Background WavePink WaveYellow Wave

EQUITABLE PROJECTS LIMITED (09454711)

EQUITABLE PROJECTS LIMITED (09454711) is an active UK company. incorporated on 24 February 2015. with registered office in Dartford. The company operates in the Construction sector, engaged in development of building projects. EQUITABLE PROJECTS LIMITED has been registered for 11 years. Current directors include CLARKE, Russell Charles, TEARLE, Paul David, YOUNG, Vanessa Julia.

Company Number
09454711
Status
active
Type
ltd
Incorporated
24 February 2015
Age
11 years
Address
Trinity House, Dartford, DA1 1BB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CLARKE, Russell Charles, TEARLE, Paul David, YOUNG, Vanessa Julia
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITABLE PROJECTS LIMITED

EQUITABLE PROJECTS LIMITED is an active company incorporated on 24 February 2015 with the registered office located in Dartford. The company operates in the Construction sector, specifically engaged in development of building projects. EQUITABLE PROJECTS LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09454711

LTD Company

Age

11 Years

Incorporated 24 February 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Trinity House 3 Bullace Lane Dartford, DA1 1BB,

Previous Addresses

40 Stockwell Street Greenwich London SE10 8EY United Kingdom
From: 24 February 2015To: 8 February 2023
Timeline

6 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Mar 16
Funding Round
Mar 16
Director Joined
Aug 16
Director Left
Feb 23
Director Joined
Nov 23
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CLARKE, Russell Charles

Active
3 Bullace Lane, DartfordDA1 1BB
Born September 1965
Director
Appointed 01 Aug 2016

TEARLE, Paul David

Active
3 Bullace Lane, DartfordDA1 1BB
Born June 1970
Director
Appointed 24 Feb 2015

YOUNG, Vanessa Julia

Active
3 Bullace Lane, DartfordDA1 1BB
Born June 1967
Director
Appointed 08 Nov 2023

GOLD, David

Resigned
Stockwell Street, LondonSE10 8EY
Born September 1936
Director
Appointed 01 Jan 2016
Resigned 04 Jan 2023

Persons with significant control

3

Mr Paul David Tearle

Active
3 Bullace Lane, DartfordDA1 1BB
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Russell Charles Clarke

Active
3 Bullace Lane, DartfordDA1 1BB
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr David Gold

Active
3 Bullace Lane, DartfordDA1 1BB
Born September 1936

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

38

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
8 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
8 February 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
8 April 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
8 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
29 March 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Capital Allotment Shares
24 March 2016
SH01Allotment of Shares
Incorporation Company
24 February 2015
NEWINCIncorporation