ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Equitix Capital Eurobond 6a Limited

Equitix Capital Eurobond 6a Limited is an active company incorporated on 21 October 2019 with the registered office located in London, City of London. Equitix Capital Eurobond 6a Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12272846
Private limited company
Age
6 years
Incorporated 21 October 2019
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 20 October 2024 (1 year ago)
Next confirmation dated 20 October 2025
Due by 3 November 2025 (11 days remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
3rd Floor, South Building
200 Aldersgate Street
London
EC1A 4HD
England
Same address for the past 5 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in UK • Born in Nov 1980
Director • Deputy Finance Director • British • Lives in UK • Born in Aug 1991
Director • Finance Director • British • Lives in UK • Born in Jul 1990
Equitix Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Equitix Ma 1 Capital Eurobond Limited
Sanil Waghela, David John Harding, and 1 more are mutual people.
Active
Equitix Capital Eurobond 5 Limited
Sanil Waghela, David John Harding, and 1 more are mutual people.
Active
Equitix Capital Eurobond 5a Limited
Sanil Waghela, David John Harding, and 1 more are mutual people.
Active
Equitix Capital Eurobond 6 Limited
Sanil Waghela, David John Harding, and 1 more are mutual people.
Active
Equitix UK Electricity Storage Holdco Limited
CSC Fiduciary Services (UK) Limited, Sanil Waghela, and 1 more are mutual people.
Active
Equitix Healthcare Limited
Sanil Waghela and CSC Fiduciary Services (UK) Limited are mutual people.
Active
Equitix Education Limited
Sanil Waghela and CSC Fiduciary Services (UK) Limited are mutual people.
Active
Equitix Capital Eurobond Limited
David John Harding and CSC Fiduciary Services (UK) Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.38M
Decreased by £1.6M (-54%)
Turnover
£7.72M
Increased by £1.86M (+32%)
Employees
Unreported
Same as previous period
Total Assets
£152.76M
Decreased by £3.02M (-2%)
Total Liabilities
-£171.7M
Increased by £8.83M (+5%)
Net Assets
-£18.94M
Decreased by £11.85M (+167%)
Debt Ratio (%)
112%
Increased by 7.85% (+8%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 11 Sep 2025
Csc Fiduciary Services (Uk) Limited Details Changed
3 Months Ago on 21 Jul 2025
Sanil Waghela Details Changed
4 Months Ago on 30 May 2025
Intertrust Fiduciary Services (Uk) Limited Details Changed
10 Months Ago on 9 Dec 2024
Confirmation Submitted
11 Months Ago on 31 Oct 2024
Full Accounts Submitted
1 Year 2 Months Ago on 16 Aug 2024
New Charge Registered
1 Year 2 Months Ago on 13 Aug 2024
Rosemary Lucy Jude Deeley Resigned
1 Year 7 Months Ago on 1 Mar 2024
Sanil Waghela Appointed
1 Year 7 Months Ago on 1 Mar 2024
Confirmation Submitted
2 Years Ago on 20 Oct 2023
Get Credit Report
Discover Equitix Capital Eurobond 6a Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 11 Sep 2025
Secretary's details changed for Csc Fiduciary Services (Uk) Limited on 21 July 2025
Submitted on 21 Jul 2025
Director's details changed for Sanil Waghela on 30 May 2025
Submitted on 14 Jul 2025
Secretary's details changed for Intertrust Fiduciary Services (Uk) Limited on 9 December 2024
Submitted on 9 Dec 2024
Confirmation statement made on 20 October 2024 with no updates
Submitted on 31 Oct 2024
Registration of charge 122728460003, created on 13 August 2024
Submitted on 27 Aug 2024
Full accounts made up to 31 December 2023
Submitted on 16 Aug 2024
Appointment of Sanil Waghela as a director on 1 March 2024
Submitted on 1 Mar 2024
Termination of appointment of Rosemary Lucy Jude Deeley as a director on 1 March 2024
Submitted on 1 Mar 2024
Confirmation statement made on 20 October 2023 with no updates
Submitted on 20 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year