Background WavePink WaveYellow Wave

EQUIVITAL HOLDINGS LIMITED (09323097)

EQUIVITAL HOLDINGS LIMITED (09323097) is an active UK company. incorporated on 21 November 2014. with registered office in Cambridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. EQUIVITAL HOLDINGS LIMITED has been registered for 11 years. Current directors include SOOD, Anmol Kumar, SOOD, Pravin Kumar, Chairman.

Company Number
09323097
Status
active
Type
ltd
Incorporated
21 November 2014
Age
11 years
Address
Suite 1, Ground Floor, Progress House Rowles Way, Cambridge, CB24 4UG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
SOOD, Anmol Kumar, SOOD, Pravin Kumar, Chairman
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUIVITAL HOLDINGS LIMITED

EQUIVITAL HOLDINGS LIMITED is an active company incorporated on 21 November 2014 with the registered office located in Cambridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. EQUIVITAL HOLDINGS LIMITED was registered 11 years ago.(SIC: 64202)

Status

active

Active since 11 years ago

Company No

09323097

LTD Company

Age

11 Years

Incorporated 21 November 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 27 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 21 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Suite 1, Ground Floor, Progress House Rowles Way Swavesey Cambridge, CB24 4UG,

Previous Addresses

Unit F Trinity Court Buckingway Business Park Anderson Road Swavesey Cambridge CB24 4UQ
From: 21 November 2014To: 23 June 2025
Timeline

6 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
Jan 15
Director Joined
Feb 15
Share Issue
Dec 15
Owner Exit
Mar 18
Funding Round
Sept 21
3
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

SOOD, Anmol Kumar

Active
Pine Glade, OrpingtonBR6 8NT
Born August 1981
Director
Appointed 21 Nov 2014

SOOD, Pravin Kumar, Chairman

Active
3 Pine Glade, OrpingtonBR6 8NT
Born December 1950
Director
Appointed 05 Dec 2014

Persons with significant control

1

0 Active
1 Ceased

The Jaltek Trust

Ceased
Don Road, St HelierJE1 2TR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 28 Feb 2018
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Dormant
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Capital Allotment Shares
22 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Dormant
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
8 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Resolution
15 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Capital Alter Shares Subdivision
2 December 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
20 November 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
23 February 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Resolution
26 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
21 January 2015
SH01Allotment of Shares
Resolution
5 January 2015
RESOLUTIONSResolutions
Incorporation Company
21 November 2014
NEWINCIncorporation