Curvus Limited BRISTOL


Curvus Limited is a private limited company registered at Suite 221 179 Whiteladies Road, Clifton, Bristol BS8 2AG. Its net worth is estimated to be around 18529 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2000-11-08, this 23-year-old company is run by 2 directors.
Director Dean H., appointed on 15 May 2019. Director Josh W., appointed on 01 January 2018.
The company is classified as "other human health activities" (Standard Industrial Classification: 86900).
The last confirmation statement was filed on 2023-04-23 and the due date for the subsequent filing is 2024-05-07. Furthermore, the accounts were filed on 31 December 2021 and the next filing should be sent on 31 December 2023.

Curvus Limited Address / Contact

Office Address Suite 221 179 Whiteladies Road
Office Address2 Clifton
Town Bristol
Post code BS8 2AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04103863
Date of Incorporation Wed, 8th Nov 2000
Industry Other human health activities
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Dean H.

Position: Director

Appointed: 15 May 2019

Josh W.

Position: Director

Appointed: 01 January 2018

Taryn W.

Position: Director

Appointed: 01 February 2015

Resigned: 31 December 2017

Jenni S.

Position: Director

Appointed: 12 June 2008

Resigned: 01 February 2015

Brian P.

Position: Secretary

Appointed: 01 August 2005

Resigned: 12 December 2017

Helen B.

Position: Secretary

Appointed: 11 November 2000

Resigned: 01 August 2005

Helen B.

Position: Director

Appointed: 11 November 2000

Resigned: 11 February 2011

Adrian B.

Position: Director

Appointed: 11 November 2000

Resigned: 07 April 2005

Laura I.

Position: Director

Appointed: 11 November 2000

Resigned: 21 April 2005

Natalie K.

Position: Director

Appointed: 11 November 2000

Resigned: 28 April 2005

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 08 November 2000

Resigned: 11 November 2000

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 08 November 2000

Resigned: 11 November 2000

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we discovered, there is Josh W. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Cranwood Management Ltd that entered London, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. The third one is Taryn W., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Josh W.

Notified on 1 January 2018
Nature of control: significiant influence or control

Cranwood Management Ltd

5-7 Cranwood Street, London, EC1V 9EE, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 1 October 2016
Ceased on 1 December 2018
Nature of control: 25-50% shares

Taryn W.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth18 52920 67028 83012 3982 8683 027     
Balance Sheet
Current Assets22 37023 58033 74520 8505 3264 87714 0672 8991 83217 6863 249
Net Assets Liabilities     -45 59646 59989 768-120 747-136 893-150 336
Cash Bank In Hand17 67018 72528 983        
Debtors2 0802 0802 080        
Net Assets Liabilities Including Pension Asset Liability18 52920 67028 83012 3982 8683 027     
Stocks Inventory2 6202 7752 682        
Reserves/Capital
Called Up Share Capital444        
Profit Loss Account Reserve18 52520 66628 826        
Shareholder Funds18 52920 67028 83012 3982 8683 027     
Other
Version Production Software         2 021 
Average Number Employees During Period     222222
Creditors     54 36960 66692 667122 579154 579153 585
Net Current Assets Liabilities18 52920 67028 83012 3982 8683 02746 59989 768-120 747-136 893-150 336
Total Assets Less Current Liabilities18 52920 67028 83012 3982 8683 02746 59989 768-120 747-136 893-150 336
Creditors Due Within One Year3 8412 9104 9158 4522 4581 850     
Number Shares Allotted 44        
Par Value Share 11        
Share Capital Allotted Called Up Paid 44        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 19th, December 2022
Free Download (5 pages)

Company search