Background WavePink WaveYellow Wave

AEQUITAS ACCOUNTANTS LTD (07982052)

AEQUITAS ACCOUNTANTS LTD (07982052) is an active UK company. incorporated on 8 March 2012. with registered office in Pinner. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. AEQUITAS ACCOUNTANTS LTD has been registered for 14 years. Current directors include KAMDAR, Chetan, MURPHY, Giles Adam Stuart George, PATEL, Pankaj.

Company Number
07982052
Status
active
Type
ltd
Incorporated
8 March 2012
Age
14 years
Address
Elthorne Gate, Pinner, HA5 5QA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
KAMDAR, Chetan, MURPHY, Giles Adam Stuart George, PATEL, Pankaj
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEQUITAS ACCOUNTANTS LTD

AEQUITAS ACCOUNTANTS LTD is an active company incorporated on 8 March 2012 with the registered office located in Pinner. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. AEQUITAS ACCOUNTANTS LTD was registered 14 years ago.(SIC: 69201)

Status

active

Active since 14 years ago

Company No

07982052

LTD Company

Age

14 Years

Incorporated 8 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 October 2025 (5 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

20 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

PR PATEL & CO LIMITED
From: 8 March 2012To: 3 April 2013
Contact
Address

Elthorne Gate 64 High Street Pinner, HA5 5QA,

Previous Addresses

2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE
From: 22 November 2013To: 9 October 2015
54a the Avenue Hatch End Middlesex HA5 4HA United Kingdom
From: 8 March 2012To: 22 November 2013
Timeline

6 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Loan Secured
Jul 15
Director Joined
Oct 21
Loan Cleared
Nov 25
Owner Exit
Nov 25
Director Joined
Dec 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

PATEL, Anuj Jaimin Pankaj

Active
64 High Street, PinnerHA5 5QA
Secretary
Appointed 01 May 2024

KAMDAR, Chetan

Active
64 High Street, PinnerHA5 5QA
Born October 1977
Director
Appointed 28 Oct 2021

MURPHY, Giles Adam Stuart George

Active
36 Old Jewry, LondonEC2R 8DD
Born July 1969
Director
Appointed 25 Nov 2025

PATEL, Pankaj

Active
The Avenue, Hatch EndHA5 4HA
Born December 1967
Director
Appointed 08 Mar 2012

Persons with significant control

2

1 Active
1 Ceased
36 Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2025

Mr Pankaj Patel

Ceased
The Avenue, PinnerHA5 4HA
Born December 1967

Nature of Control

Ownership of shares 50 to 75 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 25 Nov 2025
Fundings
Financials
Latest Activities

Filing History

44

Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Resolution
1 December 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
28 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 November 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
19 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 April 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Resolution
6 November 2021
RESOLUTIONSResolutions
Memorandum Articles
6 November 2021
MAMA
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Legacy
15 May 2018
RP04CS01RP04CS01
Legacy
15 May 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
22 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 November 2013
AAAnnual Accounts
Resolution
9 October 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 April 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Incorporation Company
8 March 2012
NEWINCIncorporation