Background WavePink WaveYellow Wave

EQUITY NETWORKS LIMITED (07458661)

EQUITY NETWORKS LIMITED (07458661) is an active UK company. incorporated on 2 December 2010. with registered office in Uxbridge. The company operates in the Information and Communication sector, engaged in other telecommunications activities. EQUITY NETWORKS LIMITED has been registered for 15 years. Current directors include HALL, Alexander James, REID, Marcos John, THORNDYKE, Helen Louise.

Company Number
07458661
Status
active
Type
ltd
Incorporated
2 December 2010
Age
15 years
Address
3 Brook Business Centre, Uxbridge, UB8 2FX
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
HALL, Alexander James, REID, Marcos John, THORNDYKE, Helen Louise
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITY NETWORKS LIMITED

EQUITY NETWORKS LIMITED is an active company incorporated on 2 December 2010 with the registered office located in Uxbridge. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. EQUITY NETWORKS LIMITED was registered 15 years ago.(SIC: 61900)

Status

active

Active since 15 years ago

Company No

07458661

LTD Company

Age

15 Years

Incorporated 2 December 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

3 Brook Business Centre Cowley Mill Road Uxbridge, UB8 2FX,

Previous Addresses

Bathurst House 50 Bathurst Walk Iver Buckinghamshire SL0 9BH England
From: 2 December 2010To: 29 August 2013
Timeline

20 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Oct 14
Owner Exit
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Loan Secured
May 19
Owner Exit
Dec 19
Director Joined
Apr 20
Loan Secured
Jul 20
Loan Secured
Oct 22
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Director Joined
Jul 24
Director Left
Jul 24
Loan Secured
Oct 24
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

HALL, Julie

Active
Cowley Mill Road, UxbridgeUB8 2FX
Secretary
Appointed 20 Apr 2016

REID, Julie

Active
Cowley Mill Road, UxbridgeUB8 2FX
Secretary
Appointed 20 Apr 2016

HALL, Alexander James

Active
Cowley Mill Road, UxbridgeUB8 2FX
Born October 1981
Director
Appointed 02 Dec 2010

REID, Marcos John

Active
Cowley Mill Road, UxbridgeUB8 2FX
Born November 1970
Director
Appointed 08 Oct 2014

THORNDYKE, Helen Louise

Active
Cowley Mill Road, UxbridgeUB8 2FX
Born November 1973
Director
Appointed 28 Jan 2026

JONES, Timothy Charles

Resigned
Cowley Mill Road, UxbridgeUB8 2FX
Born October 1967
Director
Appointed 01 Aug 2024
Resigned 20 Jan 2026

SKELTON, Matthew James

Resigned
Cowley Mill Road, UxbridgeUB8 2FX
Born December 1970
Director
Appointed 01 Apr 2020
Resigned 01 Aug 2024

Persons with significant control

5

1 Active
4 Ceased
Cowley Mill Road, UxbridgeUB8 2FX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2019

Julie Hall

Ceased
Dawes East Road, BuckinghamshireSL1 8BT
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Dec 2016
Ceased 11 Mar 2019

Mr Alexander James Hall

Ceased
Dawes East Road, BuckinghamshireSL1 8BT
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Mar 2019

Mrs Julie Ann Reid

Ceased
Richings Park, IverSL0 9BP
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Mar 2019

Mr Marcos John Reid

Ceased
IverSL0 9BP
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Mar 2019
Fundings
Financials
Latest Activities

Filing History

70

Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Resolution
12 November 2024
RESOLUTIONSResolutions
Memorandum Articles
12 November 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
19 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2024
MR04Satisfaction of Charge
Memorandum Articles
30 March 2024
MAMA
Resolution
30 March 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 December 2022
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2019
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
4 December 2019
CH03Change of Secretary Details
Cessation Of A Person With Significant Control
4 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
12 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
3 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
3 December 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 May 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
10 May 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Change Account Reference Date Company Current Extended
6 May 2011
AA01Change of Accounting Reference Date
Incorporation Company
2 December 2010
NEWINCIncorporation