Company NameEquiwatt Limited
DirectorsJohnson Fernandes and David Owen McFarlane
Company StatusActive
Company Number09871368
CategoryPrivate Limited Company
Incorporation Date13 November 2015(8 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDr Johnson Fernandes
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2017(1 year, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProto: The Emerging Technology Centre Abbott's Hil
Gateshead
Tyne And Wear
NE8 3DF
Director NameMr David Owen McFarlane
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2020(4 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProto: The Emerging Technology Centre Abbott's Hil
Gateshead
Tyne And Wear
NE8 3DF
Director NameMiss Ravneet Kaur
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityIndian
StatusResigned
Appointed13 November 2015(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressThe Emerging Technology Centre Abbott's Hill
Gateshead
Tyne And Wear
NE8 3DF

Location

Registered AddressProto: The Emerging Technology Centre
Abbott's Hill
Gateshead
Tyne And Wear
NE8 3DF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return12 November 2023 (4 months, 2 weeks ago)
Next Return Due26 November 2024 (8 months from now)

Charges

30 May 2023Delivered on: 31 May 2023
Persons entitled: Enterprise Ventures (General Partner Ne Venture) Limited (as Security Trustee)

Classification: A registered charge
Particulars: All intellectual property rights owned by the company now or in the future including the intellectual property known as equiwatt name with trademark no. UK00003155806 and the other intellectual property rights as detailed in schedule 1 of the instrument. For further details please refer to the instrument.
Outstanding
16 March 2023Delivered on: 20 March 2023
Persons entitled: Enterprise Ventures (General Partner Ne Venture) Limited

Classification: A registered charge
Particulars: All intellectual property rights owned by the company now or in the future including the trademark registered by equiwatt limited with registered no. UK00003155806 and other intellectual property rights as detailed in schedule 1 of the instrument. For further details please refer to the instrument.
Outstanding
7 August 2020Delivered on: 10 August 2020
Persons entitled: Enterprise Ventures (General Partner Ne Venture) Limited (Cn: 10514693)

Classification: A registered charge
Particulars: By way of first fixed charge all intellectual property rights including equiwatt name trademark number UK00003155806, equiwatt logo trademark number UK 00003260399 (for further details please refer to the instrument).
Outstanding

Filing History

27 November 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
18 November 2020Confirmation statement made on 12 November 2020 with updates (4 pages)
21 August 2020Memorandum and Articles of Association (54 pages)
21 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 August 2020Appointment of Mr David Owen Mcfarlane as a director on 7 August 2020 (2 pages)
10 August 2020Registration of charge 098713680001, created on 7 August 2020 (18 pages)
29 July 2020Change of details for Dr Johnson Fernandes as a person with significant control on 24 September 2019 (2 pages)
27 January 2020Change of details for Dr Johnson Fernandes as a person with significant control on 13 January 2020 (2 pages)
27 January 2020Director's details changed for Dr Johnson Fernandes on 14 January 2020 (2 pages)
25 November 2019Cessation of Ravneet Kaur as a person with significant control on 22 November 2019 (1 page)
25 November 2019Change of details for Dr Johnson Fernandes as a person with significant control on 25 November 2019 (2 pages)
25 November 2019Confirmation statement made on 12 November 2019 with updates (4 pages)
9 October 2019Resolutions
  • RES13 ‐ Section 618 sub-divided 24/09/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 October 2019Sub-division of shares on 24 September 2019 (4 pages)
9 October 2019Statement of capital following an allotment of shares on 24 September 2019
  • GBP 20
(4 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
4 February 2019Director's details changed for Dr Johnson Fernandes on 4 February 2019 (2 pages)
29 November 2018Registered office address changed from The Emerging Technology Centre Abbott's Hill Gateshead Tyne and Wear NE8 3DF England to Proto: The Emerging Technology Centre Abbott's Hill Gateshead Tyne and Wear NE8 3DF on 29 November 2018 (1 page)
26 November 2018Change of details for Miss Ravneet Kaur as a person with significant control on 30 June 2018 (2 pages)
26 November 2018Director's details changed for Dr Johnson Fernandes on 26 October 2018 (2 pages)
26 November 2018Director's details changed for Miss Ravneet Kaur on 26 November 2018 (2 pages)
26 November 2018Confirmation statement made on 12 November 2018 with updates (4 pages)
26 November 2018Termination of appointment of Ravneet Kaur as a director on 22 November 2018 (1 page)
26 November 2018Registered office address changed from C/O React Accountancy, 98-100 Pilgrim Street Alderman Fenwick's House Newcastle upon Tyne NE1 6SQ England to The Emerging Technology Centre Abbott's Hill Gateshead Tyne and Wear NE8 3DF on 26 November 2018 (1 page)
31 August 2018Total exemption full accounts made up to 30 November 2017 (13 pages)
13 April 2018Change of details for Dr Johnson Fernandes as a person with significant control on 1 November 2017 (2 pages)
13 April 2018Notification of Johnson Fernandes as a person with significant control on 24 April 2017 (2 pages)
30 November 2017Change of details for a person with significant control (2 pages)
30 November 2017Change of details for a person with significant control (2 pages)
29 November 2017Change of details for Miss Ravneet Kaur as a person with significant control on 1 November 2017 (2 pages)
29 November 2017Director's details changed for Dr Johnson Fernandes on 1 November 2017 (2 pages)
29 November 2017Director's details changed for Miss Ravneet Kaur on 1 November 2017 (2 pages)
29 November 2017Confirmation statement made on 12 November 2017 with updates (5 pages)
29 November 2017Director's details changed for Miss Ravneet Kaur on 1 November 2017 (2 pages)
29 November 2017Director's details changed for Dr Johnson Fernandes on 1 November 2017 (2 pages)
29 November 2017Confirmation statement made on 12 November 2017 with updates (5 pages)
29 November 2017Change of details for Miss Ravneet Kaur as a person with significant control on 1 November 2017 (2 pages)
13 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
13 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
21 April 2017Appointment of Dr Johnson Fernandes as a director on 21 April 2017 (2 pages)
21 April 2017Appointment of Dr Johnson Fernandes as a director on 21 April 2017 (2 pages)
19 April 2017Statement of capital following an allotment of shares on 19 April 2017
  • GBP 2
(3 pages)
19 April 2017Statement of capital following an allotment of shares on 19 April 2017
  • GBP 2
(3 pages)
29 November 2016Director's details changed for Miss Ravneet Kaur on 28 November 2016 (2 pages)
29 November 2016Director's details changed for Miss Ravneet Kaur on 28 November 2016 (2 pages)
28 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
13 November 2015Incorporation
Statement of capital on 2015-11-13
  • GBP 1
(24 pages)
13 November 2015Incorporation
Statement of capital on 2015-11-13
  • GBP 1
(24 pages)