Background WavePink WaveYellow Wave

EQUILIBRIUM INDUSTRIES LIMITED (07445549)

EQUILIBRIUM INDUSTRIES LIMITED (07445549) is an active UK company. incorporated on 19 November 2010. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (28290). EQUILIBRIUM INDUSTRIES LIMITED has been registered for 15 years. Current directors include REED, Julian Paul, VERMEERSCH, Bert.

Company Number
07445549
Status
active
Type
ltd
Incorporated
19 November 2010
Age
15 years
Address
Unit 15 Warmley Business Park Crown Way, Bristol, BS30 8FR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28290)
Directors
REED, Julian Paul, VERMEERSCH, Bert
SIC Codes
28290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUILIBRIUM INDUSTRIES LIMITED

EQUILIBRIUM INDUSTRIES LIMITED is an active company incorporated on 19 November 2010 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28290). EQUILIBRIUM INDUSTRIES LIMITED was registered 15 years ago.(SIC: 28290)

Status

active

Active since 15 years ago

Company No

07445549

LTD Company

Age

15 Years

Incorporated 19 November 2010

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 1 October 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

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Unit 15 Warmley Business Park Crown Way Warmley Bristol, BS30 8FR,

Previous Addresses

12 Douglas Road Industrial Park, Douglas Road Kingswood Bristol BS15 8PD
From: 19 August 2014To: 22 June 2020
29 Stanton Avenue Belper Derbyshire DE56 1EE
From: 19 November 2010To: 19 August 2014
Timeline

33 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Feb 11
Loan Secured
May 13
Loan Secured
Sept 14
Director Joined
Dec 14
Loan Secured
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Oct 15
Loan Cleared
May 16
Loan Cleared
Jun 16
Loan Secured
Aug 16
Director Joined
Jun 17
Director Left
Mar 19
Director Left
May 19
Loan Secured
May 20
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Dec 25
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

REED, Julian Paul

Active
Crown Way, BristolBS30 8FR
Born March 1971
Director
Appointed 01 Jun 2025

VERMEERSCH, Bert

Active
Crown Way, BristolBS30 8FR
Born May 1967
Director
Appointed 01 Aug 2015

DE FREEST, Nico Johan Georges

Resigned
Crown Way, BristolBS30 8FR
Born January 1966
Director
Appointed 13 Feb 2023
Resigned 19 Sept 2024

FOWLER, Daniella

Resigned
Say Walk, BristolBS30 5WD
Born June 1973
Director
Appointed 19 Nov 2010
Resigned 24 Jul 2015

FOWLER, Paul William

Resigned
Crown Way, BristolBS30 8FR
Born November 1979
Director
Appointed 19 Sept 2024
Resigned 09 Dec 2025

FOWLER, Stephen Roy

Resigned
Crown Way, BristolBS30 8FR
Born November 1970
Director
Appointed 19 Nov 2010
Resigned 19 Sept 2024

HUDSON, Trevor

Resigned
Douglas Road Industrial Park, Douglas Road, BristolBS15 8PD
Born August 1950
Director
Appointed 20 Nov 2014
Resigned 24 Jul 2015

KRUEGER, Uwe

Resigned
Shelby Parkway, Shelby Township48315
Born August 1965
Director
Appointed 19 Sept 2024
Resigned 01 Jun 2025

LAWRENCE, Jon Douglas

Resigned
Douglas Road Industrial Park, Douglas Road, BristolBS15 8PD
Born May 1970
Director
Appointed 21 Oct 2015
Resigned 29 Mar 2019

PAYNE, David John

Resigned
Douglas Road Industrial Park, Douglas Road, BristolBS15 8PD
Born August 1980
Director
Appointed 22 May 2017
Resigned 14 May 2019

VAN DE WALLE, Ward

Resigned
Crown Way, BristolBS30 8FR
Born July 1974
Director
Appointed 01 Aug 2015
Resigned 13 Feb 2023

Persons with significant control

1

8200 Brugge, Rpr Brugge

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2016
Fundings
Financials
Latest Activities

Filing History

72

Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Accounts With Accounts Type Group
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
14 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2020
AD01Change of Registered Office Address
Memorandum Articles
11 May 2020
MAMA
Resolution
11 May 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 November 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
4 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
21 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
10 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Change Account Reference Date Company Current Shortened
10 February 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 February 2011
SH01Allotment of Shares
Legacy
30 December 2010
MG01MG01
Legacy
30 December 2010
MG01MG01
Legacy
22 December 2010
MG01MG01
Incorporation Company
19 November 2010
NEWINCIncorporation