CURRYS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCURRYS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00504877
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CURRYS GROUP LIMITED?

    • Retail sale of electrical household appliances in specialised stores (47540) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CURRYS GROUP LIMITED located?

    Registered Office Address
    1 Portal Way
    W3 6RS London
    Undeliverable Registered Office AddressNo

    What were the previous names of CURRYS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    DSG RETAIL LIMITEDApr 30, 1995Apr 30, 1995
    DIXONS STORES GROUP LIMITEDMay 01, 1989May 01, 1989
    DIXONS LIMITEDNov 02, 1982Nov 02, 1982
    DIXONS PHOTOGRAPHIC (U.K.) LIMITEDDec 31, 1977Dec 31, 1977
    DIXON (EDGWARE) FINANCE COMPANY LIMITEDFeb 28, 1952Feb 28, 1952

    What are the latest accounts for CURRYS GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 27, 2024

    What is the status of the latest confirmation statement for CURRYS GROUP LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2025
    Next Confirmation Statement DueSep 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2024
    OverdueNo

    What are the latest filings for CURRYS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Dean Kramer as a director on Mar 25, 2025

    2 pagesAP01

    Full accounts made up to Apr 27, 2024

    71 pagesAA

    Confirmation statement made on Sep 01, 2024 with updates

    4 pagesCS01

    Full accounts made up to Apr 29, 2023

    74 pagesAA

    01/09/23 Statement of Capital gbp 1.580757

    4 pagesCS01

    Appointment of Mr Andrew David Gamble as a director on Mar 14, 2023

    2 pagesAP01

    Full accounts made up to Apr 30, 2022

    72 pagesAA

    Confirmation statement made on Sep 01, 2022 with updates

    5 pagesCS01

    Termination of appointment of Mark Bryan Allsop as a director on Mar 30, 2022

    1 pagesTM01

    Termination of appointment of Assad Mushtaq Malic as a director on Jan 31, 2022

    1 pagesTM01

    Full accounts made up to May 01, 2021

    65 pagesAA

    Confirmation statement made on Sep 01, 2021 with updates

    5 pagesCS01

    Certificate of change of name

    Company name changed dsg retail LIMITED\certificate issued on 27/09/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 27, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 27, 2021

    RES15

    Director's details changed for Bruce Marsh on Jul 29, 2021

    2 pagesCH01

    Appointment of Bruce Marsh as a director on Jul 22, 2021

    2 pagesAP01

    Termination of appointment of Jonathan Peter Mason as a director on Jul 09, 2021

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Company to capitalise up to £71,257,945/bonus issue of shares 07/04/2021
    RES14

    Memorandum and Articles of Association

    13 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Statement of capital on Apr 15, 2021

    • Capital: GBP 1.580757
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Who are the officers of CURRYS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMAS, Sarah
    Portal Way
    W3 6RS London
    1
    United Kingdom
    Secretary
    Portal Way
    W3 6RS London
    1
    United Kingdom
    256720990001
    DSG CORPORATE SERVICES LIMITED
    Portal Way
    W3 6RS London
    1
    United Kingdom
    Secretary
    Portal Way
    W3 6RS London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7248698
    158249710001
    BALDOCK, Alexander David
    Portal Way
    W3 6RS London
    1
    Director
    Portal Way
    W3 6RS London
    1
    EnglandBritishDirector235228610001
    CONNOLLY, Edward John
    Portal Way
    W3 6RS London
    1
    Director
    Portal Way
    W3 6RS London
    1
    United KingdomBritishDirector246653830001
    COUGHLAN, Paula
    Portal Way
    W3 6RS London
    1
    Director
    Portal Way
    W3 6RS London
    1
    United KingdomBritishChief Hr Officer259080300001
    GAMBLE, Andrew David
    Portal Way
    W3 6RS London
    1
    Director
    Portal Way
    W3 6RS London
    1
    EnglandBritishDirector307019790001
    HASELHURST, Lindsay Joanne
    Portal Way
    W3 6RS London
    1
    Director
    Portal Way
    W3 6RS London
    1
    United KingdomBritishDirector188464930001
    KRAMER, Dean
    Portal Way
    W3 6RS London
    1
    Director
    Portal Way
    W3 6RS London
    1
    United KingdomBritishDirector333948840001
    MARSH, Bruce
    Portal Way
    W3 6RS London
    1
    Director
    Portal Way
    W3 6RS London
    1
    EnglandBritishDirector277992320001
    ATTERBURY, Karen Lorraine
    Maylands Avenue
    HP2 7TG Hemel Hempstead
    C/O Dixons Retail Plc
    Hertfordshire
    United Kingdom
    Secretary
    Maylands Avenue
    HP2 7TG Hemel Hempstead
    C/O Dixons Retail Plc
    Hertfordshire
    United Kingdom
    190965120001
    BUDD, Geoffrey David
    Nimrod
    32 Chipperfield Road
    WD4 9JA Kings Langley
    Hertfordshire
    Secretary
    Nimrod
    32 Chipperfield Road
    WD4 9JA Kings Langley
    Hertfordshire
    British2001480001
    FOO, Julia Hui Ching
    Portal Way
    W3 6RS London
    1
    United Kingdom
    Secretary
    Portal Way
    W3 6RS London
    1
    United Kingdom
    200305240001
    GRANTHAM, Helen Clare
    C/O Dsg International Plc
    Maylands Avenue
    HP2 7TG Hemel Hempstead
    Herts
    Secretary
    C/O Dsg International Plc
    Maylands Avenue
    HP2 7TG Hemel Hempstead
    Herts
    British121145670001
    SPRINGETT, Catherine
    Portal Way
    W3 6RS London
    1
    United Kingdom
    Secretary
    Portal Way
    W3 6RS London
    1
    United Kingdom
    253778190001
    STEVENS, Mark Philip, David
    The Campus
    Maylands Avenue
    HP2 7TG Hemel Hempstead
    200
    Hertfordshire
    England
    Secretary
    The Campus
    Maylands Avenue
    HP2 7TG Hemel Hempstead
    200
    Hertfordshire
    England
    British129097040001
    AGER, Stephen Lawrence
    Portal Way
    W3 6RS London
    1
    United Kingdom
    Director
    Portal Way
    W3 6RS London
    1
    United Kingdom
    United KingdomBritishDirector144614990001
    ALLSOP, Mark Bryan
    Portal Way
    W3 6RS London
    1
    Director
    Portal Way
    W3 6RS London
    1
    United KingdomBritishDirector273033570001
    ANDREW, Iain
    33 The Rex
    High Street
    HP4 2BT Berkhamsted
    Hertfordshire
    Director
    33 The Rex
    High Street
    HP4 2BT Berkhamsted
    Hertfordshire
    BritishChief Information Officer96760030001
    ANDREWS, Richard Edward
    14 Grange Gardens
    HA5 5QE Pinner
    Middlesex
    Director
    14 Grange Gardens
    HA5 5QE Pinner
    Middlesex
    BritishCompany Director11622040001
    ATHANASSOPOULOS, Antreas
    Portal Way
    W3 6RS London
    1
    Director
    Portal Way
    W3 6RS London
    1
    United KingdomGreekChief Customer Officer246595330002
    BELL-BROWN, Philip
    Portal Way
    W3 6RS London
    1
    United Kingdom
    Director
    Portal Way
    W3 6RS London
    1
    United Kingdom
    EnglandBritishChartered Surveyor119073370001
    BENGOUGAM, Rachid
    Wapseys Lane
    SL2 3XH Hedgerley Green
    Bulstrode House
    Bucks
    Director
    Wapseys Lane
    SL2 3XH Hedgerley Green
    Bulstrode House
    Bucks
    BritishDirector132955920001
    BICKERSTAFFE, Kate
    Portal Way
    W3 6RS London
    1
    Director
    Portal Way
    W3 6RS London
    1
    BritishCompany Director133091950001
    BISH JONES, Trevor Charles
    Salford Manor
    Wavendon Road, Salford
    MK17 8BB Milton Keynes
    Director
    Salford Manor
    Wavendon Road, Salford
    MK17 8BB Milton Keynes
    United KingdomBritishDirector89529490001
    BJORGAS, Per
    Vollveien 54
    1358 Jar
    Norway
    Director
    Vollveien 54
    1358 Jar
    Norway
    NorwegianDirector113884720001
    BLOMSETH, Ronny
    St Olavsgt, 52,
    2004 Lillestrom
    Norway
    Director
    St Olavsgt, 52,
    2004 Lillestrom
    Norway
    NorwegianDirector118784580001
    BROWETT, John Julian
    C/O Dsg International Plc
    Maylands Avenue
    HP2 7TG Hemel Hempstead
    C/O Dsg International Plc
    Herts
    Director
    C/O Dsg International Plc
    Maylands Avenue
    HP2 7TG Hemel Hempstead
    C/O Dsg International Plc
    Herts
    United KingdomBritishCompany Director125764240001
    BUDD, Geoffrey David
    Nimrod
    32 Chipperfield Road
    WD4 9JA Kings Langley
    Hertfordshire
    Director
    Nimrod
    32 Chipperfield Road
    WD4 9JA Kings Langley
    Hertfordshire
    EnglandBritishChartered Secretary2001480001
    BURTON, Mark Timothy
    The Glebe House
    Sacombe
    SG12 0JJ Ware
    Hertfordshire
    Director
    The Glebe House
    Sacombe
    SG12 0JJ Ware
    Hertfordshire
    United KingdomBritishCompany Director43240710001
    CADBURY, Nicholas Theodore
    C/O Dsg International Plc
    Maylands Avenue
    HP2 7TG Hemel Hempstead
    C/O Dsg International Plc
    Herts
    Director
    C/O Dsg International Plc
    Maylands Avenue
    HP2 7TG Hemel Hempstead
    C/O Dsg International Plc
    Herts
    EnglandBritishCompany Director132224150001
    CARPENTER, Sarah Van Dusen
    1 Glentore
    Woodland Rise Studham
    LU6 2PF Dunstable
    Bedfordshire
    Director
    1 Glentore
    Woodland Rise Studham
    LU6 2PF Dunstable
    Bedfordshire
    AmericanCompany Director94014580001
    CHURCHILL, Daniel John
    Brampton House 100 High Street
    SL7 1AQ Marlow
    Buckinghamshire
    Director
    Brampton House 100 High Street
    SL7 1AQ Marlow
    Buckinghamshire
    United KingdomBritishDirector31420500002
    CLARE, John Charles
    The Cottage Pinkneys Drive
    SL6 6QD Pinkneys Green
    Berkshire
    Director
    The Cottage Pinkneys Drive
    SL6 6QD Pinkneys Green
    Berkshire
    EnglandBritishCompany Director16875650001
    CLIFFORD, Timothy David Ordish
    98 Hillview Road
    Hatch End
    HA5 4PE Pinner
    Middlesex
    Director
    98 Hillview Road
    Hatch End
    HA5 4PE Pinner
    Middlesex
    BritishProcurement Director141905450001
    CROFT, James Anthony
    6 Belfry Lane
    Collingtree Park
    NN4 0PB Northampton
    Director
    6 Belfry Lane
    Collingtree Park
    NN4 0PB Northampton
    BritishCompany Director31420510002

    Who are the persons with significant control of CURRYS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Portal Way
    W3 6RS London
    1
    Apr 06, 2016
    Portal Way
    W3 6RS London
    1
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03887870
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0