Background WavePink WaveYellow Wave

EQUAS CONSULTANCY LIMITED (12203870)

EQUAS CONSULTANCY LIMITED (12203870) is an active UK company. incorporated on 12 September 2019. with registered office in Kings Hill. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. EQUAS CONSULTANCY LIMITED has been registered for 6 years. Current directors include RUSSELL, Julian David, WILSON, Anna Elizabeth.

Company Number
12203870
Status
active
Type
ltd
Incorporated
12 September 2019
Age
6 years
Address
30 Tower View, Kings Hill, ME19 4UY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
RUSSELL, Julian David, WILSON, Anna Elizabeth
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUAS CONSULTANCY LIMITED

EQUAS CONSULTANCY LIMITED is an active company incorporated on 12 September 2019 with the registered office located in Kings Hill. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. EQUAS CONSULTANCY LIMITED was registered 6 years ago.(SIC: 70229)

Status

active

Active since 6 years ago

Company No

12203870

LTD Company

Age

6 Years

Incorporated 12 September 2019

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

30 Tower View Kings Hill, ME19 4UY,

Timeline

22 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Loan Secured
Dec 19
Loan Secured
Mar 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Loan Secured
Apr 21
Owner Exit
May 21
Loan Secured
Aug 21
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

RUSSELL, Julian David

Active
Tower View, Kings HillME19 4UY
Born March 1972
Director
Appointed 02 Jun 2025

WILSON, Anna Elizabeth

Active
Tower View, Kings HillME19 4UY
Born December 1979
Director
Appointed 02 Jun 2025

CROCKFORD, Thomas Leslie

Resigned
Tower View, Kings HillME19 4UY
Born May 1981
Director
Appointed 16 Jul 2024
Resigned 02 Jun 2025

GROBBELAAR, Susan Jane

Resigned
Tower View, Kings HillME19 4UY
Born May 1976
Director
Appointed 31 Mar 2020
Resigned 04 Nov 2020

HEDLEY, Stuart Royston

Resigned
Tower View, Kings HillME19 4UY
Born March 1966
Director
Appointed 04 Nov 2020
Resigned 30 Jun 2025

TIMS, Michael Anthony

Resigned
Tower View, Kings HillME19 4UY
Born October 1957
Director
Appointed 16 Jul 2024
Resigned 02 Jun 2025

TIMS, Michael Anthony

Resigned
Rutland House, BirminghamB3 2JR
Born October 1957
Director
Appointed 12 Sept 2019
Resigned 04 Nov 2020

WALTON, James Martin

Resigned
Tower View, Kings HillME19 4UY
Born May 1979
Director
Appointed 12 Sept 2019
Resigned 31 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
Tower View, West MallingME19 4UY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Feb 2021
Tower View, Kings HillME19 4UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2019
Ceased 03 Feb 2021
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2025
AAAnnual Accounts
Legacy
5 September 2025
PARENT_ACCPARENT_ACC
Legacy
5 September 2025
GUARANTEE2GUARANTEE2
Legacy
5 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2024
AAAnnual Accounts
Legacy
22 September 2024
PARENT_ACCPARENT_ACC
Legacy
22 September 2024
AGREEMENT2AGREEMENT2
Legacy
22 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2023
AAAnnual Accounts
Legacy
30 October 2023
PARENT_ACCPARENT_ACC
Legacy
30 October 2023
AGREEMENT2AGREEMENT2
Legacy
30 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2023
AAAnnual Accounts
Legacy
11 January 2023
PARENT_ACCPARENT_ACC
Legacy
11 January 2023
AGREEMENT2AGREEMENT2
Legacy
11 January 2023
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
17 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
5 May 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2020
MR01Registration of a Charge
Memorandum Articles
14 December 2019
MAMA
Resolution
14 December 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
13 September 2019
AA01Change of Accounting Reference Date
Incorporation Company
12 September 2019
NEWINCIncorporation