Curatrix Technologies Limited HAVANT


Founded in 2015, Curatrix Technologies, classified under reg no. 09889757 is an active company. Currently registered at Building 6000 Langstone Technology Park PO9 1SA, Havant the company has been in the business for 9 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 3rd May 2016 Curatrix Technologies Limited is no longer carrying the name Curatix Technologies.

The company has 3 directors, namely Paul L., Nicholas D. and Martyn R.. Of them, Martyn R. has been with the company the longest, being appointed on 26 November 2015 and Paul L. and Nicholas D. have been with the company for the least time - from 6 April 2019. As of 28 April 2024, there was 1 ex director - Helen R.. There were no ex secretaries.

Curatrix Technologies Limited Address / Contact

Office Address Building 6000 Langstone Technology Park
Office Address2 Langstone Road
Town Havant
Post code PO9 1SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09889757
Date of Incorporation Thu, 26th Nov 2015
Industry Computer facilities management activities
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Paul L.

Position: Director

Appointed: 06 April 2019

Nicholas D.

Position: Director

Appointed: 06 April 2019

Martyn R.

Position: Director

Appointed: 26 November 2015

Helen R.

Position: Director

Appointed: 26 November 2015

Resigned: 11 July 2016

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats established, there is Paul L. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Martyn R. This PSC has significiant influence or control over the company,.

Paul L.

Notified on 5 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Martyn R.

Notified on 1 November 2016
Nature of control: significiant influence or control

Company previous names

Curatix Technologies May 3, 2016
Curatrix March 12, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand108 17674 87648 54949 730103 502114 089125 568
Current Assets122 592114 50259 981162 371189 373215 806244 246
Debtors14 41639 62611 432107 46783 10797 217109 856
Net Assets Liabilities-6 050-20 60721 75739 5808 52112 27058 679
Other Debtors63046970712 57412 02359 6225 293
Property Plant Equipment22 13837 78328 79020 05324 74613 43513 335
Total Inventories   5 1742 7644 5008 822
Other
Amount Specific Advance Or Credit Directors68 78857 55266    
Amount Specific Advance Or Credit Made In Period Directors131 0864 773     
Amount Specific Advance Or Credit Repaid In Period Directors62 29816 00957 486    
Accumulated Depreciation Impairment Property Plant Equipment7 37916 21525 20839 18151 45063 78081 030
Amounts Owed By Group Undertakings10017 85410 56949 0623 000  
Amounts Owed To Group Undertakings  525 44030 60025 00045 100
Average Number Employees During Period3429121011
Creditors150 456165 52461 544139 03450 00035 57125 976
Increase From Depreciation Charge For Year Property Plant Equipment7 3798 8368 99313 97312 26912 33017 250
Net Current Assets Liabilities-27 864-51 022-1 56323 33738 47736 95973 853
Other Creditors69 713105 75947 08047 83444 55343 8734 661
Other Taxation Social Security Payable20 26613 84413 85139 95936 71924 93928 128
Property Plant Equipment Gross Cost29 51753 99853 99859 23476 19677 21594 365
Provisions For Liabilities Balance Sheet Subtotal3247 3685 4703 8104 7022 5532 533
Total Additions Including From Business Combinations Property Plant Equipment29 51724 481 5 23616 9621 01917 150
Total Assets Less Current Liabilities-5 726-13 23927 22743 39063 22350 39487 188
Trade Creditors Trade Payables60 47745 92160825 80139 02473 73881 207
Trade Debtors Trade Receivables13 68621 30315645 83168 08437 595104 563
Bank Borrowings Overdrafts    50 00035 57125 976

Company filings

Filing category
Accounts Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Tuesday 14th November 2023
filed on: 12th, December 2023
Free Download (3 pages)

Company search

Advertisements