Background WavePink WaveYellow Wave

ANGEL EQUITY INTERNATIONAL LIMITED (09588279)

ANGEL EQUITY INTERNATIONAL LIMITED (09588279) is an active UK company. incorporated on 13 May 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. ANGEL EQUITY INTERNATIONAL LIMITED has been registered for 10 years. Current directors include HARDINGHAM, Paul.

Company Number
09588279
Status
active
Type
ltd
Incorporated
13 May 2015
Age
10 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HARDINGHAM, Paul
SIC Codes
62012, 70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGEL EQUITY INTERNATIONAL LIMITED

ANGEL EQUITY INTERNATIONAL LIMITED is an active company incorporated on 13 May 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. ANGEL EQUITY INTERNATIONAL LIMITED was registered 10 years ago.(SIC: 62012, 70229, 82990)

Status

active

Active since 10 years ago

Company No

09588279

LTD Company

Age

10 Years

Incorporated 13 May 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

, PO Box 4385, 09588279 - Companies House Default Address, Cardiff, CF14 8LH
From: 18 December 2017To: 15 October 2025
, Bond House 20 Woodstock Street, London, W1C 2AN, United Kingdom
From: 27 January 2017To: 18 December 2017
, 4 Flitcroft Street, London, WC2H 8DJ, United Kingdom
From: 13 May 2015To: 27 January 2017
Timeline

23 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Director Joined
Jul 15
Director Joined
Feb 19
Director Joined
Oct 19
New Owner
Oct 19
Director Left
Oct 19
Director Left
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 21
Director Left
Nov 21
Director Joined
Nov 21
Owner Exit
Jan 22
New Owner
Feb 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Oct 23
Director Left
Dec 23
Owner Exit
Jan 25
New Owner
Oct 25
0
Funding
16
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

HARDINGHAM, Paul

Active
Great Portland Street, LondonW1W 7LT
Born June 1968
Director
Appointed 27 Oct 2023

BERGER, Dominic Peter Clive

Resigned
85 Great Portland Street, LondonW1W 7LT
Born October 1969
Director
Appointed 20 Nov 2019
Resigned 01 Dec 2021

BERGER, Dominic Peter Clive

Resigned
85 Great Portland Street, LondonW1W 7LT
Born October 1969
Director
Appointed 13 May 2015
Resigned 29 Oct 2019

DE SALDANHA, Joao Mendes Pereira

Resigned
85 Great Portland Street, LondonW1W 7LT
Born November 1965
Director
Appointed 01 Oct 2019
Resigned 30 Mar 2020

GLIORSI, Natalia Franchini

Resigned
85 Great Portland Street, LondonW1W 7LT
Born April 1986
Director
Appointed 12 Feb 2019
Resigned 06 Apr 2021

KING, Kieran

Resigned
85 Great Portland Street, LondonW1W 7LT
Born May 1994
Director
Appointed 21 Mar 2022
Resigned 01 Dec 2023

REID, Philip Joseph

Resigned
85 Great Portland Street, LondonW1W 7LT
Born July 1947
Director
Appointed 20 Nov 2019
Resigned 30 Mar 2020

REID, Philip Joseph

Resigned
85 Great Portland Street, LondonW1W 7LT
Born July 1947
Director
Appointed 28 Jul 2015
Resigned 08 Nov 2019

WALLGREN, Janne Mikael

Resigned
85 Great Portland Street, LondonW1W 7LT
Born March 1956
Director
Appointed 01 Dec 2021
Resigned 23 Mar 2022

Persons with significant control

4

1 Active
3 Ceased

Mr Graham Laurie

Active
Great Portland Street, LondonW1W 7LT
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Oct 2025

Mr Kieran King

Ceased
85 Great Portland Street, LondonW1W 7LT
Born May 1994

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jan 2022
Ceased 29 Jan 2025

Mr Joao Mendes Pereira De Saldanha

Ceased
85 Great Portland Street, LondonW1W 7LT
Born November 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Oct 2019
Ceased 20 Nov 2019

Mr Dominic Peter Clive Berger

Ceased
85 Great Portland Street, LondonW1W 7LT
Born October 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 May 2016
Ceased 06 Apr 2021
Fundings
Financials
Latest Activities

Filing History

70

Gazette Filings Brought Up To Date
20 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
16 October 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 October 2025
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
7 October 2025
PSC09Update to PSC Statements
Default Companies House Registered Office Address Applied
22 September 2025
RP05RP05
Default Companies House Service Address Applied Officer
22 September 2025
RP09RP09
Dissolved Compulsory Strike Off Suspended
12 September 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control Statement
19 March 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 November 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
8 February 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 November 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
13 November 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 October 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Resolution
26 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
6 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
5 June 2017
AAAnnual Accounts
Gazette Notice Compulsory
18 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
27 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 August 2016
AR01AR01
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Incorporation Company
13 May 2015
NEWINCIncorporation