CURALIVING LTD

Register to unlock more data on OkredoRegister

CURALIVING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10500213

Incorporation date

28/11/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Challenge House Sherwood Drive, Bletchley, Milton Keynes MK3 6DPCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2016)
dot icon30/05/2025
Total exemption full accounts made up to 2024-06-29
dot icon28/05/2025
Confirmation statement made on 2025-05-12 with updates
dot icon30/04/2025
Previous accounting period shortened from 2024-06-30 to 2024-06-29
dot icon30/03/2025
Previous accounting period extended from 2024-03-31 to 2024-06-30
dot icon30/09/2024
Termination of appointment of Zahra Hussain as a director on 2024-09-30
dot icon13/09/2024
Appointment of Mr Simon Roberto Tyler as a director on 2024-08-02
dot icon27/05/2024
Confirmation statement made on 2024-05-12 with updates
dot icon19/04/2024
Total exemption full accounts made up to 2023-03-31
dot icon14/08/2023
Termination of appointment of Rosma Khan Saddique as a director on 2023-08-14
dot icon14/07/2023
Termination of appointment of Lisa Harrison as a director on 2023-07-12
dot icon12/07/2023
Appointment of Mrs Lisa Harrison as a director on 2023-07-10
dot icon16/06/2023
Appointment of Zahra Hussain as a director on 2023-06-16
dot icon14/06/2023
Cessation of Rosma Khan Saddique as a person with significant control on 2023-05-12
dot icon14/06/2023
Notification of Kimberley House Holdings Limited as a person with significant control on 2023-05-12
dot icon14/06/2023
Confirmation statement made on 2023-05-12 with updates
dot icon22/05/2023
Registered office address changed from Suite 10 Barnfield House Accrington Road Blackburn BB1 3NY England to Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP on 2023-05-22
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon20/03/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon01/06/2022
Registered office address changed from Northbridge House Elm Street Business Park Burnley BB10 1PD England to Suite 10 Barnfield House Accrington Road Blackburn BB1 3NY on 2022-06-01
dot icon01/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon15/03/2022
Registered office address changed from Lancashire Digital Technology Centre Bancroft Road Burnley Lancashire BB10 2TP England to Northbridge House Elm Street Business Park Burnley BB10 1PD on 2022-03-15
dot icon02/03/2022
Registered office address changed from Suite 10 Barnfield House Accrington Road Blackburn Lancashire BB1 3NY England to Lancashire Digital Technology Centre Bancroft Road Burnley Lancashire BB10 2TP on 2022-03-02
dot icon24/02/2022
Confirmation statement made on 2022-02-17 with updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon17/02/2021
Director's details changed for Miss Rosma Khan Khan on 2021-02-09
dot icon17/02/2021
Confirmation statement made on 2021-02-17 with updates
dot icon17/02/2021
Notification of Rosma Khan Saddique as a person with significant control on 2021-02-09
dot icon17/02/2021
Cessation of Tariq Saddique as a person with significant control on 2021-02-09
dot icon17/02/2021
Appointment of Miss Rosma Khan Khan as a director on 2020-02-09
dot icon17/02/2021
Termination of appointment of Tariq Saddique as a director on 2021-02-09
dot icon09/02/2021
Confirmation statement made on 2021-02-09 with updates
dot icon09/02/2021
Notification of Tariq Saddique as a person with significant control on 2021-02-09
dot icon09/02/2021
Appointment of Mr Tariq Saddique as a director on 2021-02-09
dot icon09/02/2021
Termination of appointment of Farhaan Hamzah Ahmed as a director on 2021-02-09
dot icon09/02/2021
Cessation of Farhaan Hamzah Ahmed as a person with significant control on 2021-02-09
dot icon09/10/2020
Amended total exemption full accounts made up to 2019-03-31
dot icon14/05/2020
Termination of appointment of Tariq Saddique as a director on 2020-05-13
dot icon14/05/2020
Appointment of Mr Tariq Saddique as a director on 2020-05-13
dot icon23/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon10/04/2019
Confirmation statement made on 2019-04-10 with updates
dot icon08/04/2019
Confirmation statement made on 2019-04-08 with updates
dot icon08/04/2019
Notification of Farhaan Hamzah Ahmed as a person with significant control on 2019-04-08
dot icon08/04/2019
Cessation of Amir Shah as a person with significant control on 2019-04-08
dot icon08/04/2019
Termination of appointment of Amir Shah as a director on 2019-04-08
dot icon08/04/2019
Registered office address changed from PO Box BB1 3NY Suite 10 Barnfield House Blackburn Suiet 10 Barnfield House Accrington Road Blackburn Lanacshire BB1 3NY England to Suite 10 Barnfield House Accrington Road Blackburn Lancashire BB1 3NY on 2019-04-08
dot icon08/04/2019
Appointment of Mr Farhaan Hamzah Ahmed as a director on 2019-04-08
dot icon31/01/2019
Confirmation statement made on 2018-11-27 with updates
dot icon28/08/2018
Micro company accounts made up to 2018-03-31
dot icon24/04/2018
Previous accounting period extended from 2017-11-30 to 2018-03-31
dot icon25/01/2018
Confirmation statement made on 2017-11-27 with no updates
dot icon20/03/2017
Registered office address changed from 86 Hibson Road Nelson BB9 0AB England to PO Box BB1 3NY Suite 10 Barnfield House Blackburn Suiet 10 Barnfield House Accrington Road Blackburn Lanacshire BB1 3NY on 2017-03-20
dot icon28/11/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£152.00

Confirmation

dot iconLast made up date
29/06/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
29/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.46K
-
0.00
633.00
-
2022
11
2.83K
-
0.00
-
-
2023
0
6.75K
-
0.00
152.00
-
2023
0
6.75K
-
0.00
152.00
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

6.75K £Ascended138.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

152.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saddique, Tariq
Director
13/05/2020 - 13/05/2020
11
Saddique, Tariq
Director
09/02/2021 - 09/02/2021
11
Amir Shah
Director
28/11/2016 - 08/04/2019
6
Miss Rosma Khan Saddique
Director
09/02/2020 - 14/08/2023
-
Hussain, Zahra
Director
16/06/2023 - 30/09/2024
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CURALIVING LTD

CURALIVING LTD is an(a) Active company incorporated on 28/11/2016 with the registered office located at Challenge House Sherwood Drive, Bletchley, Milton Keynes MK3 6DP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CURALIVING LTD?

toggle

CURALIVING LTD is currently Active. It was registered on 28/11/2016 .

Where is CURALIVING LTD located?

toggle

CURALIVING LTD is registered at Challenge House Sherwood Drive, Bletchley, Milton Keynes MK3 6DP.

What does CURALIVING LTD do?

toggle

CURALIVING LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CURALIVING LTD?

toggle

The latest filing was on 30/05/2025: Total exemption full accounts made up to 2024-06-29.