Background WavePink WaveYellow Wave

EQUATION PROPERTIES LIMITED (10083575)

EQUATION PROPERTIES LIMITED (10083575) is an active UK company. incorporated on 24 March 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. EQUATION PROPERTIES LIMITED has been registered for 10 years. Current directors include BATHAM-READ, Richard, BRADSHAW, David George, BRADSHAW, Paul David James.

Company Number
10083575
Status
active
Type
ltd
Incorporated
24 March 2016
Age
10 years
Address
3rd Floor 15-16 Brooks Mews, London, W1K 4DS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BATHAM-READ, Richard, BRADSHAW, David George, BRADSHAW, Paul David James
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUATION PROPERTIES LIMITED

EQUATION PROPERTIES LIMITED is an active company incorporated on 24 March 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. EQUATION PROPERTIES LIMITED was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

10083575

LTD Company

Age

10 Years

Incorporated 24 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

3rd Floor 15-16 Brooks Mews London, W1K 4DS,

Previous Addresses

7 Savile Row London W1S 3PE England
From: 10 November 2021To: 25 July 2022
40, Queen Anne Street London W1G 9EL England
From: 24 March 2016To: 10 November 2021
Timeline

9 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Sept 16
Owner Exit
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Loan Cleared
Aug 19
Director Joined
Sept 20
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BATHAM-READ, Richard

Active
15-16 Brooks Mews, LondonW1K 4DS
Born September 1966
Director
Appointed 02 Sept 2020

BRADSHAW, David George

Active
15-16 Brooks Mews, LondonW1K 4DS
Born April 1968
Director
Appointed 27 Aug 2019

BRADSHAW, Paul David James

Active
15-16 Brooks Mews, LondonW1K 4DS
Born March 1974
Director
Appointed 27 Aug 2019

HOLLEY, Annabel Sheila

Resigned
7, Savile Row, LondonW1S 3PE
Born March 1967
Director
Appointed 24 Mar 2016
Resigned 27 Aug 2019

SEAGON, Joanna Louise

Resigned
7, Savile Row, LondonW1S 3PE
Born October 1967
Director
Appointed 24 Mar 2016
Resigned 27 Aug 2019

Persons with significant control

2

1 Active
1 Ceased
Waterloo Street, BirminghamB2 5TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Aug 2019

Annabel Sheila Holley

Ceased
7, Savile Row, LondonW1S 3PE
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Aug 2019
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 August 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
28 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
13 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2016
MR01Registration of a Charge
Incorporation Company
24 March 2016
NEWINCIncorporation