Background WavePink WaveYellow Wave

EQUIPSME PROPERTY LTD (10679960)

EQUIPSME PROPERTY LTD (10679960) is an active UK company. incorporated on 20 March 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EQUIPSME PROPERTY LTD has been registered for 9 years. Current directors include MORFEY, Andrew, REED, Matthew Trevor, REED, Rhonwen and 3 others.

Company Number
10679960
Status
active
Type
ltd
Incorporated
20 March 2017
Age
9 years
Address
Third Floor, London, EC4A 1AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MORFEY, Andrew, REED, Matthew Trevor, REED, Rhonwen, REID, Stuart Charles, SANTONI, Andrew Osvaldo, SHAY, Gavin David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUIPSME PROPERTY LTD

EQUIPSME PROPERTY LTD is an active company incorporated on 20 March 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EQUIPSME PROPERTY LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10679960

LTD Company

Age

9 Years

Incorporated 20 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

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

ENABLSME PROPERTY LTD
From: 20 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: 20 March 2017To: 23 January 2018
Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Jul 17
Owner Exit
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Left
Sept 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 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 20 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 20 Mar 2017

SHAY, Gavin David

Active
1 New Fetter Lane, LondonEC4A 1AN
Born May 1970
Director
Appointed 20 Mar 2017

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

Mr Matthew Trevor Reed

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

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Mar 2017
Ceased 08 Jan 2018

Mr Andrew Osvaldo Santoni

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

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Mar 2017
Ceased 08 Jan 2018

Mr Gavin David Shay

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

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Mar 2017
Ceased 08 Jan 2018
St Mary's Road, WeybridgeKT13 9QA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Mar 2017
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
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
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
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
13 December 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
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
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
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
20 March 2017
NEWINCIncorporation