Background WavePink WaveYellow Wave

EQUITIX FIRE CONTROL IV GP LIMITED (09913733)

EQUITIX FIRE CONTROL IV GP LIMITED (09913733) is an active UK company. incorporated on 11 December 2015. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. EQUITIX FIRE CONTROL IV GP LIMITED has been registered for 10 years. Current directors include BLUNDELL, Christopher John, WALKER, Christopher Edwin.

Company Number
09913733
Status
active
Type
ltd
Incorporated
11 December 2015
Age
10 years
Address
C/O Ems Ltd 2nd Floor Toronto Square, Leeds, LS1 2HJ
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
BLUNDELL, Christopher John, WALKER, Christopher Edwin
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITIX FIRE CONTROL IV GP LIMITED

EQUITIX FIRE CONTROL IV GP LIMITED is an active company incorporated on 11 December 2015 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. EQUITIX FIRE CONTROL IV GP LIMITED was registered 10 years ago.(SIC: 68201)

Status

active

Active since 10 years ago

Company No

09913733

LTD Company

Age

10 Years

Incorporated 11 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 31 October 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds, LS1 2HJ,

Previous Addresses

Office 4:10 No. 1 Aire Street Leeds LS1 4PR England
From: 10 November 2020To: 23 December 2021
Office 4:10 Aire Street Leeds LS1 4PR England
From: 10 November 2020To: 10 November 2020
3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England
From: 19 March 2020To: 10 November 2020
5th Floor 120 Aldersgate Street London EC1A 4JQ England
From: 10 December 2018To: 19 March 2020
Welken House 10-11 Charterhouse Square London EC1M 6EH United Kingdom
From: 11 December 2015To: 10 December 2018
Timeline

14 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Loan Secured
Jan 16
Loan Secured
Jan 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Owner Exit
Nov 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 01 Nov 2025

BLUNDELL, Christopher John

Active
2nd Floor Toronto Square, LeedsLS1 2HJ
Born December 1966
Director
Appointed 13 Nov 2025

WALKER, Christopher Edwin

Active
Charterhouse Square, LondonEC1M 6EH
Born June 1966
Director
Appointed 05 Mar 2020

ASKHAM, John

Resigned
2nd Floor Toronto Square, LeedsLS1 2HJ
Secretary
Appointed 11 May 2022
Resigned 01 Nov 2025

DOUGLASS, Charlotte Sophie Ellen

Resigned
South Building, LondonEC1A 4HD
Born December 1978
Director
Appointed 30 Sept 2016
Resigned 04 Oct 2024

JONES, Sion Laurence

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born April 1974
Director
Appointed 11 Dec 2015
Resigned 30 Sept 2016

KNIGHT, Richard Daniel

Resigned
120 Aldersgate Street, LondonEC1A 4JQ
Born January 1974
Director
Appointed 30 Sept 2016
Resigned 05 Mar 2020

ROUSE, Natalia

Resigned
3rd Floor, LondonEC1A 4HD
Born March 1973
Director
Appointed 04 Oct 2024
Resigned 13 Nov 2025

SMITH, Jonathan Charles

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born February 1980
Director
Appointed 11 Dec 2015
Resigned 30 Sept 2016

Persons with significant control

2

1 Active
1 Ceased
Strathclyde Business Park, BellshillML4 3NJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Nov 2019
Charterhouse Square, LondonEC1M 6EH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 13 Oct 2019
Fundings
Financials
Latest Activities

Filing History

46

Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
7 December 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 June 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
13 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2016
MR01Registration of a Charge
Resolution
31 December 2015
RESOLUTIONSResolutions
Incorporation Company
11 December 2015
NEWINCIncorporation