CURTIS FITCH LIMITED

Register to unlock more data on OkredoRegister

CURTIS FITCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05223479

Incorporation date

06/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

108 Eagle Tower Montpellier Drive, Cheltenham, Gloucestershire GL50 1TACopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2004)
dot icon11/11/2025
Cessation of De Beers Holdings Investments Limited as a person with significant control on 2025-10-16
dot icon11/11/2025
Confirmation statement made on 2025-10-16 with updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon26/09/2025
Confirmation statement made on 2025-09-06 with updates
dot icon05/11/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon12/08/2024
Registered office address changed from Formal House 60 st George's Place Cheltenham Gloucestershire GL50 3PN United Kingdom to 108 Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA on 2024-08-12
dot icon12/08/2024
Change of details for Mr Simon Paul Minter as a person with significant control on 2024-08-09
dot icon12/08/2024
Change of details for Mr Matthew Robert Griffiths as a person with significant control on 2024-08-09
dot icon12/08/2024
Director's details changed for Mr Matthew Robert Griffiths on 2024-08-09
dot icon12/08/2024
Secretary's details changed for Simon Paul Minter on 2024-08-09
dot icon12/08/2024
Director's details changed for Mr Simon Paul Minter on 2024-08-09
dot icon31/05/2024
Change of details for Mr Simon Paul Minter as a person with significant control on 2024-05-31
dot icon31/05/2024
Change of details for Mr Matthew Robert Griffiths as a person with significant control on 2024-05-31
dot icon31/05/2024
Director's details changed for Mr Simon Paul Minter on 2024-05-31
dot icon31/05/2024
Director's details changed for Mr Matthew Robert Griffiths on 2024-05-31
dot icon19/12/2023
Total exemption full accounts made up to 2023-09-30
dot icon27/09/2023
Cessation of Anglo American Diamond Holdings Ltd as a person with significant control on 2017-01-01
dot icon26/09/2023
Notification of De Beers Holdings Investments Limited as a person with significant control on 2017-01-01
dot icon25/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon22/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon07/11/2022
Termination of appointment of Neil Ventura as a director on 2022-10-05
dot icon05/10/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon15/09/2022
Director's details changed for Mr Simon Paul Minter on 2022-05-26
dot icon15/09/2022
Change of details for Mr Simon Paul Minter as a person with significant control on 2022-05-26
dot icon26/04/2022
Register inspection address has been changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom to Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD
dot icon28/02/2022
Previous accounting period extended from 2021-05-31 to 2021-09-30
dot icon22/10/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon03/12/2020
Termination of appointment of David Spencer Fricker as a director on 2020-11-30
dot icon14/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon24/09/2019
Confirmation statement made on 2019-09-06 with updates
dot icon12/08/2019
Change of details for Mr Simon Paul Minter as a person with significant control on 2019-07-01
dot icon12/08/2019
Director's details changed for Mr Simon Paul Minter on 2019-07-01
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon19/11/2018
Change of details for Mr Simon Paul Minter as a person with significant control on 2018-11-19
dot icon19/11/2018
Director's details changed for Mr Simon Paul Minter on 2018-11-19
dot icon19/11/2018
Change of details for Mr Matthew Robert Griffiths as a person with significant control on 2018-11-19
dot icon19/11/2018
Director's details changed for Mr Matthew Robert Griffiths on 2018-11-19
dot icon19/11/2018
Registered office address changed from 6th Floor Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA to Formal House 60 st George's Place Cheltenham Gloucestershire GL50 3PN on 2018-11-19
dot icon18/09/2018
Confirmation statement made on 2018-09-06 with updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon07/09/2017
Confirmation statement made on 2017-09-06 with updates
dot icon09/05/2017
Director's details changed for Mr Neil Ventura on 2017-03-13
dot icon09/05/2017
Director's details changed for Mr David Spencer Fricker on 2017-03-13
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon08/02/2017
Registration of charge 052234790003, created on 2017-02-08
dot icon22/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon23/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon14/10/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon15/10/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon07/10/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon01/08/2013
Appointment of Mr Neil Ventura as a director
dot icon01/08/2013
Appointment of Mr Dave Fricker as a director
dot icon29/07/2013
Particulars of variation of rights attached to shares
dot icon29/07/2013
Change of share class name or designation
dot icon29/07/2013
Resolutions
dot icon29/07/2013
Resolutions
dot icon25/07/2013
Satisfaction of charge 2 in full
dot icon04/02/2013
Sub-division of shares on 2012-07-12
dot icon17/12/2012
Sub-division of shares on 2012-07-12
dot icon26/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon20/09/2012
Register(s) moved to registered inspection location
dot icon20/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon20/09/2012
Register inspection address has been changed
dot icon20/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon29/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon29/09/2011
Director's details changed for Simon Minter on 2011-09-06
dot icon28/09/2011
Director's details changed for Matthew Robert Griffiths on 2011-09-06
dot icon28/09/2011
Secretary's details changed for Simon Paul Minter on 2011-09-06
dot icon14/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon03/03/2011
Current accounting period extended from 2011-02-28 to 2011-05-31
dot icon24/11/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon09/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon03/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon23/12/2009
Annual return made up to 2009-09-06 with full list of shareholders
dot icon07/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon09/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon04/11/2008
Appointment terminated director and secretary antony strong
dot icon03/11/2008
Secretary appointed simon paul minter
dot icon10/09/2008
Return made up to 06/09/08; full list of members
dot icon16/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon04/10/2007
Return made up to 06/09/07; full list of members
dot icon04/10/2007
Registered office changed on 04/10/07 from: unit 7 malvern view business, park, stella way, bishops cleeve cheltenham, gloucestershire GL52 7DQ
dot icon05/10/2006
Return made up to 06/09/06; full list of members
dot icon05/10/2006
Registered office changed on 05/10/06 from: unit 7 malvern view business par, stella way, bishops cleeve cheltenham, gloucestershire GL52 7DQ
dot icon07/07/2006
Total exemption small company accounts made up to 2006-02-28
dot icon15/06/2006
Registered office changed on 15/06/06 from: hazlewoods, windsor house, bayshill road, cheltenham, GL50 3AT
dot icon18/05/2006
Accounting reference date extended from 30/09/05 to 28/02/06
dot icon22/09/2005
Return made up to 06/09/05; full list of members
dot icon29/10/2004
Ad 06/09/04--------- £ si 119@1=119 £ ic 1/120
dot icon09/09/2004
Registered office changed on 09/09/04 from: marquess court, 69 southampton row, london, WC1B 4ET
dot icon09/09/2004
New secretary appointed;new director appointed
dot icon09/09/2004
New director appointed
dot icon09/09/2004
New director appointed
dot icon09/09/2004
Director resigned
dot icon09/09/2004
Secretary resigned
dot icon06/09/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
1.30M
-
0.00
149.38K
-
2022
25
1.63M
-
0.00
2.37K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Minter, Simon Paul
Director
06/09/2004 - Present
-
Griffiths, Matthew Robert
Director
06/09/2004 - Present
5
Minter, Simon Paul
Secretary
28/10/2008 - Present
-

Persons with Significant Control

5
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 CURTIS FITCH LIMITED

CURTIS FITCH LIMITED is an(a) Active company incorporated on 06/09/2004 with the registered office located at 108 Eagle Tower Montpellier Drive, Cheltenham, Gloucestershire GL50 1TA. 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 CURTIS FITCH LIMITED?

toggle

CURTIS FITCH LIMITED is currently Active. It was registered on 06/09/2004 .

Where is CURTIS FITCH LIMITED located?

toggle

CURTIS FITCH LIMITED is registered at 108 Eagle Tower Montpellier Drive, Cheltenham, Gloucestershire GL50 1TA.

What does CURTIS FITCH LIMITED do?

toggle

CURTIS FITCH LIMITED operates in the Ready-made interactive leisure and entertainment software development (62.01/1 - SIC 2007) sector.

What is the latest filing for CURTIS FITCH LIMITED?

toggle

The latest filing was on 11/11/2025: Cessation of De Beers Holdings Investments Limited as a person with significant control on 2025-10-16.