Background WavePink WaveYellow Wave

EQUINITY INVESTMENTS LIMITED (08582393)

EQUINITY INVESTMENTS LIMITED (08582393) is an active UK company. incorporated on 24 June 2013. with registered office in Diss. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of freight water transport equipment. EQUINITY INVESTMENTS LIMITED has been registered for 12 years. Current directors include GILCHRIST, Robert Donald Matheson, Captain, MASON, Yvonne.

Company Number
08582393
Status
active
Type
ltd
Incorporated
24 June 2013
Age
12 years
Address
St Michael's House, Diss, IP22 4DA
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of freight water transport equipment
Directors
GILCHRIST, Robert Donald Matheson, Captain, MASON, Yvonne
SIC Codes
77342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUINITY INVESTMENTS LIMITED

EQUINITY INVESTMENTS LIMITED is an active company incorporated on 24 June 2013 with the registered office located in Diss. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of freight water transport equipment. EQUINITY INVESTMENTS LIMITED was registered 12 years ago.(SIC: 77342)

Status

active

Active since 12 years ago

Company No

08582393

LTD Company

Age

12 Years

Incorporated 24 June 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

St Michael's House Sawmills Road Diss, IP22 4DA,

Previous Addresses

Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE
From: 24 June 2013To: 26 September 2024
Timeline

3 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
Feb 15
New Owner
Aug 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

GILCHRIST, Robert Donald Matheson, Captain

Active
Sawmills Road, DissIP22 4DA
Born September 1962
Director
Appointed 24 Jun 2013

MASON, Yvonne

Active
Sawmills Road, DissIP22 4DA
Born May 1959
Director
Appointed 24 Jun 2013

Persons with significant control

1

Ms Yvonne Mason

Active
Sawmills Road, DissIP22 4DA
Born May 1959

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

36

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
16 August 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
11 August 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Change Account Reference Date Company Current Extended
25 February 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Incorporation Company
24 June 2013
NEWINCIncorporation