CURVATURE (UK) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CURVATURE (UK) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08232595

Incorporation date

28/09/2012

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 28/09/2012)
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 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 icon07/10/2022
Confirmation statement made on 2022-09-28 with no updates
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 icon28/09/2021
Confirmation statement made on 2021-09-28 with 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
Resolutions
dot icon07/09/2021
Solvency Statement dated 27/08/21
dot icon04/03/2021
Notification of Park Place Technologies Limited as a person with significant control on 2020-11-10
dot icon03/03/2021
Withdrawal of a person with significant control statement on 2021-03-03
dot icon05/01/2021
Group of companies' 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 Paul Elstone as a director on 2020-11-10
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
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 icon29/09/2020
Confirmation statement made on 2020-09-28 with no updates
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 icon17/12/2019
Group of companies' 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 icon10/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon11/09/2019
Appointment of Sreekant Kasibhatta as a director on 2019-09-04
dot icon09/09/2019
Termination of appointment of Peter James Weber as a director on 2019-06-14
dot icon09/09/2019
Termination of appointment of Sanford Tassel as a director on 2019-06-30
dot icon09/09/2019
Appointment of Yehia Omar as a director on 2019-09-04
dot icon11/03/2019
Director's details changed for Mr Paul Elstone on 2019-03-01
dot icon06/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon03/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon13/02/2018
Termination of appointment of Steve King Favory as a secretary on 2017-09-13
dot icon08/02/2018
Appointment of Mr Sanford Tassel as a director on 2017-09-13
dot icon08/02/2018
Appointment of Mr Peter James Weber as a director on 2017-09-13
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
Termination of appointment of John Anthony Wozniak Ii as a director on 2017-09-13
dot icon17/11/2017
Notification of a person with significant control statement
dot icon16/11/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon16/11/2017
Withdrawal of a person with significant control statement on 2017-11-16
dot icon07/10/2017
Group of companies' 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 icon12/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon10/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon02/11/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon04/08/2015
Accounts for a small company made up to 2014-12-31
dot icon09/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon09/10/2014
Director's details changed for Mr Steve King Favory on 2014-09-01
dot icon09/10/2014
Secretary's details changed for Mr Steve King Favory on 2014-09-01
dot icon09/10/2014
Director's details changed for Mr John Anthony Wozniak Ii on 2014-09-01
dot icon07/08/2014
Accounts for a small company 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 icon29/11/2013
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon25/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon19/03/2013
Resolutions
dot icon19/03/2013
Appointment of Roger James Taylor as a director
dot icon19/03/2013
Statement of capital following an allotment of shares on 2013-03-01
dot icon01/03/2013
Statement of capital following an allotment of shares on 2013-02-26
dot icon28/09/2012
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neff, David Adam
Director
31/01/2023 - Present
22
Taylor, Roger James
Director
01/03/2013 - 25/07/2014
4
Kasibhatta, Sreekant
Director
04/09/2019 - 07/07/2020
6
Favory, Steve King
Director
28/09/2012 - 13/09/2017
5
Favory, Steve King
Secretary
28/09/2012 - 13/09/2017
-

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+
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 (UK) HOLDINGS LIMITED

CURVATURE (UK) HOLDINGS LIMITED is an(a) Dissolved company incorporated on 28/09/2012 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 (UK) HOLDINGS LIMITED?

toggle

CURVATURE (UK) HOLDINGS LIMITED is currently Dissolved. It was registered on 28/09/2012 and dissolved on 03/10/2023.

Where is CURVATURE (UK) HOLDINGS LIMITED located?

toggle

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

What does CURVATURE (UK) HOLDINGS LIMITED do?

toggle

CURVATURE (UK) HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

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

toggle

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