Currawong Limited HAYWARDS HEATH


Founded in 2004, Currawong, classified under reg no. 05122418 is an active company. Currently registered at 3rd Floor RH16 3TP, Haywards Heath the company has been in the business for twenty years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2004/06/30 Currawong Limited is no longer carrying the name Vectis 234.

There is a single director in the firm at the moment - Luke M., appointed on 15 June 2004. In addition, a secretary was appointed - Anne M., appointed on 15 June 2004. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Currawong Limited Address / Contact

Office Address 3rd Floor
Office Address2 21 Perrymount Road
Town Haywards Heath
Post code RH16 3TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05122418
Date of Incorporation Fri, 7th May 2004
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Anne M.

Position: Secretary

Appointed: 15 June 2004

Luke M.

Position: Director

Appointed: 15 June 2004

Garbetts Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 07 May 2004

Resigned: 15 June 2004

Garbetts Consulting Limited

Position: Corporate Nominee Director

Appointed: 07 May 2004

Resigned: 15 June 2004

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we established, there is Luke M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Anne M. This PSC owns 25-50% shares and has 25-50% voting rights.

Luke M.

Notified on 8 May 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Anne M.

Notified on 8 May 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Vectis 234 June 30, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth64 66160 17237 613       
Balance Sheet
Cash Bank In Hand62 63162 43935 561       
Cash Bank On Hand  35 56129 32735 45625 83429 73813 69022 15414 151
Current Assets73 76573 52044 72344 32749 85633 48941 80525 09040 48122 371
Debtors11 13411 0819 16215 00014 4007 65512 06711 40018 3278 220
Net Assets Liabilities  37 20030 28332 02120 00624 27718 48830 08245 400
Other Debtors     2 255952 3 507 
Property Plant Equipment  2 0651 0106041311 0811 3212 82634 159
Tangible Fixed Assets3 8912 6882 065       
Reserves/Capital
Called Up Share Capital200200200       
Profit Loss Account Reserve64 46159 97237 413       
Shareholder Funds64 66160 17237 613       
Other
Accrued Liabilities Deferred Income  360360      
Accumulated Depreciation Impairment Property Plant Equipment  3 3205 3996 1986 6717 3421 4573 5836 349
Average Number Employees During Period   1111222
Corporation Tax Payable  4 6886 158      
Creditors  9 17514 85218 32413 58918 4047 67312 6894 658
Creditors Due Within One Year12 99516 0369 175       
Dividends Paid   30 650      
Increase From Depreciation Charge For Year Property Plant Equipment   2 0797994736719172 1262 766
Net Current Assets Liabilities60 77057 48435 54829 47531 53219 90023 40117 41727 79217 713
Number Shares Allotted 100100       
Number Shares Issued Fully Paid   100      
Other Creditors   1 1841 0911 3991 9352 3122 130500
Other Taxation Social Security Payable   13 66817 23312 19016 4695 36110 5594 158
Par Value Share 111      
Prepayments Accrued Income  9 162       
Profit Loss   23 733      
Property Plant Equipment Gross Cost  5 3856 4096 8026 8028 4232 7786 40940 508
Provisions  413202115252052505366 472
Provisions For Liabilities Balance Sheet Subtotal  413202115252052505366 472
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 728143       
Tangible Fixed Assets Cost Or Valuation8 2956 2825 385       
Tangible Fixed Assets Depreciation4 4043 5943 320       
Tangible Fixed Assets Depreciation Charged In Period 1 154688       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 964962       
Tangible Fixed Assets Disposals 2 7411 040       
Total Additions Including From Business Combinations Property Plant Equipment   1 024393 1 6211 1573 63134 099
Total Assets Less Current Liabilities64 66160 17237 61330 48532 13620 03124 48218 73830 61851 872
Trade Debtors Trade Receivables   15 00014 4005 40011 11511 40014 8208 220
Disposals Decrease In Depreciation Impairment Property Plant Equipment       6 802  
Disposals Property Plant Equipment       6 802  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 7th, November 2023
Free Download (7 pages)

Company search