Background WavePink WaveYellow Wave

EQUE2 LIMITED (08179642)

EQUE2 LIMITED (08179642) is an active UK company. incorporated on 14 August 2012. with registered office in Maidenhead. The company operates in the Information and Communication sector, engaged in business and domestic software development. EQUE2 LIMITED has been registered for 13 years. Current directors include MOULE, Justin Frank, PIZEY, James Christopher.

Company Number
08179642
Status
active
Type
ltd
Incorporated
14 August 2012
Age
13 years
Address
3rd Floor, Arena Court, Maidenhead, SL6 8QZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MOULE, Justin Frank, PIZEY, James Christopher
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUE2 LIMITED

EQUE2 LIMITED is an active company incorporated on 14 August 2012 with the registered office located in Maidenhead. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. EQUE2 LIMITED was registered 13 years ago.(SIC: 62012)

Status

active

Active since 13 years ago

Company No

08179642

LTD Company

Age

13 Years

Incorporated 14 August 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

ENSCO 947 LIMITED
From: 14 August 2012To: 8 April 2013
Contact
Address

3rd Floor, Arena Court Crown Lane Maidenhead, SL6 8QZ,

Previous Addresses

Nicholsons House Nicholson Walk Maidenhead Slough SL6 1LD
From: 20 July 2020To: 12 August 2022
Freetrade Exchange 37 Peter Street Manchester M2 5GB
From: 1 August 2013To: 20 July 2020
C/O C/O Gateley Llp Ship Canal House King Street Manchester M2 4WU England
From: 10 October 2012To: 1 August 2013
One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 14 August 2012To: 10 October 2012
Timeline

48 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Apr 13
Director Joined
Apr 13
Loan Secured
Apr 13
Funding Round
May 13
Share Issue
May 13
Director Joined
Aug 13
Funding Round
Jan 16
Loan Secured
Nov 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Owner Exit
Dec 17
Funding Round
Dec 17
Loan Secured
Mar 18
Loan Cleared
May 18
Loan Secured
May 18
Loan Secured
Oct 19
Loan Secured
Nov 19
Director Joined
Jun 20
Loan Secured
Aug 20
Loan Secured
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 23
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Secured
Jul 24
Director Left
Jan 25
Director Joined
Apr 25
4
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

MOULE, Justin Frank

Active
Crown Lane, MaidenheadSL6 8QZ
Born June 1971
Director
Appointed 09 Nov 2017

PIZEY, James Christopher

Active
Crown Lane, MaidenheadSL6 8QZ
Born October 1985
Director
Appointed 19 Mar 2025

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 14 Aug 2012
Resigned 10 Oct 2012

BEATON, Richard L'Estrange

Resigned
Nicholson Walk, MaidenheadSL6 1LD
Born September 1957
Director
Appointed 03 Apr 2013
Resigned 12 Dec 2020

BONES, Andrew Stephen

Resigned
Nicholson Walk, MaidenheadSL6 1LD
Born February 1978
Director
Appointed 24 Jun 2020
Resigned 12 Oct 2021

DAVIDSON, Peter Alan

Resigned
Crown Lane, MaidenheadSL6 8QZ
Born November 1969
Director
Appointed 09 Nov 2017
Resigned 16 Jan 2023

DUNCAN, Bevan Graeme

Resigned
Wood Street, LondonEC2V 7AN
Born September 1977
Director
Appointed 30 Apr 2013
Resigned 09 Nov 2017

GRAY, Richard Peter

Resigned
Crown Lane, MaidenheadSL6 8QZ
Born September 1975
Director
Appointed 07 Oct 2022
Resigned 30 Jan 2025

MERCER, Jane

Resigned
Nicholson Walk, MaidenheadSL6 1LD
Born August 1973
Director
Appointed 03 Apr 2013
Resigned 12 Dec 2020

SIMMONS, Wesley Paul

Resigned
37 Peter Street, ManchesterM2 5GB
Born November 1958
Director
Appointed 10 Oct 2012
Resigned 09 Nov 2017

TOMPKINS, Anthony David

Resigned
Crown Lane, MaidenheadSL6 8QZ
Born October 1969
Director
Appointed 12 Oct 2021
Resigned 07 Oct 2022

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 14 Aug 2012
Resigned 10 Oct 2012

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 14 Aug 2012
Resigned 10 Oct 2012

Persons with significant control

2

1 Active
1 Ceased

Everest Acquisition Company Limited

Active
Peter Street, ManchesterM2 5GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2017

Mr Richard L'Estrange Beaton

Ceased
37 Peter Street, ManchesterM2 5GB
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Nov 2017
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
13 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
14 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2021
MR04Satisfaction of Charge
Resolution
5 January 2021
RESOLUTIONSResolutions
Memorandum Articles
5 January 2021
MAMA
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
17 August 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Second Filing Capital Allotment Shares
26 February 2018
RP04SH01RP04SH01
Resolution
16 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
27 December 2017
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
20 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 December 2017
SH01Allotment of Shares
Resolution
18 December 2017
RESOLUTIONSResolutions
Resolution
18 December 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Capital Allotment Shares
28 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Memorandum Articles
18 November 2014
MAMA
Resolution
18 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Dormant
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 August 2013
AD01Change of Registered Office Address
Resolution
5 June 2013
RESOLUTIONSResolutions
Capital Allotment Shares
23 May 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
23 May 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 May 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
23 May 2013
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number
1 May 2013
MR01Registration of a Charge
Resolution
15 April 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 April 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 April 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Termination Secretary Company With Name
10 October 2012
TM02Termination of Secretary
Incorporation Company
14 August 2012
NEWINCIncorporation