CURAIM UK LIMITED

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

    Company NameCURAIM UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04569327
    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 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 AddressNo

    What are the latest accounts for CURAIM UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CURAIM UK LIMITED?

    Last Confirmation Statement Made Up ToJul 01, 2026
    Next Confirmation Statement DueJul 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2025
    OverdueNo

    What are the latest filings for CURAIM UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 01, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    10 pagesAA

    Confirmation statement made on Jul 01, 2024 with updates

    6 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    35 pagesMA

    Confirmation statement made on Jul 01, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Feb 18, 2019

    4 pagesRP04CS01

    Appointment of Mr Lea Anthony Reynolds as a director on Sep 06, 2022

    2 pagesAP01

    Termination of appointment of Rosaline Denise Ann Wright as a director on Sep 06, 2022

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Feb 17, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Feb 17, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Feb 17, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Feb 17, 2019 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Mar 01, 2023Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01/03/2023.

    Director's details changed for Rosaline Denise Ann Wright on Feb 01, 2019

    2 pagesCH01

    Director's details changed for Steven Richard Reynolds on Feb 01, 2019

    2 pagesCH01

    Director's details changed for Matthew John Campkin on Feb 01, 2019

    2 pagesCH01

    Who are the officers of CURAIM UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPKIN, Matthew John
    Hornsby Square
    Southfields Business Park
    SS15 6SD Basildon
    26
    Essex
    England
    Director
    Hornsby Square
    Southfields Business Park
    SS15 6SD Basildon
    26
    Essex
    England
    EnglandBritish85593920003
    REYNOLDS, Lea Anthony
    Hornsby Square
    Southfields Business Park
    SS15 6SD Basildon
    26
    Essex
    England
    Director
    Hornsby Square
    Southfields Business Park
    SS15 6SD Basildon
    26
    Essex
    England
    EnglandBritish114212720001
    REYNOLDS, Steven Richard
    Hornsby Square
    Southfields Business Park
    SS15 6SD Basildon
    26
    Essex
    England
    Director
    Hornsby Square
    Southfields Business Park
    SS15 6SD Basildon
    26
    Essex
    England
    EnglandBritish85593890002
    RUSSELL, Vivien Madeline
    37 Oakwood Avenue
    CM13 1PT Hutton
    Essex
    Secretary
    37 Oakwood Avenue
    CM13 1PT Hutton
    Essex
    British85593830001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    RUSSELL, Vivien Madeline
    37 Oakwood Avenue
    CM13 1PT Hutton
    Essex
    Director
    37 Oakwood Avenue
    CM13 1PT Hutton
    Essex
    United KingdomBritish85593830002
    WRIGHT, Rosaline Denise Ann
    Hornsby Square
    Southfields Business Park
    SS15 6SD Basildon
    26
    Essex
    England
    Director
    Hornsby Square
    Southfields Business Park
    SS15 6SD Basildon
    26
    Essex
    England
    United KingdomBritish85593850003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of CURAIM UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Matthew John Campkin
    Priory Grove
    RM3 9AS Romford
    13
    Essex
    England
    Jun 30, 2016
    Priory Grove
    RM3 9AS Romford
    13
    Essex
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Steven Richard Reynolds
    Hunters Chase
    Hutton
    CM13 1SN Brentwood
    L'Atelier
    Essex
    England
    Jun 30, 2016
    Hunters Chase
    Hutton
    CM13 1SN Brentwood
    L'Atelier
    Essex
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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