ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Equinox Ip Limited

Equinox Ip Limited is an active company incorporated on 13 September 2006 with the registered office located in Wallsend, Tyne and Wear. Equinox Ip Limited was registered 19 years ago.
Status
Active
Active since 17 years ago
Company No
05933325
Private limited company
Age
19 years
Incorporated 13 September 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 February 2025 (9 months ago)
Next confirmation dated 1 February 2026
Due by 15 February 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (10 months remaining)
Address
Town Hall Chambers
High Street East
Wallsend
NE28 7AT
England
Address changed on 14 Feb 2025 (8 months ago)
Previous address was Unit 69, Basepoint, Andersons Road, Southampton Unit 69, Basepoint Andersons Road Southampton SO14 5FE England
Telephone
023 80715444
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Secretary • Sales Director • British • Lives in UK • Born in Jun 1982
Craig Peter White
PSC • British • Lives in UK • Born in Jun 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Trinsic Limited
Craig Peter White is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£9.63K
Decreased by £20.19K (-68%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 6 (-100%)
Total Assets
£83.62K
Decreased by £112.65K (-57%)
Total Liabilities
-£45.61K
Decreased by £98.12K (-68%)
Net Assets
£38.01K
Decreased by £14.53K (-28%)
Debt Ratio (%)
55%
Decreased by 18.69% (-26%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 24 Jul 2025
Confirmation Submitted
8 Months Ago on 14 Feb 2025
Registered Address Changed
8 Months Ago on 14 Feb 2025
Mr Craig Peter White Details Changed
9 Months Ago on 3 Feb 2025
Craig Peter White (PSC) Appointed
1 Year 4 Months Ago on 1 Jul 2024
Andrew Sivam Kandiah (PSC) Resigned
1 Year 4 Months Ago on 1 Jul 2024
Full Accounts Submitted
1 Year 6 Months Ago on 16 Apr 2024
Mr Craig Peter White Appointed
1 Year 7 Months Ago on 27 Mar 2024
Craig Peter White Resigned
1 Year 7 Months Ago on 27 Mar 2024
Mr Andrew Siuam Kandiah Details Changed
1 Year 7 Months Ago on 26 Mar 2024
Get Credit Report
Discover Equinox Ip Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 November 2024
Submitted on 24 Jul 2025
Confirmation statement made on 1 February 2025 with updates
Submitted on 14 Feb 2025
Registered office address changed from Unit 69, Basepoint, Andersons Road, Southampton Unit 69, Basepoint Andersons Road Southampton SO14 5FE England to Town Hall Chambers High Street East Wallsend NE28 7AT on 14 February 2025
Submitted on 14 Feb 2025
Appointment of Mr Craig Peter White as a secretary on 27 March 2024
Submitted on 14 Feb 2025
Termination of appointment of Craig Peter White as a secretary on 27 March 2024
Submitted on 14 Feb 2025
Director's details changed for Mr Craig Peter White on 3 February 2025
Submitted on 3 Feb 2025
Cessation of Andrew Sivam Kandiah as a person with significant control on 1 July 2024
Submitted on 8 Jul 2024
Notification of Craig Peter White as a person with significant control on 1 July 2024
Submitted on 8 Jul 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 16 Apr 2024
Secretary's details changed for Mr Andrew Siuam Kandiah on 26 March 2024
Submitted on 27 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year