CURRYS GROUP LIMITED
Overview
Company Name | CURRYS GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00504877 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CURRYS GROUP LIMITED?
Company Name | From | Until |
---|---|---|
DSG RETAIL LIMITED | Apr 30, 1995 | Apr 30, 1995 |
DIXONS STORES GROUP LIMITED | May 01, 1989 | May 01, 1989 |
DIXONS LIMITED | Nov 02, 1982 | Nov 02, 1982 |
DIXONS PHOTOGRAPHIC (U.K.) LIMITED | Dec 31, 1977 | Dec 31, 1977 |
DIXON (EDGWARE) FINANCE COMPANY LIMITED | Feb 28, 1952 | Feb 28, 1952 |
What are the latest accounts for CURRYS GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 27, 2024 |
What is the status of the latest confirmation statement for CURRYS GROUP LIMITED?
Last Confirmation Statement Made Up To | Sep 01, 2025 |
---|---|
Next Confirmation Statement Due | Sep 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 01, 2024 |
Overdue | No |
What are the latest filings for CURRYS GROUP LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Dean Kramer as a director on Mar 25, 2025 | 2 pages | AP01 | ||||||||||||||||||
Full accounts made up to Apr 27, 2024 | 71 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 01, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||
Full accounts made up to Apr 29, 2023 | 74 pages | AA | ||||||||||||||||||
01/09/23 Statement of Capital gbp 1.580757 | 4 pages | CS01 | ||||||||||||||||||
Appointment of Mr Andrew David Gamble as a director on Mar 14, 2023 | 2 pages | AP01 | ||||||||||||||||||
Full accounts made up to Apr 30, 2022 | 72 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 01, 2022 with updates | 5 pages | CS01 | ||||||||||||||||||
Termination of appointment of Mark Bryan Allsop as a director on Mar 30, 2022 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Assad Mushtaq Malic as a director on Jan 31, 2022 | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to May 01, 2021 | 65 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 01, 2021 with updates | 5 pages | CS01 | ||||||||||||||||||
Certificate of change of name Company name changed dsg retail LIMITED\certificate issued on 27/09/21 | 3 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
| ||||||||||||||||||||
Director's details changed for Bruce Marsh on Jul 29, 2021 | 2 pages | CH01 | ||||||||||||||||||
Appointment of Bruce Marsh as a director on Jul 22, 2021 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Jonathan Peter Mason as a director on Jul 09, 2021 | 1 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Statement of capital on Apr 15, 2021
| 3 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Who are the officers of CURRYS GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THOMAS, Sarah | Secretary | Portal Way W3 6RS London 1 United Kingdom | 256720990001 | |||||||||||
DSG CORPORATE SERVICES LIMITED | Secretary | Portal Way W3 6RS London 1 United Kingdom |
| 158249710001 | ||||||||||
BALDOCK, Alexander David | Director | Portal Way W3 6RS London 1 | England | British | Director | 235228610001 | ||||||||
CONNOLLY, Edward John | Director | Portal Way W3 6RS London 1 | United Kingdom | British | Director | 246653830001 | ||||||||
COUGHLAN, Paula | Director | Portal Way W3 6RS London 1 | United Kingdom | British | Chief Hr Officer | 259080300001 | ||||||||
GAMBLE, Andrew David | Director | Portal Way W3 6RS London 1 | England | British | Director | 307019790001 | ||||||||
HASELHURST, Lindsay Joanne | Director | Portal Way W3 6RS London 1 | United Kingdom | British | Director | 188464930001 | ||||||||
KRAMER, Dean | Director | Portal Way W3 6RS London 1 | United Kingdom | British | Director | 333948840001 | ||||||||
MARSH, Bruce | Director | Portal Way W3 6RS London 1 | England | British | Director | 277992320001 | ||||||||
ATTERBURY, Karen Lorraine | Secretary | Maylands Avenue HP2 7TG Hemel Hempstead C/O Dixons Retail Plc Hertfordshire United Kingdom | 190965120001 | |||||||||||
BUDD, Geoffrey David | Secretary | Nimrod 32 Chipperfield Road WD4 9JA Kings Langley Hertfordshire | British | 2001480001 | ||||||||||
FOO, Julia Hui Ching | Secretary | Portal Way W3 6RS London 1 United Kingdom | 200305240001 | |||||||||||
GRANTHAM, Helen Clare | Secretary | C/O Dsg International Plc Maylands Avenue HP2 7TG Hemel Hempstead Herts | British | 121145670001 | ||||||||||
SPRINGETT, Catherine | Secretary | Portal Way W3 6RS London 1 United Kingdom | 253778190001 | |||||||||||
STEVENS, Mark Philip, David | Secretary | The Campus Maylands Avenue HP2 7TG Hemel Hempstead 200 Hertfordshire England | British | 129097040001 | ||||||||||
AGER, Stephen Lawrence | Director | Portal Way W3 6RS London 1 United Kingdom | United Kingdom | British | Director | 144614990001 | ||||||||
ALLSOP, Mark Bryan | Director | Portal Way W3 6RS London 1 | United Kingdom | British | Director | 273033570001 | ||||||||
ANDREW, Iain | Director | 33 The Rex High Street HP4 2BT Berkhamsted Hertfordshire | British | Chief Information Officer | 96760030001 | |||||||||
ANDREWS, Richard Edward | Director | 14 Grange Gardens HA5 5QE Pinner Middlesex | British | Company Director | 11622040001 | |||||||||
ATHANASSOPOULOS, Antreas | Director | Portal Way W3 6RS London 1 | United Kingdom | Greek | Chief Customer Officer | 246595330002 | ||||||||
BELL-BROWN, Philip | Director | Portal Way W3 6RS London 1 United Kingdom | England | British | Chartered Surveyor | 119073370001 | ||||||||
BENGOUGAM, Rachid | Director | Wapseys Lane SL2 3XH Hedgerley Green Bulstrode House Bucks | British | Director | 132955920001 | |||||||||
BICKERSTAFFE, Kate | Director | Portal Way W3 6RS London 1 | British | Company Director | 133091950001 | |||||||||
BISH JONES, Trevor Charles | Director | Salford Manor Wavendon Road, Salford MK17 8BB Milton Keynes | United Kingdom | British | Director | 89529490001 | ||||||||
BJORGAS, Per | Director | Vollveien 54 1358 Jar Norway | Norwegian | Director | 113884720001 | |||||||||
BLOMSETH, Ronny | Director | St Olavsgt, 52, 2004 Lillestrom Norway | Norwegian | Director | 118784580001 | |||||||||
BROWETT, John Julian | Director | C/O Dsg International Plc Maylands Avenue HP2 7TG Hemel Hempstead C/O Dsg International Plc Herts | United Kingdom | British | Company Director | 125764240001 | ||||||||
BUDD, Geoffrey David | Director | Nimrod 32 Chipperfield Road WD4 9JA Kings Langley Hertfordshire | England | British | Chartered Secretary | 2001480001 | ||||||||
BURTON, Mark Timothy | Director | The Glebe House Sacombe SG12 0JJ Ware Hertfordshire | United Kingdom | British | Company Director | 43240710001 | ||||||||
CADBURY, Nicholas Theodore | Director | C/O Dsg International Plc Maylands Avenue HP2 7TG Hemel Hempstead C/O Dsg International Plc Herts | England | British | Company Director | 132224150001 | ||||||||
CARPENTER, Sarah Van Dusen | Director | 1 Glentore Woodland Rise Studham LU6 2PF Dunstable Bedfordshire | American | Company Director | 94014580001 | |||||||||
CHURCHILL, Daniel John | Director | Brampton House 100 High Street SL7 1AQ Marlow Buckinghamshire | United Kingdom | British | Director | 31420500002 | ||||||||
CLARE, John Charles | Director | The Cottage Pinkneys Drive SL6 6QD Pinkneys Green Berkshire | England | British | Company Director | 16875650001 | ||||||||
CLIFFORD, Timothy David Ordish | Director | 98 Hillview Road Hatch End HA5 4PE Pinner Middlesex | British | Procurement Director | 141905450001 | |||||||||
CROFT, James Anthony | Director | 6 Belfry Lane Collingtree Park NN4 0PB Northampton | British | Company Director | 31420510002 |
Who are the persons with significant control of CURRYS GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dsg International Holdings Limited | Apr 06, 2016 | Portal Way W3 6RS London 1 | No | ||||||||||
| |||||||||||||
Natures of Control
|
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