Background WavePink WaveYellow Wave

EQUINOX ENTERPRISES LIMITED (10398546)

EQUINOX ENTERPRISES LIMITED (10398546) is an active UK company. incorporated on 28 September 2016. with registered office in Great Yarmouth. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. EQUINOX ENTERPRISES LIMITED has been registered for 9 years. Current directors include CANDON, Daniel Peter John, HUMPHREY, Saul David, MILES, Edward Donald and 2 others.

Company Number
10398546
Status
active
Type
ltd
Incorporated
28 September 2016
Age
9 years
Address
Town Hall, Great Yarmouth, NR30 2QF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CANDON, Daniel Peter John, HUMPHREY, Saul David, MILES, Edward Donald, OXTOBY, Sheila Joan, SMITH, Charlotte Irene
SIC Codes
41100, 41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUINOX ENTERPRISES LIMITED

EQUINOX ENTERPRISES LIMITED is an active company incorporated on 28 September 2016 with the registered office located in Great Yarmouth. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. EQUINOX ENTERPRISES LIMITED was registered 9 years ago.(SIC: 41100, 41201, 41202)

Status

active

Active since 9 years ago

Company No

10398546

LTD Company

Age

9 Years

Incorporated 28 September 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (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

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Town Hall Hall Plain Great Yarmouth, NR30 2QF,

Previous Addresses

Greyfriars House Greyfriars Way Great Yarmouth NR30 2QE United Kingdom
From: 28 September 2016To: 3 September 2024
Timeline

28 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
May 17
Director Joined
May 17
Director Joined
Feb 18
Director Left
Feb 18
Funding Round
Nov 18
Director Joined
Jan 19
Director Left
Jan 19
Funding Round
Aug 19
Director Joined
Jan 20
Director Left
Jan 20
Funding Round
Apr 20
Director Left
Jun 20
Director Joined
Jul 20
Director Left
Feb 21
Director Joined
Mar 21
Director Left
May 23
Director Joined
Jun 23
Director Left
May 25
Funding Round
May 25
Funding Round
Jun 25
Funding Round
Jul 25
Funding Round
Sept 25
Funding Round
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Funding Round
Mar 26
9
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

BALDWIN, Harvey James

Active
Hall Plain, Great YarmouthNR30 2QF
Secretary
Appointed 06 Feb 2026

CANDON, Daniel Peter John

Active
Hall Plain, Great YarmouthNR30 2QF
Born October 1981
Director
Appointed 19 May 2023

HUMPHREY, Saul David

Active
Hall Plain, Great YarmouthNR30 2QF
Born February 1967
Director
Appointed 01 Apr 2021

MILES, Edward Donald

Active
Hall Plain, Great YarmouthNR30 2QF
Born February 1972
Director
Appointed 30 Nov 2016

OXTOBY, Sheila Joan

Active
Hall Plain, Great YarmouthNR30 2QF
Born November 1969
Director
Appointed 13 Jan 2026

SMITH, Charlotte Irene

Active
Hall Plain, Great YarmouthNR30 2QF
Born August 1988
Director
Appointed 13 Jan 2026

GEORGE, Simon Ian

Resigned
Greyfriars Way, Great YarmouthNR30 2QE
Secretary
Appointed 28 Jan 2020
Resigned 28 Feb 2021

SKINNER, Christopher

Resigned
Greyfriars Way, Great YarmouthNR30 2QE
Secretary
Appointed 28 Sept 2016
Resigned 14 Feb 2017

BECK, Jane Elizabeth

Resigned
Hall Plain, Great YarmouthNR30 2QF
Born June 1968
Director
Appointed 28 Sept 2016
Resigned 16 Oct 2018

BOYCE, Paula

Resigned
Hall Pain, Great YarmouthNR30 2QF
Born September 1967
Director
Appointed 21 Jan 2020
Resigned 31 Jan 2026

GEORGE, Simon Ian

Resigned
Greyfriars Way, Great YarmouthNR30 2QE
Born January 1972
Director
Appointed 30 Nov 2016
Resigned 28 Feb 2021

GLASON, David Charles

Resigned
Hall Plain, Great YarmouthNR30 2QF
Born March 1973
Director
Appointed 07 Sept 2018
Resigned 30 Jun 2020

PLANT, Graham Robert

Resigned
Hall Plain, Great YarmouthNR30 2QF
Born February 1957
Director
Appointed 28 Sept 2016
Resigned 18 May 2023

READ, Robert Charles

Resigned
Greyfriars Way, Great YarmouthNR30 2QE
Born August 1965
Director
Appointed 28 Sept 2016
Resigned 13 Sept 2017

SHAW, Neil Andrew

Resigned
Greyfriars Way, Great YarmouthNR30 2QE
Born June 1971
Director
Appointed 13 Sept 2017
Resigned 18 Dec 2019

TURNER, Nicola

Resigned
Hall Plain, Great YarmouthNR30 2QF
Born February 1974
Director
Appointed 30 Jun 2020
Resigned 04 May 2025

Persons with significant control

1

Great Yarmouth Borough Council

Active
Hall Plain, Great YarmouthNR30 2QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2017
Fundings
Financials
Latest Activities

Filing History

59

Capital Allotment Shares
2 March 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 February 2026
AP03Appointment of Secretary
Capital Allotment Shares
20 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Capital Allotment Shares
8 September 2025
SH01Allotment of Shares
Capital Allotment Shares
1 August 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Capital Allotment Shares
19 June 2025
SH01Allotment of Shares
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Capital Allotment Shares
6 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
6 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
2 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Resolution
11 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
1 May 2020
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
5 February 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Resolution
21 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Capital Allotment Shares
15 November 2018
SH01Allotment of Shares
Resolution
31 October 2018
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Small
29 June 2018
AAMDAAMD
Accounts Amended With Accounts Type Small
28 June 2018
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
12 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
7 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Resolution
5 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Confirmation Statement With Updates
28 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 May 2017
TM02Termination of Secretary
Incorporation Company
28 September 2016
NEWINCIncorporation