Background WavePink WaveYellow Wave

EQUIAMI LIMITED (05640648)

EQUIAMI LIMITED (05640648) is an active UK company. incorporated on 30 November 2005. with registered office in Worcester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. EQUIAMI LIMITED has been registered for 20 years. Current directors include FORRESTER, Jodie Ann, FORRESTER, Michael George.

Company Number
05640648
Status
active
Type
ltd
Incorporated
30 November 2005
Age
20 years
Address
The Oast House, Worcester, WR6 6EZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FORRESTER, Jodie Ann, FORRESTER, Michael George
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUIAMI LIMITED

EQUIAMI LIMITED is an active company incorporated on 30 November 2005 with the registered office located in Worcester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. EQUIAMI LIMITED was registered 20 years ago.(SIC: 96090)

Status

active

Active since 20 years ago

Company No

05640648

LTD Company

Age

20 Years

Incorporated 30 November 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 April 2025 - 31 October 2025(8 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

The Oast House Upper Sapey Worcester, WR6 6EZ,

Previous Addresses

Unit N & O Maylite Trading Estate Martley Worcester Worcestershire WR6 6PQ England
From: 3 September 2020To: 9 May 2023
Unit M Maylite Trading Estate Martley Worcester Worcestershire WR6 6PQ England
From: 17 May 2019To: 3 September 2020
Hunt House Farm, Frith Common Tenbury Wells Worcestershire WR15 8JY
From: 30 November 2005To: 17 May 2019
Timeline

15 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Apr 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Feb 15
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
New Owner
May 19
New Owner
May 19
Owner Exit
May 19
Director Left
May 19
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

FORRESTER, Jodie Ann

Active
Upper Sapey, WorcesterWR6 6EZ
Born October 1985
Director
Appointed 17 May 2019

FORRESTER, Michael George

Active
Upper Sapey, WorcesterWR6 6EZ
Born August 1956
Director
Appointed 17 May 2019

BENTLEY, Raymond John

Resigned
Crumps Brook, KidderminsterDY14 0ET
Secretary
Appointed 30 Nov 2005
Resigned 17 May 2019

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 30 Nov 2005
Resigned 30 Nov 2005

BENTLEY, Hilary Elizabeth

Resigned
Crumps Brook, KidderminsterDY14 0ET
Born September 1954
Director
Appointed 30 Nov 2005
Resigned 17 May 2019

CLEMENTS, Brian Malcolm Weston

Resigned
118 Newton Of Ferintosh, Muir Of OrdIV6 7RD
Born May 1945
Director
Appointed 02 Feb 2015
Resigned 15 May 2019

CLEMENTS, Brian Malcolm Weston

Resigned
Graduate Enterprise Dept, TelfordTF2 9NT
Born May 1945
Director
Appointed 15 Nov 2011
Resigned 29 Nov 2013

DEPPER WESTWOOD, Michelle Claire

Resigned
Camp Street, WolverhamptonWV1 1AD
Born September 1975
Director
Appointed 01 Dec 2011
Resigned 19 Apr 2013

POLLARD, Andrew, Prof

Resigned
Wolverhampton Science Park, WolverhamptonWV10 9RU
Born April 1949
Director
Appointed 01 Dec 2011
Resigned 29 Nov 2013

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 30 Nov 2005
Resigned 30 Nov 2005

Persons with significant control

3

2 Active
1 Ceased

Mr Michael George Forrester

Active
Upper Sapey, WorcesterWR6 6EZ
Born August 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 17 May 2019

Miss Jodie Ann Forrester

Active
Upper Sapey, WorcesterWR6 6EZ
Born October 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 May 2019

Mrs Hilary Elizabeth Bentley

Ceased
Crumps Brook, KidderminsterDY14 0ET
Born September 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Nov 2016
Ceased 17 May 2019
Fundings
Financials
Latest Activities

Filing History

76

Gazette Notice Voluntary
3 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 February 2026
DS01DS01
Accounts With Accounts Type Micro Entity
17 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
3 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2009
CH03Change of Secretary Details
Legacy
5 May 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 March 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 January 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Legacy
26 March 2007
225Change of Accounting Reference Date
Legacy
21 January 2007
363sAnnual Return (shuttle)
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
88(2)R88(2)R
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Incorporation Company
30 November 2005
NEWINCIncorporation