Background WavePink WaveYellow Wave

EQUICON EUROPE HOLDING LTD (11624577)

EQUICON EUROPE HOLDING LTD (11624577) is an active UK company. incorporated on 16 October 2018. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EQUICON EUROPE HOLDING LTD has been registered for 7 years. Current directors include POPPLETON, Stuart Ralph.

Company Number
11624577
Status
active
Type
ltd
Incorporated
16 October 2018
Age
7 years
Address
24 Ousebank Drive, York, YO30 1ZB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
POPPLETON, Stuart Ralph
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUICON EUROPE HOLDING LTD

EQUICON EUROPE HOLDING LTD is an active company incorporated on 16 October 2018 with the registered office located in York. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EQUICON EUROPE HOLDING LTD was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11624577

LTD Company

Age

7 Years

Incorporated 16 October 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

24 Ousebank Drive Skelton York, YO30 1ZB,

Previous Addresses

6 6 Thornes Office Park, Monckton Road (Not Authorised to Use This Address) Wakefield WF2 7AN United Kingdom
From: 11 September 2024To: 9 January 2025
6 Thornes Office Park Monckton Road Wakefield WF2 7AN England
From: 13 September 2019To: 11 September 2024
Dept 1999, 196 High Road Wood Green London N22 8HH United Kingdom
From: 16 October 2018To: 13 September 2019
Timeline

11 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Oct 18
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jul 21
Director Joined
Oct 21
Director Left
Jun 22
Director Joined
Oct 22
Director Left
Sept 24
Director Joined
Jan 25
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

POPPLETON, Stuart Ralph

Active
Ousebank Drive, YorkYO30 1ZB
Born June 1940
Director
Appointed 18 Feb 2026

HAHN, Annette Magdalena

Resigned
196 High Road, LondonN22 8HH
Born May 1976
Director
Appointed 16 Oct 2018
Resigned 24 May 2019

POPPLETON, Stuart Ralph

Resigned
6 Thornes Office Park, Monckton Road, WakefieldWF2 7AN
Born June 1940
Director
Appointed 21 Jan 2025
Resigned 01 Jan 2026

POPPLETON, Stuart Ralph

Resigned
Thornes Office Park, WakefieldWF2 7AN
Born June 1940
Director
Appointed 18 Oct 2022
Resigned 01 Sept 2024

POPPLETON, Stuart Ralph

Resigned
Thornes Office Park, WakefieldWF2 7AN
Born June 1940
Director
Appointed 26 Oct 2021
Resigned 13 Jun 2022

POPPLETON, Stuart Ralph

Resigned
Monckton Road, WakefieldWF2 7AN
Born June 1940
Director
Appointed 24 May 2019
Resigned 14 Jul 2021
Fundings
Financials
Latest Activities

Filing History

37

Gazette Filings Brought Up To Date
21 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 January 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
5 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
6 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
19 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
27 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Incorporation Company
16 October 2018
NEWINCIncorporation