Background WavePink WaveYellow Wave

EQUITYKEY LTD (08941543)

EQUITYKEY LTD (08941543) is an active UK company. incorporated on 17 March 2014. with registered office in Ringwood. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EQUITYKEY LTD has been registered for 12 years. Current directors include READ, Mark Robert, SULLIVAN, Matthew.

Company Number
08941543
Status
active
Type
ltd
Incorporated
17 March 2014
Age
12 years
Address
4 Peddlars Walk, Ringwood, BH24 1EZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
READ, Mark Robert, SULLIVAN, Matthew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITYKEY LTD

EQUITYKEY LTD is an active company incorporated on 17 March 2014 with the registered office located in Ringwood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EQUITYKEY LTD was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08941543

LTD Company

Age

12 Years

Incorporated 17 March 2014

Size

N/A

Accounts

ARD: 31/1

Overdue

4 months overdue

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 26 March 2024 (2 years ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Dormant

Next Due

Due by 31 October 2025
Period: 1 February 2024 - 31 January 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

OFFICIALLY GREENER LTD
From: 10 December 2021To: 19 May 2025
OFFICIALLYGREENER.COM LIMITED
From: 15 November 2021To: 10 December 2021
BILLSAVVY OPPORTUNITY LIMITED
From: 14 July 2017To: 15 November 2021
UTILITY MARKETING LIMITED
From: 17 October 2016To: 14 July 2017
OXYGEN LEGAL LIMITED
From: 17 March 2014To: 17 October 2016
Contact
Address

4 Peddlars Walk Ringwood, BH24 1EZ,

Previous Addresses

1a Kingsbury's Lane Ringwood Hampshire BH24 1EL
From: 15 November 2021To: 1 November 2022
4 Pedlars Walk Ringwood Hampshire BH24 1EZ United Kingdom
From: 4 December 2017To: 15 November 2021
Castle Malwood Minstead Lyndhurst Hampshire SO43 7PE
From: 2 September 2015To: 4 December 2017
Lime Tree Lodge Church Lane Owermoigne Dorchester Dorset DT2 8HS
From: 19 August 2014To: 2 September 2015
1St Floor 2 Woodberry Grove Finchley London N12 0DR England
From: 17 March 2014To: 19 August 2014
Timeline

6 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Jul 16
Director Joined
Jan 22
Funding Round
Jan 22
Director Left
May 25
Director Joined
May 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

READ, Mark Robert

Active
Pedlars Walk, RingwoodBH24 1EZ
Born March 1971
Director
Appointed 17 Mar 2014

SULLIVAN, Matthew

Active
Peddlars Walk, RingwoodBH24 1EZ
Born June 1965
Director
Appointed 19 May 2025

GRAY, Robert William

Resigned
Minstead, LyndhurstSO43 7PE
Secretary
Appointed 17 Mar 2014
Resigned 30 Jun 2016

WALKER, Edward Ian Charles

Resigned
Pedlars Walk, RingwoodBH24 1EZ
Secretary
Appointed 01 Dec 2017
Resigned 14 Nov 2019

CHAPMAN, Luke Matthew

Resigned
Peddlars Walk, RingwoodBH24 1EZ
Born March 1999
Director
Appointed 22 Dec 2021
Resigned 16 May 2025

GRAY, Robert William

Resigned
Minstead, LyndhurstSO43 7PE
Born March 1964
Director
Appointed 17 Mar 2014
Resigned 30 Jun 2016

Persons with significant control

1

Mr Mark Robert Read

Active
Pedlars Walk, RingwoodBH24 1EZ
Born March 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Certificate Change Of Name Company
19 May 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
19 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2022
AAAnnual Accounts
Capital Allotment Shares
26 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Certificate Change Of Name Company
10 December 2021
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
15 November 2021
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 November 2021
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
12 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
9 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 January 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
14 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 December 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 December 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
4 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
30 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Resolution
14 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 October 2016
AAAnnual Accounts
Certificate Change Of Name Company
17 October 2016
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 September 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
17 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Incorporation Company
17 March 2014
NEWINCIncorporation