Warning: file_put_contents(c/95c17c329c61faf487ca7fe87d8c7727.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/4e40c38da2edbd5fbe58ea0b3725eab8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/9e0c201378c21376912465f0d49147d9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Curzon Resources Limited, EC1V 9EE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CURZON RESOURCES LIMITED

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

This company is commonly known as Curzon Resources Limited. The company was founded 10 years ago and was given the registration number 08856567. The firm's registered office is in LONDON. You can find them at Finsgate, 5-7 Cranwood Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CURZON RESOURCES LIMITED
Company Number:08856567
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Finsgate, 5-7 Cranwood Street, London, EC1V 9EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF

Director22 January 2014Active
5-7, Cranwood Street, Finsgate, London, United Kingdom, EC1V 9EE

Director09 July 2014Active
10, Parkhill Road, London, England, NW3 2YN

Director09 July 2014Active

People with Significant Control

Curzon Holdings Limited
Notified on:05 October 2017
Status:Active
Country of residence:England
Address:Bank House, 81 St. Judes Road, Englefield Green, England, TW20 0DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Salkeld Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
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
2024-05-13Officers

Change person director company with change date.

Download
2024-05-13Officers

Change person director company with change date.

Download
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Officers

Change person director company with change date.

Download
2024-01-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Persons with significant control

Change to a person with significant control.

Download
2023-06-14Officers

Change person director company with change date.

Download
2023-06-14Address

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

Download
2023-05-02Accounts

Change account reference date company previous extended.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Officers

Change person director company with change date.

Download
2020-11-20Gazette

Gazette filings brought up to date.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-04-08Accounts

Change account reference date company previous shortened.

Download
2020-01-22Accounts

Change account reference date company previous shortened.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-08-17Gazette

Gazette filings brought up to date.

Download
2019-08-14Accounts

Accounts with accounts type full.

Download
2019-07-06Dissolution

Dissolved compulsory strike off suspended.

Download

Copyright © 2024. All rights reserved.