CompanyTrack
E

EQUE2 LIMITED

Active Maidenhead

Business and domestic software development

186 employees Website
Software Vertical-specific SaaS Business and domestic software development
E

EQUE2 LIMITED

Business and domestic software development

Founded 14 Aug 2012 Active Maidenhead, England 186 employees eque2.co.uk
Software Vertical-specific SaaS Business and domestic software development
Accounts Submitted 11 Dec 2025
Confirmation Statement Submitted 26 Aug 2025
Net assets £14.36M £3.17M 2024 year on year
Total assets £32.27M £5.58M 2024 year on year
Total Liabilities £17.92M £2.42M 2024 year on year
Charges 11
1 outstanding 10 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

3rd Floor, Arena Court Crown Lane Maidenhead SL6 8QZ England

Credit Report

Discover EQUE2 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

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 (2014–2024)

Cash in Bank

£3.74M

Decreased by £523.00k (-12%)

Net Assets

£14.36M

Increased by £3.17M (+28%)

Total Liabilities

£17.92M

Increased by £2.42M (+16%)

Turnover

£25.57M

Increased by £4.62M (+22%)

Employees

186

Increased by 11 (+6%)

Debt Ratio

56%

Decreased by 2 (-3%)

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

1 Allotment 1,200,000 Shares £144.00m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
16 Dec 20151,200,000£144.00m£120

Officers

Officers

2 active 11 resigned
Status
James Christopher PizeyDirectorBritishEngland4019 Mar 2025Active
Justin Frank MouleDirectorBritishEngland549 Nov 2017Active

Shareholders

Shareholders (17)

Wesley Paul Simmons
0.0%
028 Aug 2018
Wesley Paul Simmons
0.0%
028 Aug 2018
Richard Beaton
0.0%
028 Aug 2018

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Everest Acquisition Company Limited

Unknown

Active
Notified 9 Nov 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Richard L'estrange Beaton

Ceased 9 Nov 2017

Ceased

Group Structure

Group Structure

EVEREST ACQUISITION COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OLYMPUS 789 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OLYMPUS 456 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OLYMPUS 123 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CIRRUS (BIDCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WESTBRIDGE II GP LLP united kingdom significant influence or control limited liability partnership
CIRRUS (MIDCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WESTBRIDGE CAPITAL LLP united kingdom
WESTBRIDGE GP 1 LIMITED united kingdom significant influence or control
WESTBRIDGE GP 2 LIMITED united kingdom
CIRRUS (TOPCO) LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
BOWMARK GP VI LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
BOWMARK CAPITAL LLP united kingdom
BOWMARK CAPITAL PARTNERS GP LIMITED united kingdom shares 75 to 100 percent
BOWMARK CAPITAL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent
EQUE2 LIMITED Current Company
CLIP IT SOLUTIONS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INTUITA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
JNC SOLUTIONS LTD. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SITESTREAM SOFTWARE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

1 outstanding 10 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
11 Dec 2025AccountsAnnual accounts made up to 2025-04-30View(30 pages)
26 Aug 2025Confirmation StatementConfirmation statement made on 2025-08-14 with no updatesView(3 pages)
7 Apr 2025OfficersAppointment of Mr James Christopher Pizey as director on 2025-03-19View(2 pages)
3 Feb 2025AccountsAnnual accounts made up to 2024-04-30View(29 pages)
30 Jan 2025OfficersTermination of Richard Peter Gray as director on 2025-01-30View(1 page)
11 Dec 2025 Accounts

Annual accounts made up to 2025-04-30

26 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-08-14 with no updates

7 Apr 2025 Officers

Appointment of Mr James Christopher Pizey as director on 2025-03-19

3 Feb 2025 Accounts

Annual accounts made up to 2024-04-30

30 Jan 2025 Officers

Termination of Richard Peter Gray as director on 2025-01-30

Recent Activity

Latest Activity

Annual accounts made up to 2025-04-30

2 months ago on 11 Dec 2025

Confirmation statement made on 2025-08-14 with no updates

5 months ago on 26 Aug 2025

Appointment of Mr James Christopher Pizey as director on 2025-03-19

10 months ago on 7 Apr 2025

Annual accounts made up to 2024-04-30

1 years ago on 3 Feb 2025

Termination of Richard Peter Gray as director on 2025-01-30

1 years ago on 30 Jan 2025