Background WavePink WaveYellow Wave

EQUITES NEWLANDS (GOLDTHORPE) LTD (14095885)

EQUITES NEWLANDS (GOLDTHORPE) LTD (14095885) is an active UK company. incorporated on 9 May 2022. with registered office in Kenilworth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EQUITES NEWLANDS (GOLDTHORPE) LTD has been registered for 3 years. Current directors include GOUS, Gerhard Riaan, RAZACK, Laila, TAVERNA-TURISAN, Andrea.

Company Number
14095885
Status
active
Type
ltd
Incorporated
9 May 2022
Age
3 years
Address
Suite D Building 500, Abbey Park, Kenilworth, CV8 2LY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GOUS, Gerhard Riaan, RAZACK, Laila, TAVERNA-TURISAN, Andrea
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITES NEWLANDS (GOLDTHORPE) LTD

EQUITES NEWLANDS (GOLDTHORPE) LTD is an active company incorporated on 9 May 2022 with the registered office located in Kenilworth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EQUITES NEWLANDS (GOLDTHORPE) LTD was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14095885

LTD Company

Age

3 Years

Incorporated 9 May 2022

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Suite D Building 500, Abbey Park Stareton Kenilworth, CV8 2LY,

Previous Addresses

Lumonics House Valley Drive Swift Valley Industrial Estate Rugby CV21 1TQ England
From: 9 May 2022To: 28 October 2025
Timeline

6 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
May 22
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Owner Exit
Mar 25
Director Left
Feb 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GOUS, Gerhard Riaan

Active
Building 500, Abbey Park, KenilworthCV8 2LY
Born June 1965
Director
Appointed 09 May 2022

RAZACK, Laila

Active
Building 500, Abbey Park, KenilworthCV8 2LY
Born May 1987
Director
Appointed 09 May 2022

TAVERNA-TURISAN, Andrea

Active
Building 500, Abbey Park, KenilworthCV8 2LY
Born January 1969
Director
Appointed 09 May 2022

FURNISS, Josh

Resigned
Valley Drive, RugbyCV21 1TQ
Secretary
Appointed 09 May 2022
Resigned 24 Jul 2024

HOLLINSHEAD, Ashley John

Resigned
Valley Drive, RugbyCV21 1TQ
Born June 1977
Director
Appointed 09 May 2022
Resigned 18 Jul 2024

PARDOE, Graham Nicholas

Resigned
Valley Drive, RugbyCV21 1TQ
Born March 1973
Director
Appointed 09 May 2022
Resigned 18 Jul 2024

SHAW, Julia

Resigned
Building 500, Abbey Park, KenilworthCV8 2LY
Born April 1977
Director
Appointed 18 Jul 2024
Resigned 31 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Castle Donington, DerbyDE74 2SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2024
Valley Drive, RugbyCV21 1TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2022
Ceased 18 Jul 2024
Fundings
Financials
Latest Activities

Filing History

20

Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2025
AAAnnual Accounts
Legacy
8 August 2025
PARENT_ACCPARENT_ACC
Legacy
8 August 2025
GUARANTEE2GUARANTEE2
Legacy
8 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 June 2022
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
8 June 2022
CH03Change of Secretary Details
Incorporation Company
9 May 2022
NEWINCIncorporation