Get an alert when EQUE2 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

2027-01-31 (in 8mo)

Last filed for 2025-04-30

Confirmation statement due

2026-08-28 (in 3mo)

Last made up 2025-08-14

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. EQUE2 LIMITED 2013-04-08 → present
  2. ENSCO 947 LIMITED 2012-08-14 → 2013-04-08

Accounts

Audit & accounting basis

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

“At the time of approving the financial statements, the directors have a reasonable expectation that the company has adequate resources to continue in operational existence for the foreseeable future. Cash reserves across the group remain high, the business has a positive pipeline and its relationships with its clients are in a strong position. Thus the directors continue to adopt the going concern basis of accounting in preparing the financial statements.”

Group structure

  1. EQUE2 LIMITED · parent
    1. Intuita Limited 100% · England · Dormant
    2. Sitestream Software Limited 100% · England · Dormant
    3. JNC Solutions Ltd. 100% · England · Dormant
    4. Clip IT Solutions Ltd 100% · England · Dormant

Significant events

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

People

2 active · 11 resigned

Name Role Appointed Born Nationality
MOULE, Justin Frank Director 2017-11-09 Jun 1971 British
PIZEY, James Christopher Director 2025-03-19 Oct 1985 British
Show 11 resigned officers
Name Role Appointed Resigned
GATELEY SECRETARIES LIMITED Corporate Secretary 2012-08-14 2012-10-10
BEATON, Richard L'Estrange Director 2013-04-03 2020-12-12
BONES, Andrew Stephen Director 2020-06-24 2021-10-12
DAVIDSON, Peter Alan Director 2017-11-09 2023-01-16
DUNCAN, Bevan Graeme Director 2013-04-30 2017-11-09
GRAY, Richard Peter Director 2022-10-07 2025-01-30
MERCER, Jane Director 2013-04-03 2020-12-12
SIMMONS, Wesley Paul Director 2012-10-10 2017-11-09
TOMPKINS, Anthony David Director 2021-10-12 2022-10-07
WARD, Michael James Director 2012-08-14 2012-10-10
GATELEY INCORPORATIONS LIMITED Corporate Director 2012-08-14 2012-10-10

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Everest Acquisition Company Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-11-09 Active
Mr Richard L'Estrange Beaton Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2017-11-09

Filing timeline

Last 20 of 97 total filings

Date Type Category Description
2025-12-11 AA accounts Accounts with accounts type full
2025-08-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-07 AP01 officers Appoint person director company with name date PDF
2025-02-03 AA accounts Accounts with accounts type full
2025-01-30 TM01 officers Termination director company with name termination date PDF
2024-08-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-01 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-07-19 MR04 mortgage Mortgage satisfy charge full PDF
2024-07-19 MR04 mortgage Mortgage satisfy charge full PDF
2024-01-15 AA accounts Accounts with accounts type full
2023-10-23 TM01 officers Termination director company with name termination date PDF
2023-09-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-10 AP01 officers Appoint person director company with name date PDF
2022-10-10 TM01 officers Termination director company with name termination date PDF
2022-10-06 AA accounts Accounts with accounts type full
2022-08-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-08-12 AD01 address Change registered office address company with date old address new address PDF
2022-05-13 AA01 accounts Change account reference date company previous extended PDF
2021-11-03 AA accounts Accounts with accounts type full
2021-10-12 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

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