CURAIM UK LIMITED
Overview
| Company Name | CURAIM UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04569327 |
| 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 CURAIM UK LIMITED?
- Plumbing, heat and air-conditioning installation (43220) / Construction
Where is CURAIM UK LIMITED located?
| Registered Office Address | 26 Hornsby Square Southfields Business Park SS15 6SD Basildon Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CURAIM UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CURAIM UK LIMITED?
| Last Confirmation Statement Made Up To | Jul 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 01, 2025 |
| Overdue | No |
What are the latest filings for CURAIM UK LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 01, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Jul 01, 2024 with updates | 6 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||||||
Confirmation statement made on Jul 01, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Second filing of Confirmation Statement dated Feb 18, 2019 | 4 pages | RP04CS01 | ||||||||||||||
Appointment of Mr Lea Anthony Reynolds as a director on Sep 06, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Rosaline Denise Ann Wright as a director on Sep 06, 2022 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Feb 17, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Feb 17, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Feb 17, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Feb 17, 2019 with no updates | 4 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Rosaline Denise Ann Wright on Feb 01, 2019 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Steven Richard Reynolds on Feb 01, 2019 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Matthew John Campkin on Feb 01, 2019 | 2 pages | CH01 | ||||||||||||||
Who are the officers of CURAIM UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAMPKIN, Matthew John | Director | Hornsby Square Southfields Business Park SS15 6SD Basildon 26 Essex England | England | British | 85593920003 | |||||
| REYNOLDS, Lea Anthony | Director | Hornsby Square Southfields Business Park SS15 6SD Basildon 26 Essex England | England | British | 114212720001 | |||||
| REYNOLDS, Steven Richard | Director | Hornsby Square Southfields Business Park SS15 6SD Basildon 26 Essex England | England | British | 85593890002 | |||||
| RUSSELL, Vivien Madeline | Secretary | 37 Oakwood Avenue CM13 1PT Hutton Essex | British | 85593830001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| RUSSELL, Vivien Madeline | Director | 37 Oakwood Avenue CM13 1PT Hutton Essex | United Kingdom | British | 85593830002 | |||||
| WRIGHT, Rosaline Denise Ann | Director | Hornsby Square Southfields Business Park SS15 6SD Basildon 26 Essex England | United Kingdom | British | 85593850003 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CURAIM UK LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Matthew John Campkin | Jun 30, 2016 | Priory Grove RM3 9AS Romford 13 Essex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Steven Richard Reynolds | Jun 30, 2016 | Hunters Chase Hutton CM13 1SN Brentwood L'Atelier Essex England | No |
Nationality: British Country of Residence: England | |||
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