THE CURATED CASTING COMPANY LTD

Register to unlock more data on OkredoRegister

THE CURATED CASTING COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09976948

Incorporation date

29/01/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Old Rectory, Cold Higham, Towcester, Northamptonshire NN12 8LRCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2016)
dot icon22/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon23/10/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon26/09/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon26/09/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon26/09/2025
Consolidated accounts of parent company for subsidiary company period ending 27/09/24
dot icon01/09/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon28/01/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2024-01-31
dot icon09/05/2024
Current accounting period shortened from 2025-01-31 to 2024-09-30
dot icon01/02/2024
Confirmation statement made on 2024-01-28 with updates
dot icon18/01/2024
Notification of Randall Parker Food Group Limited as a person with significant control on 2023-12-15
dot icon18/01/2024
Registered office address changed from The Court Building 1 Market Street London SE18 6FU England to The Old Rectory Cold Higham Towcester Northamptonshire NN12 8LR on 2024-01-18
dot icon18/01/2024
Appointment of Mr Ronald Leslie Randall as a director on 2023-12-15
dot icon18/01/2024
Appointment of Mr Tony Randall as a director on 2023-12-15
dot icon18/01/2024
Cessation of Kerensa Jane Robertson as a person with significant control on 2023-12-15
dot icon18/01/2024
Termination of appointment of Kerensa Jane Robertson as a director on 2023-12-15
dot icon11/01/2024
Resolutions
dot icon11/01/2024
Memorandum and Articles of Association
dot icon11/01/2024
Resolutions
dot icon11/01/2024
Sub-division of shares on 2023-12-15
dot icon31/08/2023
Total exemption full accounts made up to 2023-01-31
dot icon15/02/2023
Registered office address changed from Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom to The Court Building 1 Market Street London SE18 6FU on 2023-02-15
dot icon08/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon03/02/2023
Certificate of change of name
dot icon15/07/2022
Total exemption full accounts made up to 2022-01-31
dot icon09/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon14/05/2021
Total exemption full accounts made up to 2021-01-31
dot icon29/01/2021
Confirmation statement made on 2021-01-28 with updates
dot icon27/01/2021
Registered office address changed from , 4 Sudley Road Bognor Regis, West Sussex, PO21 1EU, England to Preston Park House South Road Brighton East Sussex BN1 6SB on 2021-01-27
dot icon10/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon27/07/2020
Termination of appointment of Craig Alistair Robertson as a director on 2020-07-20
dot icon30/01/2020
Confirmation statement made on 2020-01-28 with updates
dot icon23/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon11/02/2019
Confirmation statement made on 2019-01-28 with updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon15/03/2018
Confirmation statement made on 2018-01-28 with updates
dot icon21/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon11/04/2017
Confirmation statement made on 2017-01-28 with updates
dot icon03/02/2016
Registered office address changed from , North House North Street, Petworth, West Sussex, GU28 0DD, United Kingdom to Preston Park House South Road Brighton East Sussex BN1 6SB on 2016-02-03
dot icon03/02/2016
Director's details changed for Mrs Kerensa Jane Robertson on 2016-01-29
dot icon03/02/2016
Director's details changed for Mr Craig Alistair Robertson on 2016-01-29
dot icon29/01/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+2,630.69 % *

* during past year

Cash in Bank

£2,758.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.94K
-
0.00
497.00
-
2022
1
787.00
-
0.00
101.00
-
2023
1
1.01K
-
0.00
2.76K
-
2023
1
1.01K
-
0.00
2.76K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.01K £Ascended28.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.76K £Ascended2.63K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Randall, Tony
Director
15/12/2023 - Present
34
Randall, Ronald Leslie
Director
15/12/2023 - Present
60
Mrs Kerensa Jane Robertson
Director
29/01/2016 - 15/12/2023
4
Robertson, Craig Alistair
Director
29/01/2016 - 20/07/2020
5

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About THE CURATED CASTING COMPANY LTD

THE CURATED CASTING COMPANY LTD is an(a) Active company incorporated on 29/01/2016 with the registered office located at The Old Rectory, Cold Higham, Towcester, Northamptonshire NN12 8LR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of THE CURATED CASTING COMPANY LTD?

toggle

THE CURATED CASTING COMPANY LTD is currently Active. It was registered on 29/01/2016 .

Where is THE CURATED CASTING COMPANY LTD located?

toggle

THE CURATED CASTING COMPANY LTD is registered at The Old Rectory, Cold Higham, Towcester, Northamptonshire NN12 8LR.

What does THE CURATED CASTING COMPANY LTD do?

toggle

THE CURATED CASTING COMPANY LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does THE CURATED CASTING COMPANY LTD have?

toggle

THE CURATED CASTING COMPANY LTD had 1 employees in 2023.

What is the latest filing for THE CURATED CASTING COMPANY LTD?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-22 with no updates.