Background WavePink WaveYellow Wave

EQUIPOINT DEVELOPMENTS LTD (10999750)

EQUIPOINT DEVELOPMENTS LTD (10999750) is an active UK company. incorporated on 6 October 2017. with registered office in Ware. The company operates in the Construction sector, engaged in development of building projects. EQUIPOINT DEVELOPMENTS LTD has been registered for 8 years. Current directors include DUNDAS, Roger James.

Company Number
10999750
Status
active
Type
ltd
Incorporated
6 October 2017
Age
8 years
Address
2 Northfields Batchelors, Ware, SG11 1TP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DUNDAS, Roger James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUIPOINT DEVELOPMENTS LTD

EQUIPOINT DEVELOPMENTS LTD is an active company incorporated on 6 October 2017 with the registered office located in Ware. The company operates in the Construction sector, specifically engaged in development of building projects. EQUIPOINT DEVELOPMENTS LTD was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10999750

LTD Company

Age

8 Years

Incorporated 6 October 2017

Size

N/A

Accounts

ARD: 30/7

Overdue

1 year overdue

Last Filed

Made up to 31 January 2022 (4 years ago)
Submitted on 3 July 2024 (1 year ago)
Period: 1 February 2021 - 31 January 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 3 October 2024
Period: 1 February 2022 - 30 July 2023

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

2 Northfields Batchelors Puckeridge Ware, SG11 1TP,

Previous Addresses

6 Trinity Place Midland Drive Sutton Coldfield B72 1TX United Kingdom
From: 27 October 2023To: 14 February 2026
6 Midland Drive Midland Drive Sutton Coldfield B72 1TX England
From: 5 October 2023To: 27 October 2023
7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England
From: 7 April 2020To: 5 October 2023
The Moat House 24 Lichfield Road Sutton Coldfield B74 2NJ England
From: 6 April 2020To: 7 April 2020
6 Martins Court Hindley Wigan WN2 4AZ United Kingdom
From: 6 October 2017To: 6 April 2020
Timeline

21 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
Mar 18
Loan Secured
Jun 18
New Owner
Dec 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Joined
Aug 20
Owner Exit
Sept 20
Director Left
Sept 20
Director Joined
Jan 21
Director Left
Mar 21
Owner Exit
Sept 21
Owner Exit
Mar 22
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Mar 24
Owner Exit
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

DUNDAS, Roger James

Active
Batchelors, WareSG11 1TP
Born July 1947
Director
Appointed 02 Apr 2024

DUNDAS, Luke Roger

Resigned
Trinity Place, Sutton ColdfieldB72 1TX
Born June 1977
Director
Appointed 06 Oct 2017
Resigned 10 Jun 2024

SELLMAN, Nicholas James

Resigned
Midland Drive, Sutton ColdfieldB72 1TX
Born January 1981
Director
Appointed 08 Jan 2020
Resigned 01 May 2023

SELLMAN, Nicholas James

Resigned
Midland Drive, Sutton ColdfieldB72 1TX
Born January 1981
Director
Appointed 06 Oct 2017
Resigned 14 Sept 2020

STEER, Peter James

Resigned
Trinity Place, Sutton ColdfieldB72 1TX
Born April 1966
Director
Appointed 01 May 2023
Resigned 04 Jan 2024

STEER, Peter James

Resigned
Midland Drive, Sutton ColdfieldB72 1TX
Born April 1966
Director
Appointed 01 Aug 2020
Resigned 09 Mar 2021

Persons with significant control

5

1 Active
4 Ceased
Trinity Place, Sutton ColdfieldB72 1TX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Mar 2022
Cambridge Park, LondonE11 2PU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Feb 2021
Ceased 16 Mar 2022
Midland Drive, Sutton ColdfieldB72 1TX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2021
Ceased 02 Apr 2024

Mr Luke Rodger Dundas

Ceased
Midland Drive, Sutton ColdfieldB72 1TX
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 28 Nov 2019
Ceased 04 Feb 2021

Mr Nicholas James Sellman

Ceased
Midland Drive, Sutton ColdfieldB72 1TX
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Oct 2017
Ceased 14 Sept 2020
Fundings
Financials
Latest Activities

Filing History

54

Change Registered Office Address Company With Date Old Address New Address
14 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
19 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
14 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
3 July 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
11 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Change Account Reference Date Company Previous Extended
23 January 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
2 November 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
7 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 February 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
20 January 2021
AAMDAAMD
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 April 2020
AD01Change of Registered Office Address
Resolution
11 February 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
3 December 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Incorporation Company
6 October 2017
NEWINCIncorporation