Background WavePink WaveYellow Wave

EQUIPOINT P2 LTD (12346522)

EQUIPOINT P2 LTD (12346522) is an active UK company. incorporated on 3 December 2019. with registered office in Sutton Coldfield. The company operates in the Construction sector, engaged in development of building projects. EQUIPOINT P2 LTD has been registered for 6 years. Current directors include DUNDAS, Roger James.

Company Number
12346522
Status
active
Type
ltd
Incorporated
3 December 2019
Age
6 years
Address
6 Trinity Place, Sutton Coldfield, B72 1TX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DUNDAS, Roger James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUIPOINT P2 LTD

EQUIPOINT P2 LTD is an active company incorporated on 3 December 2019 with the registered office located in Sutton Coldfield. The company operates in the Construction sector, specifically engaged in development of building projects. EQUIPOINT P2 LTD was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12346522

LTD Company

Age

6 Years

Incorporated 3 December 2019

Size

N/A

Accounts

ARD: 30/7

Overdue

1 year overdue

Last Filed

Made up to 31 January 2022 (4 years ago)
Submitted on 3 July 2024 (1 year ago)
Period: 1 February 2021 - 31 January 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 3 October 2024
Period: 1 February 2022 - 30 July 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 22 October 2023 (2 years ago)
Submitted on 10 June 2024 (1 year ago)

Next Due

Due by 5 November 2024
For period ending 22 October 2024

Previous Company Names

EQUIPOINT PROPERTY LTD
From: 3 December 2019To: 25 October 2021
Contact
Address

6 Trinity Place Midland Drive Sutton Coldfield, B72 1TX,

Previous Addresses

7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England
From: 23 November 2020To: 16 October 2023
6 Martins Court Hindley Wigan WN2 4AZ England
From: 3 December 2019To: 23 November 2020
Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Joined
Oct 21
Owner Exit
Oct 21
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Mar 24
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DUNDAS, Roger James

Active
Batchelors, WareSG11 1TP
Born July 1947
Director
Appointed 24 Nov 2025

DUNDAS, Luke Roger

Resigned
Trinity Place, Sutton ColdfieldB72 1TX
Born June 1977
Director
Appointed 03 Dec 2019
Resigned 24 Nov 2025

SELLMAN, Nicholas James

Resigned
Trinity Place, Sutton ColdfieldB72 1TX
Born January 1981
Director
Appointed 22 Oct 2021
Resigned 03 Jan 2023

STEER, Peter James

Resigned
Trinity Place, Sutton ColdfieldB72 1TX
Born April 1966
Director
Appointed 03 Jan 2023
Resigned 04 Jan 2024

Persons with significant control

3

2 Active
1 Ceased
Midland Drive, Sutton ColdfieldB72 1TX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Oct 2021
27 Cambridge Park, LondonE11 2PU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Oct 2021
Martins Court, WiganWN2 4AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2019
Ceased 22 Oct 2021
Fundings
Financials
Latest Activities

Filing History

31

Dissolved Compulsory Strike Off Suspended
3 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Liquidation Receiver Cease To Act Receiver
11 September 2025
RM02RM02
Liquidation Receiver Appointment Of Receiver
23 December 2024
RM01RM01
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
3 July 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
11 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Change Account Reference Date Company Previous Extended
24 January 2024
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
9 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Certificate Change Of Name Company
25 October 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 October 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 October 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 November 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2020
MR01Registration of a Charge
Incorporation Company
3 December 2019
NEWINCIncorporation