Equitile Ltd LONDON


Founded in 2014, Equitile, classified under reg no. 08932083 is an active company. Currently registered at 2nd Floor Regis House EC4R 9AN, London the company has been in the business for ten years. Its financial year was closed on Mon, 4th Mar and its latest financial statement was filed on 2022-02-28. Since 2014-12-10 Equitile Ltd is no longer carrying the name Tnm Development.

The company has 5 directors, namely William H., Thor F. and Xiyang H. and others. Of them, George C., Andrew M. have been with the company the longest, being appointed on 8 December 2014 and William H. has been with the company for the least time - from 24 August 2015. As of 17 May 2024, there was 1 ex director - Hilary H.. There were no ex secretaries.

Equitile Ltd Address / Contact

Office Address 2nd Floor Regis House
Office Address2 45 King William Street
Town London
Post code EC4R 9AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08932083
Date of Incorporation Tue, 11th Mar 2014
Industry Activities of financial services holding companies
End of financial Year 4th March
Company age 10 years old
Account next due date Mon, 4th Dec 2023 (165 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

William H.

Position: Director

Appointed: 24 August 2015

Thor F.

Position: Director

Appointed: 08 May 2015

Xiyang H.

Position: Director

Appointed: 08 May 2015

George C.

Position: Director

Appointed: 08 December 2014

Andrew M.

Position: Director

Appointed: 08 December 2014

Hilary H.

Position: Director

Appointed: 11 March 2014

Resigned: 08 December 2014

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we found, there is George C. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Andrew M. This PSC owns 25-50% shares and has 25-50% voting rights.

George C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrew M.

Notified on 6 April 2016
Ceased on 31 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Tnm Development December 10, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-02-282023-02-28
Balance Sheet
Cash Bank On Hand745651
Current Assets95 21295 118
Debtors94 46794 467
Other Debtors94 46794 467
Other
Accrued Liabilities Deferred Income23 34028 008
Accumulated Depreciation Impairment Property Plant Equipment13 43515 650
Additions Other Than Through Business Combinations Property Plant Equipment 8 210
Administrative Expenses1 560 0821 533 902
Amounts Owed To Group Undertakings100 832105 725
Cash Cash Equivalents407 251498 530
Cash Cash Equivalents Cash Flow Value745651
Cash Receipts From Repayment Other Loans Advances Classified As Investing Activities100 062 
Creditors100 855105 748
Deferred Tax Asset Debtors 144 928
Further Item Deferred Expense Credit Component Total Deferred Tax Expense -144 928
Further Item Tax Increase Decrease Component Adjusting Items -144 928
Increase From Depreciation Charge For Year Property Plant Equipment 2 215
Interest Received Classified As Investing Activities -4 911
Investments Fixed Assets1 352 5211 352 521
Investments In Subsidiaries1 352 5211 352 521
Net Cash Generated From Operations-99 98094
Net Finance Income Costs 4 911
Other Creditors1 009776
Other Interest Receivable Similar Income Finance Income 4 911
Pension Other Post-employment Benefit Costs Other Pension Costs3 3662 642
Prepayments Accrued Income141 310159 614
Profit Loss-5 693-4 987
Profit Loss On Ordinary Activities Before Tax129 138139 032
Property Plant Equipment Gross Cost17 41425 624
Staff Costs Employee Benefits Expense1 377 1651 364 837
Tax Decrease From Utilisation Tax Losses24 53626 416
Tax Tax Credit On Profit Or Loss On Ordinary Activities -144 928
Trade Creditors Trade Payables7 05322 781
Trade Debtors Trade Receivables2 203 
Wages Salaries1 217 9301 202 646

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control Resolution
Director appointment termination date: 2024-02-28
filed on: 8th, March 2024
Free Download (1 page)

Company search