Background WavePink WaveYellow Wave

PASSCON LIMITED (11208865)

PASSCON LIMITED (11208865) is an active UK company. incorporated on 15 February 2018. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PASSCON LIMITED has been registered for 8 years. Current directors include MEIRINK, Steven, STOIANOV, Dian Iankov.

Company Number
11208865
Status
active
Type
ltd
Incorporated
15 February 2018
Age
8 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MEIRINK, Steven, STOIANOV, Dian Iankov
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PASSCON LIMITED

PASSCON LIMITED is an active company incorporated on 15 February 2018 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PASSCON LIMITED was registered 8 years ago.(SIC: 70229)

Status

active

Active since 8 years ago

Company No

11208865

LTD Company

Age

8 Years

Incorporated 15 February 2018

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 19 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 14 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Third Floor, 11-12, St James's Square London SW1Y 4LB United Kingdom
From: 15 February 2018To: 22 April 2022
Timeline

15 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Aug 18
Director Left
Oct 18
Director Left
Apr 22
Director Joined
Apr 22
New Owner
May 22
New Owner
May 22
Owner Exit
May 22
Owner Exit
Apr 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Funding Round
Mar 26
1
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 14 Apr 2022

MEIRINK, Steven

Active
Millcreek Boulevard, Highland Hills44122
Born June 1977
Director
Appointed 06 Jan 2025

STOIANOV, Dian Iankov

Active
Wadowicka, Krakow30-347
Born April 1971
Director
Appointed 06 Jan 2025

ACCOMPLISH SECRETARIES LIMITED

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Corporate secretary
Appointed 15 Feb 2018
Resigned 14 Apr 2022

EWING, Frank

Resigned
East 9th Street, Cleveland44114
Born May 1980
Director
Appointed 26 Mar 2024
Resigned 06 Jan 2025

LESCH, Marc-Oliver

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born August 1984
Director
Appointed 20 Jul 2018
Resigned 25 Sept 2018

REIBCHEN, Corinna

Resigned
Hamburg20354
Born August 1979
Director
Appointed 15 Feb 2018
Resigned 14 Apr 2022

SKINNER, Cory

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born June 1976
Director
Appointed 14 Apr 2022
Resigned 26 Mar 2024

Persons with significant control

3

1 Active
2 Ceased

William Hausberg

Ceased
Elm Street, New Canaan06840
Born September 1983

Nature of Control

Significant influence or control
Notified 19 Feb 2021
Ceased 18 Nov 2022

Thomas Burger Jr.

Active
Elm Street, New Canaan06840
Born August 1966

Nature of Control

Significant influence or control
Notified 19 Feb 2021

Mrs Corinna Reibchen

Ceased
Hamburg20354
Born August 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2018
Ceased 19 Feb 2021
Fundings
Financials
Latest Activities

Filing History

38

Resolution
20 March 2026
RESOLUTIONSResolutions
Capital Allotment Shares
10 March 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
16 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
12 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 April 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
22 April 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 January 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Incorporation Company
15 February 2018
NEWINCIncorporation