KURRENT LIMITED

Register to unlock more data on OkredoRegister

KURRENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11389094

Incorporation date

30/05/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5 Paulton House, Old Mills, Paulton, Bristol BS39 7SXCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2022)
dot icon18/03/2026
Compulsory strike-off action has been discontinued
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon16/03/2026
Confirmation statement made on 2025-12-02 with updates
dot icon22/01/2026
Cessation of Crane Ii Gp Llp as a person with significant control on 2024-10-18
dot icon22/01/2026
Notification of a person with significant control statement
dot icon15/01/2026
Director's details changed for Mr Kirk Dunn on 2025-12-01
dot icon06/11/2025
Total exemption full accounts made up to 2025-01-31
dot icon01/09/2025
Previous accounting period extended from 2024-12-31 to 2025-01-31
dot icon10/01/2025
Certificate of change of name
dot icon20/12/2024
Change of share class name or designation
dot icon17/12/2024
Confirmation statement made on 2024-12-02 with updates
dot icon17/12/2024
Particulars of variation of rights attached to shares
dot icon17/12/2024
Particulars of variation of rights attached to shares
dot icon04/12/2024
Registration of charge 113890940001, created on 2024-11-28
dot icon04/11/2024
Memorandum and Articles of Association
dot icon04/11/2024
Resolutions
dot icon01/11/2024
Termination of appointment of Carl Gustav Fritjofsson as a director on 2024-10-18
dot icon29/10/2024
Termination of appointment of Christopher Dean Watt as a director on 2024-10-18
dot icon29/10/2024
Termination of appointment of Krishna Visvanathan as a director on 2024-10-18
dot icon11/10/2024
Statement of capital following an allotment of shares on 2024-10-09
dot icon10/10/2024
Termination of appointment of David Lawrence Remy as a director on 2024-06-03
dot icon09/10/2024
Statement of capital following an allotment of shares on 2024-09-30
dot icon09/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/08/2024
Statement of capital following an allotment of shares on 2024-07-30
dot icon07/05/2024
Purchase of own shares.
dot icon07/05/2024
Cancellation of shares. Statement of capital on 2024-03-15
dot icon02/05/2024
Memorandum and Articles of Association
dot icon02/05/2024
Resolutions
dot icon02/05/2024
Cessation of Watt Trading Limited as a person with significant control on 2024-03-19
dot icon02/05/2024
Cessation of Rnie Investments Limited as a person with significant control on 2024-03-19
dot icon02/05/2024
Notification of Crane Ii Gp Llp as a person with significant control on 2024-03-19
dot icon16/04/2024
Statement of capital following an allotment of shares on 2024-03-18
dot icon16/04/2024
Statement of capital following an allotment of shares on 2024-03-19
dot icon16/04/2024
Statement of capital following an allotment of shares on 2024-03-21
dot icon16/04/2024
Statement of capital following an allotment of shares on 2024-03-23
dot icon22/02/2024
Appointment of Mr Kirk Dunn as a director on 2023-07-26
dot icon04/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/05/2023
Registered office address changed from Paulton House Paulton House, Old Mills Paulton Bristol BS39 7SX England to Unit 5 Unit 5, Paulton House, Old Mills Paulton Bristol BS39 7SX on 2023-05-30
dot icon30/05/2023
Registered office address changed from Unit 5 Unit 5, Paulton House, Old Mills Paulton Bristol BS39 7SX England to Unit 5 Paulton House, Old Mills Paulton Bristol BS39 7SX on 2023-05-30
dot icon24/05/2023
Registered office address changed from 3 Corsham Science Park Park Lane Corsham SN13 9FU England to Paulton House Paulton House, Old Mills Paulton Bristol BS39 7SX on 2023-05-24
dot icon05/01/2023
Memorandum and Articles of Association
dot icon05/01/2023
Director's details changed for Mr David Lawrence Remy on 2023-01-04
dot icon05/01/2023
Director's details changed for Mr Christopher Dean Watt on 2023-01-04
dot icon02/12/2022
Confirmation statement made on 2022-12-02 with updates
dot icon01/12/2022
Cessation of Richard John Wastnage as a person with significant control on 2022-11-18
dot icon01/12/2022
Cessation of Christopher Dean Watt as a person with significant control on 2022-11-18
dot icon30/11/2022
Statement of capital following an allotment of shares on 2022-11-18
dot icon30/11/2022
Statement of capital following an allotment of shares on 2022-11-18
dot icon30/11/2022
Statement of capital following an allotment of shares on 2022-11-21
dot icon30/11/2022
Statement of capital following an allotment of shares on 2022-11-25
dot icon30/11/2022
Statement of capital following an allotment of shares on 2022-11-29
dot icon30/11/2022
Statement of capital following an allotment of shares on 2022-11-30
dot icon30/11/2022
Statement of capital following an allotment of shares on 2022-11-18
dot icon30/11/2022
Statement of capital following an allotment of shares on 2022-11-25
dot icon28/11/2022
Change of details for Rnie Investments Limited as a person with significant control on 2022-11-01
dot icon22/11/2022
Resolutions
dot icon22/11/2022
Memorandum and Articles of Association
dot icon21/11/2022
Termination of appointment of Andrew Alsop as a director on 2022-11-18
dot icon21/11/2022
Termination of appointment of Richard John Wastnage as a director on 2022-11-18
dot icon21/11/2022
Appointment of Mr Carl Gustav Fritjofsson as a director on 2022-11-18
dot icon21/11/2022
Appointment of Mr Krishna Visvanathan as a director on 2022-11-18
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon16 *

* during past year

Number of employees

30
2022
change arrow icon+5,588.91 % *

* during past year

Cash in Bank

£7,435,174.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
02/12/2025
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
196.71K
-
0.00
130.70K
-
2022
30
6.65M
-
0.00
7.44M
-
2022
30
6.65M
-
0.00
7.44M
-

Employees

2022

Employees

30 Ascended114 % *

Net Assets(GBP)

6.65M £Ascended3.28K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.44M £Ascended5.59K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watt, Christopher Dean
Director
30/05/2018 - 18/10/2024
29
Fritjofsson, Carl Gustav
Director
18/11/2022 - 18/10/2024
4
Alsop, Andrew
Director
26/11/2020 - 18/11/2022
2
Remy, David Lawrence
Director
20/05/2020 - 03/06/2024
-
Dunn, Kirk
Director
26/07/2023 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About KURRENT LIMITED

KURRENT LIMITED is an(a) Active company incorporated on 30/05/2018 with the registered office located at Unit 5 Paulton House, Old Mills, Paulton, Bristol BS39 7SX. There is currently 1 active director according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of KURRENT LIMITED?

toggle

KURRENT LIMITED is currently Active. It was registered on 30/05/2018 .

Where is KURRENT LIMITED located?

toggle

KURRENT LIMITED is registered at Unit 5 Paulton House, Old Mills, Paulton, Bristol BS39 7SX.

What does KURRENT LIMITED do?

toggle

KURRENT LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does KURRENT LIMITED have?

toggle

KURRENT LIMITED had 30 employees in 2022.

What is the latest filing for KURRENT LIMITED?

toggle

The latest filing was on 18/03/2026: Compulsory strike-off action has been discontinued.