Background WavePink WaveYellow Wave

EQUIFYVE LIMITED (12450340)

EQUIFYVE LIMITED (12450340) is an active UK company. incorporated on 7 February 2020. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. EQUIFYVE LIMITED has been registered for 6 years. Current directors include FEROZE, Jerome Christian, FEROZE, Joel Dominic, FEROZE, Madeline Natasha and 2 others.

Company Number
12450340
Status
active
Type
ltd
Incorporated
7 February 2020
Age
6 years
Address
4 Mickleton Drive, Leicester, LE5 6GD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
FEROZE, Jerome Christian, FEROZE, Joel Dominic, FEROZE, Madeline Natasha, FEROZE, Richard Ashley, HAMILTON, Una Lorna
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUIFYVE LIMITED

EQUIFYVE LIMITED is an active company incorporated on 7 February 2020 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. EQUIFYVE LIMITED was registered 6 years ago.(SIC: 64910)

Status

active

Active since 6 years ago

Company No

12450340

LTD Company

Age

6 Years

Incorporated 7 February 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

4 Mickleton Drive Evington Leicester, LE5 6GD,

Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Funding Round
Feb 20
Funding Round
Mar 20
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

FEROZE, Jerome Christian

Active
Bleadon, Weston-Super-MareBS24 9JQ
Born December 1990
Director
Appointed 22 Sept 2025

FEROZE, Joel Dominic

Active
Evington, LeicesterLE5 6GD
Born June 1994
Director
Appointed 22 Sept 2025

FEROZE, Madeline Natasha

Active
LondonN1 8HW
Born September 1995
Director
Appointed 22 Sept 2025

FEROZE, Richard Ashley

Active
Evington, LeicesterLE5 6GD
Born April 1960
Director
Appointed 07 Feb 2020

HAMILTON, Una Lorna

Active
Evington, LeicesterLE5 6GD
Born April 1959
Director
Appointed 07 Feb 2020

Persons with significant control

3

1 Active
2 Ceased
Evington, LeicesterLE5 6GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2025

Ms Una Lorna Hamilton

Ceased
Evington, LeicesterLE5 6GD
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Feb 2020
Ceased 21 Sept 2025

Mr Richard Ashley Feroze

Ceased
Evington, LeicesterLE5 6GD
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Feb 2020
Ceased 21 Sept 2025
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
2 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Capital Allotment Shares
24 March 2020
SH01Allotment of Shares
Capital Allotment Shares
11 February 2020
SH01Allotment of Shares
Incorporation Company
7 February 2020
NEWINCIncorporation