Company NameCURO Limited
DirectorsNeil Smillie and Janis Richardson Fletcher Obe
Company StatusActive
Company Number10219693
CategoryPrivate Limited Company
Incorporation Date7 June 2016(7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Neil Smillie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Director NameMs Janis Richardson Fletcher Obe
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2018(2 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 2 weeks ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 June 2023 (11 months, 1 week ago)
Next Return Due21 June 2024 (1 month, 1 week from now)

Filing History

20 June 2023Confirmation statement made on 7 June 2023 with updates (5 pages)
4 January 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
21 June 2022Confirmation statement made on 7 June 2022 with updates (5 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
24 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
22 June 2021Confirmation statement made on 7 June 2021 with updates (5 pages)
24 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
16 June 2020Confirmation statement made on 7 June 2020 with updates (5 pages)
19 June 2019Confirmation statement made on 7 June 2019 with updates (5 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
21 December 2018Appointment of Ms Janis Richardson Fletcher Obe as a director on 20 December 2018 (2 pages)
20 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 July 2018Change of share class name or designation (2 pages)
26 June 2018Confirmation statement made on 7 June 2018 with updates (8 pages)
25 June 2018Notification of Janis Richardson Fletcher Obe as a person with significant control on 4 April 2018 (2 pages)
25 June 2018Change of details for Mr Neil Smillie as a person with significant control on 4 April 2018 (2 pages)
25 June 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 200
(4 pages)
28 February 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
13 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
7 June 2016Incorporation
Statement of capital on 2016-06-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
7 June 2016Incorporation
Statement of capital on 2016-06-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)