Background WavePink WaveYellow Wave

EQUINITI HOLDINGS LIMITED (06223360)

EQUINITI HOLDINGS LIMITED (06223360) is an active UK company. incorporated on 23 April 2007. with registered office in Worthing. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EQUINITI HOLDINGS LIMITED has been registered for 18 years. Current directors include KRAMER, Daniel Geoffrey, MARKS, Jacqueline.

Company Number
06223360
Status
active
Type
ltd
Incorporated
23 April 2007
Age
18 years
Address
Highdown House, Worthing, BN99 3HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KRAMER, Daniel Geoffrey, MARKS, Jacqueline
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUINITI HOLDINGS LIMITED

EQUINITI HOLDINGS LIMITED is an active company incorporated on 23 April 2007 with the registered office located in Worthing. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EQUINITI HOLDINGS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06223360

LTD Company

Age

18 Years

Incorporated 23 April 2007

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 7 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

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

EQUINITI GROUP LIMITED
From: 13 July 2007To: 3 September 2007
KNIGHT BIDCO LIMITED
From: 4 May 2007To: 13 July 2007
WG&M SHELF COMPANY 119 LIMITED
From: 23 April 2007To: 4 May 2007
Contact
Address

Highdown House Yeoman Way Worthing, BN99 3HH,

Previous Addresses

Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
From: 6 February 2019To: 2 June 2021
42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
From: 20 March 2015To: 6 February 2019
Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom
From: 28 May 2014To: 20 March 2015
Aspect House Spencer Road Lancing West Sussex BN99 6DA
From: 23 April 2007To: 28 May 2014
Timeline

42 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
May 13
Director Joined
May 13
Funding Round
Jun 13
Loan Secured
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Secured
Jun 13
Director Left
Nov 13
Director Joined
Feb 14
Director Left
May 14
Director Joined
May 14
Director Left
Feb 15
Director Joined
Jul 15
Director Left
Sept 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Left
Dec 15
Capital Update
Dec 15
Loan Secured
Apr 16
Loan Secured
Sept 16
Loan Secured
Oct 17
Funding Round
Feb 18
Loan Secured
Oct 18
Loan Secured
Jan 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Aug 21
Director Joined
Aug 21
Loan Secured
May 22
Loan Secured
Jul 24
Loan Secured
May 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Loan Secured
Nov 25
3
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

PRISM COSEC LIMITED

Active
Yeoman Way, WorthingBN99 3HH
Corporate secretary
Appointed 26 Aug 2020

KRAMER, Daniel Geoffrey

Active
Yeoman Way, WorthingBN99 3HH
Born August 1962
Director
Appointed 20 Oct 2025

MARKS, Jacqueline

Active
Yeoman Way, WorthingBN99 3HH
Born January 1978
Director
Appointed 20 Oct 2025

CONG, Katherine

Resigned
Level 6, Broadgate Tower, LondonEC2A 2EW
Secretary
Appointed 04 Nov 2016
Resigned 26 Aug 2020

SWABEY, Peter Kenneth

Resigned
Aspect House, LancingBN99 6DA
Secretary
Appointed 01 Oct 2007
Resigned 20 Sept 2013

DAVID VENUS & COMPANY LLP

Resigned
Hersham Road, Walton-On-ThamesKT12 1RZ
Corporate secretary
Appointed 20 Sept 2013
Resigned 04 Nov 2016

WG&M SECRETARIES LIMITED

Resigned
One South Place, LondonEC2M 2WG
Corporate secretary
Appointed 23 Apr 2007
Resigned 01 Oct 2007

BROCKLEBANK, James Gerald Arthur

Resigned
111 Buckingham Palace Road, LondonSW1W 0SR
Born April 1970
Director
Appointed 04 May 2007
Resigned 21 Sept 2015

HENNESSY, Janet Louise

Resigned
129 Lincoln Street, Melrose
Born April 1957
Director
Appointed 09 May 2007
Resigned 30 Sept 2007

HINDLEY, Martyn John

Resigned
Russell Way, West SussexRH10 1UH
Born October 1962
Director
Appointed 10 May 2013
Resigned 20 Feb 2015

KYRIAKOPOULOS, Haris

Resigned
111 Buckingham Palace Road, LondonSW1W 0SR
Born November 1977
Director
Appointed 06 May 2014
Resigned 17 Dec 2015

LYNAM, Paul Anthony

Resigned
Yeoman Way, WorthingBN99 3HH
Born April 1968
Director
Appointed 01 Apr 2021
Resigned 20 Oct 2025

MILLINGTON, Cheryl Joanne

Resigned
St Georges Business Park, WeybridgeKT13 0TS
Born July 1966
Director
Appointed 04 Jan 2021
Resigned 01 Apr 2021

PADUCH, Jeffrey

Resigned
Aspect House, LancingBN99 6DA
Born December 1978
Director
Appointed 12 Nov 2007
Resigned 31 Dec 2010

PEELER, Andrew Michael

Resigned
Yeoman Way, WorthingBN99 3HH
Born January 1963
Director
Appointed 01 Aug 2021
Resigned 20 Oct 2025

RISTAINO, Michael Joseph

Resigned
6 Shelly Lane, Westford
Born October 1961
Director
Appointed 09 May 2007
Resigned 30 Sept 2007

ROSE, Nick

Resigned
Buckingham Palace Road, LondonSW1W 0SR
Born October 1980
Director
Appointed 31 Dec 2010
Resigned 06 May 2014

RUTLAND, Peter

Resigned
C/O Caroline Hutton, Advent, Road, LondonSW1W 0SR
Born March 1979
Director
Appointed 04 May 2007
Resigned 12 Nov 2007

STIER, John

Resigned
Spencer Road, LancingBN99 6DA
Born March 1966
Director
Appointed 19 Jun 2015
Resigned 01 Aug 2021

STORY, Wayne Andrew

Resigned
Spencer Road, LancingBN99 6DA
Born January 1961
Director
Appointed 10 May 2013
Resigned 31 Oct 2013

WAKELEY, Guy Richard

Resigned
Spencer Road, LancingBN99 6DA
Born May 1970
Director
Appointed 27 Jan 2014
Resigned 04 Jan 2021

WG&M NOMINEES LIMITED

Resigned
One South Place, LondonEC2M 2WG
Corporate director
Appointed 23 Apr 2007
Resigned 04 May 2007

Persons with significant control

1

Russell Way, West SussexRH10 1UH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

183

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
17 December 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
17 December 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
17 December 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
17 December 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
17 December 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
21 November 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
21 November 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
21 November 2025
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
28 February 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
28 February 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
28 February 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
28 February 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
28 February 2024
MR05Certification of Charge
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
20 December 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
20 December 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
20 December 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
20 December 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
20 December 2022
MR05Certification of Charge
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2022
MR01Registration of a Charge
Resolution
24 March 2022
RESOLUTIONSResolutions
Memorandum Articles
24 March 2022
MAMA
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 June 2021
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
1 June 2021
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 September 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
1 May 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
1 May 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
1 May 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
1 May 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
1 May 2020
MR05Certification of Charge
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2020
MR01Registration of a Charge
Resolution
17 October 2019
RESOLUTIONSResolutions
Legacy
23 July 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
15 July 2019
AAAnnual Accounts
Resolution
3 July 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
3 July 2019
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
6 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2018
AAAnnual Accounts
Legacy
7 October 2018
PARENT_ACCPARENT_ACC
Legacy
7 October 2018
AGREEMENT2AGREEMENT2
Legacy
7 October 2018
GUARANTEE2GUARANTEE2
Resolution
19 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
13 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
31 August 2017
AAAnnual Accounts
Legacy
31 August 2017
PARENT_ACCPARENT_ACC
Legacy
31 August 2017
GUARANTEE2GUARANTEE2
Legacy
31 August 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2016
MR01Registration of a Charge
Legacy
23 December 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 December 2015
SH19Statement of Capital
Legacy
23 December 2015
CAP-SSCAP-SS
Resolution
23 December 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
18 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Resolution
22 April 2015
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
27 March 2015
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
25 March 2015
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
20 March 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
2 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
4 June 2014
AAAnnual Accounts
Move Registers To Registered Office Company
28 May 2014
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
28 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Termination Director Company With Name Termination Date
20 May 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2014
AP01Appointment of Director
Change Person Director Company With Change Date
16 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 February 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
20 December 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
5 November 2013
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2013
MR04Satisfaction of Charge
Capital Allotment Shares
20 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Appoint Person Director Company With Name Date
16 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2013
AP01Appointment of Director
Move Registers To Sail Company
1 May 2013
AD03Change of Location of Company Records
Change Sail Address Company
30 April 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Legacy
26 January 2012
MG01MG01
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Auditors Resignation Company
8 December 2010
AUDAUD
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Accounts With Accounts Type Full
25 October 2009
AAAnnual Accounts
Legacy
26 June 2009
395Particulars of Mortgage or Charge
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
14 October 2008
288cChange of Particulars
Legacy
19 May 2008
363aAnnual Return
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Resolution
26 November 2007
RESOLUTIONSResolutions
Legacy
25 October 2007
288cChange of Particulars
Legacy
25 October 2007
288cChange of Particulars
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
88(2)R88(2)R
Legacy
17 October 2007
123Notice of Increase in Nominal Capital
Resolution
17 October 2007
RESOLUTIONSResolutions
Resolution
17 October 2007
RESOLUTIONSResolutions
Memorandum Articles
17 October 2007
MEM/ARTSMEM/ARTS
Legacy
9 October 2007
287Change of Registered Office
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Memorandum Articles
12 September 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 September 2007
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
24 July 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 June 2007
225Change of Accounting Reference Date
Legacy
3 June 2007
288bResignation of Director or Secretary
Legacy
3 June 2007
288aAppointment of Director or Secretary
Legacy
3 June 2007
288aAppointment of Director or Secretary
Legacy
3 June 2007
288aAppointment of Director or Secretary
Legacy
3 June 2007
288aAppointment of Director or Secretary
Memorandum Articles
3 June 2007
MEM/ARTSMEM/ARTS
Resolution
3 June 2007
RESOLUTIONSResolutions
Resolution
3 June 2007
RESOLUTIONSResolutions
Legacy
2 June 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
4 May 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 April 2007
NEWINCIncorporation