Company NameCurious Science Limited
DirectorDavid Ian Burns
Company StatusActive
Company Number05983972
CategoryPrivate Limited Company
Incorporation Date31 October 2006(17 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Secretary NameAnna Doreen Burns
NationalityBritish
StatusCurrent
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressGreen Pointe
Golf Club Drive
Kingston Upon Thames
Surrey
KT2 7DF
Director NameMr David Ian Burns
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2010(3 years, 3 months after company formation)
Appointment Duration14 years, 2 months
RoleProp House Proprietor
Country of ResidenceEngland
Correspondence Address11 Chobham Road
Ottershaw
Surrey
KT16 0NL
Director NameMr David William Burns
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(same day as company formation)
RoleAntique Dealer
Country of ResidenceEngland
Correspondence Address11 Chalvedon Avenue
Pitsea
Basildon
Essex
SS13 1AF
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed31 October 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered AddressUnits 5 And 7, Commercial Way Park Royal
London
NW10 7XF
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

1 at £1David Ian Burns
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

3 February 2024Compulsory strike-off action has been discontinued (1 page)
2 February 2024Accounts for a dormant company made up to 31 March 2023 (2 pages)
16 January 2024First Gazette notice for compulsory strike-off (1 page)
6 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
6 December 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
6 December 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
3 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
1 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
4 December 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
28 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
22 November 2016Registered office address changed from 158a Chesterfield Road Ashford Middlesex TW15 3PT to 2 Castle Business Village Station Road Hampton TW12 2BX on 22 November 2016 (1 page)
22 November 2016Registered office address changed from 158a Chesterfield Road Ashford Middlesex TW15 3PT to 2 Castle Business Village Station Road Hampton TW12 2BX on 22 November 2016 (1 page)
19 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
19 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(4 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(4 pages)
17 November 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
17 November 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
15 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
12 April 2010Previous accounting period shortened from 31 October 2010 to 31 March 2010 (1 page)
12 April 2010Previous accounting period shortened from 31 October 2010 to 31 March 2010 (1 page)
26 March 2010Termination of appointment of David Burns as a director (1 page)
26 March 2010Appointment of Mr David Ian Burns as a director (2 pages)
26 March 2010Appointment of Mr David Ian Burns as a director (2 pages)
26 March 2010Termination of appointment of David Burns as a director (1 page)
4 March 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
4 March 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
16 November 2009Director's details changed for Mr David William Burns on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr David William Burns on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
16 November 2009Director's details changed for Mr David William Burns on 1 October 2009 (2 pages)
14 July 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
14 July 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
7 November 2008Return made up to 31/10/08; full list of members (3 pages)
7 November 2008Director's change of particulars / david burns / 31/10/2008 (2 pages)
7 November 2008Return made up to 31/10/08; full list of members (3 pages)
7 November 2008Director's change of particulars / david burns / 31/10/2008 (2 pages)
7 October 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
7 October 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
19 November 2007Return made up to 31/10/07; full list of members (2 pages)
19 November 2007Return made up to 31/10/07; full list of members (2 pages)
12 December 2006Registered office changed on 12/12/06 from: 307 lillie road fulham london SW6 7LL (1 page)
12 December 2006Registered office changed on 12/12/06 from: 307 lillie road fulham london SW6 7LL (1 page)
6 November 2006New secretary appointed (1 page)
6 November 2006Secretary resigned (1 page)
6 November 2006New director appointed (1 page)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
6 November 2006New director appointed (1 page)
6 November 2006Secretary resigned (1 page)
6 November 2006New secretary appointed (1 page)
31 October 2006Incorporation (9 pages)
31 October 2006Incorporation (9 pages)