Background WavePink WaveYellow Wave

EQUINOX EXHIBITIONS LTD (05628453)

EQUINOX EXHIBITIONS LTD (05628453) is an active UK company. incorporated on 18 November 2005. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EQUINOX EXHIBITIONS LTD has been registered for 20 years. Current directors include CRISCIONE, Carl Dominic, CRISCIONE, Daniel Mark.

Company Number
05628453
Status
active
Type
ltd
Incorporated
18 November 2005
Age
20 years
Address
3365 Century Way, Leeds, LS15 8ZB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CRISCIONE, Carl Dominic, CRISCIONE, Daniel Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUINOX EXHIBITIONS LTD

EQUINOX EXHIBITIONS LTD is an active company incorporated on 18 November 2005 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EQUINOX EXHIBITIONS LTD was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05628453

LTD Company

Age

20 Years

Incorporated 18 November 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

3365 Century Way Thorpe Park Leeds, LS15 8ZB,

Previous Addresses

29 Clarendon Road Leeds LS2 9PG
From: 18 November 2005To: 10 April 2018
Timeline

9 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Aug 12
Director Joined
Jan 26
Director Left
Jan 26
New Owner
Jan 26
New Owner
Jan 26
Director Joined
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
4
Officers
4
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 08 Jan 2026

CRISCIONE, Daniel Mark

Active
Century Way, LeedsLS15 8ZB
Born February 1981
Director
Appointed 08 Jan 2026

CRISCIONE, Carmine Salvatore

Resigned
Century Way, LeedsLS15 8ZB
Secretary
Appointed 21 Nov 2005
Resigned 08 Jan 2026

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 18 Nov 2005
Resigned 22 Nov 2005

CRISCIONE, Carmine Salvatore

Resigned
Century Way, LeedsLS15 8ZB
Born June 1950
Director
Appointed 21 Nov 2005
Resigned 08 Jan 2026

REILLY, James

Resigned
266 Barnsley Road, SheffieldS30 6JA
Born March 1952
Director
Appointed 21 Nov 2005
Resigned 02 Aug 2012

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 18 Nov 2005
Resigned 22 Nov 2005

Persons with significant control

4

2 Active
2 Ceased

Mr Carl Dominic Criscione

Active
Century Way, LeedsLS15 8ZB
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Jan 2026

Mr Daniel Mark Criscione

Active
Century Way, LeedsLS15 8ZB
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Jan 2026

Mr Carmine Salvatore Criscione

Ceased
Century Way, LeedsLS15 8ZB
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Jan 2026

Mr James Reilly

Ceased
Century Way, LeedsLS15 8ZB
Born March 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Jan 2025
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Dormant
23 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control
8 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 January 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
7 December 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 December 2021
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Dormant
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Dormant
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Dormant
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Dormant
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Dormant
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Move Registers To Sail Company
24 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
24 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 September 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 September 2008
AAAnnual Accounts
Legacy
21 February 2008
363aAnnual Return
Legacy
20 February 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
22 September 2007
AAAnnual Accounts
Legacy
15 February 2007
363sAnnual Return (shuttle)
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Incorporation Company
18 November 2005
NEWINCIncorporation