Background WavePink WaveYellow Wave

NEQUINOX STUDIOS LTD. (09407408)

NEQUINOX STUDIOS LTD. (09407408) is an active UK company. incorporated on 27 January 2015. with registered office in Hyde. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. NEQUINOX STUDIOS LTD. has been registered for 11 years. Current directors include DEARY, Ian Michael, ROBINSON, Anthony, ROBINSON, Stephen.

Company Number
09407408
Status
active
Type
ltd
Incorporated
27 January 2015
Age
11 years
Address
Kingston House, Hyde, SK14 2BZ
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
DEARY, Ian Michael, ROBINSON, Anthony, ROBINSON, Stephen
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEQUINOX STUDIOS LTD.

NEQUINOX STUDIOS LTD. is an active company incorporated on 27 January 2015 with the registered office located in Hyde. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. NEQUINOX STUDIOS LTD. was registered 11 years ago.(SIC: 62011)

Status

active

Active since 11 years ago

Company No

09407408

LTD Company

Age

11 Years

Incorporated 27 January 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Kingston House Manchester Road Hyde, SK14 2BZ,

Previous Addresses

5 Crowden Drive Hadfield Glossop Derbyshire SK13 1DN England
From: 27 January 2015To: 27 June 2019
Timeline

7 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Aug 18
New Owner
Aug 18
Director Joined
Apr 22
Owner Exit
May 22
Director Joined
Dec 23
Director Left
May 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DEARY, Ian Michael

Active
South Road, BrightonBN1 6SB
Born November 1972
Director
Appointed 21 Apr 2022

ROBINSON, Anthony

Active
Manchester Road, HydeSK14 2BZ
Born May 1998
Director
Appointed 27 Jan 2015

ROBINSON, Stephen

Active
Manchester Road, HydeSK14 2BZ
Born June 1975
Director
Appointed 31 Jul 2018

ASHTIANI, Cumron Daniel

Resigned
Manchester Road, HydeSK14 2BZ
Born September 1977
Director
Appointed 21 Nov 2023
Resigned 31 Jul 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen Robinson

Ceased
Manchester Road, HydeSK14 2BZ
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2018
Ceased 21 Apr 2022

Mr Anthony Robinson

Active
Manchester Road, HydeSK14 2BZ
Born May 1998

Nature of Control

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

Filing History

36

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Resolution
3 January 2024
RESOLUTIONSResolutions
Memorandum Articles
3 January 2024
MAMA
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
7 June 2022
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
28 April 2022
MAMA
Resolution
28 April 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 November 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 October 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
10 August 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 August 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Incorporation Company
27 January 2015
NEWINCIncorporation