Company NameCurwen Contemporary Limited
DirectorsDale John Hing and Nicole Jeannette Langstaff
Company StatusActive
Company Number08166244
CategoryPrivate Limited Company
Incorporation Date2 August 2012(11 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Dale John Hing
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2021(8 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Azets 12 King Street
Leeds
LS1 2HL
Director NameMiss Nicole Jeannette Langstaff
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2021(8 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Azets 12 King Street
Leeds
LS1 2HL
Director NameMiss Nicole Langstaff
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(same day as company formation)
RoleFine Art
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House 2 The Grip The Grip
Linton
Cambridge
CB21 4NR
Director NameJenny Roland
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(same day as company formation)
RoleFine Art
Country of ResidenceUnited Kingdom
Correspondence Address33 Park Place
Leeds
LS1 2RY

Location

Registered AddressC/O Azets
12 King Street
Leeds
LS1 2HL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £0.01Jenny Roland
50.00%
Ordinary
50 at £0.01Nicole Langstaff
50.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return23 March 2024 (6 days ago)
Next Return Due6 April 2025 (1 year from now)

Filing History

3 January 2024Registered office address changed from C/O Azets 33 Park Place Leeds LS1 2RY England to C/O Azets 12 King Street Leeds LS1 2HL on 3 January 2024 (1 page)
18 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
23 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
13 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
28 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
14 January 2022Registered office address changed from 33 Park Place C/O Garbutt & Elliott, 33 Park Place, Leeds Ls1 2R Leeds Uk Ls1 2R England to C/O Azets 33 Park Place Leeds LS1 2RY on 14 January 2022 (1 page)
2 July 2021Registered office address changed from 33 Park Place Leeds LS1 2RY England to 33 Park Place C/O Garbutt & Elliott, 33 Park Place, Leeds Ls1 2R Leeds Uk on 2 July 2021 (1 page)
19 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
31 March 2021Notification of Nicole Jeannette Langstaff as a person with significant control on 19 March 2021 (2 pages)
23 March 2021Cessation of Jenny Roland as a person with significant control on 19 March 2021 (1 page)
23 March 2021Confirmation statement made on 23 March 2021 with updates (4 pages)
23 March 2021Termination of appointment of Jenny Roland as a director on 19 March 2021 (1 page)
22 March 2021Registered office address changed from Phoenix House 2 the Grip the Grip Linton Cambridge CB21 4NR England to 33 Park Place Leeds LS1 2RY on 22 March 2021 (1 page)
22 March 2021Appointment of Mr Dale John Hing as a director on 19 March 2021 (2 pages)
22 March 2021Appointment of Miss Nicole Jeannette Langstaff as a director on 19 March 2021 (2 pages)
14 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
13 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
10 October 2019Withdrawal of a person with significant control statement on 10 October 2019 (2 pages)
6 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
6 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
17 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
17 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
15 March 2018Notification of Jenny Roland as a person with significant control on 12 March 2018 (2 pages)
25 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
25 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
25 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
25 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
26 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
26 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
11 May 2016Registered office address changed from Phantom Cottage Park Farm Chippenham Ely Cambridgeshire CB7 5QB to Phoenix House 2 the Grip the Grip Linton Cambridge CB21 4NR on 11 May 2016 (1 page)
11 May 2016Termination of appointment of Nicole Langstaff as a director on 7 August 2015 (1 page)
11 May 2016Termination of appointment of Nicole Langstaff as a director on 7 August 2015 (1 page)
11 May 2016Registered office address changed from Phantom Cottage Park Farm Chippenham Ely Cambridgeshire CB7 5QB to Phoenix House 2 the Grip the Grip Linton Cambridge CB21 4NR on 11 May 2016 (1 page)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
12 May 2015Registered office address changed from Phoenix House 2 the Grip Linton Cambridge CB21 4NR to Phantom Cottage Park Farm Chippenham Ely Cambridgeshire CB7 5QB on 12 May 2015 (1 page)
12 May 2015Registered office address changed from Phoenix House 2 the Grip Linton Cambridge CB21 4NR to Phantom Cottage Park Farm Chippenham Ely Cambridgeshire CB7 5QB on 12 May 2015 (1 page)
11 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
11 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
11 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
11 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
11 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
15 April 2014Registered office address changed from C/O the Curwen Studio Chilford Hall Balsham Road Linton Cambridgeshire CB21 4LE United Kingdom on 15 April 2014 (1 page)
15 April 2014Registered office address changed from C/O the Curwen Studio Chilford Hall Balsham Road Linton Cambridgeshire CB21 4LE United Kingdom on 15 April 2014 (1 page)
12 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(3 pages)
12 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(3 pages)
12 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(3 pages)
2 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)