EQUINITI GROUP LIMITED

Active Crawley

Activities of head offices

0 employees website.com
Activities of head offices
E

EQUINITI GROUP LIMITED

Activities of head offices

Founded 30 Nov 2009 Active Crawley, United Kingdom 0 employees website.com
Activities of head offices

Previous Company Names

EQUINITI GROUP PLC 28 Sept 2015 — 15 Dec 2021
EQUINITI GROUP LIMITED 8 Jun 2010 — 28 Sept 2015
ADVENTX2 GROUP LIMITED 4 Jan 2010 — 8 Jun 2010
SPSHELFCO (NO. 16) LIMITED 30 Nov 2009 — 4 Jan 2010
Accounts Due 30 Sept 2026 4 months remaining
Confirmation Submitted 15 Dec 2025 Next due 29 Dec 2026 7 months remaining
Net assets £729M £2M 2024 year on year
Total assets £732M £5M 2024 year on year
Total Liabilities £3M £3M 2024 year on year
Charges 4
4 outstanding

Contact & Details

Contact

Registered Address

Sutherland House Russell Way Crawley West Sussex RH10 1UH

Website

www.example.com

Full company profile for EQUINITI GROUP LIMITED (07090427), an active company based in Crawley, United Kingdom. Incorporated 30 Nov 2009. Activities of head offices. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

N/A

Net Assets

£729.25M

Increased by £1.69M (+0%)

Total Liabilities

£3.01M

Increased by £2.99M (+19940%)

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

30 Allotments 67,757,084 Shares £122.47m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
14 Jun 2021533,486£533.486£0.001
18 Jan 20211,840,542£2k£0.001
16 Sept 2020846,390£846.39£0.001
19 Dec 201834,646£41k£1.189
21 Nov 20184,118£5k£1.189

Officers

Officers

1 active 2 resigned
Status
Bates, RonaldDirectorBritishUnited Kingdom433 Oct 2025Active

Shareholders

Shareholders (1)

Earth Private Holdings Ltd
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Earthholdings Ltd

United Kingdom

Active
Notified 15 Dec 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

EQUINITI GROUP LIMITED Current Company

Charges

Charges

4 outstanding

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
The Broadgate Tower, 20 Primrose Street, London (EC2M 3UG) CITY OF LONDON
Leasehold-12 Feb 2016
The Broadgate Tower, 20 Primrose Street, London (EC2M 3UG)
Leasehold
Added 12 Feb 2016
District CITY OF LONDON

Documents

Company Filings

DateCategoryDescriptionDocument
14 Apr 2026OfficersTermination of David Gregg Yates as director on 14 Apr 2026
15 Dec 2025Confirmation StatementConfirmation statement made on 15 Dec 2025 with no updates
20 Nov 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
27 Oct 2025OfficersTermination of Adam Charles Green as director on 23 Oct 2025
27 Oct 2025OfficersTermination of Andrew Michael Peeler as director on 23 Oct 2025
14 Apr 2026 Officers

Termination of David Gregg Yates as director on 14 Apr 2026

15 Dec 2025 Confirmation Statement

Confirmation statement made on 15 Dec 2025 with no updates

20 Nov 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

27 Oct 2025 Officers

Termination of Adam Charles Green as director on 23 Oct 2025

27 Oct 2025 Officers

Termination of Andrew Michael Peeler as director on 23 Oct 2025

Recent Activity

Latest Activity

Termination of David Gregg Yates as director on 14 Apr 2026

3 weeks ago on 14 Apr 2026

Confirmation statement made on 15 Dec 2025 with no updates

4 months ago on 15 Dec 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

5 months ago on 20 Nov 2025

Termination of Adam Charles Green as director on 23 Oct 2025

6 months ago on 27 Oct 2025

Termination of Andrew Michael Peeler as director on 23 Oct 2025

6 months ago on 27 Oct 2025