Company NameEquitas Group Ltd
DirectorRonald Michael Bramley
Company StatusActive - Proposal to Strike off
Company Number07608012
CategoryPrivate Limited Company
Incorporation Date18 April 2011(13 years ago)
Previous NamesMy Accident Injury Claim Ltd and Cash Investment Solutions Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Ronald Michael Bramley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(9 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangham House 140 - 148 Westgate
Wakefield
WF2 9SR
Director NameMr Darren Briddon
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangham House 140 - 148 Westgate
Wakefield
WF2 9SR

Location

Registered AddressLangham House
140 - 148 Westgate
Wakefield
WF2 9SR
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

1 at £100Darren Briddon
100.00%
Ordinary

Financials

Year2014
Net Worth£51,468
Cash£58,434
Current Liabilities£7,387

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return18 April 2022 (2 years ago)
Next Return Due2 May 2023 (overdue)

Filing History

16 May 2023Voluntary strike-off action has been suspended (1 page)
21 March 2023First Gazette notice for voluntary strike-off (1 page)
13 March 2023Application to strike the company off the register (3 pages)
16 February 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
28 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
21 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (4 pages)
27 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
4 December 2020Notification of Ronald Michael Bramley as a person with significant control on 3 December 2020 (2 pages)
4 December 2020Termination of appointment of Darren Briddon as a director on 4 December 2020 (1 page)
4 December 2020Cessation of Darren Briddon as a person with significant control on 4 December 2020 (1 page)
27 November 2020Appointment of Mr Ronald Michael Bramley as a director on 1 November 2020 (2 pages)
23 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 30 April 2019 (5 pages)
8 October 2019Registered office address changed from Raines House Denby Dale Road Wakefield West Yorkshire WF1 1HR to Langham House 140 - 148 Westgate Wakefield WF2 9SR on 8 October 2019 (1 page)
21 June 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
1 June 2019Compulsory strike-off action has been discontinued (1 page)
31 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
22 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
19 May 2018Compulsory strike-off action has been discontinued (1 page)
18 May 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
28 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
19 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
14 January 2016Company name changed cash investment solutions LTD\certificate issued on 14/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-13
(3 pages)
14 January 2016Company name changed cash investment solutions LTD\certificate issued on 14/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-13
(3 pages)
13 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
13 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
12 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
12 April 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
12 April 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 May 2012Director's details changed for Mr Darren Briddon on 2 April 2012 (2 pages)
29 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
29 May 2012Director's details changed for Mr Darren Briddon on 2 April 2012 (2 pages)
29 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
29 May 2012Director's details changed for Mr Darren Briddon on 2 April 2012 (2 pages)
17 April 2012Registered office address changed from 44 Brandy Carr Road Kirkhamgate Wakefield WF2 0RS England on 17 April 2012 (2 pages)
17 April 2012Registered office address changed from 44 Brandy Carr Road Kirkhamgate Wakefield WF2 0RS England on 17 April 2012 (2 pages)
12 April 2012Company name changed my accident injury claim LTD\certificate issued on 12/04/12
  • RES15 ‐ Change company name resolution on 2012-04-02
(2 pages)
12 April 2012Company name changed my accident injury claim LTD\certificate issued on 12/04/12
  • RES15 ‐ Change company name resolution on 2012-04-02
(2 pages)
12 April 2012Change of name notice (2 pages)
12 April 2012Change of name notice (2 pages)
18 April 2011Incorporation (24 pages)
18 April 2011Incorporation (24 pages)