Company NameNicoll Curtin Technology Limited
DirectorsNeil John Clark and Samuel William Campbell Burks
Company StatusActive
Company Number04704369
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Neil John Clark
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2020(17 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1 King William Street
London
EC4N 7AF
Secretary NameMrs Madeleine Grace Richards
StatusCurrent
Appointed27 April 2022(19 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address1 King William Street
London
EC4N 7AF
Director NameMr Samuel William Campbell Burks
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(20 years, 9 months after company formation)
Appointment Duration4 months, 1 week
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address1 King William Street
London
EC4N 7AF
Director NameMs Beverley Brown
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKenbury
9 West Road
Kingston Upon Thames
Surrey
KT2 7HA
Director NameMr Rodney Alan Fraser
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Culverden Park
Tunbridge Wells
Kent
TN4 9QT
Director NameMr Derek Colin Johnson
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Fenchurch Street
London
EC3M 6AL
Secretary NameBeverley Alison Brown
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Geraldine Road
London
SW18 2NR
Secretary NameMr Rodney Alan Fraser
NationalityBritish
StatusResigned
Appointed11 October 2005(2 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Culverden Park
Tunbridge Wells
Kent
TN4 9QT
Director NameLawrence Hargreaves
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(5 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 March 2015)
RoleRecruitment
Correspondence Address48 Gracechurch Street
London
EC3V 0EJ
Director NameMr Graham Robert George Hale
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(7 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Gracechurch Street
London
EC3V 0EJ
Director NameMr James William George Johnson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(8 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Fenchurch Street
London
EC3M 6AL
Director NameMr Richard Proctor Holroyd
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2013(10 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Fenchurch Street
London
EC3M 6AL
Director NameMr Neil John Clark
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2015(12 years, 9 months after company formation)
Appointment Duration2 years (resigned 12 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Fenchurch Street
London
EC3M 6AL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.nicollcurtin.com

Location

Registered Address1 King William Street
London
EC4N 7AF
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Turnover£22,411,879
Gross Profit£2,344,115
Net Worth£534,757
Cash£136,068
Current Liabilities£4,439,403

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

6 January 2022Delivered on: 11 January 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
26 May 2015Delivered on: 27 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
15 April 2015Delivered on: 15 April 2015
Persons entitled: Hsbc Invoice Finance(UK0 LTD

Classification: A registered charge
Outstanding
20 March 2015Delivered on: 20 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
9 December 2010Delivered on: 11 December 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: nicoll curtin technology limited and numbered 00001603 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
7 March 2022Delivered on: 7 March 2022
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
6 January 2022Delivered on: 11 January 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
5 September 2012Delivered on: 10 September 2012
Satisfied on: 16 June 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
8 May 2008Delivered on: 15 May 2008
Satisfied on: 16 June 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
8 May 2008Delivered on: 15 May 2008
Satisfied on: 16 June 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
31 October 2005Delivered on: 5 November 2005
Satisfied on: 16 June 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 July 2023Group of companies' accounts made up to 31 December 2022 (38 pages)
21 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
6 May 2022Appointment of Mrs Madeleine Grace Richards as a secretary on 27 April 2022 (2 pages)
4 May 2022Group of companies' accounts made up to 31 December 2021 (37 pages)
6 April 2022Director's details changed for Mr Neil John Clark on 1 January 2021 (2 pages)
1 April 2022Confirmation statement made on 19 March 2022 with updates (5 pages)
30 March 2022Change of details for Hive Ventures Limited as a person with significant control on 18 November 2021 (2 pages)
7 March 2022Registration of charge 047043690011, created on 7 March 2022 (25 pages)
11 January 2022Registration of charge 047043690009, created on 6 January 2022 (16 pages)
11 January 2022Registration of charge 047043690010, created on 6 January 2022 (13 pages)
16 December 2021Satisfaction of charge 047043690007 in full (1 page)
16 December 2021Satisfaction of charge 047043690006 in full (1 page)
16 December 2021Satisfaction of charge 047043690008 in full (1 page)
9 November 2021Registered office address changed from 1 King William Street London EC4N 7AF England to 1 King William Street London EC4N 7AF on 9 November 2021 (1 page)
9 November 2021Registered office address changed from 5th Floor Fergusson House 124-128 City Road London EC1V 2NJ United Kingdom to 1 King William Street London EC4N 7AF on 9 November 2021 (1 page)
5 October 2021Group of companies' accounts made up to 31 December 2020 (35 pages)
11 June 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
12 January 2021Group of companies' accounts made up to 31 December 2019 (34 pages)
4 November 2020Change of details for Hive Ventures Limited as a person with significant control on 6 April 2016 (2 pages)
3 November 2020Registered office address changed from 155 Fenchurch Street London EC3M 6AL to 5th Floor Fergusson House 124-128 City Road London EC1V 2NJ on 3 November 2020 (1 page)
3 August 2020Appointment of Mr Neil John Clark as a director on 20 July 2020 (2 pages)
3 August 2020Termination of appointment of James William George Johnson as a director on 20 July 2020 (1 page)
12 June 2020Termination of appointment of Derek Colin Johnson as a director on 12 June 2020 (1 page)
2 April 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
31 March 2020Change of details for Nicoll Curtin Ltd as a person with significant control on 7 October 2019 (2 pages)
10 October 2019Group of companies' accounts made up to 31 December 2018 (30 pages)
2 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
25 September 2018Group of companies' accounts made up to 31 December 2017 (32 pages)
6 April 2018Director's details changed for Mr Derek Colin Johnson on 6 April 2018 (2 pages)
6 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
6 April 2018Director's details changed for Mr James William George Johnson on 6 April 2018 (2 pages)
30 January 2018Satisfaction of charge 4 in full (2 pages)
17 January 2018Termination of appointment of Neil John Clark as a director on 12 January 2018 (1 page)
10 January 2018Termination of appointment of Richard Proctor Holroyd as a director on 31 December 2017 (1 page)
20 July 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
20 July 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
28 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
8 September 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
8 September 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
1 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2,000
(6 pages)
1 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2,000
(6 pages)
23 February 2016Appointment of Mr Neil John Clark as a director on 22 December 2015 (2 pages)
23 February 2016Appointment of Mr Neil John Clark as a director on 22 December 2015 (2 pages)
5 February 2016Registered office address changed from 48 Gracechurch Street London EC3V 0EJ to 155 Fenchurch Street London EC3M 6AL on 5 February 2016 (2 pages)
5 February 2016Registered office address changed from 48 Gracechurch Street London EC3V 0EJ to 155 Fenchurch Street London EC3M 6AL on 5 February 2016 (2 pages)
27 August 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
27 August 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
16 June 2015Satisfaction of charge 3 in full (4 pages)
16 June 2015Satisfaction of charge 2 in full (10 pages)
16 June 2015Satisfaction of charge 2 in full (10 pages)
16 June 2015Satisfaction of charge 1 in full (5 pages)
16 June 2015Satisfaction of charge 1 in full (5 pages)
16 June 2015Satisfaction of charge 3 in full (4 pages)
16 June 2015Satisfaction of charge 5 in full (5 pages)
16 June 2015Satisfaction of charge 5 in full (5 pages)
27 May 2015Registration of charge 047043690008, created on 26 May 2015 (13 pages)
27 May 2015Registration of charge 047043690008, created on 26 May 2015 (13 pages)
30 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2,000
(6 pages)
30 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2,000
(6 pages)
15 April 2015Registration of charge 047043690007, created on 15 April 2015 (24 pages)
15 April 2015Registration of charge 047043690007, created on 15 April 2015 (24 pages)
2 April 2015Termination of appointment of Lawrence Hargreaves as a director on 17 March 2015 (2 pages)
2 April 2015Termination of appointment of Lawrence Hargreaves as a director on 17 March 2015 (2 pages)
20 March 2015Registration of charge 047043690006, created on 20 March 2015 (23 pages)
20 March 2015Registration of charge 047043690006, created on 20 March 2015 (23 pages)
24 February 2015Appointment of Richard Proctor Holroyd as a director on 15 August 2013 (3 pages)
24 February 2015Appointment of Richard Proctor Holroyd as a director on 15 August 2013 (3 pages)
9 July 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
9 July 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
27 June 2014Director's details changed for Lawrence Hargreaves on 27 June 2014 (2 pages)
27 June 2014Director's details changed for Lawrence Hargreaves on 27 June 2014 (2 pages)
31 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2,000
(6 pages)
31 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2,000
(6 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
3 September 2013Termination of appointment of Graham Robert George Hale as a director (2 pages)
3 September 2013Termination of appointment of Graham Robert George Hale as a director (2 pages)
18 July 2013Director's details changed for Lawrence Hargreaves on 22 May 2013 (2 pages)
18 July 2013Director's details changed for Lawrence Hargreaves on 22 May 2013 (2 pages)
26 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (7 pages)
26 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (7 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
10 September 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
10 September 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
27 April 2012Change of share class name or designation (2 pages)
27 April 2012Memorandum and Articles of Association (20 pages)
27 April 2012Statement of capital following an allotment of shares on 20 April 2012
  • GBP 2,000
(7 pages)
27 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
27 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
27 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 April 2012Memorandum and Articles of Association (20 pages)
27 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 April 2012Statement of capital following an allotment of shares on 20 April 2012
  • GBP 2,000
(7 pages)
27 April 2012Change of share class name or designation (2 pages)
3 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
3 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
30 January 2012Appointment of James William George Johnson as a director (3 pages)
30 January 2012Appointment of James William George Johnson as a director (3 pages)
29 December 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
29 December 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
6 June 2011Termination of appointment of Beverley Brown as a director (2 pages)
6 June 2011Termination of appointment of Beverley Brown as a director (2 pages)
6 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
6 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
29 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
29 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
21 January 2011Appointment of Mr Graham Robert George Hale as a director (2 pages)
21 January 2011Appointment of Mr Graham Robert George Hale as a director (2 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
16 August 2010Termination of appointment of Rodney Fraser as a director (2 pages)
16 August 2010Termination of appointment of Rodney Fraser as a director (2 pages)
16 August 2010Termination of appointment of Rodney Fraser as a secretary (2 pages)
16 August 2010Termination of appointment of Rodney Fraser as a secretary (2 pages)
16 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
16 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
26 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
26 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
5 May 2009Return made up to 19/03/09; full list of members (4 pages)
5 May 2009Return made up to 19/03/09; full list of members (4 pages)
31 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
31 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
17 November 2008Director appointed lawrence hargreaves (2 pages)
17 November 2008Director appointed lawrence hargreaves (2 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 May 2008Director and secretary's change of particulars / rodney fraser / 01/05/2008 (1 page)
6 May 2008Director and secretary's change of particulars / rodney fraser / 01/05/2008 (1 page)
26 March 2008Return made up to 19/03/08; full list of members (4 pages)
26 March 2008Return made up to 19/03/08; full list of members (4 pages)
23 December 2007Accounts for a small company made up to 30 June 2007 (8 pages)
23 December 2007Accounts for a small company made up to 30 June 2007 (8 pages)
16 June 2007Secretary's particulars changed;director's particulars changed (1 page)
16 June 2007Secretary's particulars changed;director's particulars changed (1 page)
18 April 2007Return made up to 19/03/07; full list of members (3 pages)
18 April 2007Return made up to 19/03/07; full list of members (3 pages)
30 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 July 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
17 March 2006Return made up to 19/03/06; full list of members (7 pages)
17 March 2006Return made up to 19/03/06; full list of members (7 pages)
19 January 2006Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
19 January 2006Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
19 January 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
19 January 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
19 December 2005Registered office changed on 19/12/05 from: c/o egan roberts, glenfield house, philips road blackburn lancashire BB1 5PF (1 page)
19 December 2005Registered office changed on 19/12/05 from: c/o egan roberts, glenfield house, philips road blackburn lancashire BB1 5PF (1 page)
5 November 2005Particulars of mortgage/charge (7 pages)
5 November 2005Particulars of mortgage/charge (7 pages)
21 October 2005New secretary appointed (2 pages)
21 October 2005New secretary appointed (2 pages)
21 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 October 2005Secretary resigned (1 page)
21 October 2005Secretary resigned (1 page)
19 April 2005Return made up to 19/03/05; full list of members (7 pages)
19 April 2005Return made up to 19/03/05; full list of members (7 pages)
23 July 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
23 July 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
30 June 2004Return made up to 19/03/04; full list of members (7 pages)
30 June 2004Return made up to 19/03/04; full list of members (7 pages)
21 June 2004Ad 30/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 June 2004Ad 30/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
31 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003Secretary resigned (1 page)
19 March 2003Incorporation (17 pages)
19 March 2003Incorporation (17 pages)