Background WavePink WaveYellow Wave

EQUINOX FINANCIAL PLANNING LTD (05984493)

EQUINOX FINANCIAL PLANNING LTD (05984493) is an active UK company. incorporated on 1 November 2006. with registered office in York. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. EQUINOX FINANCIAL PLANNING LTD has been registered for 19 years. Current directors include STEPHENSON, Alexander James.

Company Number
05984493
Status
active
Type
ltd
Incorporated
1 November 2006
Age
19 years
Address
8 Weavers Close, York, YO23 3XL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
STEPHENSON, Alexander James
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUINOX FINANCIAL PLANNING LTD

EQUINOX FINANCIAL PLANNING LTD is an active company incorporated on 1 November 2006 with the registered office located in York. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. EQUINOX FINANCIAL PLANNING LTD was registered 19 years ago.(SIC: 64999)

Status

active

Active since 19 years ago

Company No

05984493

LTD Company

Age

19 Years

Incorporated 1 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 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

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

PEN-LIFE WEALTH MANAGEMENT LTD.
From: 22 August 2007To: 23 March 2012
PLA2 LTD
From: 1 November 2006To: 22 August 2007
Contact
Address

8 Weavers Close Copmanthorpe York, YO23 3XL,

Previous Addresses

3 Tudor Court Opus Avenue, Nether Poppleton York YO26 6RS
From: 18 February 2015To: 2 February 2026
Equinox House, Clifton Park Avenue, York North Yorkshire YO30 5PA
From: 1 November 2006To: 18 February 2015
Timeline

9 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Oct 06
Funding Round
Nov 18
Director Left
Jan 22
Owner Exit
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

STEPHENSON, Alexander James

Active
Weavers Close, YorkYO23 3XL
Born October 1990
Director
Appointed 27 Jan 2026

WILSON, Julie Beryl

Resigned
59 Main Street, YorkYO10 4PN
Secretary
Appointed 01 Nov 2006
Resigned 24 Dec 2021

MUTTER, Philip James David

Resigned
48 South Bank Avenue, YorkYO23 1EA
Born May 1974
Director
Appointed 01 Nov 2006
Resigned 27 Jan 2026

RICHARDSON, Andrew James

Resigned
Appletree House, YorkYO19 6DT
Born May 1963
Director
Appointed 01 Nov 2006
Resigned 27 Jan 2026

WILSON, Julie Beryl

Resigned
59 Main Street, YorkYO10 4PN
Born April 1959
Director
Appointed 01 Nov 2006
Resigned 24 Dec 2021

Persons with significant control

4

1 Active
3 Ceased
Weavers Close, YorkYO23 3XL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2026

Mr Andrew James Richardson

Ceased
Tudor Court, YorkYO26 6RS
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016
Ceased 27 Jan 2026

Mr Philip James David Mutter

Ceased
Weavers Close, YorkYO23 3XL
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016
Ceased 27 Jan 2026

Mrs Julie Beryl Wilson

Ceased
Tudor Court, YorkYO26 6RS
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016
Ceased 27 Jan 2026
Fundings
Financials
Latest Activities

Filing History

61

Cessation Of A Person With Significant Control
2 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 February 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
2 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
8 September 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Resolution
3 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Resolution
22 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
15 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Certificate Change Of Name Company
23 March 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Legacy
6 October 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 July 2008
AAAnnual Accounts
Legacy
27 June 2008
225Change of Accounting Reference Date
Legacy
31 December 2007
363aAnnual Return
Memorandum Articles
3 September 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 August 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 November 2006
NEWINCIncorporation