Company NameEquisoft Consultancy Ltd
DirectorKaren Jacqueline Leigh Saunders
Company StatusActive
Company Number06729998
CategoryPrivate Limited Company
Incorporation Date22 October 2008(15 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMrs Karen Jacqueline Leigh Saunders
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(15 years after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Ashton Place
Chelmer Village
Chelmsford
Essex
CM2 6ST
Secretary NameMr Anthony Michael Saunders
StatusCurrent
Appointed31 October 2023(15 years after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Correspondence Address40 Ashton Place
Chelmer Village
Chelmsford
Essex
CM2 6ST
Director NameMr Anthony Michael Saunders
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Ashton Place
Chelmer Village
Chelmsford
Essex
CM2 6ST
Secretary NameMrs Karen Jacqueline Leigh Saunders
NationalityBritish
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Ashton Place
Chelmer Village
Chelmsford
Essex
CM2 6ST

Location

Registered Address40 Ashton Place
Chelmer Village
Chelmsford
Essex
CM2 6ST
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardChelmer Village and Beaulieu Park
Built Up AreaChelmsford

Shareholders

1 at £1Anthony Michael Saunders
50.00%
Ordinary
1 at £1Karen Jacqueline Leigh Saunders
50.00%
Ordinary

Financials

Year2014
Net Worth£2,166
Cash£1,347
Current Liabilities£9,039

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Filing History

22 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
19 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
26 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
24 July 2019Micro company accounts made up to 31 October 2018 (8 pages)
2 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
19 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
2 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
23 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
23 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
3 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
18 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(3 pages)
18 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(3 pages)
2 August 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
2 August 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
26 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP 2
(3 pages)
26 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP 2
(3 pages)
16 December 2014Compulsory strike-off action has been discontinued (1 page)
16 December 2014Compulsory strike-off action has been discontinued (1 page)
14 December 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
14 December 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
12 January 2014Total exemption small company accounts made up to 31 October 2012 (9 pages)
12 January 2014Total exemption small company accounts made up to 31 October 2012 (9 pages)
31 December 2013Compulsory strike-off action has been discontinued (1 page)
31 December 2013Compulsory strike-off action has been discontinued (1 page)
30 December 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(3 pages)
30 December 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(3 pages)
17 December 2013Compulsory strike-off action has been suspended (1 page)
17 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
18 December 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
18 December 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
1 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
15 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
15 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
14 December 2011Total exemption small company accounts made up to 31 October 2010 (10 pages)
14 December 2011Total exemption small company accounts made up to 31 October 2010 (10 pages)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
21 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
21 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
23 October 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
23 October 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
22 December 2009Secretary's details changed for Mrs Karen Jacqueline Leigh Saunders on 22 December 2009 (1 page)
22 December 2009Secretary's details changed for Mrs Karen Jacqueline Leigh Saunders on 22 December 2009 (1 page)
22 December 2009Director's details changed for Mr Anthony Michael Saunders on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Mr Anthony Michael Saunders on 22 December 2009 (2 pages)
22 October 2008Incorporation (13 pages)
22 October 2008Incorporation (13 pages)