Background WavePink WaveYellow Wave

EUROPLACER (ASIA PACIFIC) LIMITED (13021818)

EUROPLACER (ASIA PACIFIC) LIMITED (13021818) is an active UK company. incorporated on 15 November 2020. with registered office in Poole. The company operates in the Manufacturing sector, engaged in unknown sic code (28990) and 1 other business activities. EUROPLACER (ASIA PACIFIC) LIMITED has been registered for 5 years. Current directors include BADGER, Simon Anthony, BOARDMAN, Julian Lionel Andrew.

Company Number
13021818
Status
active
Type
ltd
Incorporated
15 November 2020
Age
5 years
Address
30 Factory Road, Poole, BH16 5SL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
BADGER, Simon Anthony, BOARDMAN, Julian Lionel Andrew
SIC Codes
28990, 33200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPLACER (ASIA PACIFIC) LIMITED

EUROPLACER (ASIA PACIFIC) LIMITED is an active company incorporated on 15 November 2020 with the registered office located in Poole. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990) and 1 other business activity. EUROPLACER (ASIA PACIFIC) LIMITED was registered 5 years ago.(SIC: 28990, 33200)

Status

active

Active since 5 years ago

Company No

13021818

LTD Company

Age

5 Years

Incorporated 15 November 2020

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 29 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

30 Factory Road Upton Industrial Estate Poole, BH16 5SL,

Timeline

3 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SHOTLIFF, Tracey Jayne

Active
Factory Road, PooleBH16 5SL
Secretary
Appointed 06 Jan 2022

BADGER, Simon Anthony

Active
Factory Road, PooleBH16 5SL
Born July 1976
Director
Appointed 19 Dec 2024

BOARDMAN, Julian Lionel Andrew

Active
30 Factory Road, PooleBH16 5SL
Born July 1960
Director
Appointed 15 Nov 2020

PERROTTA, John Joseph

Resigned
30 Factory Road, PooleBH16 5SL
Born February 1965
Director
Appointed 15 Nov 2020
Resigned 19 Dec 2024

Persons with significant control

1

Factory Road, PooleBH16 5SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Nov 2020
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2025
AAAnnual Accounts
Legacy
29 August 2025
PARENT_ACCPARENT_ACC
Legacy
29 August 2025
AGREEMENT2AGREEMENT2
Legacy
29 August 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2024
AAAnnual Accounts
Legacy
12 October 2024
PARENT_ACCPARENT_ACC
Legacy
12 October 2024
AGREEMENT2AGREEMENT2
Legacy
12 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2023
AAAnnual Accounts
Legacy
18 August 2023
PARENT_ACCPARENT_ACC
Legacy
18 August 2023
AGREEMENT2AGREEMENT2
Legacy
18 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 August 2022
AAAnnual Accounts
Legacy
16 August 2022
PARENT_ACCPARENT_ACC
Legacy
16 August 2022
AGREEMENT2AGREEMENT2
Legacy
16 August 2022
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
6 January 2022
AP03Appointment of Secretary
Change To A Person With Significant Control
6 January 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
29 January 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Incorporation Company
15 November 2020
NEWINCIncorporation