Background WavePink WaveYellow Wave

EQUANIMITY GROUP LTD (15320102)

EQUANIMITY GROUP LTD (15320102) is an active UK company. incorporated on 30 November 2023. with registered office in Harrogate. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EQUANIMITY GROUP LTD has been registered for 2 years. Current directors include HAMMAD, Sherief, HOLT, Gavin James, STORR, Julian James and 1 others.

Company Number
15320102
Status
active
Type
ltd
Incorporated
30 November 2023
Age
2 years
Address
3 Greengate Cardale Park, Harrogate, HG3 1GY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HAMMAD, Sherief, HOLT, Gavin James, STORR, Julian James, WESTON, Christopher Francis
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUANIMITY GROUP LTD

EQUANIMITY GROUP LTD is an active company incorporated on 30 November 2023 with the registered office located in Harrogate. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EQUANIMITY GROUP LTD was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15320102

LTD Company

Age

2 Years

Incorporated 30 November 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 30 November 2023 - 31 January 2025(15 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 February 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

3 Greengate Cardale Park Harrogate, HG3 1GY,

Timeline

12 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Nov 23
Funding Round
Dec 23
Director Joined
Dec 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Funding Round
Mar 24
Owner Exit
Apr 24
Share Issue
Apr 24
Funding Round
May 24
Funding Round
Jun 24
Director Left
Sept 25
5
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HAMMAD, Sherief

Active
Cardale Park, HarrogateHG3 1GY
Born June 1973
Director
Appointed 27 Mar 2024

HOLT, Gavin James

Active
Cardale Park, HarrogateHG3 1GY
Born April 1992
Director
Appointed 27 Mar 2024

STORR, Julian James

Active
Cardale Park, HarrogateHG3 1GY
Born June 1989
Director
Appointed 11 Dec 2023

WESTON, Christopher Francis

Active
Cardale Park, HarrogateHG3 1GY
Born August 1978
Director
Appointed 27 Mar 2024

EDWARDS, Shanne Ian

Resigned
Cardale Park, HarrogateHG3 1GY
Born March 1973
Director
Appointed 30 Nov 2023
Resigned 05 Sept 2025

Persons with significant control

1

0 Active
1 Ceased

Shanne Ian Edwards

Ceased
Cardale Park, HarrogateHG3 1GY
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Nov 2023
Ceased 26 Mar 2024
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 September 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 July 2025
AA01Change of Accounting Reference Date
Memorandum Articles
8 May 2025
MAMA
Resolution
8 May 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Resolution
15 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
10 June 2024
SH01Allotment of Shares
Resolution
4 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
30 May 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
8 April 2024
PSC08Cessation of Other Registrable Person PSC
Memorandum Articles
4 April 2024
MAMA
Resolution
4 April 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
3 April 2024
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
2 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Capital Allotment Shares
12 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Incorporation Company
30 November 2023
NEWINCIncorporation