UKBizDB.co.uk

CURVE ANALYTICS LTD

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

This company is commonly known as Curve Analytics Ltd. The company was founded 5 years ago and was given the registration number 11448815. The firm's registered office is in LONDON. You can find them at 3rd Floor, 86-90 Paul Street, London, . This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:CURVE ANALYTICS LTD
Company Number:11448815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aldwych House, 71-91 Aldwych, Holborn, London, United Kingdom, WC2B 4HN

Director27 November 2018Active
Aldwych House, 71-91 Aldwych, Holborn, London, United Kingdom, WC2B 4HN

Director01 March 2019Active
5 Bank Street, Bank Street, Ossett, United Kingdom, WF5 8PS

Director27 November 2018Active
5 Bank Street, Bank Street, Ossett, United Kingdom, WF5 8PS

Director04 July 2018Active

People with Significant Control

Mr James Hanson
Notified on:31 March 2019
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:England
Address:Aldwych House, 71- 91 Aldwych, London, England, WC2B 4HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Alicia May Dean
Notified on:01 March 2019
Status:Active
Date of birth:August 1993
Nationality:British
Country of residence:England
Address:Aldwych House, Aldwych, London, England, WC2B 4HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Alan Dean
Notified on:04 July 2018
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:5 Bank Street, Bank Street, Ossett, United Kingdom, WF5 8PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-10-04Confirmation statement

Confirmation statement with updates.

Download
2023-09-10Capital

Capital allotment shares.

Download
2023-06-07Capital

Capital allotment shares.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Resolution

Resolution.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Resolution

Resolution.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Capital

Capital cancellation shares.

Download
2021-09-09Capital

Capital return purchase own shares.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Address

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

Download
2021-04-28Persons with significant control

Change to a person with significant control.

Download
2021-04-28Persons with significant control

Change to a person with significant control.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-04-28Officers

Change person director company with change date.

Download
2020-11-05Capital

Capital alter shares subdivision.

Download
2020-11-05Resolution

Resolution.

Download
2020-11-05Incorporation

Memorandum articles.

Download
2020-11-05Capital

Capital name of class of shares.

Download
2020-09-30Capital

Capital cancellation shares.

Download
2020-09-30Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.