Equiem Services Ltd LONDON


Equiem Services Ltd is a private limited company situated at 14Th Floor, 33 Cavendish Square, London W1G 0PW. Its net worth is estimated to be roughly 0 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2017-04-24, this 7-year-old company is run by 3 directors.
Director Bronwyn W., appointed on 09 April 2021. Director Gabrielle M., appointed on 24 April 2017. Director Tanya C., appointed on 24 April 2017.
The company is classified as "management of real estate on a fee or contract basis" (Standard Industrial Classification code: 68320), "data processing, hosting and related activities" (Standard Industrial Classification: 63110).
The latest confirmation statement was filed on 2023-04-23 and the date for the next filing is 2024-05-07. Moreover, the statutory accounts were filed on 30 June 2021 and the next filing should be sent on 30 June 2023.

Equiem Services Ltd Address / Contact

Office Address 14th Floor
Office Address2 33 Cavendish Square
Town London
Post code W1G 0PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10737553
Date of Incorporation Mon, 24th Apr 2017
Industry Management of real estate on a fee or contract basis
Industry Data processing, hosting and related activities
End of financial Year 30th June
Company age 7 years old
Account next due date Fri, 30th Jun 2023 (303 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Bronwyn W.

Position: Director

Appointed: 09 April 2021

Gabrielle M.

Position: Director

Appointed: 24 April 2017

Tanya C.

Position: Director

Appointed: 24 April 2017

David T.

Position: Director

Appointed: 24 April 2017

Resigned: 14 July 2020

Lorenz G.

Position: Director

Appointed: 24 April 2017

Resigned: 14 July 2020

Michael R.

Position: Secretary

Appointed: 24 April 2017

Resigned: 27 February 2019

Swee L.

Position: Secretary

Appointed: 24 April 2017

Resigned: 04 April 2023

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we established, there is Lorenz G. This PSC has 25-50% voting rights and has 25-50% shares.

Lorenz G.

Notified on 24 April 2017
Ceased on 25 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-30
Balance Sheet
Cash Bank On Hand60 98816 574313 577456 719
Current Assets242 804423 088751 4881 874 183
Debtors181 816406 514437 9111 417 464
Other Debtors10 86561 96554 588172 218
Property Plant Equipment3 888   
Other
Company Contributions To Money Purchase Plans Directors  3 4503 450
Director Remuneration  115 000114 980
Accrued Liabilities Deferred Income83 529220 852179 414613 509
Accumulated Depreciation Impairment Property Plant Equipment2084 4108 13711 641
Administrative Expenses609 177877 258758 786910 752
Amounts Owed To Group Undertakings568 679860 0351 060 4191 159 712
Comprehensive Income Expense-439 355-290 993162 925296 868
Cost Inventories Recognised As Expense Gross45 206276 291106 166 
Cost Sales45 206276 291106 166135 452
Creditors686 0461 160 2041 321 9522 147 619
Depreciation Expense Property Plant Equipment2084 2023 7273 504
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss24 928-17 8652 4009 138
Gross Profit Loss169 822586 255921 7111 153 853
Increase Decrease In Property Plant Equipment4 0967 083 3 343
Increase From Depreciation Charge For Year Property Plant Equipment2084 2023 7273 504
Issue Equity Instruments1  1 999 999
Net Current Assets Liabilities-443 242-737 116-570 464-273 436
Nominal Value Shares Issued Specific Share Issue1  1
Number Shares Issued Fully Paid11120 001
Number Shares Issued Specific Share Issue1  20 000
Par Value Share1111
Pension Other Post-employment Benefit Costs Other Pension Costs1 1302 9101 45313 674
Profit Loss-439 355-290 993162 925296 868
Profit Loss On Ordinary Activities Before Tax-439 355-290 993162 925243 101
Property Plant Equipment Gross Cost4 09611 17911 17914 522
Social Security Costs5 67737 54657 21654 948
Staff Costs Employee Benefits Expense382 175597 081509 796730 212
Total Assets Less Current Liabilities-439 354-730 347-567 4221 729 445
Total Operating Lease Payments36 954   
Trade Creditors Trade Payables9 45331 61921 563261 908
Trade Debtors Trade Receivables170 951259 172152 698735 007
Turnover Revenue215 028862 5461 027 8771 289 305
Amounts Owed By Group Undertakings 85 377230 625510 239
Average Number Employees During Period 91110
Fixed Assets  3 0422 002 881
Further Item Tax Increase Decrease Component Adjusting Items  -31137
Investments Fixed Assets   2 000 000
Lease Expense Lessee36 95474 425  
Operating Profit Loss-439 355-291 003162 925 
Other Creditors 2 6582 44625 236
Other Deferred Tax Expense Credit   -53 767
Other Interest Receivable Similar Income Finance Income 10  
Property Plant Equipment Including Right-of-use Assets3 8886 7693 0422 881
Taxation Social Security Payable 13 28911 50219 115
Tax Decrease From Utilisation Tax Losses  34 23749 554
Tax Expense Credit Applicable Tax Rate  -19-19
Tax Increase Decrease From Effect Capital Allowances Depreciation  70831
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward   -53 767
Tax Increase Decrease From Other Tax Effects Tax Reconciliation  2 6043 197
Tax Tax Credit On Profit Or Loss On Ordinary Activities   -53 767
Total Current Tax Expense Credit   -53 767
Value-added Tax Payable24 38531 75146 60868 139

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 5th, January 2024
Free Download (26 pages)

Company search