CURATION CORPORATION LIMITED

Register to unlock more data on OkredoRegister

CURATION CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07864348

Incorporation date

29/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Nt Accountancy, 43 Lynton Mead, London N20 8DGCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2011)
dot icon10/04/2026
Termination of appointment of Michael Charles Nettleton Townend as a director on 2023-08-02
dot icon03/03/2026
Change of details for Mr Nicholas Mark Finegold as a person with significant control on 2026-03-02
dot icon05/12/2025
Confirmation statement made on 2025-12-05 with updates
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/07/2025
Statement of capital following an allotment of shares on 2025-06-30
dot icon11/12/2024
Secretary's details changed for Mrs Virginia Annette Finegold on 2024-12-02
dot icon10/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon28/04/2024
Registered office address changed from Nt Accountancy St Clare House 30-33 Minories London EC3N 1DD United Kingdom to Nt Accountancy 43 Lynton Mead London N20 8DG on 2024-04-28
dot icon22/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/02/2024
Director's details changed for Mr Nicholas Mark Finegold on 2023-12-31
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/08/2023
Registered office address changed from 28 Nt Accountancy 28 Leman Street London E1 8ER England to Nt Accountancy St Clare House 30-33 Minories London EC3N 1DD on 2023-08-24
dot icon17/08/2023
Change of details for Mr Nicholas Mark Finegold as a person with significant control on 2023-08-17
dot icon17/08/2023
Termination of appointment of Patrick Burrowes as a director on 2023-08-02
dot icon31/03/2023
Statement of capital following an allotment of shares on 2023-02-01
dot icon09/12/2022
Second filing of a statement of capital following an allotment of shares on 2022-08-01
dot icon05/12/2022
Statement of capital following an allotment of shares on 2022-08-01
dot icon05/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon28/11/2022
Director's details changed for Mr Nicholas Mark Finegold on 2022-11-28
dot icon15/09/2022
Termination of appointment of Sandy Jayaraj as a director on 2022-09-12
dot icon15/09/2022
Termination of appointment of Nicholas Jardine as a director on 2022-09-12
dot icon14/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/08/2022
Registered office address changed from C/O C/O Charles Russell Speechlys Llp 5 Fleet Place London EC4M 7rd United Kingdom to 28 Nt Accountancy 28 Leman Street London E1 8ER on 2022-08-02
dot icon01/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon24/05/2022
Termination of appointment of Damien Devine as a director on 2021-09-07
dot icon03/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon19/04/2021
Appointment of Mr Michael Charles Nettleton Townend as a director on 2021-02-08
dot icon30/03/2021
Statement of capital following an allotment of shares on 2021-02-19
dot icon08/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/12/2020
Correction of a Director's date of birth incorrectly stated on incorporation / mr nicholas mark finegold
dot icon21/10/2020
Appointment of Mr Patrick Burrowes as a director on 2020-10-01
dot icon21/10/2020
Termination of appointment of Brian Posner as a director on 2020-09-30
dot icon02/10/2020
Resolutions
dot icon31/07/2020
Confirmation statement made on 2020-07-31 with updates
dot icon22/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/06/2020
Termination of appointment of Eleanor Winton as a director on 2020-06-03
dot icon04/06/2020
Termination of appointment of Victoria Foster as a director on 2020-06-03
dot icon29/05/2020
Appointment of Ms Eleanor Winton as a director on 2020-03-01
dot icon15/05/2020
Appointment of Ms Victoria Foster as a director on 2020-05-14
dot icon19/02/2020
Confirmation statement made on 2020-02-19 with updates
dot icon07/01/2020
Resolutions
dot icon06/01/2020
Appointment of Mr Brian Posner as a director on 2019-10-21
dot icon02/01/2020
Appointment of Mr Nicholas Jardine as a director on 2019-10-15
dot icon02/01/2020
Appointment of Mr Sandy Jayaraj as a director on 2019-10-14
dot icon02/01/2020
Statement of capital following an allotment of shares on 2019-10-09
dot icon19/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/03/2019
Confirmation statement made on 2019-02-26 with updates
dot icon19/09/2018
Resolutions
dot icon12/09/2018
Second filing of a statement of capital following an allotment of shares on 2017-07-24
dot icon22/08/2018
Statement of capital following an allotment of shares on 2018-06-18
dot icon22/08/2018
Statement of capital following an allotment of shares on 2018-04-04
dot icon16/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/03/2018
Confirmation statement made on 2018-02-26 with updates
dot icon01/02/2018
Statement of capital following an allotment of shares on 2017-07-24
dot icon25/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon02/03/2017
Statement of capital following an allotment of shares on 2017-02-24
dot icon17/02/2017
Statement of capital following an allotment of shares on 2016-12-29
dot icon08/11/2016
Statement of capital following an allotment of shares on 2016-09-06
dot icon05/10/2016
Statement of capital following an allotment of shares on 2016-07-29
dot icon08/06/2016
Registered office address changed from C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX to C/O C/O Charles Russell Speechlys Llp 5 Fleet Place London EC4M 7rd on 2016-06-08
dot icon11/05/2016
Appointment of Mr Damien Devine as a director on 2016-05-11
dot icon08/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon10/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/04/2015
Statement of capital following an allotment of shares on 2015-04-21
dot icon28/04/2015
Resolutions
dot icon26/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon25/02/2015
Annual return made up to 2014-11-29 with full list of shareholders
dot icon24/02/2015
Statement of capital following an allotment of shares on 2015-01-30
dot icon29/10/2014
Resolutions
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon12/12/2013
Appointment of Mrs Virginia Annette Finegold as a secretary
dot icon12/12/2013
Appointment of Mrs Virginia Annette Finegold as a secretary
dot icon10/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon19/12/2012
Resolutions
dot icon19/12/2012
Sub-division of shares on 2012-11-15
dot icon19/12/2012
Statement of capital following an allotment of shares on 2012-11-15
dot icon03/07/2012
Current accounting period extended from 2012-11-30 to 2012-12-31
dot icon09/03/2012
Certificate of change of name
dot icon09/03/2012
Change of name notice
dot icon29/11/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon7 *

* during past year

Number of employees

7
2023
change arrow icon0 % *

* during past year

Cash in Bank

£86,597.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/12/2026
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
26
2.59M
-
0.00
194.23K
-
2022
-
-
-
0.00
-
-
2023
7
215.93K
-
0.00
86.60K
-
2023
7
215.93K
-
0.00
86.60K
-

Employees

2023

Employees

7 Ascended- *

Net Assets(GBP)

215.93K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

86.60K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burrowes, Patrick
Director
01/10/2020 - 02/08/2023
1
Townend, Michael Charles Nettleton
Director
08/02/2021 - 02/08/2023
23
Mr Nicholas Mark Finegold
Director
29/11/2011 - Present
17
Winton, Eleanor Ann
Director
01/03/2020 - 03/06/2020
1
Finegold, Virginia Annette
Secretary
10/12/2013 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CURATION CORPORATION LIMITED

CURATION CORPORATION LIMITED is an(a) Active company incorporated on 29/11/2011 with the registered office located at Nt Accountancy, 43 Lynton Mead, London N20 8DG. There are currently 2 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 CURATION CORPORATION LIMITED?

toggle

CURATION CORPORATION LIMITED is currently Active. It was registered on 29/11/2011 .

Where is CURATION CORPORATION LIMITED located?

toggle

CURATION CORPORATION LIMITED is registered at Nt Accountancy, 43 Lynton Mead, London N20 8DG.

What does CURATION CORPORATION LIMITED do?

toggle

CURATION CORPORATION LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CURATION CORPORATION LIMITED have?

toggle

CURATION CORPORATION LIMITED had 7 employees in 2023.

What is the latest filing for CURATION CORPORATION LIMITED?

toggle

The latest filing was on 10/04/2026: Termination of appointment of Michael Charles Nettleton Townend as a director on 2023-08-02.