Background WavePink WaveYellow Wave

EQUIVO OLDCO LIMITED (13027969)

EQUIVO OLDCO LIMITED (13027969) is an active UK company. incorporated on 18 November 2020. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. EQUIVO OLDCO LIMITED has been registered for 5 years. Current directors include CHATFIELD, Jonathan Alexander, INGRAM, John.

Company Number
13027969
Status
active
Type
ltd
Incorporated
18 November 2020
Age
5 years
Address
Abbots House, Reading, RG1 3BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
CHATFIELD, Jonathan Alexander, INGRAM, John
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUIVO OLDCO LIMITED

EQUIVO OLDCO LIMITED is an active company incorporated on 18 November 2020 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. EQUIVO OLDCO LIMITED was registered 5 years ago.(SIC: 69102)

Status

active

Active since 5 years ago

Company No

13027969

LTD Company

Age

5 Years

Incorporated 18 November 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

EQUIVO LIMITED
From: 4 December 2020To: 27 May 2021
SHOOSMITHS PROJECT F LIMITED
From: 18 November 2020To: 4 December 2020
Contact
Address

Abbots House Abbey Street Reading, RG1 3BD,

Previous Addresses

100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom
From: 18 November 2020To: 2 June 2021
Timeline

18 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Owner Exit
Jun 21
Funding Round
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Owner Exit
Apr 24
New Owner
Apr 24
New Owner
Apr 24
Director Left
Jul 24
Director Left
Apr 25
Director Left
Apr 25
Director Left
Oct 25
1
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CHATFIELD, Jonathan Alexander

Active
Abbey Street, ReadingRG1 3BD
Born January 1966
Director
Appointed 31 May 2021

INGRAM, John

Active
Abbey Street, ReadingRG1 3BD
Born February 1978
Director
Appointed 31 May 2021

BOSS, Simon Andrew

Resigned
Abbey Street, ReadingRG1 3BD
Born August 1964
Director
Appointed 18 Nov 2020
Resigned 31 May 2021

CHELL, Melanie Ann

Resigned
Abbey Street, ReadingRG1 3BD
Born September 1975
Director
Appointed 31 May 2021
Resigned 03 Jul 2024

LITTLE, Stuart

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

STANTON, Christopher Paul

Resigned
Avebury Boulevard, Milton KeynesMK9 1FH
Born July 1967
Director
Appointed 18 Nov 2020
Resigned 31 May 2021

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 31 May 2021
Resigned 07 Oct 2025

Persons with significant control

4

2 Active
2 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 12 Apr 2024

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 12 Apr 2024
Abbey Street, ReadingRG1 3BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2021
Ceased 12 Apr 2024
Avebury Boulevard, Milton KeynesMK9 1FH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2020
Ceased 31 May 2021
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Change To A Person With Significant Control
1 August 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
26 April 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 April 2024
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
24 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Resolution
15 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
2 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
2 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 June 2021
AD01Change of Registered Office Address
Resolution
27 May 2021
RESOLUTIONSResolutions
Resolution
4 December 2020
RESOLUTIONSResolutions
Incorporation Company
18 November 2020
NEWINCIncorporation