UKBizDB.co.uk

CURTIS FITCH LIMITED

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

This company is commonly known as Curtis Fitch Limited. The company was founded 19 years ago and was given the registration number 05223479. The firm's registered office is in CHELTENHAM. You can find them at Formal House, 60 St George's Place, Cheltenham, Gloucestershire. This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:CURTIS FITCH LIMITED
Company Number:05223479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2004
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Formal House, 60 St George's Place, Cheltenham, Gloucestershire, United Kingdom, GL50 3PN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Formal House, 60 St George's Place, Cheltenham, United Kingdom, GL50 3PN

Secretary28 October 2008Active
Formal House, 60 St George's Road, Cheltenham, United Kingdom, GL50 3PN

Director06 September 2004Active
Formal House, 60 St George's Place, Cheltenham, United Kingdom, GL50 3PN

Director06 September 2004Active
15 Montpellier Villas, Cheltenham, GL50 2XE

Secretary06 September 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary06 September 2004Active
20 Carlton House Terrace, London, United Kingdom, SW1Y 5AN

Director18 July 2013Active
15 Montpellier Villas, Cheltenham, GL50 2XE

Director06 September 2004Active
20 Carlton House Terrace, London, United Kingdom, SW1Y 5AN

Director18 July 2013Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director06 September 2004Active

People with Significant Control

De Beers Holdings Investments Limited
Notified on:01 January 2017
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 44 Esplanade, St Helier, United Kingdom, JE4 9WG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Anglo American Diamond Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:20 Carlton House Terrace, London, United Kingdom, SW1Y 5AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Paul Minter
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:Formal House, 60 St George's Place, Cheltenham, United Kingdom, GL50 3PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Robert Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:Formal House, 60 St George's Road, Cheltenham, United Kingdom, GL50 3PN
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Persons with significant control

Cessation of a person with significant control.

Download
2023-09-26Persons with significant control

Notification of a person with significant control.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Officers

Change person director company with change date.

Download
2022-09-15Persons with significant control

Change to a person with significant control.

Download
2022-04-26Address

Change sail address company with old address new address.

Download
2022-02-28Accounts

Change account reference date company previous extended.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Persons with significant control

Change to a person with significant control.

Download
2019-08-12Officers

Change person director company with change date.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Persons with significant control

Change to a person with significant control.

Download
2018-11-19Officers

Change person director company with change date.

Download
2018-11-19Persons with significant control

Change to a person with significant control.

Download
2018-11-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.