Spv Eq Limited

DataGardener
live
Micro

Spv Eq Limited

11218322Private Limited With Share Capital

2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL97QE
Incorporated

21/02/2018

Company Age

8 years

Directors

1

Employees

3

SIC Code

62012

Risk

high risk

Company Overview

Registration, classification & business activity

Spv Eq Limited (11218322) is a private limited with share capital incorporated on 21/02/2018 (8 years old) and registered in buckinghamshire, SL97QE. The company operates under SIC code 62012 - business and domestic software development.

Private Limited With Share Capital
SIC: 62012
Micro
Incorporated 21/02/2018
SL97QE
3 employees

Financial Overview

Total Assets

£2.59M

Liabilities

£4.38M

Net Assets

£-1.79M

Est. Turnover

£2.74M

AI Estimated
Unreported
Cash

£1.5K

Key Metrics

3

Employees

1

Directors

42

Shareholders

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

76
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2025
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:03-12-2024
Second Filing Capital Allotment Shares
Category:Capital
Date:29-11-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:16-09-2024
Capital Allotment Shares
Category:Capital
Date:05-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-11-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2023
Second Filing Capital Allotment Shares
Category:Capital
Date:21-02-2023
Capital Allotment Shares
Category:Capital
Date:16-02-2023
Capital Allotment Shares
Category:Capital
Date:16-02-2023
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2022
Resolution
Category:Resolution
Date:31-10-2022
Capital Allotment Shares
Category:Capital
Date:28-10-2022
Resolution
Category:Resolution
Date:10-10-2022
Capital Allotment Shares
Category:Capital
Date:10-10-2022
Capital Allotment Shares
Category:Capital
Date:07-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2022
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:14-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:24-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:24-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:24-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-02-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-03-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-11-2020
Capital Allotment Shares
Category:Capital
Date:14-10-2020
Capital Allotment Shares
Category:Capital
Date:14-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-03-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-03-2020
Capital Allotment Shares
Category:Capital
Date:13-03-2020
Capital Allotment Shares
Category:Capital
Date:02-03-2020
Capital Allotment Shares
Category:Capital
Date:02-03-2020
Capital Allotment Shares
Category:Capital
Date:26-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-11-2019
Capital Allotment Shares
Category:Capital
Date:03-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-09-2019
Capital Allotment Shares
Category:Capital
Date:24-07-2019
Capital Allotment Shares
Category:Capital
Date:17-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-06-2019
Capital Allotment Shares
Category:Capital
Date:28-05-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-04-2019
Capital Allotment Shares
Category:Capital
Date:29-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-03-2019
Capital Allotment Shares
Category:Capital
Date:25-02-2019
Second Filing Capital Allotment Shares
Category:Capital
Date:14-01-2019
Capital Allotment Shares
Category:Capital
Date:30-10-2018
Capital Allotment Shares
Category:Capital
Date:31-08-2018
Resolution
Category:Resolution
Date:16-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-08-2018
Capital Allotment Shares
Category:Capital
Date:02-08-2018
Capital Allotment Shares
Category:Capital
Date:31-07-2018
Incorporation Company
Category:Incorporation
Date:21-02-2018

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts30/12/2024

Trading Addresses

2-4 Packhorse Road, Gerrards Cross, SL97QERegistered

Contact

eyequant.com
2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL97QE