Background WavePink WaveYellow Wave

AEQUISSIM LTD (07399640)

AEQUISSIM LTD (07399640) is an active UK company. incorporated on 7 October 2010. 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. AEQUISSIM LTD has been registered for 15 years. Current directors include DE COCK, Maria Emilia Victoria.

Company Number
07399640
Status
active
Type
ltd
Incorporated
7 October 2010
Age
15 years
Address
93 Edith Road, London, W14 0TJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DE COCK, Maria Emilia Victoria
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEQUISSIM LTD

AEQUISSIM LTD is an active company incorporated on 7 October 2010 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. AEQUISSIM LTD was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

07399640

LTD Company

Age

15 Years

Incorporated 7 October 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

12 weeks left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 9 October 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (3 months ago)
Submitted on 19 February 2026 (3 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

93 Edith Road London, W14 0TJ,

Previous Addresses

93 93 Edith Road Flat C London W14 0TJ England
From: 17 February 2025To: 21 February 2025
Burwood Burwood Dene Park, Shipbourne Road Tonbridge Kent TN11 9NS United Kingdom
From: 4 September 2023To: 17 February 2025
11 Hammersmith Terrace London W6 9TS England
From: 13 November 2020To: 4 September 2023
4 Red Lion Court Alexandra Road Hounslow Middlesex TW3 1JS
From: 18 March 2011To: 13 November 2020
8 Fawcett Court Fawcett Street London SW10 9HW
From: 7 October 2010To: 18 March 2011
Timeline

13 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
May 12
Director Joined
Oct 20
New Owner
Oct 21
Director Left
Dec 24
Owner Exit
Feb 25
New Owner
Apr 25
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DE COCK, Maria Emilia Victoria

Active
Edith Road, LondonW14 0TJ
Born July 1958
Director
Appointed 13 Apr 2012

HICKS, Dominic Anthony

Resigned
Dene Park, TonbridgeTN11 9NS
Born May 1959
Director
Appointed 20 Jul 2020
Resigned 24 Nov 2024

MURRAY, Louisa Mary

Resigned
Fawcett Street, LondonSW10 9HW
Born February 1969
Director
Appointed 07 Oct 2010
Resigned 21 Feb 2011

SORDO DE COCK, Maria Emilia Victoria

Resigned
Red Lion Court, HounslowTW3 1JS
Born July 1958
Director
Appointed 21 Feb 2011
Resigned 24 Oct 2011

SPLAWN, Margaret Ann

Resigned
Red Lion Court, HounslowTW3 1JS
Born August 1966
Director
Appointed 21 Jan 2011
Resigned 24 Oct 2011

Persons with significant control

3

2 Active
1 Ceased

Mr Renzo Sordo

Active
Edith Road, LondonW14 0TJ
Born July 1951

Nature of Control

Right to appoint and remove directors
Notified 21 Apr 2025

Mr Dominic Anthony Hicks

Ceased
Hammersmith Terrace, LondonW6 9TS
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Feb 2021
Ceased 20 Dec 2024

Mrs Maria Emilia Victoria Decock

Active
Edith Road, LondonW14 0TJ
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
30 April 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 February 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
31 May 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
13 October 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 October 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
5 October 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Dormant
23 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Gazette Filings Brought Up To Date
17 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Gazette Notice Compulsary
31 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Incorporation Company
7 October 2010
NEWINCIncorporation