Background WavePink WaveYellow Wave

EQUIVITAL LIMITED (06072004)

EQUIVITAL LIMITED (06072004) is an active UK company. incorporated on 29 January 2007. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in unknown sic code (26511). EQUIVITAL LIMITED has been registered for 19 years. Current directors include SOOD, Anmol Kumar, SOOD, Pravin Kumar, Chairman.

Company Number
06072004
Status
active
Type
ltd
Incorporated
29 January 2007
Age
19 years
Address
Suite 1, Ground Floor, Progress House Rowles Way, Cambridge, CB24 4UG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
SOOD, Anmol Kumar, SOOD, Pravin Kumar, Chairman
SIC Codes
26511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUIVITAL LIMITED

EQUIVITAL LIMITED is an active company incorporated on 29 January 2007 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511). EQUIVITAL LIMITED was registered 19 years ago.(SIC: 26511)

Status

active

Active since 19 years ago

Company No

06072004

LTD Company

Age

19 Years

Incorporated 29 January 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 4 February 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Suite 1, Ground Floor, Progress House Rowles Way Swavesey Cambridge, CB24 4UG,

Previous Addresses

Unit F Buckingway Business Park Anderson Road Cambridge CB24 4UQ
From: 21 April 2011To: 23 June 2025
Stable Block at the Grange 20 Market St Swavesey, Cambridge Cambs CB24 5QG
From: 29 January 2007To: 21 April 2011
Timeline

4 key events • 2007 - 2011

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ALDBURY SECRETARIES LIMITED

Active
72 Booker Avenue, Milton KeynesMK13 8EF
Corporate secretary
Appointed 28 Feb 2011

SOOD, Anmol Kumar

Active
3 Pine Glade, OrpingtonBR6 8NT
Born August 1981
Director
Appointed 28 Feb 2011

SOOD, Pravin Kumar, Chairman

Active
3 Pine Glade, OrpingtonBR6 8NT
Born December 1950
Director
Appointed 28 Feb 2011

PISANI, Anita Jane

Resigned
25 Coxs End, CambridgeCB24 5TY
Secretary
Appointed 29 Jan 2007
Resigned 28 Feb 2011

PISANI, Justin Philip

Resigned
25 Coxs End, CambridgeCB24 5TY
Born January 1966
Director
Appointed 29 Jan 2007
Resigned 28 Feb 2011

Persons with significant control

1

Mr Anmol Kumar Sood

Active
3 Pine Glade, OrpingtonBR6 8NT
Born August 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 January 2026
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2017
AAAnnual Accounts
Resolution
25 June 2016
RESOLUTIONSResolutions
Change Of Name Notice
25 June 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Dormant
4 December 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 December 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Dormant
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Dormant
11 February 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Gazette Filings Brought Up To Date
1 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
31 January 2012
AAAnnual Accounts
Gazette Notice Compulsary
31 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 April 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
18 April 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Termination Secretary Company With Name
18 April 2011
TM02Termination of Secretary
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
17 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 February 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 February 2009
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Incorporation Company
29 January 2007
NEWINCIncorporation