Company NameEQUA Via Software Publishing Limited
DirectorsGlyn Rigby and Amanda Jane Swales
Company StatusActive
Company Number02351793
CategoryPrivate Limited Company
Incorporation Date24 February 1989(35 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Glyn Rigby
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2008(19 years, 1 month after company formation)
Appointment Duration16 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Cromwell Court
Oldham
OL1 1ET
Director NameAmanda Jane Swales
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2015(26 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cromwell Court
Oldham
OL1 1ET
Director NameMr Michael Patrick Malone
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(4 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 1997)
RoleAccountant
Correspondence Address12 Lambourne Close
Poynton
Stockport
Cheshire
SK12 1UG
Director NameMr Glyn Rigby
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(4 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Burnedge Fold Road
Grasscroft
Oldham
Lancashire
OL4 4EE
Secretary NameMrs Carol Ann Rigby
NationalityBritish
StatusResigned
Appointed24 February 1993(4 years after company formation)
Appointment Duration4 years, 8 months (resigned 14 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Burnedge Fold Road
Grasscroft
Oldham
Lancashire
OL4 4EE
Director NameKathleen Malone
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(8 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 October 2002)
RoleCompany Director
Correspondence Address12 Lambourne Close
Poynton
Stockport
Cheshire
SK12 1UG
Director NameMrs Carol Ann Rigby
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(8 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 27 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Burnedge Fold Road
Grasscroft
Oldham
Lancashire
OL4 4EE
Director NamePeter Ford
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(11 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2001)
RoleCompany Director
Correspondence Address64 Broadway Crescent
Helmshore
Rossendale
Lancashire
BB4 4HW
Director NameMr Anthony Carlo Boggiano
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(19 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 09 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cromwell Court
Oldham
OL1 1ET
Director NameMr James Cryne
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(19 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 09 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cromwell Court
Oldham
OL1 1ET
Director NameMr Michael Andrew Parkes
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2015(26 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 09 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cromwell Court
Oldham
OL1 1ET
Secretary NameIan Edward Simpson
StatusResigned
Appointed01 December 2017(28 years, 9 months after company formation)
Appointment Duration5 months (resigned 03 May 2018)
RoleCompany Director
Correspondence Address2 Cromwell Court
Oldham
OL1 1ET
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 1997(8 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 17 August 2009)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Telephone0845 4563103
Telephone regionUnknown

Location

Registered Address5 Cromwell Court
Oldham
OL1 1ET
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

200 at £1Pennine Ventures LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,296
Current Liabilities£39,442

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

9 June 2022Delivered on: 14 June 2022
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding
25 November 1998Delivered on: 30 November 1998
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Part Satisfied

Filing History

24 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
28 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
15 May 2019Compulsory strike-off action has been discontinued (1 page)
14 May 2019Confirmation statement made on 24 February 2019 with updates (4 pages)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
25 July 2018Unaudited abridged accounts made up to 31 October 2017 (7 pages)
4 May 2018Termination of appointment of Ian Edward Simpson as a secretary on 3 May 2018 (1 page)
19 March 2018Confirmation statement made on 24 February 2018 with updates (4 pages)
16 February 2018Director's details changed for James Cryne on 1 February 2018 (2 pages)
4 December 2017Appointment of Ian Edward Simpson as a secretary on 1 December 2017 (2 pages)
4 December 2017Appointment of Ian Edward Simpson as a secretary on 1 December 2017 (2 pages)
3 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
3 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
2 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
10 February 2017Director's details changed for Mr Glyn Rigby on 9 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Glyn Rigby on 9 February 2017 (2 pages)
9 February 2017Director's details changed for Amanda Jane Swales on 9 February 2017 (2 pages)
9 February 2017Director's details changed for Amanda Jane Swales on 9 February 2017 (2 pages)
12 January 2017Director's details changed for James Cryne on 10 January 2017 (2 pages)
12 January 2017Director's details changed for James Cryne on 10 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Anthony Carlo Boggiano on 10 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Anthony Carlo Boggiano on 10 January 2017 (2 pages)
15 September 2016Director's details changed for Amanda Jane Swales on 15 September 2016 (2 pages)
15 September 2016Director's details changed for Amanda Jane Swales on 15 September 2016 (2 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
7 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 200
(7 pages)
7 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 200
(7 pages)
21 October 2015Appointment of Mr Michael Andrew Parkes as a director on 16 October 2015 (2 pages)
21 October 2015Appointment of Amanda Jane Swales as a director on 16 October 2015 (2 pages)
21 October 2015Appointment of Mr Michael Andrew Parkes as a director on 16 October 2015 (2 pages)
21 October 2015Appointment of Amanda Jane Swales as a director on 16 October 2015 (2 pages)
30 July 2015Registered office address changed from Pennine House Denton Lane Chadderton Oldham OL9 8PU to 2 Cromwell Court Oldham OL1 1ET on 30 July 2015 (1 page)
30 July 2015Registered office address changed from Pennine House Denton Lane Chadderton Oldham OL9 8PU to 2 Cromwell Court Oldham OL1 1ET on 30 July 2015 (1 page)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
8 May 2015Satisfaction of charge 1 in part (4 pages)
8 May 2015Satisfaction of charge 1 in part (4 pages)
8 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 200
(5 pages)
8 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 200
(5 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
17 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 200
(5 pages)
17 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 200
(5 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
10 April 2013Director's details changed for James Cryne on 27 March 2013 (3 pages)
10 April 2013Director's details changed for Anthony Boggiano on 27 March 2013 (3 pages)
10 April 2013Director's details changed for Glyn Rigby on 27 March 2013 (3 pages)
10 April 2013Director's details changed for Anthony Boggiano on 27 March 2013 (3 pages)
10 April 2013Director's details changed for James Cryne on 27 March 2013 (3 pages)
10 April 2013Director's details changed for Glyn Rigby on 27 March 2013 (3 pages)
4 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
22 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
22 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
29 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
10 May 2010Annual return made up to 24 February 2010 with a full list of shareholders (15 pages)
10 May 2010Annual return made up to 24 February 2010 with a full list of shareholders (15 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 September 2009Accounting reference date shortened from 31/12/2009 to 31/10/2009 (1 page)
24 September 2009Accounting reference date shortened from 31/12/2009 to 31/10/2009 (1 page)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 September 2009Registered office changed on 08/09/2009 from carpenter court 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
8 September 2009Registered office changed on 08/09/2009 from carpenter court 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
19 August 2009Appointment terminated secretary dcs corporate secretaries LIMITED (1 page)
19 August 2009Appointment terminated secretary dcs corporate secretaries LIMITED (1 page)
5 March 2009Return made up to 24/02/09; full list of members (4 pages)
5 March 2009Return made up to 24/02/09; full list of members (4 pages)
29 January 2009Director appointed james cryne (2 pages)
29 January 2009Director appointed james cryne (2 pages)
28 January 2009Director appointed glyn rigby (2 pages)
28 January 2009Director appointed anthony boggiano (2 pages)
28 January 2009Appointment terminated director carol rigby (1 page)
28 January 2009Appointment terminated director carol rigby (1 page)
28 January 2009Director appointed glyn rigby (2 pages)
28 January 2009Director appointed anthony boggiano (2 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 March 2008Return made up to 24/02/08; full list of members (3 pages)
14 March 2008Return made up to 24/02/08; full list of members (3 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 March 2007Return made up to 24/02/07; full list of members (2 pages)
1 March 2007Return made up to 24/02/07; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 February 2006Return made up to 24/02/06; full list of members (2 pages)
27 February 2006Return made up to 24/02/06; full list of members (2 pages)
14 December 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 December 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 April 2005Return made up to 24/02/05; full list of members (2 pages)
7 April 2005Return made up to 24/02/05; full list of members (2 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
5 March 2004Return made up to 24/02/04; full list of members (5 pages)
5 March 2004Return made up to 24/02/04; full list of members (5 pages)
5 March 2004Registered office changed on 05/03/04 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
5 March 2004Registered office changed on 05/03/04 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
15 January 2004Secretary's particulars changed (1 page)
15 January 2004Secretary's particulars changed (1 page)
7 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 May 2003Return made up to 24/02/03; full list of members (5 pages)
1 May 2003Return made up to 24/02/03; full list of members (5 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 June 2002Return made up to 24/02/02; full list of members (5 pages)
28 June 2002Return made up to 24/02/02; full list of members (5 pages)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
4 April 2001Ad 27/02/01--------- £ si 20@1=20 £ ic 180/200 (2 pages)
4 April 2001Ad 27/02/01--------- £ si 20@1=20 £ ic 160/180 (2 pages)
4 April 2001Ad 27/02/01--------- £ si 20@1=20 £ ic 180/200 (2 pages)
4 April 2001£ nc 100/1000 27/02/01 (2 pages)
4 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 April 2001Ad 27/02/01--------- £ si 20@1=20 £ ic 160/180 (2 pages)
4 April 2001Ad 27/02/01--------- £ si 60@1=60 £ ic 100/160 (2 pages)
4 April 2001£ nc 100/1000 27/02/01 (2 pages)
4 April 2001Ad 27/02/01--------- £ si 60@1=60 £ ic 100/160 (2 pages)
4 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 March 2001Return made up to 24/02/01; full list of members (6 pages)
1 March 2001Return made up to 24/02/01; full list of members (6 pages)
6 February 2001Secretary's particulars changed (1 page)
6 February 2001Secretary's particulars changed (1 page)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
12 September 2000Company name changed S.B. software publishing LIMITED\certificate issued on 13/09/00 (2 pages)
12 September 2000Company name changed S.B. software publishing LIMITED\certificate issued on 13/09/00 (2 pages)
1 June 2000New director appointed (3 pages)
1 June 2000New director appointed (3 pages)
27 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 April 2000Registered office changed on 19/04/00 from: nortel house broadgate oldham broadway busi chadderton oldham OL9 9XA (1 page)
19 April 2000Registered office changed on 19/04/00 from: nortel house broadgate oldham broadway busi chadderton oldham OL9 9XA (1 page)
18 April 2000Return made up to 24/02/00; full list of members (5 pages)
18 April 2000Return made up to 24/02/00; full list of members (5 pages)
7 December 1999Secretary's particulars changed (1 page)
7 December 1999Secretary's particulars changed (1 page)
12 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
12 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
18 March 1999Registered office changed on 18/03/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
18 March 1999Return made up to 24/02/99; full list of members (5 pages)
18 March 1999Return made up to 24/02/99; full list of members (5 pages)
18 March 1999Registered office changed on 18/03/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
30 November 1998Particulars of mortgage/charge (4 pages)
30 November 1998Particulars of mortgage/charge (4 pages)
9 November 1998Registered office changed on 09/11/98 from: 107 windsor road oldham lancshire OL8 1RP (1 page)
9 November 1998Registered office changed on 09/11/98 from: 107 windsor road oldham lancshire OL8 1RP (1 page)
9 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
10 December 1997New secretary appointed (1 page)
10 December 1997Secretary resigned (1 page)
10 December 1997Secretary resigned (1 page)
10 December 1997New secretary appointed (1 page)
21 November 1997Company name changed map software publishing LIMITED\certificate issued on 21/11/97 (2 pages)
21 November 1997Company name changed map software publishing LIMITED\certificate issued on 21/11/97 (2 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
5 June 1997Full accounts made up to 31 December 1995 (5 pages)
5 June 1997Full accounts made up to 31 December 1995 (5 pages)
3 March 1997Return made up to 24/02/97; no change of members (5 pages)
3 March 1997Return made up to 24/02/97; no change of members (5 pages)
29 November 1995Accounts for a small company made up to 31 December 1994 (3 pages)
29 November 1995Accounts for a small company made up to 31 December 1994 (3 pages)
25 April 1995Return made up to 24/02/95; full list of members (14 pages)
25 April 1995Return made up to 24/02/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)