Background WavePink WaveYellow Wave

EQUIPSME (HOLDINGS) LTD (10652765)

EQUIPSME (HOLDINGS) LTD (10652765) is an active UK company. incorporated on 6 March 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EQUIPSME (HOLDINGS) LTD has been registered for 9 years. Current directors include MORFEY, Andrew, REED, Matthew Trevor, REED, Rhonwen and 3 others.

Company Number
10652765
Status
active
Type
ltd
Incorporated
6 March 2017
Age
9 years
Address
Third Floor, London, EC4A 1AN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MORFEY, Andrew, REED, Matthew Trevor, REED, Rhonwen, REID, Stuart Charles, SANTONI, Andrew Osvaldo, SHAY, Gavin David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUIPSME (HOLDINGS) LTD

EQUIPSME (HOLDINGS) LTD is an active company incorporated on 6 March 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EQUIPSME (HOLDINGS) LTD was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10652765

LTD Company

Age

9 Years

Incorporated 6 March 2017

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 15 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

ENABLSME (HOLDINGS) LTD
From: 6 March 2017To: 22 December 2017
Contact
Address

Third Floor 1 New Fetter Lane London, EC4A 1AN,

Previous Addresses

Studio 320, Metal Box Factory 30 Great Guildford Street London SE1 0HS England
From: 23 January 2018To: 26 May 2021
115 st Mary's Road Weybridge Surrey KT13 9QA England
From: 6 March 2017To: 23 January 2018
Timeline

38 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Jul 17
Funding Round
Aug 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Funding Round
Jan 18
Funding Round
Jul 18
Director Joined
Aug 18
Funding Round
Sept 18
Director Joined
Jan 19
Director Left
Apr 19
Funding Round
May 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Jun 20
Funding Round
Jun 20
Share Issue
Nov 20
Funding Round
Nov 20
Funding Round
Dec 20
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Nov 21
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Feb 22
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Director Left
Sept 24
Director Left
Feb 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Nov 25
Director Left
Nov 25
24
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

MORFEY, Andrew

Active
1 New Fetter Lane, LondonEC4A 1AN
Born August 1982
Director
Appointed 29 Sept 2025

REED, Matthew Trevor

Active
1 New Fetter Lane, LondonEC4A 1AN
Born March 1970
Director
Appointed 06 Mar 2017

REED, Rhonwen

Active
1 New Fetter Lane, LondonEC4A 1AN
Born September 1975
Director
Appointed 29 Sept 2025

REID, Stuart Charles

Active
1 New Fetter Lane, LondonEC4A 1AN
Born April 1965
Director
Appointed 29 Sept 2025

SANTONI, Andrew Osvaldo

Active
1 New Fetter Lane, LondonEC4A 1AN
Born October 1970
Director
Appointed 06 Mar 2017

SHAY, Gavin David

Active
1 New Fetter Lane, LondonEC4A 1AN
Born May 1970
Director
Appointed 06 Mar 2017

CAMPBELL, Robert Peter

Resigned
30 Great Guildford Street, LondonSE1 0HS
Born October 1958
Director
Appointed 11 Oct 2018
Resigned 08 Apr 2019

KILPATRICK, Russell William Neil

Resigned
1 New Fetter Lane, LondonEC4A 1AN
Born April 1965
Director
Appointed 10 Jul 2018
Resigned 28 Jan 2025

RABIE, Frederick Jakobus

Resigned
1 New Fetter Lane, LondonEC4A 1AN
Born August 1972
Director
Appointed 20 Jul 2017
Resigned 18 Jun 2024

REED, Rhonwen

Resigned
1 New Fetter Lane, LondonEC4A 1AN
Born September 1975
Director
Appointed 29 Sept 2025
Resigned 29 Sept 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Andrew Osvaldo Santoni

Ceased
St Mary's Road, WeybridgeKT13 9QA
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Mar 2017
Ceased 15 Oct 2017

Mr Gavin David Shay

Ceased
St Mary's Road, WeybridgeKT13 9QA
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Mar 2017
Ceased 15 Oct 2017

Matthew Trevor Reed

Active
1 New Fetter Lane, LondonEC4A 1AN
Born March 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Mar 2017
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
15 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
3 December 2024
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
3 December 2024
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
3 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Capital Allotment Shares
9 December 2023
SH01Allotment of Shares
Capital Allotment Shares
9 December 2023
SH01Allotment of Shares
Capital Allotment Shares
9 December 2023
SH01Allotment of Shares
Capital Allotment Shares
9 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Resolution
9 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Resolution
27 March 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Capital Allotment Shares
18 February 2022
SH01Allotment of Shares
Capital Allotment Shares
1 February 2022
SH01Allotment of Shares
Capital Allotment Shares
17 January 2022
SH01Allotment of Shares
Capital Allotment Shares
6 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Resolution
12 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Capital Allotment Shares
21 June 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 May 2021
AD01Change of Registered Office Address
Capital Allotment Shares
30 March 2021
SH01Allotment of Shares
Capital Allotment Shares
30 March 2021
SH01Allotment of Shares
Memorandum Articles
30 March 2021
MAMA
Memorandum Articles
30 March 2021
MAMA
Resolution
29 March 2021
RESOLUTIONSResolutions
Resolution
29 March 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Resolution
30 November 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
5 November 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
5 November 2020
SH01Allotment of Shares
Memorandum Articles
5 November 2020
MAMA
Resolution
5 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Capital Allotment Shares
16 June 2020
SH01Allotment of Shares
Capital Allotment Shares
16 June 2020
SH01Allotment of Shares
Resolution
10 December 2019
RESOLUTIONSResolutions
Resolution
10 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Capital Allotment Shares
29 August 2019
SH01Allotment of Shares
Capital Allotment Shares
19 August 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
9 August 2019
RP04SH01RP04SH01
Capital Allotment Shares
22 May 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Capital Allotment Shares
17 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Capital Allotment Shares
12 July 2018
SH01Allotment of Shares
Resolution
3 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
26 January 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 January 2018
AD01Change of Registered Office Address
Resolution
22 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 August 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Incorporation Company
6 March 2017
NEWINCIncorporation