Background WavePink WaveYellow Wave

EQUIPSME INSURANCE SERVICES LTD (10674676)

EQUIPSME INSURANCE SERVICES LTD (10674676) is an active UK company. incorporated on 16 March 2017. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. EQUIPSME INSURANCE SERVICES LTD has been registered for 9 years. Current directors include MORFEY, Andrew, REED, Matthew Trevor, REED, Rhonwen and 3 others.

Company Number
10674676
Status
active
Type
ltd
Incorporated
16 March 2017
Age
9 years
Address
Third Floor, London, EC4A 1AN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MORFEY, Andrew, REED, Matthew Trevor, REED, Rhonwen, REID, Stuart Charles, SANTONI, Andrew Osvaldo, SHAY, Gavin David
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUIPSME INSURANCE SERVICES LTD

EQUIPSME INSURANCE SERVICES LTD is an active company incorporated on 16 March 2017 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. EQUIPSME INSURANCE SERVICES LTD was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10674676

LTD Company

Age

9 Years

Incorporated 16 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

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

EQUIPSME INS. LTD
From: 27 December 2017To: 26 February 2018
ENABLSME INS. LTD
From: 16 March 2017To: 27 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: 27 May 2021
115 st Mary's Road Weybridge Surrey KT13 9QA England
From: 16 March 2017To: 23 January 2018
Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Jul 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Loan Secured
Nov 17
Director Joined
Aug 18
Director Joined
Jan 19
Director Left
Apr 19
Owner Exit
Oct 21
Director Left
Sept 24
Director Left
Feb 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 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 16 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 16 Mar 2017

SHAY, Gavin David

Active
1 New Fetter Lane, LondonEC4A 1AN
Born May 1970
Director
Appointed 16 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

Persons with significant control

4

1 Active
3 Ceased
1 New Fetter Lane, LondonEC4A 1AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2017

Mr Matthew Trevor Reed

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

Nature of Control

Significant influence or control
Notified 16 Mar 2017
Ceased 15 Oct 2017

Mr Andrew Osvaldo Santoni

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

Nature of Control

Significant influence or control
Notified 16 Mar 2017
Ceased 15 Oct 2017

Mr Gavin David Shay

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

Nature of Control

Significant influence or control
Notified 16 Mar 2017
Ceased 15 Oct 2017
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
15 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
29 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 October 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
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
27 October 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
27 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
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 No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Resolution
26 February 2018
RESOLUTIONSResolutions
Change Of Name Request Comments
26 February 2018
NM06NM06
Resolution
15 February 2018
RESOLUTIONSResolutions
Change Of Name Notice
12 February 2018
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 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
27 December 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2017
MR01Registration of a Charge
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
Notification Of A Person With Significant Control
26 October 2017
PSC02Notification of Relevant Legal Entity PSC
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
16 March 2017
NEWINCIncorporation