Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Equiteq Limited
Equiteq Limited is a dissolved company incorporated on 9 April 2014 with the registered office located in London, Greater London. Equiteq Limited was registered 11 years ago.
Watch Company
Status
Dissolved
Dissolved on
28 March 2023
(2 years 7 months ago)
Was
8 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
08987154
Private limited company
Age
11 years
Incorporated
9 April 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Equiteq Limited
Contact
Update Details
Address
6th Floor 9 Appold Street
London
EC2A 2AP
United Kingdom
Address changed on
25 May 2022
(3 years ago)
Previous address was
Devonshire House 60 Goswell Road London EC1M 7AD
Companies in EC2A 2AP
Telephone
02036510600
Email
Unreported
Website
Equiteqedge.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Paul Eric Collins
Director • British • Lives in UK • Born in Aug 1954
David Roger Cheesman
Director • British • Lives in England • Born in Jul 1953
Anthony John Rice
Director • British • Lives in UK • Born in Nov 1954
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Equiteq M&A Holdings Limited
David Roger Cheesman, Paul Eric Collins, and 1 more are mutual people.
Active
Equiteq Advisors Limited
David Roger Cheesman, Paul Eric Collins, and 1 more are mutual people.
Active
Storm Management Limited
Paul Eric Collins is a mutual person.
Active
Hamble Riverside Houses Limited
David Roger Cheesman is a mutual person.
Active
The Prompt Engineers Ltd
David Roger Cheesman is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2021)
Period Ended
31 Dec 2021
For period
31 Dec
⟶
31 Dec 2021
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£290.81K
Decreased by £622.01K (-68%)
Total Liabilities
-£2.4K
Decreased by £4.2K (-64%)
Net Assets
£288.41K
Decreased by £617.81K (-68%)
Debt Ratio (%)
1%
Increased by 0.1% (+14%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
2 Years 7 Months Ago on 28 Mar 2023
Voluntary Gazette Notice
2 Years 10 Months Ago on 10 Jan 2023
Application To Strike Off
2 Years 10 Months Ago on 28 Dec 2022
David Roger Cheesman Details Changed
2 Years 11 Months Ago on 1 Dec 2022
Anthony John Rice Details Changed
2 Years 11 Months Ago on 1 Dec 2022
Mr Paul Eric Collins Details Changed
2 Years 11 Months Ago on 1 Dec 2022
Full Accounts Submitted
3 Years Ago on 12 Aug 2022
Registered Address Changed
3 Years Ago on 25 May 2022
Confirmation Submitted
3 Years Ago on 10 May 2022
Full Accounts Submitted
4 Years Ago on 1 Oct 2021
Get Alerts
Get Credit Report
Discover Equiteq Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 28 Mar 2023
First Gazette notice for voluntary strike-off
Submitted on 10 Jan 2023
Application to strike the company off the register
Submitted on 28 Dec 2022
Director's details changed for Mr Paul Eric Collins on 1 December 2022
Submitted on 7 Dec 2022
Director's details changed for Anthony John Rice on 1 December 2022
Submitted on 7 Dec 2022
Director's details changed for David Roger Cheesman on 1 December 2022
Submitted on 7 Dec 2022
Total exemption full accounts made up to 31 December 2021
Submitted on 12 Aug 2022
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 25 May 2022
Submitted on 25 May 2022
Confirmation statement made on 31 March 2022 with no updates
Submitted on 10 May 2022
Total exemption full accounts made up to 31 December 2020
Submitted on 1 Oct 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs