Background WavePink WaveYellow Wave

EQUALS CONSULTING LIMITED (06960814)

EQUALS CONSULTING LIMITED (06960814) is an active UK company. incorporated on 13 July 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EQUALS CONSULTING LIMITED has been registered for 16 years. Current directors include BLOWERS, Caroline, PATTERSON, Donald Lee, SHEPPARD, James Mark.

Company Number
06960814
Status
active
Type
ltd
Incorporated
13 July 2009
Age
16 years
Address
4th Floor 95 Gresham Street, London, EC2V 7AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BLOWERS, Caroline, PATTERSON, Donald Lee, SHEPPARD, James Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUALS CONSULTING LIMITED

EQUALS CONSULTING LIMITED is an active company incorporated on 13 July 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EQUALS CONSULTING LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06960814

LTD Company

Age

16 Years

Incorporated 13 July 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 8 April 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

4th Floor 95 Gresham Street London, EC2V 7AB,

Previous Addresses

Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
From: 8 May 2024To: 5 March 2025
Third Floor 126-134 Baker Street London England W1U 6UE
From: 4 July 2011To: 8 May 2024
5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ
From: 13 July 2009To: 4 July 2011
Timeline

34 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jul 09
Funding Round
Mar 11
Director Joined
Mar 11
Funding Round
Apr 11
Funding Round
Oct 11
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Funding Round
Sept 14
Share Issue
Nov 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Jul 18
Director Joined
Apr 19
Loan Cleared
Dec 20
Director Left
Sept 21
Capital Reduction
Sept 21
Share Buyback
Sept 21
Capital Reduction
Oct 21
Share Buyback
Oct 21
Director Joined
Nov 21
Director Left
Nov 21
Capital Reduction
Jan 22
Share Buyback
Jan 22
Capital Reduction
Jan 23
Share Buyback
Jan 23
Capital Reduction
May 23
Capital Reduction
May 23
Share Buyback
May 23
Director Left
May 24
New Owner
Jun 24
New Owner
Jun 24
16
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BLOWERS, Caroline

Active
95 Gresham Street, LondonEC2V 7AB
Born September 1972
Director
Appointed 01 Jan 2015

PATTERSON, Donald Lee

Active
95 Gresham Street, LondonEC2V 7AB
Born November 1968
Director
Appointed 01 Jan 2015

SHEPPARD, James Mark

Active
95 Gresham Street, LondonEC2V 7AB
Born June 1975
Director
Appointed 01 Oct 2021

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 13 Jul 2009
Resigned 13 Jul 2009

BIRCHALL, Simon John

Resigned
126-134 Baker Street, LondonW1U 6UE
Born April 1964
Director
Appointed 01 Apr 2019
Resigned 31 Aug 2021

FARRAN, Danica

Resigned
Baker Street, LondonW1U 6UE
Born May 1961
Director
Appointed 21 Aug 2009
Resigned 28 Feb 2015

HARPER, Jonathan

Resigned
Artesian Road, LondonW2 5DB
Born April 1969
Director
Appointed 13 Jun 2013
Resigned 13 Jun 2013

HARPER, Jonathan

Resigned
Baker Street, LondonW1U 6UE
Born April 1962
Director
Appointed 13 Jun 2013
Resigned 05 Apr 2018

MARTIN, Michael Patrick

Resigned
7-12 Tavistock Square, LondonWC1H 9LT
Born September 1961
Director
Appointed 01 Jan 2011
Resigned 30 Sept 2023

WILSON, Antony Paul

Resigned
Baker Street, LondonW1U 6UE
Born September 1959
Director
Appointed 01 Jan 2015
Resigned 30 Sept 2021

WING, Clifford Donald

Resigned
134 Percival Road, EnfieldEN1 1QU
Born April 1960
Director
Appointed 13 Jul 2009
Resigned 13 Jul 2009

Persons with significant control

2

Caroline Blowers

Active
95 Gresham Street, LondonEC2V 7AB
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 May 2023

Mr Donald Lee Patterson

Active
95 Gresham Street, LondonEC2V 7AB
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 May 2023
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Small
8 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
5 March 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
15 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
17 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Small
17 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
14 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 June 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 June 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Capital Cancellation Shares
22 May 2023
SH06Cancellation of Shares
Capital Cancellation Shares
22 May 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 May 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
24 March 2023
AAAnnual Accounts
Capital Cancellation Shares
26 January 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 January 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2022
AAAnnual Accounts
Capital Cancellation Shares
14 January 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 January 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Capital Cancellation Shares
11 October 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 October 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Capital Cancellation Shares
10 September 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 September 2021
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Accounts With Accounts Type Small
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
26 September 2016
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Accounts With Accounts Type Small
1 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
13 November 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
4 September 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
2 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Resolution
23 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Accounts With Accounts Type Small
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Small
16 March 2012
AAAnnual Accounts
Capital Allotment Shares
26 October 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
6 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Legacy
19 August 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
4 July 2011
AD01Change of Registered Office Address
Auditors Resignation Company
28 April 2011
AUDAUD
Capital Allotment Shares
26 April 2011
SH01Allotment of Shares
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Capital Allotment Shares
7 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Account Reference Date Company Current Extended
22 June 2010
AA01Change of Accounting Reference Date
Legacy
27 August 2009
287Change of Registered Office
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
288bResignation of Director or Secretary
Incorporation Company
13 July 2009
NEWINCIncorporation