Background WavePink WaveYellow Wave

EQUAL IP LTD. (05035852)

EQUAL IP LTD. (05035852) is an active UK company. incorporated on 5 February 2004. with registered office in Beckenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. EQUAL IP LTD. has been registered for 22 years. Current directors include SENGUPTA, Raja.

Company Number
05035852
Status
active
Type
ltd
Incorporated
5 February 2004
Age
22 years
Address
60 Park Road, Beckenham, BR3 1QH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
SENGUPTA, Raja
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUAL IP LTD.

EQUAL IP LTD. is an active company incorporated on 5 February 2004 with the registered office located in Beckenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. EQUAL IP LTD. was registered 22 years ago.(SIC: 69201, 69203)

Status

active

Active since 22 years ago

Company No

05035852

LTD Company

Age

22 Years

Incorporated 5 February 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 5 February 2025 (1 year ago)
Submitted on 18 February 2025 (1 year ago)

Next Due

Due by 19 February 2026
For period ending 5 February 2026

Previous Company Names

INTELESOL LTD
From: 5 February 2004To: 19 March 2004
Contact
Address

60 Park Road Beckenham, BR3 1QH,

Previous Addresses

Suite 215 Signal House Lyon Road Harrow Middlesex HA1 2AQ
From: 5 February 2004To: 18 August 2010
Timeline

4 key events • 2004 - 2011

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Aug 10
Director Left
Apr 11
Director Left
Apr 11
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SENGUPTA, Raja

Active
60 Park Road, BeckenhamBR3 1QH
Secretary
Appointed 15 Mar 2004

SENGUPTA, Raja

Active
Park Road, BeckenhamBR3 1QH
Born June 1964
Director
Appointed 16 Aug 2010

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 05 Feb 2004
Resigned 10 Feb 2004

SHAH, Bijal Ramniklal

Resigned
4 Waterfield, RickmansworthWD3 5BS
Born August 1965
Director
Appointed 15 Mar 2004
Resigned 26 Mar 2011

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 05 Feb 2004
Resigned 10 Feb 2004

Persons with significant control

1

Mr Raja Sengupta

Active
Park Road, BeckenhamBR3 1QH
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Feb 2017
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Change Person Director Company With Change Date
2 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 June 2008
AAAnnual Accounts
Legacy
29 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2007
AAAnnual Accounts
Legacy
30 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 May 2006
AAAnnual Accounts
Legacy
9 April 2005
363sAnnual Return (shuttle)
Legacy
14 June 2004
225Change of Accounting Reference Date
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
287Change of Registered Office
Legacy
25 March 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 February 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
288bResignation of Director or Secretary
Incorporation Company
5 February 2004
NEWINCIncorporation