Background WavePink WaveYellow Wave

EQUITIX FIRE CONTROL IV NOMINEE LIMITED (09913814)

EQUITIX FIRE CONTROL IV NOMINEE LIMITED (09913814) 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 NOMINEE LIMITED has been registered for 10 years.

Company Number
09913814
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
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITIX FIRE CONTROL IV NOMINEE LIMITED

EQUITIX FIRE CONTROL IV NOMINEE 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 NOMINEE LIMITED was registered 10 years ago.(SIC: 68201)

Status

active

Active since 10 years ago

Company No

09913814

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 27 June 2025 (9 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 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
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

13 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Loan Secured
Jan 16
Director Joined
Jul 17
Director Joined
Jul 17
Owner Exit
Nov 19
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
May 20
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

45

Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
4 December 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
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
29 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
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
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
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
12 October 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
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Legacy
18 January 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2016
MR01Registration of a Charge
Resolution
22 January 2016
RESOLUTIONSResolutions
Resolution
12 January 2016
RESOLUTIONSResolutions
Incorporation Company
11 December 2015
NEWINCIncorporation