Background WavePink WaveYellow Wave

EQ MARINE LIMITED (12721092)

EQ MARINE LIMITED (12721092) is an active UK company. incorporated on 5 July 2020. with registered office in Stockport. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). EQ MARINE LIMITED has been registered for 5 years. Current directors include HESTER, James William, HESTER, Jane.

Company Number
12721092
Status
active
Type
ltd
Incorporated
5 July 2020
Age
5 years
Address
43 Buxton Old Road, Stockport, SK12 2RW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
HESTER, James William, HESTER, Jane
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQ MARINE LIMITED

EQ MARINE LIMITED is an active company incorporated on 5 July 2020 with the registered office located in Stockport. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). EQ MARINE LIMITED was registered 5 years ago.(SIC: 46140)

Status

active

Active since 5 years ago

Company No

12721092

LTD Company

Age

5 Years

Incorporated 5 July 2020

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 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

43 Buxton Old Road Disley Stockport, SK12 2RW,

Previous Addresses

37 Ford Valley Dartmouth Devon TQ6 9ED England
From: 20 March 2025To: 9 July 2025
Noss on Dart Marina Bridge Road Kingswear Dartmouth TQ6 0EA England
From: 5 November 2020To: 20 March 2025
37 Ford Valley Dartmouth TQ6 9ED England
From: 19 July 2020To: 5 November 2020
Town Stream House Pyles Thorne Road Wellington TA21 8DX England
From: 5 July 2020To: 19 July 2020
Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Mar 21
New Owner
Jun 21
Director Joined
Apr 23
Funding Round
Apr 24
Director Joined
Dec 24
New Owner
Dec 24
Director Left
Feb 25
Owner Exit
Feb 25
Director Left
Mar 25
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HESTER, James William

Active
Buxton Old Road, StockportSK12 2RW
Secretary
Appointed 05 Jul 2020

HESTER, James William

Active
Buxton Old Road, StockportSK12 2RW
Born May 1965
Director
Appointed 05 Jul 2020

HESTER, Jane

Active
Buxton Old Road, StockportSK12 2RW
Born January 1966
Director
Appointed 01 Apr 2021

DYER, Amanda Margaret

Resigned
Bridge Road, DartmouthTQ6 0EA
Born March 1963
Director
Appointed 01 Dec 2024
Resigned 23 Jan 2025

OSBORNE, John Nicholas

Resigned
Ford Valley, DartmouthTQ6 9ED
Born March 1995
Director
Appointed 01 Apr 2023
Resigned 20 Mar 2025

Persons with significant control

3

2 Active
1 Ceased

Mrs Amanda Margaret Dyer

Ceased
Bridge Road, DartmouthTQ6 0EA
Born March 1963

Nature of Control

Significant influence or control
Notified 01 Dec 2024
Ceased 23 Jan 2025

Mrs Jane Elizabeth Hester

Active
Buxton Old Road, StockportSK12 2RW
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Apr 2021

Mr James William Hester

Active
Buxton Old Road, StockportSK12 2RW
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Jul 2020
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
5 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
19 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
20 December 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
6 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Resolution
8 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
8 April 2024
SH01Allotment of Shares
Memorandum Articles
8 April 2024
MAMA
Capital Variation Of Rights Attached To Shares
8 April 2024
SH10Notice of Particulars of Variation
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 June 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 June 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 December 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
5 December 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 November 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
4 August 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 July 2020
AD01Change of Registered Office Address
Incorporation Company
5 July 2020
NEWINCIncorporation