UKBizDB.co.uk

CURVEBLOCK HOLDINGS LIMITED

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

This company is commonly known as Curveblock Holdings Limited. The company was founded 5 years ago and was given the registration number 11655785. The firm's registered office is in CATERHAM. You can find them at 9 William Road, , Caterham, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CURVEBLOCK HOLDINGS LIMITED
Company Number:11655785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:9 William Road, Caterham, United Kingdom, CR3 5NN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Heathmans House, 19 Heathmans Road, London, United Kingdom, SW6 4TJ

Director02 November 2018Active
2nd Floor, Heathmans House, 19 Heathmans Road, London, United Kingdom, SW6 4TJ

Director01 December 2019Active
2nd Floor, Heathmans House, 19 Heathmans Road, London, United Kingdom, SW6 4TJ

Director01 December 2019Active

People with Significant Control

Mr. Gary Woodhead
Notified on:01 December 2019
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:25, Montagu Gardens, Leeds, England, LS8 2RN
Nature of control:
  • Voting rights 25 to 50 percent
Mr. Joseph Jones
Notified on:01 December 2019
Status:Active
Date of birth:December 1964
Nationality:American
Country of residence:United Kingdom
Address:2nd Floor, Heathmans House,, 19 Heathmans Road, London, United Kingdom, SW6 4TJ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Matthew John Couch
Notified on:02 November 2018
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Heathmans House,, 19 Heathmans Road, London, United Kingdom, SW6 4TJ
Nature of control:
  • Ownership of shares 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
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Persons with significant control

Change to a person with significant control.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type micro entity.

Download
2022-04-20Officers

Change person director company with change date.

Download
2022-04-20Officers

Change person director company with change date.

Download
2022-04-20Officers

Change person director company with change date.

Download
2022-04-20Address

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

Download
2022-02-18Persons with significant control

Change to a person with significant control.

Download
2022-02-17Officers

Change person director company with change date.

Download
2022-02-17Persons with significant control

Change to a person with significant control.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type dormant.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type dormant.

Download
2019-12-27Resolution

Resolution.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-12-09Capital

Capital allotment shares.

Download
2019-12-09Persons with significant control

Notification of a person with significant control.

Download
2019-12-09Persons with significant control

Notification of a person with significant control.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2018-11-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.