CURAIM UK LIMITED

Register to unlock more data on OkredoRegister

CURAIM UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04569327

Incorporation date

22/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

26 Hornsby Square, Southfields Business Park, Basildon, Essex SS15 6SDCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2002)
dot icon08/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon26/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/04/2024
Resolutions
dot icon25/04/2024
Memorandum and Articles of Association
dot icon25/04/2024
Change of share class name or designation
dot icon03/08/2023
Confirmation statement made on 2023-07-01 with updates
dot icon10/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/04/2023
Resolutions
dot icon22/03/2023
Confirmation statement made on 2022-07-01 with no updates
dot icon07/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon22/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/02/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon17/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon03/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon18/02/2019
Director's details changed for Rosaline Denise Ann Wright on 2019-02-01
dot icon18/02/2019
Director's details changed for Steven Richard Reynolds on 2019-02-01
dot icon18/02/2019
Director's details changed for Matthew John Campkin on 2019-02-01
dot icon18/02/2019
Change of details for Mr Matthew John Campkin as a person with significant control on 2019-02-01
dot icon22/05/2018
Change of share class name or designation
dot icon15/05/2018
Resolutions
dot icon23/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon04/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon21/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/04/2016
Registered office address changed from 111 High Street Billericay Essex CM12 9AJ to 26 Hornsby Square Southfields Business Park Basildon Essex SS15 6SD on 2016-04-08
dot icon17/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon16/12/2015
Statement of capital following an allotment of shares on 2015-12-10
dot icon15/12/2015
Statement of capital following an allotment of shares on 2015-12-10
dot icon14/12/2015
Statement of capital following an allotment of shares on 2015-12-10
dot icon27/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/02/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon23/02/2015
Register inspection address has been changed from 18 Springfield Avenue Hutton Brentwood Essex CM13 1RE United Kingdom to 111 High Street Billericay Essex CM12 9AJ
dot icon03/02/2015
Registered office address changed from 111 High Street Billericay Essex CM12 9AJ England to 111 High Street Billericay Essex CM12 9AJ on 2015-02-03
dot icon03/02/2015
Registered office address changed from 18 Springfield Avenue Hutton Brentwood Essex CM13 1RE to 111 High Street Billericay Essex CM12 9AJ on 2015-02-03
dot icon24/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/02/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon17/02/2014
Director's details changed for Rosaline Denise Ann Wright on 2014-02-17
dot icon17/02/2014
Director's details changed for Steven Richard Reynolds on 2014-02-17
dot icon17/02/2014
Director's details changed for Matthew John Campkin on 2014-02-17
dot icon22/10/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon22/10/2013
Termination of appointment of Vivien Russell as a director
dot icon22/10/2013
Termination of appointment of Vivien Russell as a secretary
dot icon06/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/04/2013
Cancellation of shares. Statement of capital on 2013-04-30
dot icon30/04/2013
Resolutions
dot icon30/04/2013
Purchase of own shares.
dot icon23/10/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/10/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon26/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/01/2011
Annual return made up to 2010-10-22 with full list of shareholders
dot icon10/01/2011
Register(s) moved to registered office address
dot icon10/01/2011
Registered office address changed from 4a King Street Stanford Le Hope Essex SS17 0HL on 2011-01-10
dot icon10/01/2011
Register inspection address has been changed from 4a King Street Stanford Le Hope Essex SS17 0HL United Kingdom
dot icon25/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/11/2009
Director's details changed for Matthew Campkin on 2009-11-11
dot icon18/11/2009
Director's details changed for Steven Reynolds on 2009-11-11
dot icon18/11/2009
Director's details changed for Rosaline Denise Ann Wright on 2009-11-11
dot icon18/11/2009
Director's details changed for Vivien Madeline Russell on 2009-11-11
dot icon28/10/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon28/10/2009
Register(s) moved to registered inspection location
dot icon28/10/2009
Register inspection address has been changed
dot icon28/10/2009
Director's details changed for Matthew Campkin on 2009-10-28
dot icon28/10/2009
Director's details changed for Steven Reynolds on 2009-10-28
dot icon28/10/2009
Director's details changed for Vivien Madeline Russell on 2009-10-28
dot icon28/10/2009
Director's details changed for Rosaline Denise Ann Wright on 2009-10-28
dot icon08/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/11/2008
Return made up to 22/10/08; full list of members
dot icon06/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/11/2007
Return made up to 22/10/07; no change of members
dot icon15/02/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/11/2006
Return made up to 22/10/06; full list of members
dot icon08/02/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/11/2005
Return made up to 22/10/05; full list of members
dot icon18/02/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/10/2004
Return made up to 22/10/04; full list of members
dot icon25/02/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/11/2003
Return made up to 22/10/03; full list of members
dot icon11/03/2003
Registered office changed on 11/03/03 from: 8A london road grays essex RM17 5XY
dot icon28/11/2002
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon28/11/2002
Ad 11/11/02--------- £ si 3@1=3 £ ic 1/4
dot icon13/11/2002
New director appointed
dot icon13/11/2002
New director appointed
dot icon13/11/2002
New director appointed
dot icon13/11/2002
New secretary appointed;new director appointed
dot icon07/11/2002
Secretary resigned
dot icon07/11/2002
Director resigned
dot icon22/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

7
2022
change arrow icon-0.53 % *

* during past year

Cash in Bank

£257,615.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
512.91K
-
0.00
259.00K
-
2022
7
494.29K
-
0.00
257.62K
-
2022
7
494.29K
-
0.00
257.62K
-

Employees

2022

Employees

7 Descended-13 % *

Net Assets(GBP)

494.29K £Descended-3.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

257.62K £Descended-0.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reynolds, Steven Richard
Director
22/10/2002 - Present
-
Campkin, Matthew John
Director
22/10/2002 - Present
-
Reynolds, Lea Anthony
Director
06/09/2022 - Present
2
Wright, Rosaline Denise Ann
Director
22/10/2002 - 06/09/2022
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CURAIM UK LIMITED

CURAIM UK LIMITED is an(a) Active company incorporated on 22/10/2002 with the registered office located at 26 Hornsby Square, Southfields Business Park, Basildon, Essex SS15 6SD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CURAIM UK LIMITED?

toggle

CURAIM UK LIMITED is currently Active. It was registered on 22/10/2002 .

Where is CURAIM UK LIMITED located?

toggle

CURAIM UK LIMITED is registered at 26 Hornsby Square, Southfields Business Park, Basildon, Essex SS15 6SD.

What does CURAIM UK LIMITED do?

toggle

CURAIM UK LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does CURAIM UK LIMITED have?

toggle

CURAIM UK LIMITED had 7 employees in 2022.

What is the latest filing for CURAIM UK LIMITED?

toggle

The latest filing was on 08/07/2025: Confirmation statement made on 2025-07-01 with no updates.