Background WavePink WaveYellow Wave

EQUITIX HOLDINGS LTD (05972500)

EQUITIX HOLDINGS LTD (05972500) is an active UK company. incorporated on 19 October 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EQUITIX HOLDINGS LTD has been registered for 19 years.

Company Number
05972500
Status
active
Type
ltd
Incorporated
19 October 2006
Age
19 years
Address
3rd Floor, South Building,, London, EC1A 4HD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITIX HOLDINGS LTD

EQUITIX HOLDINGS LTD is an active company incorporated on 19 October 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EQUITIX HOLDINGS LTD was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05972500

LTD Company

Age

19 Years

Incorporated 19 October 2006

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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

PRECIS (2657) LIMITED
From: 19 October 2006To: 12 December 2006
Contact
Address

3rd Floor, South Building, 200 Aldersgate Street London, EC1A 4HD,

Previous Addresses

3rd Floor, South Building, Aldersgate Street London EC1A 4HD England
From: 4 March 2020To: 4 March 2020
10-11 Charterhouse Square London EC1M 6EH
From: 13 November 2013To: 4 March 2020
, Boundary House, 91-93 Charterhouse Street, London, EC1M 6HR
From: 19 October 2006To: 13 November 2013
Timeline

33 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Jul 10
Funding Round
Jan 11
Funding Round
Jun 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Feb 17
Loan Secured
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Left
May 18
Director Left
May 18
Director Joined
Oct 18
Director Left
Oct 18
Loan Cleared
Dec 18
Loan Secured
Dec 18
Director Left
May 19
Director Joined
May 19
Director Joined
Oct 19
Director Joined
Oct 19
Loan Secured
Nov 20
Funding Round
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Joined
Feb 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Aug 22
Director Left
Jan 23
Director Joined
Sept 23
3
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
29 December 2025
CH01Change of Director Details
Accounts With Accounts Type Group
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 September 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 September 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
22 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Change To A Person With Significant Control
5 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2021
MR04Satisfaction of Charge
Capital Allotment Shares
14 January 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
20 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Accounts With Accounts Type Group
28 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Accounts With Accounts Type Group
28 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 October 2016
AP03Appointment of Secretary
Accounts With Accounts Type Group
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Capital Variation Of Rights Attached To Shares
18 January 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 January 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
18 January 2016
RESOLUTIONSResolutions
Auditors Resignation Company
5 October 2015
AUDAUD
Accounts With Accounts Type Group
7 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Memorandum Articles
6 March 2015
MAMA
Resolution
6 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2015
MR01Registration of a Charge
Capital Allotment Shares
24 June 2014
SH01Allotment of Shares
Resolution
24 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Change Person Director Company With Change Date
16 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Group
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Group
6 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Resolution
8 February 2011
RESOLUTIONSResolutions
Resolution
8 February 2011
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2011
SH01Allotment of Shares
Statement Of Companys Objects
30 December 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Group
27 August 2010
AAAnnual Accounts
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
7 August 2009
AAAnnual Accounts
Miscellaneous
19 December 2008
MISCMISC
Miscellaneous
19 December 2008
MISCMISC
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Group
17 July 2008
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Legacy
31 May 2007
287Change of Registered Office
Legacy
13 April 2007
287Change of Registered Office
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
88(2)R88(2)R
Legacy
15 March 2007
287Change of Registered Office
Legacy
1 March 2007
88(2)R88(2)R
Legacy
1 March 2007
88(2)R88(2)R
Legacy
1 March 2007
88(2)R88(2)R
Legacy
1 March 2007
88(2)R88(2)R
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
123Notice of Increase in Nominal Capital
Legacy
1 March 2007
122122
Resolution
1 March 2007
RESOLUTIONSResolutions
Resolution
1 March 2007
RESOLUTIONSResolutions
Resolution
1 March 2007
RESOLUTIONSResolutions
Resolution
1 March 2007
RESOLUTIONSResolutions
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
22 December 2006
225Change of Accounting Reference Date
Resolution
21 December 2006
RESOLUTIONSResolutions
Resolution
21 December 2006
RESOLUTIONSResolutions
Resolution
21 December 2006
RESOLUTIONSResolutions
Resolution
21 December 2006
RESOLUTIONSResolutions
Resolution
21 December 2006
RESOLUTIONSResolutions
Resolution
21 December 2006
RESOLUTIONSResolutions
Resolution
21 December 2006
RESOLUTIONSResolutions
Legacy
18 December 2006
287Change of Registered Office
Certificate Change Of Name Company
12 December 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 October 2006
NEWINCIncorporation