Background WavePink WaveYellow Wave

EQUIFINANCE LIMITED (07324100)

EQUIFINANCE LIMITED (07324100) is an active UK company. incorporated on 23 July 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. EQUIFINANCE LIMITED has been registered for 15 years. Current directors include GEORGE, Philip Anthony, MARSHALL, Antony James, PAYNE, Christopher Alan.

Company Number
07324100
Status
active
Type
ltd
Incorporated
23 July 2010
Age
15 years
Address
3rd Floor, East One Building, London, E1 6LP
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
GEORGE, Philip Anthony, MARSHALL, Antony James, PAYNE, Christopher Alan
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUIFINANCE LIMITED

EQUIFINANCE LIMITED is an active company incorporated on 23 July 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. EQUIFINANCE LIMITED was registered 15 years ago.(SIC: 64921)

Status

active

Active since 15 years ago

Company No

07324100

LTD Company

Age

15 Years

Incorporated 23 July 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

CONSUMER FINANCE MARKETING LIMITED
From: 23 July 2010To: 20 January 2011
Contact
Address

3rd Floor, East One Building 22 Commercial Street London, E1 6LP,

Previous Addresses

22 3rd Floor, East One Building 22 Commercial Street London E1 6LP England
From: 1 November 2021To: 1 November 2021
First Floor Kirkdale House Kirkdale Road Leytonstone London E11 1HP
From: 4 November 2013To: 1 November 2021
Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX England
From: 23 July 2010To: 4 November 2013
Timeline

76 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Feb 12
Director Joined
Nov 12
Director Left
Jan 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Jul 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
May 15
Director Left
Nov 15
Loan Cleared
Jan 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 17
New Owner
Jul 17
Loan Secured
Jul 17
Loan Secured
Feb 18
Loan Secured
Apr 18
Loan Secured
Jun 18
Loan Secured
Jan 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Apr 19
Loan Secured
Jun 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Aug 19
Loan Secured
Sept 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Owner Exit
Nov 19
Loan Secured
Nov 19
Loan Secured
Jan 20
Loan Secured
Mar 20
Loan Secured
Jun 20
Loan Secured
Dec 20
Director Joined
Jan 21
Loan Secured
Mar 21
Loan Secured
Apr 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Secured
Apr 23
Loan Secured
Apr 24
Loan Secured
Apr 25
Loan Cleared
May 25
Loan Cleared
May 25
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

GEORGE, Philip Anthony

Active
22 Commercial Street, LondonE1 6LP
Born November 1950
Director
Appointed 11 Jan 2021

MARSHALL, Antony James

Active
22 Commercial Street, LondonE1 6LP
Born September 1966
Director
Appointed 08 May 2015

PAYNE, Christopher Alan

Active
22 Commercial Street, LondonE1 6LP
Born July 1969
Director
Appointed 04 Sept 2014

COOKE, Kevin

Resigned
88 Snakes Lane East, Woodford GreenIG8 7HX
Secretary
Appointed 17 Aug 2010
Resigned 15 Aug 2013

KEEBLE, James

Resigned
Floor, LondonE11 1HP
Secretary
Appointed 15 Aug 2013
Resigned 19 Sept 2014

MESHER, Nancy

Resigned
St. Helens Mews, OngarCM5 9DT
Secretary
Appointed 23 Jul 2010
Resigned 17 Aug 2010

RAHMAN, Enam

Resigned
88 Snakes Lane East, Woodford GreenIG8 7HX
Secretary
Appointed 17 Aug 2010
Resigned 17 Aug 2010

COOKE, Kevin James

Resigned
Snakes Lane East, Woodford GreenIG8 7HX
Born November 1964
Director
Appointed 23 Jul 2010
Resigned 15 Aug 2013

FOSKETT, David Michel

Resigned
Westminster Gardens, LondonSW1P 4JP
Born June 1969
Director
Appointed 07 Nov 2013
Resigned 08 Aug 2014

KEEBLE, James Trevor

Resigned
Floor, LondonE11 1HP
Born March 1981
Director
Appointed 15 Aug 2013
Resigned 18 Aug 2014

KEEBLE, James Trevor

Resigned
88 Snakes Lane East, WoodfordIG8 7HX
Born March 1981
Director
Appointed 07 Feb 2012
Resigned 08 Jan 2013

O'SULLIVAN, Luke

Resigned
Bedford Road, WilsteadMK45 3HN
Born June 1978
Director
Appointed 31 Jul 2014
Resigned 05 Nov 2015

RAHMAN, Enamur

Resigned
88 Snakes Lane East, Woodford GreenIG8 7HX
Born April 1977
Director
Appointed 05 Nov 2012
Resigned 07 Nov 2013

RAHMAN, Enamur

Resigned
88 Snakes Lane East, Woodford GreenIG8 7HX
Born April 1977
Director
Appointed 01 Jul 2011
Resigned 07 Jul 2011

Persons with significant control

2

1 Active
1 Ceased

Mr Henry Thomas Smith

Ceased
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016
Kirkdale Road, LondonE11 1HP

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

135

Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
22 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2022
CH01Change of Director Details
Accounts With Accounts Type Full
21 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
7 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
23 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
22 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 September 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Small
4 April 2016
AAAnnual Accounts
Memorandum Articles
25 February 2016
MAMA
Resolution
25 February 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 January 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Small
4 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Auditors Resignation Company
19 December 2014
AUDAUD
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
19 September 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Termination Director Company
4 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Small
30 May 2014
AAAnnual Accounts
Change Person Director Company
6 December 2013
CH01Change of Director Details
Change Person Director Company
4 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 November 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
27 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Termination Secretary Company With Name
27 August 2013
TM02Termination of Secretary
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
11 February 2013
AAAnnual Accounts
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Legacy
23 November 2012
MG01MG01
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Dormant
26 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 April 2011
TM02Termination of Secretary
Certificate Change Of Name Company
20 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 January 2011
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
23 August 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
17 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
17 August 2010
TM02Termination of Secretary
Incorporation Company
23 July 2010
NEWINCIncorporation