UKBizDB.co.uk

CURO UNDERWRITING SERVICES LTD

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

This company is commonly known as Curo Underwriting Services Ltd. The company was founded 8 years ago and was given the registration number 09928519. The firm's registered office is in CHELMSFORD. You can find them at Suite 614 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:CURO UNDERWRITING SERVICES LTD
Company Number:09928519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Suite 614 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, England, CM1 2QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 74, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England, CM1 2QE

Secretary23 December 2015Active
Suite 74, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England, CM1 2QE

Director23 December 2015Active
24 Harold Road, Chingford, United Kingdom, E4 9SN

Director01 September 2017Active
Burnt Ash Farm, Colchester Road, Wix, United Kingdom, CO11 2PD

Director01 November 2021Active

People with Significant Control

Mr Nicholas Martin Watkinson
Notified on:01 January 2021
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:Burnt Ash Farm, Colchester Road, Wix, United Kingdom, CO11 2PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Robert John Reding
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:Suite 74, Waterhouse Business Centre, Chelmsford, England, CM1 2QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas James Mansfield
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:9 Bartons Close, South Woodham Ferrers, England, CM3 5UB
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
2024-03-06Address

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

Download
2024-03-05Persons with significant control

Change to a person with significant control.

Download
2024-03-05Officers

Change person director company with change date.

Download
2024-03-05Officers

Change person secretary company with change date.

Download
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Officers

Change person director company with change date.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Persons with significant control

Change to a person with significant control.

Download
2021-10-07Incorporation

Memorandum articles.

Download
2021-10-07Capital

Capital name of class of shares.

Download
2021-10-07Resolution

Resolution.

Download
2021-09-28Persons with significant control

Change to a person with significant control.

Download
2021-09-28Persons with significant control

Notification of a person with significant control.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Officers

Change person secretary company with change date.

Download
2020-04-21Officers

Change person director company with change date.

Download
2020-04-09Address

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

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.