Background WavePink WaveYellow Wave

EQUIVO LIMITED (12058753)

EQUIVO LIMITED (12058753) is an active UK company. incorporated on 19 June 2019. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in activities of collection agencies and 1 other business activities. EQUIVO LIMITED has been registered for 6 years. Current directors include CHATFIELD, Jonathan Alexander, INGRAM, John, LIBERSON, Martyn Adrian.

Company Number
12058753
Status
active
Type
ltd
Incorporated
19 June 2019
Age
6 years
Address
Abbots House, Reading, RG1 3BD
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of collection agencies
Directors
CHATFIELD, Jonathan Alexander, INGRAM, John, LIBERSON, Martyn Adrian
SIC Codes
82911, 84230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUIVO LIMITED

EQUIVO LIMITED is an active company incorporated on 19 June 2019 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of collection agencies and 1 other business activity. EQUIVO LIMITED was registered 6 years ago.(SIC: 82911, 84230)

Status

active

Active since 6 years ago

Company No

12058753

LTD Company

Age

6 Years

Incorporated 19 June 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

CHARTSBRIDGE GROUP LIMITED
From: 19 June 2019To: 27 May 2021
Contact
Address

Abbots House Abbey Street Reading, RG1 3BD,

Timeline

29 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Funding Round
Feb 21
New Owner
Feb 21
Funding Round
Feb 21
Share Issue
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Jun 21
Funding Round
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Funding Round
Jun 21
Loan Secured
Jun 21
Share Issue
Jun 21
Loan Secured
Dec 22
Funding Round
Apr 24
Director Left
Jun 24
New Owner
Apr 25
Owner Exit
Apr 25
New Owner
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Capital Reduction
Apr 25
Share Buyback
May 25
Director Joined
Jun 25
Loan Cleared
Aug 25
Director Left
Oct 25
9
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CHATFIELD, Jonathan Alexander

Active
Abbey Street, ReadingRG1 3BD
Born January 1966
Director
Appointed 12 Mar 2021

INGRAM, John

Active
Abbey Street, ReadingRG1 3BD
Born February 1978
Director
Appointed 19 Jun 2019

LIBERSON, Martyn Adrian

Active
Abbey Street, ReadingRG1 3BD
Born December 1958
Director
Appointed 25 Apr 2025

CHELL, Melanie Ann

Resigned
Abbey Street, ReadingRG1 3BD
Born September 1975
Director
Appointed 31 May 2021
Resigned 28 Jun 2024

LITTLE, Stuart

Resigned
Abbey Street, ReadingRG1 3BD
Born August 1968
Director
Appointed 31 May 2021
Resigned 25 Apr 2025

TAYLOR, James Marlin

Resigned
Abbey Street, ReadingRG1 3BD
Born October 1972
Director
Appointed 31 May 2021
Resigned 25 Apr 2025

THOMAS, Andrew Peter

Resigned
Abbey Street, ReadingRG1 3BD
Born November 1969
Director
Appointed 28 Feb 2021
Resigned 07 Oct 2025

Persons with significant control

5

2 Active
3 Ceased

Mr John Ingram

Active
Abbey Street, ReadingRG1 3BD
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2025

Mr Jonathan Alexander Chatfield

Active
Abbey Street, ReadingRG1 3BD
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2025
Avebury Boulevard, Milton KeynesMK9 1FH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 31 May 2021
Ceased 25 Apr 2025

Mr Jonathan Alexander Chatfield

Ceased
Abbey Street, ReadingRG1 3BD
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Feb 2021
Ceased 31 May 2021

Mr John Ingram

Ceased
Abbey Street, ReadingRG1 3BD
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jun 2019
Ceased 31 May 2021
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Full
27 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
7 August 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
4 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Memorandum Articles
2 May 2025
MAMA
Resolution
2 May 2025
RESOLUTIONSResolutions
Resolution
2 May 2025
RESOLUTIONSResolutions
Resolution
2 May 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 May 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 May 2025
SH10Notice of Particulars of Variation
Capital Return Purchase Own Shares
2 May 2025
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Current Shortened
30 April 2025
AA01Change of Accounting Reference Date
Capital Cancellation Shares
30 April 2025
SH06Cancellation of Shares
Notification Of A Person With Significant Control
29 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 April 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Accounts With Accounts Type Group
26 April 2024
AAAnnual Accounts
Memorandum Articles
23 April 2024
MAMA
Resolution
23 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
19 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2022
AAAnnual Accounts
Accounts With Accounts Type Small
8 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Capital Alter Shares Consolidation
15 June 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
15 June 2021
RESOLUTIONSResolutions
Resolution
15 June 2021
RESOLUTIONSResolutions
Memorandum Articles
15 June 2021
MAMA
Resolution
15 June 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Capital Allotment Shares
2 June 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 June 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
2 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
31 May 2021
CH01Change of Director Details
Resolution
27 May 2021
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
18 March 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Capital Alter Shares Subdivision
2 March 2021
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
24 February 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 February 2021
PSC04Change of PSC Details
Capital Allotment Shares
24 February 2021
SH01Allotment of Shares
Capital Allotment Shares
22 February 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
18 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Incorporation Company
19 June 2019
NEWINCIncorporation