Company NameCurious Software Company Limited
DirectorBernhard Kathrein
Company StatusActive
Company Number05892447
CategoryPrivate Limited Company
Incorporation Date1 August 2006(17 years, 9 months ago)
Previous NameVizrt UK Limited

Business Activity

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

Directors

Director NameMr Bernhard Kathrein
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityAustrian
StatusCurrent
Appointed02 August 2017(11 years after company formation)
Appointment Duration6 years, 8 months
RoleHead Of Finance Emea
Country of ResidenceAustria
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameBjarte Johnsen
Date of BirthDecember 1971 (Born 52 years ago)
NationalityNorwegian
StatusResigned
Appointed01 August 2006(same day as company formation)
RoleChief Financial Officer
Correspondence AddressOevre Fyllingsvei 32e
Laksevaag
Bergen
5161
Foreign
Secretary NameFredrik Gunnestad
NationalityNorwegian
StatusResigned
Appointed01 August 2006(same day as company formation)
RoleDirector Of Operations
Correspondence Address6 Furuveien
Bergen
Norway
5067
Foreign
Director NameMrs Johanne Evans
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(2 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 February 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Albany Road
Ealing
London
W13 8PG
Secretary NameMrs Johanne Evans
NationalityBritish
StatusResigned
Appointed01 October 2008(2 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 February 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Albany Road
Ealing
London
W13 8PG
Director NameMr Fredrik Gunnestad
Date of BirthApril 1974 (Born 50 years ago)
NationalityNorwegian
StatusResigned
Appointed21 May 2012(5 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 August 2017)
RoleChairman
Country of ResidenceNorway
Correspondence Address6 Furuveien
Bergen
5067
Norway
Director NameMr Rex Lucan Jenkins
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(5 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 October 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Bruton Way
Ealing
London
W13 0BY
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed01 August 2006(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed01 August 2006(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websitevizrt.com
Telephone020 32896415
Telephone regionLondon

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Vizrt Limited
100.00%
Ordinary

Accounts

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

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

11 September 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
8 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
7 January 2023Accounts for a dormant company made up to 31 December 2021 (3 pages)
20 December 2022Change of details for Vizrt Uk Limited as a person with significant control on 13 December 2022 (2 pages)
1 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
28 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
9 August 2021Confirmation statement made on 1 August 2021 with updates (4 pages)
2 February 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
14 October 2020Notification of Vizrt Uk Limited as a person with significant control on 2 August 2016 (2 pages)
14 October 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
13 October 2020Withdrawal of a person with significant control statement on 13 October 2020 (2 pages)
7 October 2020Register(s) moved to registered office address 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
7 October 2020Registered office address changed from C/O Levy Cohen & Company 37 Broadhurst Gardens London NW6 3QT to 16 Great Queen Street Covent Garden London WC2B 5AH on 7 October 2020 (1 page)
24 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
4 October 2018Termination of appointment of Rex Lucan Jenkins as a director on 4 October 2018 (1 page)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
2 August 2017Termination of appointment of Fredrik Gunnestad as a secretary on 2 August 2017 (1 page)
2 August 2017Termination of appointment of Fredrik Gunnestad as a director on 2 August 2017 (1 page)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
2 August 2017Termination of appointment of Fredrik Gunnestad as a director on 2 August 2017 (1 page)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
2 August 2017Termination of appointment of Fredrik Gunnestad as a secretary on 2 August 2017 (1 page)
2 August 2017Appointment of Mr Bernhard Kathrein as a director on 2 August 2017 (2 pages)
2 August 2017Appointment of Mr Bernhard Kathrein as a director on 2 August 2017 (2 pages)
26 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
5 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(6 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(6 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(6 pages)
1 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(6 pages)
1 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(6 pages)
1 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(6 pages)
1 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(6 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(6 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(6 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
30 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 May 2012Director's details changed for Mr. Fredrik Gunnestad on 29 May 2012 (2 pages)
29 May 2012Director's details changed for Mr. Fredrik Gunnestad on 29 May 2012 (2 pages)
29 May 2012Secretary's details changed for Fredrik Gunnestad on 29 May 2012 (2 pages)
29 May 2012Secretary's details changed for Fredrik Gunnestad on 29 May 2012 (2 pages)
21 May 2012Termination of appointment of Johanne Evans as a secretary (1 page)
21 May 2012Termination of appointment of Johanne Evans as a director (1 page)
21 May 2012Appointment of Mr. Fredrik Gunnestad as a director (2 pages)
21 May 2012Appointment of Mr. Fredrik Gunnestad as a director (2 pages)
21 May 2012Termination of appointment of Johanne Evans as a secretary (1 page)
21 May 2012Appointment of Mr Rex Lucan Jenkins as a director (2 pages)
21 May 2012Appointment of Mr Rex Lucan Jenkins as a director (2 pages)
21 May 2012Termination of appointment of Johanne Evans as a director (1 page)
27 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
12 November 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 November 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 November 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
2 November 2010Register inspection address has been changed (1 page)
2 November 2010Registered office address changed from C/O Levy Cohen & Company 37 Broadhurst Gardens London NW6 3QT United Kingdom on 2 November 2010 (1 page)
2 November 2010Registered office address changed from C/O Levy Cohen & Company 37 Broadhurst Gardens London NW6 3QT United Kingdom on 2 November 2010 (1 page)
2 November 2010Registered office address changed from 17-19 Bedford Street (Ref: Jmo) London WC2E 9HP United Kingdom on 2 November 2010 (1 page)
2 November 2010Registered office address changed from 17-19 Bedford Street (Ref: Jmo) London WC2E 9HP United Kingdom on 2 November 2010 (1 page)
2 November 2010Register(s) moved to registered inspection location (1 page)
2 November 2010Registered office address changed from 17-19 Bedford Street (Ref: Jmo) London WC2E 9HP United Kingdom on 2 November 2010 (1 page)
2 November 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
2 November 2010Register inspection address has been changed (1 page)
2 November 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
2 November 2010Register(s) moved to registered inspection location (1 page)
2 November 2010Registered office address changed from C/O Levy Cohen & Company 37 Broadhurst Gardens London NW6 3QT United Kingdom on 2 November 2010 (1 page)
2 November 2009Annual return made up to 1 August 2009 (5 pages)
2 November 2009Annual return made up to 1 August 2009 (5 pages)
2 November 2009Annual return made up to 1 August 2009 (5 pages)
25 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
25 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
29 December 2008Return made up to 01/08/08; full list of members (5 pages)
29 December 2008Director and secretary appointed johanne evans (1 page)
29 December 2008Appointment terminated director bjarte johnsen (1 page)
29 December 2008Appointment terminated director bjarte johnsen (1 page)
29 December 2008Director and secretary appointed johanne evans (1 page)
29 December 2008Return made up to 01/08/08; full list of members (5 pages)
20 November 2008Registered office changed on 20/11/2008 from 1-7 harley st london W1G 9QY (1 page)
20 November 2008Registered office changed on 20/11/2008 from 1-7 harley st london W1G 9QY (1 page)
9 July 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
9 July 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
9 July 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
9 July 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
6 September 2007Return made up to 01/08/07; full list of members (6 pages)
6 September 2007Return made up to 01/08/07; full list of members (6 pages)
13 September 2006Company name changed vizrt uk LIMITED\certificate issued on 13/09/06 (2 pages)
13 September 2006Company name changed vizrt uk LIMITED\certificate issued on 13/09/06 (2 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006New secretary appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006Registered office changed on 16/08/06 from: 280 grays inn road london WC1X 8EB (1 page)
16 August 2006Registered office changed on 16/08/06 from: 280 grays inn road london WC1X 8EB (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006New director appointed (2 pages)
16 August 2006New secretary appointed (2 pages)
16 August 2006Director resigned (1 page)
1 August 2006Incorporation (17 pages)
1 August 2006Incorporation (17 pages)