Background WavePink WaveYellow Wave

EQUITIX LTD (06026637)

EQUITIX LTD (06026637) is an active UK company. incorporated on 12 December 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. EQUITIX LTD has been registered for 19 years. Current directors include BHUWANIA, Achal Prakash, BOSHELL, Ffion Lowri, CROSSLEY, Hugh Barnabas and 3 others.

Company Number
06026637
Status
active
Type
ltd
Incorporated
12 December 2006
Age
19 years
Address
3rd Floor, South Building,, London, EC1A 4HD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BHUWANIA, Achal Prakash, BOSHELL, Ffion Lowri, CROSSLEY, Hugh Barnabas, CÔTE, Sean Andrew, JONES, Sion Laurence, ROUGHTON, Peter Sandor
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITIX LTD

EQUITIX LTD is an active company incorporated on 12 December 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. EQUITIX LTD was registered 19 years ago.(SIC: 70229)

Status

active

Active since 19 years ago

Company No

06026637

LTD Company

Age

19 Years

Incorporated 12 December 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 31 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
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: 12 December 2006To: 13 November 2013
Timeline

29 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Jul 10
Loan Secured
May 13
Loan Cleared
Feb 15
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 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
Loan Cleared
Jan 21
Director Joined
Feb 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Aug 22
Director Left
Jan 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

FAULKNER, Edward

Active
200 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 27 Sept 2023

BHUWANIA, Achal Prakash

Active
200 Aldersgate Street, LondonEC1A 4HD
Born February 1979
Director
Appointed 01 Oct 2019

BOSHELL, Ffion Lowri

Active
200 Aldersgate Street, LondonEC1A 4HD
Born December 1976
Director
Appointed 27 Sept 2021

CROSSLEY, Hugh Barnabas

Active
200 Aldersgate Street, LondonEC1A 4HD
Born March 1973
Director
Appointed 19 Mar 2007

CÔTE, Sean Andrew

Active
200 Aldersgate Street, LondonEC1A 4HD
Born November 1965
Director
Appointed 13 May 2019

JONES, Sion Laurence

Active
200 Aldersgate Street, LondonEC1A 4HD
Born April 1974
Director
Appointed 06 Feb 2017

ROUGHTON, Peter Sandor

Active
200 Aldersgate Street, LondonEC1A 4HD
Born September 1977
Director
Appointed 01 Oct 2019

CROSSLEY, Hugh Barnabas

Resigned
Charterhouse Square, LondonEC1M 6EH
Secretary
Appointed 19 Mar 2007
Resigned 26 Sept 2016

ROUGHTON, Peter Sandor

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 26 Sept 2016
Resigned 27 Sept 2023

SMALL, Lawrence Joseph

Resigned
39 Clareville Grove, LondonSW7 5AU
Secretary
Appointed 12 Dec 2006
Resigned 19 Mar 2007

BERKELEY, Belinda Jane

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born July 1973
Director
Appointed 22 Feb 2021
Resigned 23 Dec 2022

DEAR, Patrick Giles Gauntlet

Resigned
Charterhouse Square, LondonEC1M 6EH
Born June 1961
Director
Appointed 02 Feb 2015
Resigned 01 Oct 2018

GRIFFITH, Reade Eugene

Resigned
Charterhouse Square, LondonEC1M 6EH
Born April 1965
Director
Appointed 01 Oct 2018
Resigned 13 May 2019

HARRIS, John David

Resigned
Boundary House, LondonEC1M 6HR
Born July 1965
Director
Appointed 12 Feb 2007
Resigned 01 Jun 2010

JACKSON, Geoffrey Allan

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born December 1954
Director
Appointed 12 Feb 2007
Resigned 15 Aug 2022

MADDIN, Keith John

Resigned
Charterhouse Square, LondonEC1M 6EH
Born June 1962
Director
Appointed 12 Dec 2006
Resigned 30 Jan 2015

PARKER, Nicholas

Resigned
Charterhouse Square, LondonEC1M 6EH
Born August 1969
Director
Appointed 19 Feb 2007
Resigned 04 May 2018

SMITH, Jonathan Charles

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born February 1980
Director
Appointed 27 Jan 2015
Resigned 27 Sept 2021

Persons with significant control

1

200 Aldersgate Street, LondonEC1A 4HD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
20 September 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
10 July 2023
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 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
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
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
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
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
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 Full
13 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
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 Full
20 May 2016
AAAnnual Accounts
Statement Of Companys Objects
18 January 2016
CC04CC04
Resolution
18 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Auditors Resignation Company
5 October 2015
AUDAUD
Accounts With Accounts Type Full
7 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
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
Mortgage Satisfy Charge Full
3 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Full
25 April 2014
AAAnnual Accounts
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 Sail Address Company With Old Address
13 November 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
13 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
31 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Full
22 September 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
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 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
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Move Registers To Sail Company
28 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
27 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
7 August 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Full
17 July 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Legacy
31 May 2007
287Change of Registered Office
Legacy
13 April 2007
287Change of Registered Office
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
287Change of Registered Office
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
Resolution
1 March 2007
RESOLUTIONSResolutions
Incorporation Company
12 December 2006
NEWINCIncorporation