CURIOSITY CREATIVE C.I.C.

Register to unlock more data on OkredoRegister

CURIOSITY CREATIVE C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08077334

Incorporation date

21/05/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 Howard Street, North Shields NE30 1ARCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2012)
dot icon25/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon04/06/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon20/03/2025
Registered office address changed from Linskill Centre Linskill Terrace North Shields NE30 2AY England to 29 Howard Street North Shields NE30 1AR on 2025-03-20
dot icon24/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon28/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon30/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon16/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon23/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon11/05/2022
Registered office address changed from Tuspark Eagle Lab Maybrook House 27 Grainger Street Newcastle upon Tyne NE1 5JE England to Linskill Centre Linskill Terrace North Shields NE30 2AY on 2022-05-11
dot icon14/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon11/06/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon19/06/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon05/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon23/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon20/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon01/10/2018
Registered office address changed from Campus North Carliol Square Newcastle upon Tyne NE1 6UF United Kingdom to Tuspark Eagle Lab Maybrook House 27 Grainger Street Newcastle upon Tyne NE1 5JE on 2018-10-01
dot icon01/06/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon19/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon22/09/2017
Registered office address changed from The Town Mission Lower Rudyerd Street North Shields Tyne and Wear NE29 6NG England to Campus North Carliol Square Newcastle upon Tyne NE1 6UF on 2017-09-22
dot icon15/08/2017
Termination of appointment of Nicola Jayne Little as a director on 2017-08-15
dot icon23/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon29/09/2016
Certificate of change of name
dot icon29/09/2016
Change of name
dot icon29/09/2016
Change of name notice
dot icon10/06/2016
Annual return made up to 2016-05-21 no member list
dot icon04/05/2016
Director's details changed for Alexandra Helen Henry on 2016-05-04
dot icon04/05/2016
Director's details changed for Mrs Kathleen Margaret Smith on 2016-05-04
dot icon04/05/2016
Director's details changed for Christopher Benjamin Thomson on 2016-05-04
dot icon04/05/2016
Termination of appointment of Alison Anne Flanagan-Wood as a director on 2016-04-25
dot icon23/03/2016
Registered office address changed from Arch 6 Stepney Bank Newcastle upon Tyne Tyne and Wear NE1 2NP to The Town Mission Lower Rudyerd Street North Shields Tyne and Wear NE29 6NG on 2016-03-23
dot icon27/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon20/01/2016
Appointment of Miss Nicola Jayne Little as a director on 2015-10-28
dot icon01/06/2015
Annual return made up to 2015-05-21 no member list
dot icon14/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon18/06/2014
Annual return made up to 2014-05-21 no member list
dot icon19/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon01/08/2013
Appointment of Alison Anne Flanagan-Wood as a director
dot icon31/07/2013
Appointment of Mrs Kathleen Margaret Smith as a director
dot icon31/07/2013
Appointment of Christopher Benjamin Thomson as a director
dot icon09/07/2013
Registered office address changed from 216 Warton Terrace Newcastle upon Tyne Tyne and Wear NE6 5DX on 2013-07-09
dot icon02/07/2013
Termination of appointment of Zoe Brown as a director
dot icon07/06/2013
Annual return made up to 2013-05-21 no member list
dot icon20/06/2012
Memorandum and Articles of Association
dot icon20/06/2012
Resolutions
dot icon21/05/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Kathleen Margaret
Director
18/07/2013 - Present
2
Thomson, Christopher Benjamin
Director
18/07/2013 - Present
-
Henry, Alexandra Helen
Director
21/05/2012 - 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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CURIOSITY CREATIVE C.I.C.

CURIOSITY CREATIVE C.I.C. is an(a) Active company incorporated on 21/05/2012 with the registered office located at 29 Howard Street, North Shields NE30 1AR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CURIOSITY CREATIVE C.I.C.?

toggle

CURIOSITY CREATIVE C.I.C. is currently Active. It was registered on 21/05/2012 .

Where is CURIOSITY CREATIVE C.I.C. located?

toggle

CURIOSITY CREATIVE C.I.C. is registered at 29 Howard Street, North Shields NE30 1AR.

What does CURIOSITY CREATIVE C.I.C. do?

toggle

CURIOSITY CREATIVE C.I.C. operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for CURIOSITY CREATIVE C.I.C.?

toggle

The latest filing was on 25/02/2026: Total exemption full accounts made up to 2025-05-31.