Background WavePink WaveYellow Wave

EQUIVALENCE ENERGY LIMITED (09285782)

EQUIVALENCE ENERGY LIMITED (09285782) is an active UK company. incorporated on 29 October 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EQUIVALENCE ENERGY LIMITED has been registered for 11 years. Current directors include COLLINSON, Arun Bobby.

Company Number
09285782
Status
active
Type
ltd
Incorporated
29 October 2014
Age
11 years
Address
27-28 Eastcastle Street, London, W1W 8DH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COLLINSON, Arun Bobby
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUIVALENCE ENERGY LIMITED

EQUIVALENCE ENERGY LIMITED is an active company incorporated on 29 October 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EQUIVALENCE ENERGY LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09285782

LTD Company

Age

11 Years

Incorporated 29 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

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

27-28 Eastcastle Street London, W1W 8DH,

Previous Addresses

The Chapel Reigate Road Leatherhead Surrey KT22 8RA United Kingdom
From: 29 October 2014To: 5 January 2015
Timeline

20 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Feb 15
Director Left
Feb 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Sept 15
Funding Round
Jul 16
Loan Secured
May 17
Loan Cleared
Oct 17
Loan Secured
Oct 17
Loan Secured
Dec 17
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Owner Exit
Jan 26
8
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

COLLINSON, Arun Bobby

Active
Eastcastle Street, LondonW1W 8DH
Born August 1969
Director
Appointed 20 Feb 2015

STEPHENS, Philip Leonard

Resigned
Eastcastle Street, LondonW1W 8DH
Born January 1965
Director
Appointed 29 Oct 2014
Resigned 20 Feb 2015

Persons with significant control

2

1 Active
1 Ceased
Eastcastle Street, LondonW1W 8DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2025
Eastcastle Street, LondonW1W 8DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Nov 2016
Ceased 23 Dec 2025
Fundings
Financials
Latest Activities

Filing History

56

Memorandum Articles
9 January 2026
MAMA
Resolution
9 January 2026
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
30 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
25 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
28 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 April 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Small
5 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 October 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Capital Allotment Shares
14 July 2016
SH01Allotment of Shares
Accounts With Accounts Type Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Capital Allotment Shares
15 September 2015
SH01Allotment of Shares
Capital Allotment Shares
17 July 2015
SH01Allotment of Shares
Capital Allotment Shares
9 July 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type
2 July 2015
RP04RP04
Capital Allotment Shares
1 June 2015
SH01Allotment of Shares
Capital Allotment Shares
30 May 2015
SH01Allotment of Shares
Capital Allotment Shares
30 May 2015
SH01Allotment of Shares
Capital Allotment Shares
30 May 2015
SH01Allotment of Shares
Memorandum Articles
27 May 2015
MAMA
Capital Variation Of Rights Attached To Shares
27 May 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 May 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
13 February 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 January 2015
AD01Change of Registered Office Address
Incorporation Company
29 October 2014
NEWINCIncorporation