Background WavePink WaveYellow Wave

EUROPA SYMMETRY LIMITED (09227222)

EUROPA SYMMETRY LIMITED (09227222) is an active UK company. incorporated on 19 September 2014. with registered office in Dartford. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). EUROPA SYMMETRY LIMITED has been registered for 11 years. Current directors include BAXTER, Andrew Neville, JONES, Robert John, REDPATH, Dionne Marie.

Company Number
09227222
Status
active
Type
ltd
Incorporated
19 September 2014
Age
11 years
Address
Littlebrook Dc1, Dartford, DA1 5UR
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
BAXTER, Andrew Neville, JONES, Robert John, REDPATH, Dionne Marie
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPA SYMMETRY LIMITED

EUROPA SYMMETRY LIMITED is an active company incorporated on 19 September 2014 with the registered office located in Dartford. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). EUROPA SYMMETRY LIMITED was registered 11 years ago.(SIC: 52103)

Status

active

Active since 11 years ago

Company No

09227222

LTD Company

Age

11 Years

Incorporated 19 September 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

EUROPA WORLDWIDE GROUP LIMITED
From: 19 September 2014To: 20 December 2017
Contact
Address

Littlebrook Dc1 Shield Road Dartford, DA1 5UR,

Previous Addresses

Europa House 68 Hailey Road Erith Kent DA18 4AU
From: 19 September 2014To: 30 September 2015
Timeline

9 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Apr 21
Director Left
Apr 21
Owner Exit
Jul 21
Director Joined
Aug 21
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BAXTER, Andrew Neville

Active
68 Hailey Road, ErithDA18 4AU
Born March 1975
Director
Appointed 19 Sept 2014

JONES, Robert John

Active
Shield Road, DartfordDA1 5UR
Born June 1968
Director
Appointed 23 Apr 2021

REDPATH, Dionne Marie

Active
Shield Road, DartfordDA1 5UR
Born January 1973
Director
Appointed 01 Sept 2021

KEEP, Russell Lindsay

Resigned
68 Hailey Road, ErithDA18 4AU
Secretary
Appointed 19 Sept 2014
Resigned 30 Sept 2015

MCBRIDE, Adam

Resigned
Shield Road, DartfordDA1 5UR
Secretary
Appointed 31 Dec 2019
Resigned 23 Apr 2021

ROSS, Robert William Gilbert

Resigned
Shield Road, DartfordDA1 5UR
Secretary
Appointed 16 Nov 2015
Resigned 31 Dec 2019

KEEP, Russell Lindsay

Resigned
68 Hailey Road, ErithDA18 4AU
Born December 1961
Director
Appointed 19 Sept 2014
Resigned 30 Sept 2015

MCBRIDE, Adam

Resigned
Shield Road, DartfordDA1 5UR
Born August 1984
Director
Appointed 31 Dec 2019
Resigned 23 Apr 2021

ROSS, Robert William Gilbert

Resigned
Shield Road, DartfordDA1 5UR
Born September 1982
Director
Appointed 16 Nov 2015
Resigned 31 Dec 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Neville Baxter

Ceased
Shield Road, DartfordDA1 5UR
Born March 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Shield Road, DartfordDA1 5UR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Change Account Reference Date Company Current Extended
24 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
13 July 2021
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Resolution
20 December 2017
RESOLUTIONSResolutions
Change Of Name Notice
20 December 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2017
AAAnnual Accounts
Auditors Resignation Company
4 December 2016
AUDAUD
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Incorporation Company
19 September 2014
NEWINCIncorporation