CURWEN PRINT STUDY CENTRE LIMITED

Register to unlock more data on OkredoRegister

CURWEN PRINT STUDY CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02884510

Incorporation date

04/01/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Market Walk, Saffron Walden, Essex CB10 1JZCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1994)
dot icon19/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon22/01/2025
Termination of appointment of David Michael Borrington as a director on 2025-01-06
dot icon06/01/2025
Termination of appointment of Guy Peter Schooling as a director on 2024-07-15
dot icon08/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/05/2024
Appointment of Monica Petzal as a director on 2024-04-19
dot icon15/01/2024
Appointment of Mr Guy Peter Schooling as a director on 2023-03-31
dot icon15/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon10/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon30/01/2023
Director's details changed for Ms Susan Elizabeth Aldworth on 2023-01-19
dot icon30/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon16/01/2023
Director's details changed for Mr David John Morley on 2022-08-19
dot icon20/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/07/2022
Director's details changed for Mr John Guy Rhodes on 2022-07-25
dot icon21/06/2022
Termination of appointment of Lila Walton as a director on 2022-06-09
dot icon22/04/2022
Termination of appointment of John Stanley Jones as a director on 2022-04-19
dot icon01/02/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon01/02/2022
Director's details changed for Ms Lila Walton on 2022-02-01
dot icon14/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/02/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon26/01/2021
Resolutions
dot icon13/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/09/2020
Appointment of Mr John Guy Rhodes as a director on 2020-06-30
dot icon13/05/2020
Appointment of Ms Susan Elizabeth Aldworth as a director on 2020-04-14
dot icon07/02/2020
Director's details changed for Mr David Michael Borrington on 2020-02-06
dot icon08/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon08/01/2020
Director's details changed for Mr David John Morley on 2019-01-24
dot icon08/01/2020
Appointment of Ms Anita Louise Abram as a director on 2018-03-20
dot icon05/11/2019
Appointment of Mr Simon James Alexander Redman as a director on 2019-11-05
dot icon25/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/02/2019
Termination of appointment of Chloe Anastasia Cheese as a director on 2019-01-23
dot icon07/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon04/10/2018
Appointment of Mr David John Morley as a director on 2018-10-01
dot icon30/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/08/2018
Termination of appointment of Julia Hedgecoe as a director on 2018-08-21
dot icon08/08/2018
Appointment of Ms Lila Walton as a director on 2018-07-31
dot icon24/07/2018
Termination of appointment of David Kenneth Porter as a director on 2018-04-16
dot icon24/07/2018
Termination of appointment of David Kenneth Porter as a secretary on 2018-04-16
dot icon24/07/2018
Termination of appointment of John William Mills as a director on 2018-04-16
dot icon28/02/2018
Termination of appointment of Mark Alexander Hannam as a director on 2018-02-13
dot icon10/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/02/2017
Confirmation statement made on 2017-01-04 with updates
dot icon07/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon21/06/2016
Termination of appointment of Yorick Blumenfeld as a director on 2016-05-25
dot icon27/05/2016
Termination of appointment of Fiona Alper as a director on 2016-05-24
dot icon27/05/2016
Appointment of Mark Alexander Hannam as a director on 2016-05-24
dot icon27/05/2016
Appointment of David Michael Borrington as a director on 2016-05-24
dot icon14/03/2016
Termination of appointment of Terence Christopher Hanby as a director on 2016-02-09
dot icon14/01/2016
Annual return made up to 2016-01-04 no member list
dot icon03/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon21/01/2015
Annual return made up to 2015-01-04 no member list
dot icon21/01/2015
Director's details changed for Ms Julia Hedgecoe on 2015-01-03
dot icon19/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon21/01/2014
Annual return made up to 2014-01-04 no member list
dot icon21/01/2014
Appointment of Ms Julia Hedgecoe as a director
dot icon05/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon13/02/2013
Annual return made up to 2013-01-04 no member list
dot icon12/02/2013
Director's details changed for David Kenneth Porter on 2013-02-01
dot icon12/02/2013
Termination of appointment of Philip Moore as a director
dot icon12/02/2013
Secretary's details changed for David Kenneth Porter on 2013-02-01
dot icon25/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/01/2012
Annual return made up to 2012-01-04 no member list
dot icon25/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2011-01-04 no member list
dot icon23/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon12/01/2010
Annual return made up to 2010-01-04 no member list
dot icon12/01/2010
Director's details changed for Mr Terence Christopher Hanby on 2009-10-01
dot icon12/01/2010
Director's details changed for Mrs Fiona Alper on 2009-10-01
dot icon12/01/2010
Director's details changed for Yorick Blumenfeld on 2009-10-01
dot icon12/01/2010
Director's details changed for Chloe Anastasia Cheese on 2009-10-01
dot icon12/01/2010
Director's details changed for Philip Moore on 2009-10-01
dot icon12/01/2010
Director's details changed for John Stanley Jones on 2009-10-01
dot icon20/08/2009
Director appointed philip moore
dot icon28/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/01/2009
Annual return made up to 04/01/09
dot icon11/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/01/2008
Annual return made up to 04/01/08
dot icon12/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon24/01/2007
Annual return made up to 04/01/07
dot icon06/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon23/08/2006
Annual return made up to 04/01/06
dot icon23/08/2006
Director resigned
dot icon23/08/2006
Director resigned
dot icon23/08/2006
Secretary resigned
dot icon16/08/2006
Director resigned
dot icon16/08/2006
Director resigned
dot icon12/06/2006
Registered office changed on 12/06/06 from: 49B post street godmanchester huntingdon cambridgeshire PE29 2AQ
dot icon06/06/2006
New secretary appointed
dot icon31/01/2006
Registered office changed on 31/01/06 from: c/o the young company lakeview court ermine business park huntingdon PE29 6XR
dot icon10/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon04/08/2005
New director appointed
dot icon18/01/2005
Annual return made up to 04/01/05
dot icon19/10/2004
New director appointed
dot icon20/09/2004
Director resigned
dot icon20/09/2004
New director appointed
dot icon01/09/2004
Director resigned
dot icon02/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon14/01/2004
Annual return made up to 04/01/04
dot icon27/10/2003
New director appointed
dot icon06/09/2003
New director appointed
dot icon06/09/2003
New director appointed
dot icon22/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon03/02/2003
Annual return made up to 04/01/03
dot icon12/11/2002
New director appointed
dot icon17/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon12/06/2002
Director resigned
dot icon05/02/2002
Annual return made up to 04/01/02
dot icon28/11/2001
Accounting reference date shortened from 31/01/02 to 31/12/01
dot icon31/07/2001
New director appointed
dot icon18/05/2001
Full accounts made up to 2001-01-31
dot icon21/01/2001
Annual return made up to 04/01/01
dot icon05/07/2000
Full accounts made up to 2000-01-31
dot icon07/03/2000
Annual return made up to 04/01/00
dot icon03/03/2000
Registered office changed on 03/03/00 from: 25 church road brampton huntingdon cambridgeshire PE18 8PF
dot icon03/12/1999
New director appointed
dot icon30/07/1999
New director appointed
dot icon01/07/1999
New director appointed
dot icon09/06/1999
Full accounts made up to 1999-01-31
dot icon09/06/1999
Full accounts made up to 1998-01-31
dot icon16/04/1999
New director appointed
dot icon19/01/1999
Annual return made up to 04/01/99
dot icon29/12/1998
Director resigned
dot icon09/12/1998
Secretary resigned
dot icon09/12/1998
New secretary appointed
dot icon14/09/1998
Secretary resigned;director resigned
dot icon14/09/1998
Director resigned
dot icon14/09/1998
New secretary appointed
dot icon07/07/1998
New director appointed
dot icon07/07/1998
New director appointed
dot icon01/06/1998
Registered office changed on 01/06/98 from: 39 lees lane southoe st neots huntingdon cambridgeshire PE18 9YG
dot icon15/01/1998
Annual return made up to 04/01/98
dot icon11/01/1998
Full accounts made up to 1997-01-31
dot icon11/03/1997
Annual return made up to 04/01/97
dot icon26/06/1996
Full accounts made up to 1996-01-31
dot icon26/06/1996
Accounts for a dormant company made up to 1995-01-31
dot icon13/03/1996
Resolutions
dot icon20/02/1996
Annual return made up to 04/01/96
dot icon27/03/1995
Certificate of change of name
dot icon24/02/1995
Annual return made up to 04/01/95
dot icon04/01/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David John Morley
Director
01/10/2018 - Present
3
Young, Robert Alan
Director
20/06/1999 - 10/05/2004
21
Alper, Fiona
Director
10/08/2003 - 23/05/2016
11
Rhodes, John Guy
Director
30/06/2020 - Present
14
Porter, David Kenneth
Director
30/08/2004 - 15/04/2018
7

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 CURWEN PRINT STUDY CENTRE LIMITED

CURWEN PRINT STUDY CENTRE LIMITED is an(a) Active company incorporated on 04/01/1994 with the registered office located at 10 Market Walk, Saffron Walden, Essex CB10 1JZ. There are currently 6 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 CURWEN PRINT STUDY CENTRE LIMITED?

toggle

CURWEN PRINT STUDY CENTRE LIMITED is currently Active. It was registered on 04/01/1994 .

Where is CURWEN PRINT STUDY CENTRE LIMITED located?

toggle

CURWEN PRINT STUDY CENTRE LIMITED is registered at 10 Market Walk, Saffron Walden, Essex CB10 1JZ.

What does CURWEN PRINT STUDY CENTRE LIMITED do?

toggle

CURWEN PRINT STUDY CENTRE LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for CURWEN PRINT STUDY CENTRE LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-04 with no updates.