Curvature Solutions Limited LONDON


Curvature Solutions started in year 2007 as Private Limited Company with registration number 06390268. The Curvature Solutions company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at 6 Mitre Passage. Postal code: SE10 0ER. Since 22nd July 2014 Curvature Solutions Limited is no longer carrying the name Network Hardware Resale.

The firm has 2 directors, namely David N., Elizabeth D.. Of them, Elizabeth D. has been with the company the longest, being appointed on 10 November 2020 and David N. has been with the company for the least time - from 1 February 2023. As of 21 May 2024, there were 11 ex directors - Stella M., Samuel R. and others listed below. There were no ex secretaries.

Curvature Solutions Limited Address / Contact

Office Address 6 Mitre Passage
Town London
Post code SE10 0ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 06390268
Date of Incorporation Thu, 4th Oct 2007
Industry Wholesale of computers, computer peripheral equipment and software
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

David N.

Position: Director

Appointed: 01 February 2023

Elizabeth D.

Position: Director

Appointed: 10 November 2020

Stella M.

Position: Director

Appointed: 10 November 2020

Resigned: 01 February 2023

Samuel R.

Position: Director

Appointed: 10 November 2020

Resigned: 01 February 2023

Petrina T.

Position: Director

Appointed: 31 March 2020

Resigned: 10 November 2020

Donald G.

Position: Director

Appointed: 14 June 2019

Resigned: 31 March 2020

Paul E.

Position: Director

Appointed: 01 October 2018

Resigned: 10 November 2020

Sanford T.

Position: Director

Appointed: 13 September 2017

Resigned: 30 June 2019

Peter W.

Position: Director

Appointed: 13 September 2017

Resigned: 14 June 2019

John W.

Position: Director

Appointed: 13 July 2017

Resigned: 13 September 2017

Andrea G.

Position: Director

Appointed: 10 February 2010

Resigned: 31 March 2014

Lowell F.

Position: Director

Appointed: 10 February 2010

Resigned: 30 September 2018

Reed Smith Corporate Services Limited

Position: Corporate Secretary

Appointed: 04 October 2007

Resigned: 10 November 2020

Michael S.

Position: Director

Appointed: 04 October 2007

Resigned: 01 June 2017

Company previous names

Network Hardware Resale July 22, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 31st December 2022
filed on: 5th, October 2023
Free Download (17 pages)

Company search