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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Formal House, 60 St George's Place, Cheltenham, United Kingdom, GL50 3PN | Secretary | 28 October 2008 | Active |
Formal House, 60 St George's Road, Cheltenham, United Kingdom, GL50 3PN | Director | 06 September 2004 | Active |
Formal House, 60 St George's Place, Cheltenham, United Kingdom, GL50 3PN | Director | 06 September 2004 | Active |
15 Montpellier Villas, Cheltenham, GL50 2XE | Secretary | 06 September 2004 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 06 September 2004 | Active |
20 Carlton House Terrace, London, United Kingdom, SW1Y 5AN | Director | 18 July 2013 | Active |
15 Montpellier Villas, Cheltenham, GL50 2XE | Director | 06 September 2004 | Active |
20 Carlton House Terrace, London, United Kingdom, SW1Y 5AN | Director | 18 July 2013 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 06 September 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-15 | Officers | Change person director company with change date. | Download |
2022-09-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-26 | Address | Change sail address company with old address new address. | Download |
2022-02-28 | Accounts | Change account reference date company previous extended. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-03 | Officers | Termination director company with name termination date. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-12 | Officers | Change person director company with change date. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-19 | Officers | Change person director company with change date. | Download |
2018-11-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.