General information

Name:

Equita Ltd

Office Address:

42-44 Henry Street Northampton NN1 4BZ Northamptonshire

Number: 03168371

Incorporation date: 1996-02-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact day this company was registered is 1996-02-29. Registered under 03168371, this company is registered as a Private Limited Company. You may visit the main office of this company during business hours under the following location: 42-44 Henry Street Northampton, NN1 4BZ Northamptonshire. It has been on the market under three names. Its very first listed name, Pretty 300, was changed on 1996-12-31 to Equitable Revenue Holdings. The current name, in use since 1999, is Equita Limited. The firm's SIC code is 70100 - Activities of head offices. December 31, 2022 is the last time company accounts were filed.

We have identified 9 councils and public departments cooperating with the company. The biggest counter party of them all is the Birmingham City, with over 102 transactions from worth at least 500 pounds each, amounting to £477,356 in total. The company also worked with the Redbridge (200 transactions worth £47,139 in total) and the Derby City Council (141 transactions worth £7,776 in total). Equita was the service provided to the Redbridge Council covering the following areas: Capital, Balance Sheet And Control / Debtors and Supplies And Services / Grants And Subscriptions was also the service provided to the Sandwell Council Council covering the following areas: Strategic Resources and Strategic Finance.

Currently, the directors officially appointed by this specific firm are as follow: Jason C. assigned this position in 2023 in November and Emma J. assigned this position in 2023 in July.

  • Previous company's names
  • Equita Limited 1999-07-30
  • Equitable Revenue Holdings Limited 1996-12-31
  • Pretty 300 Limited 1996-02-29

Financial data based on annual reports

Company staff

Jason C.

Role: Director

Appointed: 17 November 2023

Latest update: 17 April 2024

Emma J.

Role: Director

Appointed: 24 July 2023

Latest update: 17 April 2024

People with significant control

The companies that control this firm are as follows: Equitable Ventures Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at High Road, N12 9RT and was registered as a PSC under the registration number 14900702.

Equitable Ventures Limited
Address: 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:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Capita Holdings Limited
Address: 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:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 January 2024
Confirmation statement last made up date 14 January 2023
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31

Company filings

Filing category

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

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Redbridge 18 £ 1 207.32
2015-05-01 70075350 £ 7 399.95 Capital, Balance Sheet And Control / Debtors
2015 Derby City Council 44 £ 2 354.33
2015-02-10 2184655 £ 3 347.96 Agency Payments
2015 Sandwell Council 4 £ 2 445.61
2015-03-01 2015P12_003730 £ 863.16 Strategic Resources
2014 Redbridge 30 £ 7 366.74
2014-12-05 70072142 £ 7 091.51 Capital, Balance Sheet And Control / Debtors
2014 Birmingham City 45 £ 233 818.04
2014-03-26 3149976329 £ 12 178.83
2014 Canterbury City Council 3 £ 1 887.38
2014-07-18 40923680 £ 738.36 Legal Expenses
2014 Derby City Council 40 £ 3 762.23
2014-11-14 2126099 £ 5 737.56 Agency Payments
2014 Sandwell Council 4 £ 3 748.47
2014-11-01 2015P08_002793 £ 1 225.92 Strategic Resources
2014 Southampton City Council 2 £ 1 246.30
2014-09-29 42310722 £ 646.77 Expenditure / Debits / Cont. Given
2013 Redbridge 40 £ 11 563.36
2013-05-01 70053661 £ 11 263.29 Capital, Balance Sheet And Control / Debtors
2013 Birmingham City 57 £ 243 538.24
2013-10-21 3149291791 £ 9 897.97
2013 Dartford Borough Council 1 £ 255.50
2013-12-05 212439 £ 255.50 Fees
2013 Derby City Council 1 £ 582.50
2013-04-19 1732111 £ 582.50 Agency Payments
2012 Redbridge 43 £ 9 648.64
2012-10-03 70047113 £ 10 206.66 Capital, Balance Sheet And Control / Debtors
2012 Derby City Council 22 £ 363.90
2012-03-23 1468794 £ 3 427.00 Agency Payments
2012 Manchester City Council 28 £ 0.00
2012-05-21 1903148423 £ 39 182.89 Fees
2012 Oxfordshire County Council 1 £ 1 063.04
2012-09-24 7000445678 £ 1 063.04 Other Agency And Contracted Services
2011 Redbridge 37 £ 11 458.04
2011-11-02 70035905 £ 7 395.02 Capital, Balance Sheet And Control / Debtors
2011 Derby City Council 34 £ 713.32
2011-11-29 1376997 £ 4 364.27 Agency Payments
2011 Manchester City Council 59 £ 3 686.24
2011-07-11 1902702096 £ 43 796.44 Fees
2010 Redbridge 32 £ 5 894.50
2010-04-14 70012787 £ 8 961.00 Capital, Balance Sheet And Control / Debtors
2010 Manchester City Council 4 £ 0.00
2010-12-14 1902399864 £ 40 203.43 Fees

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
28
Company Age

Similar companies nearby

Closest companies