Equita Limited NORTHAMPTONSHIRE


Equita started in year 1996 as Private Limited Company with registration number 03168371. The Equita company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Northamptonshire at 42-44 Henry Street. Postal code: NN1 4BZ. Since Friday 30th July 1999 Equita Limited is no longer carrying the name Equitable Revenue Holdings.

The company has 2 directors, namely Jason C., Emma J.. Of them, Emma J. has been with the company the longest, being appointed on 24 July 2023 and Jason C. has been with the company for the least time - from 17 November 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Equita Limited Address / Contact

Office Address 42-44 Henry Street
Office Address2 Northampton
Town Northamptonshire
Post code NN1 4BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03168371
Date of Incorporation Thu, 29th Feb 1996
Industry Activities of head offices
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Jason C.

Position: Director

Appointed: 17 November 2023

Emma J.

Position: Director

Appointed: 24 July 2023

Luke F.

Position: Director

Appointed: 28 March 2023

Resigned: 30 May 2023

Philip S.

Position: Director

Appointed: 20 July 2021

Resigned: 28 March 2023

Alistair M.

Position: Director

Appointed: 04 May 2020

Resigned: 30 June 2021

Martyn S.

Position: Director

Appointed: 04 May 2020

Resigned: 17 November 2023

Neil S.

Position: Director

Appointed: 01 April 2012

Resigned: 05 May 2020

Capita Group Secretary Limited

Position: Corporate Secretary

Appointed: 01 December 2008

Resigned: 31 July 2023

Peter O.

Position: Director

Appointed: 01 November 2008

Resigned: 01 April 2012

Capita Corporate Director Limited

Position: Corporate Director

Appointed: 31 March 2008

Resigned: 31 July 2023

Capita Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 November 2005

Resigned: 01 December 2008

Paul S.

Position: Director

Appointed: 24 July 2000

Resigned: 14 June 2018

Michael W.

Position: Director

Appointed: 24 July 2000

Resigned: 01 November 2008

Martin T.

Position: Director

Appointed: 25 September 1999

Resigned: 24 July 2000

Yvonne O.

Position: Director

Appointed: 25 September 1999

Resigned: 31 January 2000

Gordon H.

Position: Secretary

Appointed: 08 February 1999

Resigned: 31 October 2005

Gordon H.

Position: Director

Appointed: 01 February 1999

Resigned: 31 March 2008

Paul P.

Position: Director

Appointed: 01 February 1999

Resigned: 31 March 2008

Timoethy J.

Position: Secretary

Appointed: 28 July 1998

Resigned: 08 February 1999

Timoethy J.

Position: Director

Appointed: 13 July 1998

Resigned: 01 February 1999

Adrian B.

Position: Director

Appointed: 02 June 1997

Resigned: 14 April 1998

Nicholas G.

Position: Director

Appointed: 02 June 1997

Resigned: 14 April 1998

Leslie J.

Position: Director

Appointed: 02 June 1997

Resigned: 30 November 1997

Hilary B.

Position: Director

Appointed: 14 April 1997

Resigned: 09 March 1999

Bernard G.

Position: Director

Appointed: 08 March 1996

Resigned: 10 July 1998

Jeremy K.

Position: Director

Appointed: 08 March 1996

Resigned: 30 December 1996

Hugh H.

Position: Secretary

Appointed: 08 March 1996

Resigned: 28 July 1998

Hugh H.

Position: Director

Appointed: 08 March 1996

Resigned: 02 March 1999

David C.

Position: Director

Appointed: 29 February 1996

Resigned: 08 March 1996

Ian W.

Position: Director

Appointed: 29 February 1996

Resigned: 08 March 1996

David C.

Position: Secretary

Appointed: 29 February 1996

Resigned: 08 March 1996

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we established, there is Equitable Ventures Limited from London, United Kingdom. The abovementioned PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Capita Holdings Limited that entered London, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Equitable Ventures Limited

930 High Road, London, N12 9RT, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered England
Registration number 14900702
Notified on 31 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Capita Holdings Limited

65 Gresham Street, London, EC2V 7NQ, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 06027254
Notified on 6 April 2016
Ceased on 31 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Equitable Revenue Holdings July 30, 1999
Pretty 300 December 31, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Property Plant Equipment959 1072 061 1001 868 602
Total Inventories186172 
Other
Accumulated Amortisation Impairment Intangible Assets6 206 2836 206 2836 206 283
Accumulated Depreciation Impairment Property Plant Equipment601 66558 815 
Additions Other Than Through Business Combinations Property Plant Equipment 1 576 927 
Administrative Expenses5 362 6445 925 3985 921 333
Amounts Owed By Parent Entities42 586 40126 485 408 
Amounts Owed To Parent Entities13 999 091565 886149 385
Average Number Employees During Period 172166
Cash Cash Equivalents287 2955 721 9434 251 082
Cost Sales16 257 82114 201 0987 149 042
Current Tax For Period1 650 694 -439 653
Deferred Tax Assets91 320244 761291 726
Deferred Tax Expense Credit From Unrecognised Tax Loss Credit Or Temporary Difference From Prior Period  -1 375
Deferred Tax Expense Credit Relating To Origination Reversal Temporary Differences26 350 -45 590
Depreciation Expense Property Plant Equipment158 694396 089752 790
Gain Loss On Disposals Property Plant Equipment -78 845 
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss4927-716
Gross Profit Loss14 085 13010 746 1873 297 667
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment   
Increase Decrease In Current Tax From Adjustment For Prior Periods6 099 -5 379
Increase Decrease Through Other Changes Property Plant Equipment -66 136-371 317
Increase From Depreciation Charge For Year Property Plant Equipment 396 08919 301
Intangible Assets2 659 8322 659 8322 659 832
Intangible Assets Gross Cost8 866 1158 866 1158 866 115
Interest Income On Bank Deposits   
Interest Paid To Group Undertakings  -65 257
Interest Payable Similar Charges Finance Costs  -65 257
Operating Profit Loss8 722 4864 820 789-2 623 666
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 32 113 
Other Disposals Property Plant Equipment 110 958 
Other Increase Decrease In Depreciation Impairment Property Plant Equipment -211 142-371 317
Prepayments136 823445 752 
Profit Loss7 039 3433 892 188-2 066 412
Profit Loss On Ordinary Activities Before Tax8 722 4864 820 789-2 558 409
Property Plant Equipment Gross Cost1 560 7722 048 286 
Tax Expense Credit Applicable Tax Rate1 657 272  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss22 871  
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 683 143928 601-491 997
Total Assets50 377 41541 029 97735 723 186
Total Deferred Tax Expense Credit26 350-153 441-46 965
Trade Creditors Trade Payables99 507 196 795
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment   
Turnover Revenue30 342 95124 947 28510 446 709
Amount Received Or Receivable Under Long-term Incentive Schemes Directors21 067  
Director Remuneration329 159  
Director Remuneration Benefits Including Payments To Third Parties350 226170 343387 508

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 4th, October 2023
Free Download (29 pages)

Company search

Advertisements