Company NameCurry Life International Limited
DirectorRobert McMillan
Company StatusActive
Company Number05849375
CategoryPrivate Limited Company
Incorporation Date16 June 2006(17 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert McMillan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2007(11 months, 1 week after company formation)
Appointment Duration16 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMasons Yard 34 High Street
Wimbledon
London
SW19 5BY
Secretary NameEKAS Secretaries Limited (Corporation)
StatusCurrent
Appointed16 June 2006(same day as company formation)
Correspondence AddressMason's Yard 34 High Street
Wimbledon Village
London
SW19 5BY
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed16 June 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Director NameEKAS Directors Limited (Corporation)
StatusResigned
Appointed16 June 2006(same day as company formation)
Correspondence AddressMasons Yard
34 High Street Wimbledon Village
London
SW19 5BY
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed16 June 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitecurrys.co.uk

Location

Registered AddressMasons Yard 34 High Street
Wimbledon
London
SW19 5BY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Ekas Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Filing History

8 March 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
19 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
22 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
27 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
10 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
16 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
21 May 2021Micro company accounts made up to 30 June 2020 (3 pages)
23 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
11 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
9 July 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
17 July 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
8 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
5 July 2017Notification of Kate Smith as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Kate Smith as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(6 pages)
14 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
13 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
13 July 2015Registered office address changed from Ground Floor 140 Bethnal Green Road London E2 6DG to Masons Yard 34 High Street Wimbledon London SW19 5BY on 13 July 2015 (1 page)
13 July 2015Registered office address changed from Ground Floor 140 Bethnal Green Road London E2 6DG to Masons Yard 34 High Street Wimbledon London SW19 5BY on 13 July 2015 (1 page)
13 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
20 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
20 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
19 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
1 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
9 April 2013Registered office address changed from 140 Ground Floor Bethnal Green Road London E2 6DG United Kingdom on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 140 Ground Floor Bethnal Green Road London E2 6DG United Kingdom on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 140 Ground Floor Bethnal Green Road London E2 6DG United Kingdom on 9 April 2013 (1 page)
21 March 2013Registered office address changed from Masons Yard, 34 High Street Wimbledon Village London SW19 5BY on 21 March 2013 (1 page)
21 March 2013Registered office address changed from Masons Yard, 34 High Street Wimbledon Village London SW19 5BY on 21 March 2013 (1 page)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 August 2010Director's details changed for Mr Robert Mcmillan on 1 June 2010 (2 pages)
31 August 2010Secretary's details changed for Ekas Secretaries Limited on 1 June 2010 (2 pages)
31 August 2010Secretary's details changed for Ekas Secretaries Limited on 1 June 2010 (2 pages)
31 August 2010Director's details changed for Mr Robert Mcmillan on 1 June 2010 (2 pages)
31 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (3 pages)
31 August 2010Director's details changed for Mr Robert Mcmillan on 1 June 2010 (2 pages)
31 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (3 pages)
31 August 2010Secretary's details changed for Ekas Secretaries Limited on 1 June 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
18 September 2009Return made up to 16/06/09; full list of members (3 pages)
18 September 2009Return made up to 16/06/09; full list of members (3 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (1 page)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (1 page)
10 October 2008Return made up to 16/06/08; full list of members (3 pages)
10 October 2008Return made up to 16/06/08; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 30 June 2007 (1 page)
22 July 2008Total exemption small company accounts made up to 30 June 2007 (1 page)
10 August 2007Return made up to 16/06/07; full list of members (2 pages)
10 August 2007Return made up to 16/06/07; full list of members (2 pages)
30 May 2007New director appointed (1 page)
30 May 2007New director appointed (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
21 June 2006New director appointed (1 page)
21 June 2006New secretary appointed (1 page)
21 June 2006New secretary appointed (1 page)
21 June 2006New director appointed (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Secretary resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Secretary resigned (1 page)
16 June 2006Incorporation (9 pages)
16 June 2006Incorporation (9 pages)