Background WavePink WaveYellow Wave

EQUITY FOR GROWTH (SECURITIES) LIMITED (05410446)

EQUITY FOR GROWTH (SECURITIES) LIMITED (05410446) is an active UK company. incorporated on 1 April 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EQUITY FOR GROWTH (SECURITIES) LIMITED has been registered for 20 years.

Company Number
05410446
Status
active
Type
ltd
Incorporated
1 April 2005
Age
20 years
Address
International House, London, WC1X 9LP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITY FOR GROWTH (SECURITIES) LIMITED

EQUITY FOR GROWTH (SECURITIES) LIMITED is an active company incorporated on 1 April 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EQUITY FOR GROWTH (SECURITIES) LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05410446

LTD Company

Age

20 Years

Incorporated 1 April 2005

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

International House 101 King's Cross Road London, WC1X 9LP,

Previous Addresses

101 International House 101 King's Cross Road London WC1X 9LP England
From: 10 July 2023To: 10 July 2023
International House 24 Holborn Viaduct City of London London EC1A 2BN England
From: 8 April 2017To: 10 July 2023
37 Billing Road Northampton Northamptonshire NN1 5DQ
From: 28 January 2016To: 8 April 2017
C/O C/O Txo Plc 37 Billing Road Northampton Northamptonshire NN1 5DQ
From: 1 September 2015To: 28 January 2016
2nd Floor Suite 30 Clarendon Road Watford Hertfordshire WD17 1JJ
From: 6 April 2011To: 1 September 2015
3Rd Floor 76 Shoe Lane London EC4A 3JB
From: 1 April 2005To: 6 April 2011
Timeline

14 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Funding Round
Jun 11
Funding Round
Jun 11
Director Left
Jun 11
Loan Cleared
Mar 15
Director Left
Aug 15
Share Issue
Feb 16
Director Joined
Oct 17
Share Issue
Jul 18
Director Left
Jan 21
4
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
11 July 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
2 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Capital Alter Shares Consolidation Subdivision
13 February 2016
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Gazette Filings Brought Up To Date
27 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
1 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Gazette Notice Compulsory
28 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
18 March 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Termination Secretary Company With Name
29 March 2012
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
12 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Legacy
30 January 2012
MG02MG02
Liquidation Voluntary Arrangement Completion
28 July 2011
1.41.4
Legacy
9 July 2011
MG01MG01
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Capital Allotment Shares
6 June 2011
SH01Allotment of Shares
Capital Allotment Shares
6 June 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 April 2011
AD01Change of Registered Office Address
Liquidation In Administration Court Order Ending Administration
29 March 2011
2.33B2.33B
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
16 March 2011
1.11.1
Liquidation In Administration Progress Report With Brought Down Date
1 October 2010
2.24B2.24B
Liquidation In Administration Progress Report With Brought Down Date
16 April 2010
2.24B2.24B
Liquidation In Administration Progress Report With Brought Down Date
15 April 2010
2.24B2.24B
Liquidation In Administration Extension Of Period
13 April 2010
2.31B2.31B
Liquidation In Administration Extension Of Period
12 April 2010
2.31B2.31B
Liquidation In Administration Progress Report With Brought Down Date
21 October 2009
2.24B2.24B
Liquidation In Administration Progress Report With Brought Down Date
19 October 2009
2.24B2.24B
Liquidation In Administration Change In Committee Membership
30 September 2009
2.27B2.27B
Liquidation In Administration Change In Committee Membership
11 September 2009
2.27B2.27B
Liquidation In Administration Amended Certificate Of Constitution Creditors Committee
17 August 2009
2.26B2.26B
Liquidation In Administration Result Creditors Meeting
7 August 2009
2.23B2.23B
Liquidation In Administration Result Creditors Meeting
7 August 2009
2.23B2.23B
Liquidation In Administration Statement Of Affairs With Form Attached
29 July 2009
2.16B2.16B
Liquidation In Administration Proposals
21 July 2009
2.17B2.17B
Liquidation In Administration Appointment Of Administrator
2 June 2009
2.12B2.12B
Legacy
7 April 2009
287Change of Registered Office
Accounts With Accounts Type Full
6 January 2009
AAAnnual Accounts
Legacy
8 November 2008
395Particulars of Mortgage or Charge
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
88(2)Return of Allotment of Shares
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Resolution
7 November 2007
RESOLUTIONSResolutions
Resolution
7 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Legacy
22 June 2007
88(2)R88(2)R
Legacy
22 June 2007
88(2)R88(2)R
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 December 2006
AAAnnual Accounts
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
26 October 2006
288cChange of Particulars
Legacy
26 October 2006
288cChange of Particulars
Legacy
6 September 2006
288cChange of Particulars
Legacy
10 August 2006
288cChange of Particulars
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
287Change of Registered Office
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
363sAnnual Return (shuttle)
Resolution
1 June 2006
RESOLUTIONSResolutions
Resolution
1 June 2006
RESOLUTIONSResolutions
Legacy
1 June 2006
122122
Legacy
1 June 2006
88(2)R88(2)R
Legacy
1 June 2006
88(2)R88(2)R
Legacy
20 April 2006
88(2)R88(2)R
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
15 December 2005
88(2)R88(2)R
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
288cChange of Particulars
Legacy
19 July 2005
288cChange of Particulars
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
225Change of Accounting Reference Date
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Incorporation Company
1 April 2005
NEWINCIncorporation