Background WavePink WaveYellow Wave

EQUINOX DESIGN (HOLDINGS) LIMITED (04431262)

EQUINOX DESIGN (HOLDINGS) LIMITED (04431262) is an active UK company. incorporated on 3 May 2002. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. EQUINOX DESIGN (HOLDINGS) LIMITED has been registered for 23 years. Current directors include CRISCIONE, Carl Dominic, CRISCIONE, Daniel Mark.

Company Number
04431262
Status
active
Type
ltd
Incorporated
3 May 2002
Age
23 years
Address
3365 Century Way, Leeds, LS15 8ZB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CRISCIONE, Carl Dominic, CRISCIONE, Daniel Mark
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUINOX DESIGN (HOLDINGS) LIMITED

EQUINOX DESIGN (HOLDINGS) LIMITED is an active company incorporated on 3 May 2002 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. EQUINOX DESIGN (HOLDINGS) LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04431262

LTD Company

Age

23 Years

Incorporated 3 May 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

EQUINOX EXHIBITIONS LIMITED
From: 3 May 2002To: 29 October 2004
Contact
Address

3365 Century Way Thorpe Park Leeds, LS15 8ZB,

Previous Addresses

Century House, 29 Clarendon Road Leeds West Yorkshire LS2 9PG
From: 3 May 2002To: 10 April 2018
Timeline

24 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Share Buyback
Aug 12
Director Left
Aug 12
Capital Reduction
Aug 12
Share Buyback
May 14
Funding Round
Jun 14
Share Buyback
Jun 14
Funding Round
Aug 16
Funding Round
Dec 16
Funding Round
Jun 17
Funding Round
Sept 17
Director Joined
Jun 18
Director Joined
Jun 18
Funding Round
Jul 18
Owner Exit
Dec 18
Director Left
Dec 18
New Owner
Jan 19
New Owner
Jan 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Nov 23
Owner Exit
Jan 25
Owner Exit
Jan 25
Funding Round
Jan 25
14
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CRISCIONE, Carl Dominic

Active
Century Way, LeedsLS15 8ZB
Born May 1976
Director
Appointed 18 Jun 2018

CRISCIONE, Daniel Mark

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

CRISCIONE, Carmine Salvatore

Resigned
Whistling Croft, HalifaxHX4 0AG
Secretary
Appointed 03 May 2002
Resigned 03 Dec 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 May 2002
Resigned 03 May 2002

CRISCIONE, Carmine Salvatore

Resigned
Whistling Croft, HalifaxHX4 0AG
Born June 1950
Director
Appointed 03 May 2002
Resigned 03 Dec 2018

REILLY, James

Resigned
266 Barnsley Road, SheffieldS30 6JA
Born March 1952
Director
Appointed 03 May 2002
Resigned 02 Aug 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 May 2002
Resigned 03 May 2002

Persons with significant control

4

1 Active
3 Ceased
Century Way, LeedsLS15 8ZB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Dec 2024

Mr Daniel Mark Criscione

Ceased
Century Way, LeedsLS15 8ZB
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Dec 2018
Ceased 30 Dec 2024

Mr Carl Dominic Criscione

Ceased
Century Way, LeedsLS15 8ZB
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Dec 2018
Ceased 30 Dec 2024

Mr Carmine Salvatore Criscione

Ceased
Century Way, LeedsLS15 8ZB
Born June 1950

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Dec 2018
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Capital Allotment Shares
20 January 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
20 January 2025
PSC02Notification of Relevant Legal Entity PSC
Resolution
13 January 2025
RESOLUTIONSResolutions
Memorandum Articles
10 January 2025
MAMA
Cessation Of A Person With Significant Control
10 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
10 January 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 January 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 January 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
4 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Capital Allotment Shares
1 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Capital Allotment Shares
31 October 2019
SH01Allotment of Shares
Capital Allotment Shares
31 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
5 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Capital Allotment Shares
6 July 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
2 October 2017
AAAnnual Accounts
Capital Allotment Shares
22 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Capital Allotment Shares
2 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Capital Allotment Shares
19 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
27 September 2016
AAAnnual Accounts
Capital Allotment Shares
22 August 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Group
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Group
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Capital Return Purchase Own Shares
24 June 2014
SH03Return of Purchase of Own Shares
Capital Allotment Shares
16 June 2014
SH01Allotment of Shares
Resolution
16 June 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
21 May 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Small
18 September 2012
AAAnnual Accounts
Capital Cancellation Shares
24 August 2012
SH06Cancellation of Shares
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Capital Return Purchase Own Shares
15 August 2012
SH03Return of Purchase of Own Shares
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
9 June 2011
AR01AR01
Accounts With Accounts Type Small
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Accounts With Accounts Type Small
24 September 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Small
31 October 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Resolution
19 December 2007
RESOLUTIONSResolutions
Resolution
19 December 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 September 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Small
12 September 2006
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Accounts With Accounts Type Small
9 November 2005
AAAnnual Accounts
Legacy
26 July 2005
363aAnnual Return
Legacy
27 June 2005
88(2)R88(2)R
Legacy
27 June 2005
123Notice of Increase in Nominal Capital
Resolution
27 June 2005
RESOLUTIONSResolutions
Resolution
27 June 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 October 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 August 2004
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2003
AAAnnual Accounts
Legacy
31 July 2003
88(2)R88(2)R
Legacy
30 July 2003
225Change of Accounting Reference Date
Legacy
30 July 2003
363sAnnual Return (shuttle)
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Resolution
10 May 2002
RESOLUTIONSResolutions
Resolution
10 May 2002
RESOLUTIONSResolutions
Resolution
10 May 2002
RESOLUTIONSResolutions
Legacy
3 May 2002
288bResignation of Director or Secretary
Legacy
3 May 2002
288bResignation of Director or Secretary
Incorporation Company
3 May 2002
NEWINCIncorporation