Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANGELS & EQUITY LIMITED
Company Information for

ANGELS & EQUITY LIMITED

6TH FLOOR, 60 GRACECHURCH STREET, LONDON, EC3V 0HR,
Company Registration Number
05375315
Private Limited Company
Active

Company Overview

About Angels & Equity Ltd
ANGELS & EQUITY LIMITED was founded on 2005-02-24 and has its registered office in London. The organisation's status is listed as "Active". Angels & Equity Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ANGELS & EQUITY LIMITED
 
Legal Registered Office
6TH FLOOR
60 GRACECHURCH STREET
LONDON
EC3V 0HR
Other companies in EC3N
 
Previous Names
TRUESTONE CORPORATE SOLUTIONS LIMITED29/09/2014
TRUESTONE EMPLOYEE BENEFITS LIMITED27/09/2011
TRUESTONE ASSET MANAGEMENT LIMITED10/05/2006
TRUE ASSET MANAGEMENT LIMITED31/10/2005
Filing Information
Company Number 05375315
Company ID Number 05375315
Date formed 2005-02-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 29/01/2025
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 03:21:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGELS & EQUITY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANGELS & EQUITY LIMITED

Current Directors
Officer Role Date Appointed
NEIL SANDY
Company Secretary 2008-05-08
NEIL SANDY
Director 2008-04-24
PAUL NIGEL SZKILER
Director 2005-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
JEANNIE BOYLE
Director 2011-11-01 2014-09-30
ANGUS BRANFIELD
Director 2008-05-08 2014-09-30
MARK IAN KENNER
Director 2011-11-01 2014-09-30
ROBERT DOUGLAS MACGREGOR
Director 2011-11-01 2013-07-09
TIMOTHY JOHN WHITING
Director 2011-11-01 2013-02-08
JOHN LEONARD GILLESPIE DEACON
Director 2008-04-25 2011-06-01
PAUL NIGEL SZKILER
Company Secretary 2005-02-24 2008-05-08
RORY ST JOHNSTON
Director 2005-02-24 2008-04-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-02-24 2005-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL SANDY WELLERS IMPACT LIMITED Director 2016-12-09 CURRENT 2015-11-04 Active
NEIL SANDY WELLERS IMPACT CONSULTING LIMITED Director 2016-12-09 CURRENT 2016-11-17 Active
NEIL SANDY TRUESTONE IMPACT CONSULTING LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active
NEIL SANDY TRUESTONE KENYA LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active
NEIL SANDY THE RESCO TRUST Director 2015-07-03 CURRENT 2015-05-27 Active - Proposal to Strike off
NEIL SANDY SIERRA LEONE MEDIA (UK) LIMITED Director 2015-04-02 CURRENT 2015-04-02 Dissolved 2016-11-22
NEIL SANDY ALQUITY UK LIMITED Director 2014-05-01 CURRENT 2012-03-15 Active
NEIL SANDY W & P NEWCO (452) LIMITED Director 2014-04-11 CURRENT 2013-08-19 Dissolved 2016-05-17
NEIL SANDY RESCO (LONDON) LIMITED Director 2014-02-27 CURRENT 2013-08-19 Active - Proposal to Strike off
NEIL SANDY TRUESTONE IMPACT INVESTMENT MANAGEMENT LIMITED Director 2010-04-08 CURRENT 2010-04-08 Active
NEIL SANDY GIVINGWORKS Director 2007-10-03 CURRENT 1999-07-30 Active
PAUL NIGEL SZKILER TRUESTONE IMPACT CONSULTING LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active
PAUL NIGEL SZKILER TRUESTONE KENYA LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active
PAUL NIGEL SZKILER A CALL TO BUSINESS TRADING (UK) LIMITED Director 2015-05-23 CURRENT 2015-05-23 Active
PAUL NIGEL SZKILER TRUESTONE GLENAPP CASTLE LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active
PAUL NIGEL SZKILER JUBILEE POP CONSULTING LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
PAUL NIGEL SZKILER TRUESTONE ARK LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active
PAUL NIGEL SZKILER SIERRA LEONE MEDIA (UK) LIMITED Director 2015-04-02 CURRENT 2015-04-02 Dissolved 2016-11-22
PAUL NIGEL SZKILER TRUESTONE AFRICA LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
PAUL NIGEL SZKILER TRUESTONE KGS LIMITED Director 2014-10-01 CURRENT 2014-05-13 Active
PAUL NIGEL SZKILER RESCO (LONDON) LIMITED Director 2014-04-03 CURRENT 2013-08-19 Active - Proposal to Strike off
PAUL NIGEL SZKILER TRUESTONE GP LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
PAUL NIGEL SZKILER TRUESTONE IMPACT INVESTMENT MANAGEMENT LIMITED Director 2010-04-08 CURRENT 2010-04-08 Active
PAUL NIGEL SZKILER A CALL TO BUSINESS Director 2001-07-05 CURRENT 2001-07-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-04-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2023-02-28CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2023-01-31Previous accounting period shortened from 30/04/22 TO 29/04/22
2022-10-05Director's details changed for Mr Paul Nigel Szkiler on 2022-10-05
2022-04-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2021-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2020-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES
2019-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES
2018-02-05AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-02-07AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/16 FROM One America Square Crosswall London EC3N 2SG
2016-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NIGEL SZKILER / 06/05/2016
2016-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SANDY / 06/05/2016
2016-05-06CH03SECRETARY'S DETAILS CHNAGED FOR MR NEIL SANDY on 2016-05-06
2016-03-01AR0124/02/16 ANNUAL RETURN FULL LIST
2016-02-04AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-23CH01Director's details changed for Mr Paul Nigel Szkiler on 2015-12-01
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-20AR0124/02/15 ANNUAL RETURN FULL LIST
2014-10-21AA01Current accounting period shortened from 30/06/15 TO 30/04/15
2014-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/14 FROM Dixon House 72-75 Fenchurch Street London EC3M 4BR
2014-10-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JEANNIE BOYLE
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS BRANFIELD
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK KENNER
2014-09-29RES15CHANGE OF COMPANY NAME 09/03/19
2014-09-29CERTNMCompany name changed truestone corporate solutions LIMITED\certificate issued on 29/09/14
2014-03-28AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-28AR0124/02/14 ANNUAL RETURN FULL LIST
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MACGREGOR
2013-03-05AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-02-27AR0124/02/13 FULL LIST
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHITING
2012-05-29AA01CURREXT FROM 31/05/2012 TO 30/06/2012
2012-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR NEIL SANDY / 15/03/2012
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SANDY / 15/03/2012
2012-03-15AR0124/02/12 FULL LIST
2012-01-31AA31/05/11 TOTAL EXEMPTION SMALL
2012-01-05SH02SUB-DIVISION 23/12/11
2012-01-05RES13SUB-DIVION 23/12/2011
2011-11-16AP01DIRECTOR APPOINTED TIMOTHY JOHN WHITING
2011-11-16AP01DIRECTOR APPOINTED ROBERT DOUGLAS MACGREGOR
2011-11-16AP01DIRECTOR APPOINTED MR MARK IAN KENNER
2011-11-16AP01DIRECTOR APPOINTED JEANNIE BOYLE
2011-09-27RES15CHANGE OF NAME 23/09/2011
2011-09-27CERTNMCOMPANY NAME CHANGED TRUESTONE EMPLOYEE BENEFITS LIMITED CERTIFICATE ISSUED ON 27/09/11
2011-09-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DEACON
2011-03-03AR0124/02/11 FULL LIST
2011-02-28AA31/05/10 TOTAL EXEMPTION FULL
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS BRANFIELD / 14/12/2010
2010-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2010-03-09AR0124/02/10 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEONARD GILLESPIE DEACON / 23/02/2010
2009-02-24363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2009-01-22AA31/05/08 TOTAL EXEMPTION FULL
2008-08-04363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-07-07288aDIRECTOR APPOINTED NEIL SANDY
2008-06-03288aDIRECTOR APPOINTED ANGUS STEPHEN BRANFIELD
2008-05-16288bAPPOINTMENT TERMINATED SECRETARY PAUL SZKILER
2008-05-16288bAPPOINTMENT TERMINATED DIRECTOR RORY ST JOHNSTON
2008-05-16288aSECRETARY APPOINTED NEIL SANDY
2008-05-16288aDIRECTOR APPOINTED JOHN LEONARD GILLESPIE DEACON
2007-09-28225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/05/07
2007-09-24287REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 1 WINCHESTER PLACE, NORTH STREET POOLE DORSET BH15 1NX
2007-03-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-02-27363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2006-06-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-05-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-12363sRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2006-05-10CERTNMCOMPANY NAME CHANGED TRUESTONE ASSET MANAGEMENT LIMIT ED CERTIFICATE ISSUED ON 10/05/06
2005-10-31CERTNMCOMPANY NAME CHANGED TRUE ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 31/10/05
2005-04-0988(2)RAD 24/02/05--------- £ SI 1@1=1 £ IC 1/2
2005-02-24288bSECRETARY RESIGNED
2005-02-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ANGELS & EQUITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANGELS & EQUITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANGELS & EQUITY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANGELS & EQUITY LIMITED

Intangible Assets
Patents
We have not found any records of ANGELS & EQUITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGELS & EQUITY LIMITED
Trademarks
We have not found any records of ANGELS & EQUITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGELS & EQUITY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ANGELS & EQUITY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ANGELS & EQUITY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGELS & EQUITY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANGELS & EQUITY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.