Background WavePink WaveYellow Wave

EQUINOX DESIGN LIMITED (01706926)

EQUINOX DESIGN LIMITED (01706926) is an active UK company. incorporated on 16 March 1983. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (32990) and 1 other business activities. EQUINOX DESIGN LIMITED has been registered for 43 years. Current directors include CRISCIONE, Carl Dominic, CRISCIONE, Daniel Mark, HAINSWORTH, Robert Charles and 3 others.

Company Number
01706926
Status
active
Type
ltd
Incorporated
16 March 1983
Age
43 years
Address
3365 Century Way, Leeds, LS15 8ZB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CRISCIONE, Carl Dominic, CRISCIONE, Daniel Mark, HAINSWORTH, Robert Charles, HARDY, Nicholas, MAY, Scott Richard, VENTO, Daniel Robert
SIC Codes
32990, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUINOX DESIGN LIMITED

EQUINOX DESIGN LIMITED is an active company incorporated on 16 March 1983 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990) and 1 other business activity. EQUINOX DESIGN LIMITED was registered 43 years ago.(SIC: 32990, 74100)

Status

active

Active since 43 years ago

Company No

01706926

LTD Company

Age

43 Years

Incorporated 16 March 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

FACTELEV LIMITED
From: 16 March 1983To: 20 July 1983
Contact
Address

3365 Century Way Thorpe Park Leeds, LS15 8ZB,

Previous Addresses

Century House 29 Clarendon Road Leeds LS2 9PG
From: 16 March 1983To: 10 April 2018
Timeline

10 key events • 2012 - 2024

Funding Officers Ownership
Director Left
Aug 12
Director Joined
Jan 14
Director Joined
Jan 14
Owner Exit
May 18
Director Joined
Jul 18
Director Left
Jun 19
Director Joined
Apr 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Joined
Sept 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

CRISCIONE, Carl Dominic

Active
Century Way, LeedsLS15 8ZB
Born May 1976
Director
Appointed 01 Jan 2014

CRISCIONE, Daniel Mark

Active
Century Way, LeedsLS15 8ZB
Born February 1981
Director
Appointed 18 Jun 2018

HAINSWORTH, Robert Charles

Active
Century Way, LeedsLS15 8ZB
Born April 1964
Director
Appointed 01 Jan 2014

HARDY, Nicholas

Active
Century Way, LeedsLS15 8ZB
Born September 1958
Director
Appointed 08 Nov 1995

MAY, Scott Richard

Active
Century Way, LeedsLS15 8ZB
Born September 1990
Director
Appointed 01 Oct 2024

VENTO, Daniel Robert

Active
Century Way, LeedsLS15 8ZB
Born September 1985
Director
Appointed 01 Apr 2023

CRISCIONE, Carmine Salvatore

Resigned
Century Way, LeedsLS15 8ZB
Secretary
Appointed N/A
Resigned 03 Dec 2018

CRISCIONE, Carmine Salvatore

Resigned
Century Way, LeedsLS15 8ZB
Born June 1950
Director
Appointed N/A
Resigned 03 Dec 2018

REILLY, James

Resigned
266 Barnsley Road, SheffieldS30 6JA
Born March 1952
Director
Appointed N/A
Resigned 02 Aug 2012

Persons with significant control

2

1 Active
1 Ceased
Thorpe Park, LeedsLS15 8ZB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 May 2018

Mr Carmine Salvatore Criscione

Ceased
Century Way, LeedsLS15 8ZB
Born June 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 May 2018
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Medium
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Full
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Medium
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Legacy
9 February 2010
MG01MG01
Accounts With Accounts Type Medium
24 September 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Medium
31 October 2008
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 September 2007
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Accounts With Accounts Type Small
12 September 2006
AAAnnual Accounts
Legacy
26 April 2006
363aAnnual Return
Accounts With Accounts Type Small
9 November 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 August 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 June 2003
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 September 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2001
AAAnnual Accounts
Legacy
28 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Legacy
25 August 1999
403aParticulars of Charge Subject to s859A
Legacy
25 August 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
2 June 1999
AAAnnual Accounts
Legacy
23 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 August 1998
AAAnnual Accounts
Legacy
20 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
26 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
14 April 1996
363sAnnual Return (shuttle)
Legacy
14 November 1995
288288
Accounts With Accounts Type Full
24 October 1995
AAAnnual Accounts
Legacy
21 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 July 1994
AAAnnual Accounts
Legacy
7 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1993
AAAnnual Accounts
Legacy
22 March 1993
363sAnnual Return (shuttle)
Legacy
8 October 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 May 1992
AAAnnual Accounts
Legacy
17 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1991
AAAnnual Accounts
Legacy
4 July 1991
363aAnnual Return
Legacy
5 December 1990
287Change of Registered Office
Accounts With Accounts Type Full
4 December 1990
AAAnnual Accounts
Legacy
4 December 1990
363aAnnual Return
Legacy
1 March 1990
225(1)225(1)
Legacy
9 June 1989
395Particulars of Mortgage or Charge
Legacy
2 May 1989
363363
Accounts With Accounts Type Full
2 May 1989
AAAnnual Accounts
Legacy
2 May 1989
363363
Accounts With Accounts Type Full
12 May 1988
AAAnnual Accounts
Legacy
12 May 1988
363363
Legacy
27 April 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 January 1987
AAAnnual Accounts
Legacy
8 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
9 August 1983
MAMA
Certificate Change Of Name Company
20 July 1983
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
16 March 1983
MISCMISC