Background WavePink WaveYellow Wave

EQUINITI BENEFACTOR LIMITED (04403677)

EQUINITI BENEFACTOR LIMITED (04403677) is an active UK company. incorporated on 26 March 2002. with registered office in Worthing. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EQUINITI BENEFACTOR LIMITED has been registered for 23 years. Current directors include BLOOR, Robert David, DOWNING, Edward Robert, ESCOTT-WATSON, Deborah Janet.

Company Number
04403677
Status
active
Type
ltd
Incorporated
26 March 2002
Age
23 years
Address
Highdown House, Worthing, BN99 3HH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BLOOR, Robert David, DOWNING, Edward Robert, ESCOTT-WATSON, Deborah Janet
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUINITI BENEFACTOR LIMITED

EQUINITI BENEFACTOR LIMITED is an active company incorporated on 26 March 2002 with the registered office located in Worthing. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EQUINITI BENEFACTOR LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04403677

LTD Company

Age

23 Years

Incorporated 26 March 2002

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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

DAVID VENUS (HEALTH & SAFETY) LIMITED
From: 5 January 2005To: 17 May 2018
DAVID VENUS & COMPANY HEALTH AND SAFETY CONSULTANTSLIMITED
From: 26 March 2002To: 5 January 2005
Contact
Address

Highdown House Yeoman Way Worthing, BN99 3HH,

Previous Addresses

Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
From: 6 February 2019To: 2 June 2021
42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
From: 20 March 2015To: 6 February 2019
Thames House, Portsmouth Road Esher Surrey KT10 9AD
From: 26 March 2002To: 20 March 2015
Timeline

29 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Apr 12
Director Joined
Jul 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Apr 13
Director Joined
May 13
Director Left
Sept 13
Director Left
Oct 13
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 15
Director Joined
Jul 15
Director Joined
Jan 17
Director Left
Jan 17
Director Left
May 18
Director Joined
Jun 18
Owner Exit
Oct 18
Director Left
Aug 21
Director Joined
Sept 21
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

PRISM COSEC LIMITED

Active
Yeoman Way, WorthingBN99 3HH
Corporate secretary
Appointed 26 Aug 2020

BLOOR, Robert David

Active
Yeoman Way, WorthingBN99 3HH
Born November 1968
Director
Appointed 31 Aug 2021

DOWNING, Edward Robert

Active
Yeoman Way, WorthingBN99 3HH
Born November 1981
Director
Appointed 05 Oct 2023

ESCOTT-WATSON, Deborah Janet

Active
Yeoman Way, WorthingBN99 3HH
Born March 1974
Director
Appointed 14 Feb 2025

BRUCE, Martha Blanche Waymark

Resigned
Portsmouth Road, EsherKT10 9AD
Secretary
Appointed 26 Mar 2002
Resigned 29 Jun 2012

CONG, Katherine

Resigned
Level 6, Broadgate Tower, LondonEC2A 2EW
Secretary
Appointed 16 Dec 2016
Resigned 26 Aug 2020

HOLLOWELL, Sara

Resigned
Portsmouth Road, EsherKT10 9AD
Secretary
Appointed 29 Jun 2012
Resigned 22 Mar 2013

SWABEY, Peter Kenneth

Resigned
Spencer Road, West SussexBN99 6DA
Secretary
Appointed 22 Mar 2013
Resigned 20 Sept 2013

ARMOUR, Douglas William

Resigned
Hersham Road, Walton-On-ThamesKT12 1RZ
Born October 1962
Director
Appointed 26 Mar 2002
Resigned 16 Dec 2016

BALICAO, Marla

Resigned
Portsmouth Road, EsherKT10 9AD
Born September 1977
Director
Appointed 01 Mar 2012
Resigned 14 Feb 2014

BETTS, Toni

Resigned
Spencer Road, West SussexBN99 6DA
Born November 1977
Director
Appointed 01 Mar 2012
Resigned 14 Feb 2014

BRUCE, Martha Blanche Waymark

Resigned
Portsmouth Road, EsherKT10 9AD
Born December 1965
Director
Appointed 26 Mar 2002
Resigned 29 Jun 2012

HINDLEY, Martyn John

Resigned
Russell Way, West SussexRH10 1UH
Born October 1962
Director
Appointed 10 May 2013
Resigned 20 Feb 2015

HISCOX, Helen Margaret

Resigned
Yeoman Way, WorthingBN99 3HH
Born June 1959
Director
Appointed 17 May 2018
Resigned 18 Feb 2025

JOHNSON, Steven Robert

Resigned
Yeoman Way, WorthingBN99 3HH
Born May 1978
Director
Appointed 14 Feb 2014
Resigned 30 Sept 2023

MILLAR, Kelly Anne

Resigned
Portsmouth Road, EsherKT10 9AD
Born May 1978
Director
Appointed 02 Jul 2012
Resigned 01 Nov 2013

REYES-TORRES, Cesar Andres

Resigned
Yeoman Way, WorthingBN99 3HH
Born October 1975
Director
Appointed 02 Oct 2023
Resigned 03 Oct 2023

STIER, John

Resigned
Spencer Road, LancingBN99 6DA
Born March 1966
Director
Appointed 19 Jun 2015
Resigned 01 Aug 2021

SWABEY, Peter Kenneth

Resigned
Spencer Road, West SussexBN99 6DA
Born August 1964
Director
Appointed 01 Apr 2013
Resigned 20 Sept 2013

VENUS, David Anthony

Resigned
Portsmouth Road, EsherKT10 9AD
Born September 1951
Director
Appointed 26 Mar 2002
Resigned 31 Mar 2012

WALLACE, Susan Margaret

Resigned
Portsmouth Road, EsherKT10 9AD
Born May 1963
Director
Appointed 01 Jan 2004
Resigned 29 Jun 2012

WILLIAMS, Kerin

Resigned
Hersham Road, Walton-On-ThamesKT12 1RZ
Born January 1970
Director
Appointed 16 Dec 2016
Resigned 14 May 2018

Persons with significant control

2

1 Active
1 Ceased
Yeoman Way, WorthingBN99 3HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2018
St Georges Business Park, WeybridgeKT13 0TS

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
Ceased 15 May 2018
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
4 March 2024
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2021
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
1 June 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 September 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 September 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
2 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 September 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
23 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Resolution
1 June 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
1 June 2018
CC04CC04
Resolution
17 May 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 January 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
14 November 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Change Person Director Company With Change Date
23 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Termination Secretary Company With Name
24 September 2013
TM02Termination of Secretary
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 April 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Termination Secretary Company With Name
13 August 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 July 2012
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
11 June 2012
AAAnnual Accounts
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Change Person Director Company With Change Date
18 November 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Dormant
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
28 January 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 January 2009
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 December 2007
AAAnnual Accounts
Legacy
2 November 2007
288cChange of Particulars
Legacy
1 October 2007
287Change of Registered Office
Legacy
25 April 2007
288cChange of Particulars
Legacy
26 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 October 2006
AAAnnual Accounts
Legacy
28 July 2006
288cChange of Particulars
Legacy
7 June 2006
288cChange of Particulars
Legacy
29 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 January 2006
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 December 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
9 July 2004
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Legacy
14 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 October 2003
AAAnnual Accounts
Resolution
3 October 2003
RESOLUTIONSResolutions
Resolution
3 October 2003
RESOLUTIONSResolutions
Resolution
3 October 2003
RESOLUTIONSResolutions
Legacy
10 April 2003
363sAnnual Return (shuttle)
Legacy
16 April 2002
288cChange of Particulars
Legacy
11 April 2002
88(2)R88(2)R
Incorporation Company
26 March 2002
NEWINCIncorporation