CURO UNDERWRITING SERVICES LTD

Register to unlock more data on OkredoRegister

CURO UNDERWRITING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09928519

Incorporation date

23/12/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 5 Ground Floor Broomfield Place Main Road, Broomfield, Chelmsford CM1 7AHCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2015)
dot icon13/04/2026
Registered office address changed from Suite 73 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Suite 5 Ground Floor Broomfield Place Main Road Broomfield Chelmsford CM1 7AH on 2026-04-13
dot icon11/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon02/01/2026
Registered office address changed from Suite 74 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Suite 73 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 2026-01-02
dot icon02/01/2026
Confirmation statement made on 2025-12-23 with no updates
dot icon24/12/2024
Confirmation statement made on 2024-12-23 with no updates
dot icon18/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/03/2024
Registered office address changed from Suite 614 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE England to Suite 74 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 2024-03-06
dot icon05/03/2024
Secretary's details changed for Mr Nicholas James Mansfield on 2024-01-31
dot icon05/03/2024
Director's details changed for Mr Nicholas James Mansfield on 2024-01-31
dot icon05/03/2024
Change of details for Mr Jason Robert John Reding as a person with significant control on 2024-01-31
dot icon02/01/2024
Confirmation statement made on 2023-12-23 with updates
dot icon03/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/12/2022
Confirmation statement made on 2022-12-23 with updates
dot icon12/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/05/2022
Director's details changed for Mr Nicolas Martin Watkinson on 2021-11-01
dot icon16/05/2022
Appointment of Mr Nicolas Martin Watkinson as a director on 2021-11-01
dot icon25/01/2022
Confirmation statement made on 2021-12-23 with updates
dot icon02/11/2021
Change of details for Mr Jason Robert John Reding as a person with significant control on 2016-04-06
dot icon07/10/2021
Memorandum and Articles of Association
dot icon07/10/2021
Change of share class name or designation
dot icon07/10/2021
Resolutions
dot icon28/09/2021
Change of details for Mr Jason Robert John Reding as a person with significant control on 2021-01-01
dot icon28/09/2021
Notification of Nicholas Martin Watkinson as a person with significant control on 2021-01-01
dot icon03/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/01/2021
Confirmation statement made on 2020-12-23 with updates
dot icon16/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/04/2020
Secretary's details changed for Mr Nicholas James Mansfield on 2020-04-08
dot icon21/04/2020
Director's details changed for Mr Nicholas James Mansfield on 2020-04-08
dot icon09/04/2020
Registered office address changed from Curo Underwriting Services Ltd 1 Minster Court Mincing Lane London EC3R 7AA England to Suite 614 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE on 2020-04-09
dot icon18/02/2020
Confirmation statement made on 2019-12-23 with updates
dot icon13/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/02/2019
Confirmation statement made on 2018-12-23 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/01/2018
Confirmation statement made on 2017-12-23 with updates
dot icon05/01/2018
Appointment of Mr Jason Robert John Reding as a director on 2017-09-01
dot icon10/08/2017
Total exemption small company accounts made up to 2016-12-31
dot icon12/05/2017
Registered office address changed from 1, Cobra London Markets Ltd Minster Court London EC3R 7AA United Kingdom to Curo Underwriting Services Ltd 1 Minster Court Mincing Lane London EC3R 7AA on 2017-05-12
dot icon30/03/2017
Change of share class name or designation
dot icon27/03/2017
Resolutions
dot icon01/02/2017
Confirmation statement made on 2016-12-23 with updates
dot icon23/12/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

5
2023
change arrow icon+22.78 % *

* during past year

Cash in Bank

£54,678.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
68.79K
-
0.00
34.49K
-
2022
4
101.65K
-
0.00
44.53K
-
2023
5
124.86K
-
0.00
54.68K
-
2023
5
124.86K
-
0.00
54.68K
-

Employees

2023

Employees

5 Ascended25 % *

Net Assets(GBP)

124.86K £Ascended22.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

54.68K £Ascended22.78 % *

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
Reding, Jason Robert John
Director
01/09/2017 - Present
3
Mansfield, Nicholas James
Director
23/12/2015 - Present
2
Mansfield, Nicholas James
Secretary
23/12/2015 - Present
-
Watkinson, Nicholas Martin
Director
01/11/2021 - Present
1

Persons with Significant Control

3
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 CURO UNDERWRITING SERVICES LTD

CURO UNDERWRITING SERVICES LTD is an(a) Active company incorporated on 23/12/2015 with the registered office located at Suite 5 Ground Floor Broomfield Place Main Road, Broomfield, Chelmsford CM1 7AH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CURO UNDERWRITING SERVICES LTD?

toggle

CURO UNDERWRITING SERVICES LTD is currently Active. It was registered on 23/12/2015 .

Where is CURO UNDERWRITING SERVICES LTD located?

toggle

CURO UNDERWRITING SERVICES LTD is registered at Suite 5 Ground Floor Broomfield Place Main Road, Broomfield, Chelmsford CM1 7AH.

What does CURO UNDERWRITING SERVICES LTD do?

toggle

CURO UNDERWRITING SERVICES LTD operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

How many employees does CURO UNDERWRITING SERVICES LTD have?

toggle

CURO UNDERWRITING SERVICES LTD had 5 employees in 2023.

What is the latest filing for CURO UNDERWRITING SERVICES LTD?

toggle

The latest filing was on 13/04/2026: Registered office address changed from Suite 73 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Suite 5 Ground Floor Broomfield Place Main Road Broomfield Chelmsford CM1 7AH on 2026-04-13.