAAnnual Accounts
Legacy
9 May 2003
395Particulars of Mortgage or Charge
Legacy
9 May 2003
395Particulars of Mortgage or Charge
Legacy
9 May 2003
395Particulars of Mortgage or Charge
Legacy
9 May 2003
395Particulars of Mortgage or Charge
Legacy
3 May 2003
395Particulars of Mortgage or Charge
Legacy
3 May 2003
395Particulars of Mortgage or Charge
Legacy
3 May 2003
395Particulars of Mortgage or Charge
Legacy
3 May 2003
395Particulars of Mortgage or Charge
Legacy
8 January 2003
363sAnnual Return (shuttle)
Legacy
18 July 2002
395Particulars of Mortgage or Charge
Legacy
18 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 May 2002
AAAnnual Accounts
Legacy
29 November 2001
363sAnnual Return (shuttle)
Legacy
15 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 August 2001
AAAnnual Accounts
Legacy
12 July 2001
395Particulars of Mortgage or Charge
Legacy
27 December 2000
363sAnnual Return (shuttle)
Legacy
7 December 2000
395Particulars of Mortgage or Charge
Legacy
28 July 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 March 2000
AAAnnual Accounts
Legacy
29 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1999
AAAnnual Accounts
Legacy
2 December 1998
363sAnnual Return (shuttle)
Legacy
4 December 1997
88(2)R88(2)R
Legacy
1 December 1997
287Change of Registered Office
Legacy
1 December 1997
288aAppointment of Director or Secretary
Legacy
1 December 1997
288aAppointment of Director or Secretary
Legacy
21 November 1997
288bResignation of Director or Secretary
Legacy
21 November 1997
288bResignation of Director or Secretary
Incorporation Company
12 November 1997
NEWINCIncorporation