Get an alert when EQUITIX (REDCAR & CLEVELAND) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-07-31 (in 2mo)

Last filed for 2024-10-31

Confirmation statement due

2026-12-21 (in 7mo)

Last made up 2025-12-07

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation — the current trading name was adopted 2026-04-28

  1. EQUITIX (REDCAR & CLEVELAND) LIMITED 2026-04-28 → present
  2. SRM (REDCAR & CLEVELAND) LIMITED 2011-12-29 → 2026-04-28
  3. RSRM (REDCAR & CLEVELAND) LIMITED 2007-12-05 → 2011-12-29

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Forvis Mazars LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The detailed model forecasts predict that the Company will have sufficient cash resources to meet its liabilities as they fall due for a period of 12 months from the date of signing the financial statements. The Company has net liabilities but this is caused by the unrealised losses of the financial instruments. These are long term liabiltiies and do not affect the cash resources of the Company for at least 12 months from the date of approval of the financial statements. Accordingly, they continue to adopt the going concern basis in preparing the financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 12 resigned

Name Role Appointed Born Nationality
EQUITIX MANAGEMENT SERVICES LIMITED Corporate Secretary 2026-04-30
BROWN, Jonathan Peter Director 2026-03-31 Feb 1986 British
VERMEER, Daniel Marinus Maria Director 2026-03-31 Feb 1981 Dutch
Show 12 resigned officers
Name Role Appointed Resigned
DEMPSEY, John Alistair Secretary 2025-04-16 2026-04-30
PEARSON, Kevin John Secretary 2013-06-26 2025-04-16
WALKER, Robert Peter Secretary 2007-12-05 2013-06-26
SWIFT INCORPORATIONS LIMITED Corporate Secretary 2007-12-05 2007-12-05
GODFREY, Jeremy Director 2018-01-29 2018-06-29
HAY, David James Director 2007-12-05 2011-05-09
HONEYMAN, David Director 2007-12-05 2026-03-31
INGRAM, Peter John Director 2007-12-05 2010-12-06
RUDMAN, Laurence Director 2007-12-05 2011-05-09
WOTHERSPOON, Robert John William Director 2020-11-03 2026-03-31
WOTHERSPOON, Robert John William Director 2010-12-06 2018-01-29
INSTANT COMPANIES LIMITED Corporate Director 2007-12-05 2007-12-05

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Equitix (Redcar & Cleveland) Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 87 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-04-28 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-04-30 AP04 officers Appoint corporate secretary company with name date PDF
2026-04-30 TM02 officers Termination secretary company with name termination date PDF
2026-04-28 CERTNM change-of-name Certificate change of name company PDF
2026-04-28 PSC05 persons-with-significant-control Change to a person with significant control PDF
2026-04-27 AD01 address Change registered office address company with date old address new address PDF
2026-04-27 PSC05 persons-with-significant-control Change to a person with significant control PDF
2026-04-27 CH01 officers Change person director company with change date PDF
2026-04-27 CH01 officers Change person director company with change date PDF
2026-04-27 CH01 officers Change person director company with change date PDF
2026-04-19 AP01 officers Appoint person director company with name date PDF
2026-04-17 AP01 officers Appoint person director company with name date PDF
2026-04-17 TM01 officers Termination director company with name termination date PDF
2026-04-17 TM01 officers Termination director company with name termination date PDF
2025-12-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-18 CH01 officers Change person director company with change date PDF
2025-07-17 CH03 officers Change person secretary company with change date PDF
2025-07-17 CH01 officers Change person director company with change date PDF
2025-07-15 AD01 address Change registered office address company with date old address new address PDF
2025-07-15 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-04-28 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
19

last 12 months

Capital events
0

last 24 months

Officers appointed
3

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page