Equilibria Group Limited LONDON


Equilibria Group started in year 2000 as Private Limited Company with registration number 04060721. The Equilibria Group company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at 128 Cannon Workshops. Postal code: E14 4AS. Since Thu, 2nd Oct 2003 Equilibria Group Limited is no longer carrying the name Loop Environmental Networks.

There is a single director in the firm at the moment - Victoria K., appointed on 1 December 2006. In addition, a secretary was appointed - James S., appointed on 1 April 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Victoria K. who worked with the the firm until 1 December 2006.

Equilibria Group Limited Address / Contact

Office Address 128 Cannon Workshops
Office Address2 Cannon Drive
Town London
Post code E14 4AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04060721
Date of Incorporation Tue, 29th Aug 2000
Industry Environmental consulting activities
End of financial Year 31st August
Company age 24 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

James S.

Position: Secretary

Appointed: 01 April 2021

Victoria K.

Position: Director

Appointed: 01 December 2006

Abell Morliss Nominees Limited

Position: Corporate Secretary

Appointed: 01 December 2006

Resigned: 01 April 2019

Katherine M.

Position: Director

Appointed: 01 August 2003

Resigned: 31 December 2006

Victoria K.

Position: Secretary

Appointed: 31 August 2002

Resigned: 01 December 2006

Victoria K.

Position: Director

Appointed: 01 September 2000

Resigned: 31 December 2004

Dominic B.

Position: Director

Appointed: 01 September 2000

Resigned: 31 August 2002

Abell Morliss Nominees Limited

Position: Corporate Secretary

Appointed: 29 August 2000

Resigned: 31 August 2002

James S.

Position: Director

Appointed: 29 August 2000

Resigned: 01 September 2000

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats researched, there is Vicky W. The abovementioned PSC and has 75,01-100% shares.

Vicky W.

Notified on 8 April 2016
Nature of control: 75,01-100% shares

Company previous names

Loop Environmental Networks October 2, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand    170 658181 997257 903272 318268 057285 951307 030346 540
Current Assets87 587120 780188 791175 250232 069254 184295 271314 102303 073338 045339 949361 540
Debtors17 35532 31041 22020 32861 41172 18737 36841 78435 01652 09432 91915 000
Net Assets Liabilities    210 563235 699272 960298 257290 092311 162314 027321 585
Other Debtors    21 27215 16315 00015 00015 00015 00015 00015 000
Property Plant Equipment    3 1332 8352 1263 3832 5372 2484 9353 889
Cash Bank In Hand70 23288 470147 571154 922170 658       
Net Assets Liabilities Including Pension Asset Liability65 33577 187138 033153 216210 563       
Tangible Fixed Assets3 0362 9543 2382 5843 133       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve64 33576 187137 033160 216209 563       
Other
Accumulated Depreciation Impairment Property Plant Equipment    13 44214 38715 09616 22417 07017 81919 46320 759
Additions Other Than Through Business Combinations Property Plant Equipment     647 2 385 4604 331250
Average Number Employees During Period        2222
Corporation Tax Payable    12 93010 68413 5957 5175 2177 1036 80311 620
Creditors    24 63921 32024 43719 22815 51829 13130 85743 844
Increase From Depreciation Charge For Year Property Plant Equipment     9457091 1288467491 6441 296
Net Current Assets Liabilities62 29974 233134 795150 632207 430232 864270 834294 874287 555308 914309 092317 696
Other Creditors    4 4404 5794 9672 1251 1118 87115 26428 996
Other Taxation Social Security Payable    7 2135 6654 5444 5594 0848 2872 7402 195
Property Plant Equipment Gross Cost    16 57517 22217 22219 60719 60720 06724 39824 648
Trade Creditors Trade Payables    563921 3315 0275 1064 8706 0501 033
Trade Debtors Trade Receivables    40 13957 02422 36826 78420 01637 09417 919 
Capital Employed65 33577 187138 033161 216210 563       
Creditors Due Within One Year25 28846 54753 99616 61824 639       
Number Shares Allotted 36 52636 5261 0001 000       
Par Value Share 1111       
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000       
Tangible Fixed Assets Additions 9021 364207980       
Tangible Fixed Assets Cost Or Valuation13 12214 02415 38815 59516 575       
Tangible Fixed Assets Depreciation10 08611 07012 15013 01113 442       
Tangible Fixed Assets Depreciation Charged In Period 9841 080861431       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 30th, May 2023
Free Download (6 pages)

Company search

Advertisements