UKBizDB.co.uk

CURIOUS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Curious Limited. The company was founded 22 years ago and was given the registration number 04436198. The firm's registered office is in LONDON. You can find them at 41 Shelton Street, , London, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:CURIOUS LIMITED
Company Number:04436198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2002
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:41 Shelton Street, London, WC2H 9HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77, Dean Street, London, United Kingdom, W1D 3SH

Director01 August 2020Active
77, Dean Street, London, United Kingdom, W1D 3SH

Director13 May 2002Active
77, Dean Street, London, United Kingdom, W1D 3SH

Director01 November 2002Active
15 King Edward Road, Rochester, ME1 1UB

Secretary09 July 2002Active
West Lodge Cottage, 58 High Street, Chipstead, Sevenoaks, TN13 2RR

Secretary13 May 2002Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary13 May 2002Active
15 King Edward Road, Rochester, ME1 1UB

Director01 November 2002Active

People with Significant Control

Mr John Edward Hall
Notified on:30 April 2020
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:United Kingdom
Address:77, Dean Street, London, United Kingdom, W1D 3SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Edward Hall
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Address:41, Shelton Street, London, WC2H 9HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alexander Peter Rae
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:77, Dean Street, London, United Kingdom, W1D 3SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Michael Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:77, Dean Street, London, United Kingdom, W1D 3SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Incorporation

Memorandum articles.

Download
2024-03-07Resolution

Resolution.

Download
2024-03-04Change of constitution

Statement of companys objects.

Download
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Officers

Change person director company with change date.

Download
2022-05-16Officers

Change person director company with change date.

Download
2022-02-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-07Address

Change registered office address company with date old address new address.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-21Persons with significant control

Change to a person with significant control.

Download
2020-08-21Persons with significant control

Change to a person with significant control.

Download
2020-08-21Persons with significant control

Change to a person with significant control.

Download
2020-08-19Persons with significant control

Notification of a person with significant control.

Download
2020-08-17Officers

Appoint person director company with name date.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-05-12Officers

Termination secretary company with name termination date.

Download
2020-05-12Persons with significant control

Cessation of a person with significant control.

Download
2020-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-24Mortgage

Mortgage satisfy charge full.

Download
2020-02-24Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.