CURVATURE SERVICES (UK) LIMITED

Register to unlock more data on OkredoRegister

CURVATURE SERVICES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03319551

Incorporation date

17/02/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

6 Mitre Passage, London SE10 0ERCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1997)
dot icon03/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2023
First Gazette notice for voluntary strike-off
dot icon10/07/2023
Application to strike the company off the register
dot icon21/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon08/02/2023
Termination of appointment of Stella Rachelle May as a director on 2023-02-01
dot icon03/02/2023
Appointment of Mr David Adam Neff as a director on 2023-02-01
dot icon03/02/2023
Termination of appointment of Samuel Joseph Rosen as a director on 2023-02-01
dot icon06/07/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon06/07/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon06/07/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon06/07/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon18/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon13/09/2021
Previous accounting period extended from 2020-12-31 to 2021-06-30
dot icon07/09/2021
Statement by Directors
dot icon07/09/2021
Statement of capital on 2021-09-07
dot icon07/09/2021
Solvency Statement dated 27/08/21
dot icon07/09/2021
Resolutions
dot icon17/03/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon03/03/2021
Notification of Curvature (Uk) Holdings Limited as a person with significant control on 2016-04-06
dot icon03/03/2021
Cessation of Park Place Technologies Limited as a person with significant control on 2020-11-10
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon03/12/2020
Register(s) moved to registered inspection location Rpc, Tower Bridge House St. Katharines Way St Katharine's & Wapping London E1W 1AA
dot icon03/12/2020
Register inspection address has been changed to Rpc, Tower Bridge House St. Katharines Way St Katharine's & Wapping London E1W 1AA
dot icon02/12/2020
Registered office address changed from 5 Fleet Place London EC4M 7rd United Kingdom to 6 Mitre Passage London SE10 0ER on 2020-12-02
dot icon18/11/2020
Termination of appointment of Petrina Thomson as a director on 2020-11-10
dot icon18/11/2020
Termination of appointment of Patrick Goddard Barry as a director on 2020-11-10
dot icon18/11/2020
Appointment of Mr Samuel Joseph Rosen as a director on 2020-11-10
dot icon18/11/2020
Termination of appointment of Paul Elstone as a director on 2020-11-10
dot icon18/11/2020
Appointment of Ms Stella Rachelle May as a director on 2020-11-10
dot icon18/11/2020
Appointment of Mrs Elizabeth Ann Dellinger as a director on 2020-11-10
dot icon18/11/2020
Notification of Park Place Technologies Limited as a person with significant control on 2020-11-10
dot icon18/11/2020
Cessation of Curvature (Uk) Holdings Limited as a person with significant control on 2020-11-10
dot icon05/08/2020
Appointment of Petrina Thomson as a director on 2020-07-07
dot icon05/08/2020
Termination of appointment of Sreekant Kasibhatta as a director on 2020-07-07
dot icon05/08/2020
Appointment of Mr Patrick Goddard Barry as a director on 2020-07-07
dot icon24/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon16/12/2019
Full accounts made up to 2018-12-31
dot icon05/12/2019
Termination of appointment of Yehia Omar as a director on 2019-11-26
dot icon11/09/2019
Appointment of Sreekant Kasibhatta as a director on 2019-09-04
dot icon09/09/2019
Termination of appointment of Sanford Tassel as a director on 2019-06-30
dot icon09/09/2019
Termination of appointment of Peter James Weber as a director on 2019-06-14
dot icon09/09/2019
Appointment of Yehia Omar as a director on 2019-09-04
dot icon13/03/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon11/03/2019
Director's details changed for Mr Paul Elstone on 2019-03-01
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon22/02/2018
Change of details for Systems Maintenance Services (Uk) Limited as a person with significant control on 2017-07-18
dot icon22/02/2018
Confirmation statement made on 2018-02-17 with updates
dot icon08/02/2018
Appointment of Mr Paul Elstone as a director on 2017-09-13
dot icon07/02/2018
Termination of appointment of Steve King Favory as a director on 2017-09-13
dot icon07/02/2018
Appointment of Mr Peter James Weber as a director on 2017-09-13
dot icon07/02/2018
Termination of appointment of John Anthony Wozniak Ii as a director on 2017-09-13
dot icon07/02/2018
Appointment of Mr Sanford Tassel as a director on 2017-09-13
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon18/07/2017
Resolutions
dot icon18/07/2017
Change of name notice
dot icon12/05/2017
Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 2017-05-12
dot icon14/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon24/03/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon04/08/2015
Full accounts made up to 2014-12-31
dot icon11/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon11/08/2014
Full accounts made up to 2013-12-31
dot icon29/07/2014
Termination of appointment of Roger James Taylor as a director on 2014-07-25
dot icon17/04/2014
Auditor's resignation
dot icon13/03/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon11/04/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon03/04/2013
Auditor's resignation
dot icon19/03/2013
Resignation of an auditor
dot icon19/03/2013
Termination of appointment of Helge Odman as a director
dot icon19/03/2013
Appointment of Steve King Favory as a director
dot icon19/03/2013
Appointment of John Anthony Wozniak Ii as a director
dot icon19/03/2013
Registered office address changed from Unit 16 Castle Road Kings Norton Business Park Birmingham West Midlands B30 3HZ on 2013-03-19
dot icon01/03/2013
Miscellaneous
dot icon20/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon05/04/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon05/04/2012
Director's details changed for Roger James Taylor on 2011-02-18
dot icon04/04/2012
Director's details changed for Roger James Taylor on 2011-02-18
dot icon15/03/2012
Previous accounting period shortened from 2012-04-30 to 2011-12-31
dot icon09/02/2012
Full accounts made up to 2011-04-30
dot icon02/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon22/06/2011
Annual return made up to 2011-03-17
dot icon27/04/2011
Termination of appointment of Helge Odman as a director
dot icon20/04/2011
Termination of appointment of Alison Tupman as a secretary
dot icon20/04/2011
Termination of appointment of Corneilius Bennett as a director
dot icon18/04/2011
Resolutions
dot icon15/04/2011
Appointment of Helge Martin Odman as a director
dot icon14/04/2011
Memorandum and Articles of Association
dot icon14/04/2011
Resolutions
dot icon14/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/04/2011
Appointment of Helge Martin Odman as a director
dot icon01/02/2011
Accounts for a small company made up to 2010-04-30
dot icon19/04/2010
Auditor's resignation
dot icon23/02/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon23/02/2010
Director's details changed for Roger James Taylor on 2010-01-06
dot icon05/02/2010
Accounts for a small company made up to 2009-04-30
dot icon17/07/2009
Return made up to 17/02/09; full list of members
dot icon28/04/2009
Accounts for a small company made up to 2008-04-30
dot icon07/04/2008
Return made up to 17/02/08; full list of members
dot icon04/03/2008
Accounts for a small company made up to 2007-04-30
dot icon06/12/2007
Secretary resigned
dot icon21/11/2007
Return made up to 17/02/07; full list of members; amend
dot icon14/03/2007
Return made up to 17/02/07; full list of members
dot icon08/03/2007
Accounts for a small company made up to 2006-04-30
dot icon03/08/2006
Accounts for a small company made up to 2005-09-30
dot icon30/05/2006
New secretary appointed
dot icon30/05/2006
Secretary resigned
dot icon10/05/2006
Accounting reference date shortened from 30/09/06 to 30/04/06
dot icon11/04/2006
Return made up to 17/02/06; full list of members
dot icon19/09/2005
Resolutions
dot icon19/09/2005
Resolutions
dot icon19/09/2005
New secretary appointed
dot icon19/09/2005
Secretary resigned
dot icon19/09/2005
Registered office changed on 19/09/05 from: shoesmith 100 hagley road edgbaston birmingham B16 8LT
dot icon19/09/2005
New director appointed
dot icon10/08/2005
New secretary appointed
dot icon27/07/2005
Accounts for a small company made up to 2004-09-30
dot icon19/07/2005
Director resigned
dot icon21/03/2005
Return made up to 17/02/05; full list of members
dot icon05/10/2004
Accounts for a small company made up to 2003-09-30
dot icon16/03/2004
Return made up to 17/02/04; no change of members
dot icon12/03/2003
Return made up to 17/02/03; full list of members
dot icon11/03/2003
Accounts for a small company made up to 2002-09-30
dot icon26/02/2003
Secretary resigned
dot icon26/02/2003
New secretary appointed
dot icon01/08/2002
Accounts for a small company made up to 2001-09-30
dot icon04/04/2002
Return made up to 17/02/02; full list of members
dot icon02/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon22/03/2001
Return made up to 17/02/01; full list of members
dot icon08/11/2000
New director appointed
dot icon31/05/2000
Accounts for a small company made up to 1999-09-30
dot icon14/03/2000
New secretary appointed
dot icon13/03/2000
Secretary resigned
dot icon13/03/2000
Return made up to 17/02/00; full list of members
dot icon01/11/1999
Amended accounts made up to 1998-09-30
dot icon29/09/1999
Ad 20/09/99--------- £ si 9998@1=9998 £ ic 2/10000
dot icon29/09/1999
Nc inc already adjusted 17/09/99
dot icon29/09/1999
Resolutions
dot icon21/09/1999
Accounts for a small company made up to 1998-09-30
dot icon29/06/1999
Particulars of mortgage/charge
dot icon24/02/1999
Return made up to 17/02/99; no change of members
dot icon17/02/1998
Return made up to 17/02/98; full list of members
dot icon04/02/1998
Accounts for a small company made up to 1997-09-30
dot icon10/06/1997
Accounting reference date shortened from 31/03/98 to 30/09/97
dot icon05/06/1997
Certificate of change of name
dot icon20/05/1997
Registered office changed on 20/05/97 from: 18 norton green lane knowle solihull west midlands B93 8PL
dot icon08/05/1997
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon24/04/1997
Registered office changed on 24/04/97 from: classic house 174-180 old street london EC1V 9BP
dot icon24/04/1997
Director resigned
dot icon24/04/1997
Secretary resigned
dot icon24/04/1997
New secretary appointed
dot icon24/04/1997
New director appointed
dot icon17/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
16/02/1997 - 13/04/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
16/02/1997 - 13/04/1997
36021
Taylor, Roger James
Director
13/04/1997 - 24/07/2014
4
Bartley, Russell William John
Director
31/10/2000 - 27/02/2005
19
Dellinger, Elizabeth Ann
Director
09/11/2020 - Present
31

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CURVATURE SERVICES (UK) LIMITED

CURVATURE SERVICES (UK) LIMITED is an(a) Dissolved company incorporated on 17/02/1997 with the registered office located at 6 Mitre Passage, London SE10 0ER. There are currently 2 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 CURVATURE SERVICES (UK) LIMITED?

toggle

CURVATURE SERVICES (UK) LIMITED is currently Dissolved. It was registered on 17/02/1997 and dissolved on 03/10/2023.

Where is CURVATURE SERVICES (UK) LIMITED located?

toggle

CURVATURE SERVICES (UK) LIMITED is registered at 6 Mitre Passage, London SE10 0ER.

What does CURVATURE SERVICES (UK) LIMITED do?

toggle

CURVATURE SERVICES (UK) LIMITED operates in the Repair of computers and peripheral equipment (95.11 - SIC 2007) sector.

What is the latest filing for CURVATURE SERVICES (UK) LIMITED?

toggle

The latest filing was on 03/10/2023: Final Gazette dissolved via voluntary strike-off.