CURZON CLAIMS LIMITED

Register to unlock more data on OkredoRegister

CURZON CLAIMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07892554

Incorporation date

28/12/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Stafford Court, 145 Washway Road, Manchester M33 7PECopy
copy info iconCopy
See on map
Latest events (Record since 28/12/2011)
dot icon26/03/2026
Previous accounting period shortened from 2025-06-29 to 2025-06-28
dot icon28/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon16/04/2025
Micro company accounts made up to 2024-06-29
dot icon31/03/2025
Previous accounting period shortened from 2024-06-30 to 2024-06-29
dot icon10/10/2024
Previous accounting period extended from 2024-01-29 to 2024-06-30
dot icon10/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon12/07/2023
Change of details for Mr Robin Lawrence Jones as a person with significant control on 2023-07-12
dot icon12/07/2023
Notification of Simon Wayne Smith as a person with significant control on 2023-07-12
dot icon12/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon25/04/2023
Micro company accounts made up to 2023-01-30
dot icon20/10/2022
Micro company accounts made up to 2022-01-30
dot icon12/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon11/02/2022
Micro company accounts made up to 2021-01-30
dot icon29/10/2021
Previous accounting period shortened from 2021-01-30 to 2021-01-29
dot icon09/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon22/10/2020
Micro company accounts made up to 2020-01-30
dot icon11/08/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon12/12/2019
Micro company accounts made up to 2019-01-30
dot icon25/10/2019
Previous accounting period shortened from 2019-01-31 to 2019-01-30
dot icon02/10/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon01/10/2019
Registered office address changed from Room 9, 197-201 Manchester Road Manchester Road West Timperley Altrincham WA14 5NU England to Stafford Court 145 Washway Road Manchester M33 7PE on 2019-10-01
dot icon04/10/2018
Notification of Robin Lawrence Jones as a person with significant control on 2018-04-01
dot icon16/07/2018
Confirmation statement made on 2018-07-16 with updates
dot icon16/07/2018
Cessation of Abc Incorporation Limited as a person with significant control on 2018-02-24
dot icon16/07/2018
Cessation of Paul Butler as a person with significant control on 2018-02-24
dot icon16/07/2018
Cessation of Abc Incorporation Limited as a person with significant control on 2018-02-24
dot icon03/04/2018
Registered office address changed from Stafford Court 145 Washway Road Sale Cheshire M33 7PE to Room 9, 197-201 Manchester Road Manchester Road West Timperley Altrincham WA14 5NU on 2018-04-03
dot icon15/03/2018
Appointment of Simon Wayne Smith as a director
dot icon12/03/2018
Registered office address changed from Stafford Court 145 Washway Road Sale Cheshire M33 7PE England to Stafford Court 145 Washway Road Sale Cheshire M33 7PE on 2018-03-12
dot icon27/02/2018
Appointment of Robin Lawrence Jones as a director
dot icon27/02/2018
Termination of appointment of Paul Butler as a director on 2018-02-22
dot icon26/02/2018
Registered office address changed from York House Smisby Road Ashby-De-La-Zouch Leicestershire LE65 2UG to Stafford Court 145 Washway Road Sale Cheshire M33 7PE on 2018-02-26
dot icon23/02/2018
Termination of appointment of Paul Butler as a director on 2018-02-22
dot icon22/02/2018
Total exemption full accounts made up to 2018-01-31
dot icon22/02/2018
Appointment of Mr Simon Wayne Smith as a director on 2018-02-22
dot icon22/02/2018
Appointment of Mr Robin Lawrence Jones as a director on 2018-02-22
dot icon06/02/2018
Previous accounting period extended from 2017-07-31 to 2018-01-31
dot icon16/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon16/08/2017
Change of details for Abc Incorporation Limited as a person with significant control on 2016-04-06
dot icon16/08/2017
Notification of Paul Butler as a person with significant control on 2016-04-06
dot icon21/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon19/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon03/02/2016
Termination of appointment of Richard Hayes as a director on 2015-12-31
dot icon20/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon05/11/2014
Total exemption small company accounts made up to 2013-07-31
dot icon06/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/08/2013
Appointment of Mr Richard Hayes as a director
dot icon06/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon06/08/2013
Termination of appointment of Shelley Mistry as a director
dot icon06/08/2013
Appointment of Mr Paul Butler as a director
dot icon06/08/2013
Registered office address changed from Aston House Redburn Road Newcastle upon Tyne NE5 1NB United Kingdom on 2013-08-06
dot icon10/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon15/10/2012
Registered office address changed from Po Box 148 189 Western Way Newcastle upon Tyne NE20 2AU England on 2012-10-15
dot icon16/01/2012
Registered office address changed from 189 Western Way Ponteland Newcastle upon Tyne NE20 9NB United Kingdom on 2012-01-16
dot icon28/12/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/06/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
29/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
88.14K
-
0.00
-
-
2022
10
200.65K
-
0.00
-
-
2023
10
6.62K
-
0.00
-
-
2023
10
6.62K
-
0.00
-
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

6.62K £Descended-96.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mistry, Shelley
Director
28/12/2011 - 01/08/2013
-
Smith, Simon
Director
22/02/2018 - Present
25
Mr Robin Lawrence Jones
Director
22/02/2018 - Present
23
Hayes, Richard
Director
21/08/2013 - 31/12/2015
56
Butler, Paul
Director
31/07/2013 - 22/02/2018
35

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CURZON CLAIMS LIMITED

CURZON CLAIMS LIMITED is an(a) Active company incorporated on 28/12/2011 with the registered office located at Stafford Court, 145 Washway Road, Manchester M33 7PE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CURZON CLAIMS LIMITED?

toggle

CURZON CLAIMS LIMITED is currently Active. It was registered on 28/12/2011 .

Where is CURZON CLAIMS LIMITED located?

toggle

CURZON CLAIMS LIMITED is registered at Stafford Court, 145 Washway Road, Manchester M33 7PE.

What does CURZON CLAIMS LIMITED do?

toggle

CURZON CLAIMS LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

How many employees does CURZON CLAIMS LIMITED have?

toggle

CURZON CLAIMS LIMITED had 10 employees in 2023.

What is the latest filing for CURZON CLAIMS LIMITED?

toggle

The latest filing was on 26/03/2026: Previous accounting period shortened from 2025-06-29 to 2025-06-28.