Company NameCurvo Limited
DirectorsAnkit Surendrakumar Agarwal and Nancy Charalambous
Company StatusActive
Company Number07167854
CategoryPrivate Limited Company
Incorporation Date24 February 2010(14 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ankit Surendrakumar Agarwal
Date of BirthMay 1984 (Born 39 years ago)
NationalityIndian
StatusCurrent
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodend Gardens
Northolt
London
UB5 4QH
Director NameMrs Nancy Charalambous
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2016(6 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address3 Arnold Gardens
London
N13 5JE
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA
Director NameMr Marinos Charalambous
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF

Location

Registered Address869 C/O Sander Accountants
869 High Road
London
N12 8QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Ankit Surendrakumar Agarwal
50.00%
Ordinary
1 at £1Marinos Charalambous
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,297
Cash£21,081
Current Liabilities£62,692

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 February 2024 (1 month, 3 weeks ago)
Next Return Due9 March 2025 (10 months, 3 weeks from now)

Filing History

30 March 2024Confirmation statement made on 23 February 2024 with updates (4 pages)
30 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
13 March 2023Confirmation statement made on 23 February 2023 with updates (4 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
8 March 2022Confirmation statement made on 23 February 2022 with updates (4 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (5 pages)
20 March 2021Confirmation statement made on 23 February 2021 with updates (4 pages)
22 April 2020Confirmation statement made on 23 February 2020 with updates (4 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
16 March 2019Confirmation statement made on 23 February 2019 with updates (4 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
26 November 2018Registered office address changed from C/O Sander Accountants 26 Station Road New Barnet Barnet EN5 1QW England to 869 C/O Sander Accountants 869 High Road London London N12 8QA on 26 November 2018 (1 page)
3 April 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
31 May 2017Compulsory strike-off action has been discontinued (1 page)
31 May 2017Compulsory strike-off action has been discontinued (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to C/O Sander Accountants 26 Station Road New Barnet Barnet EN5 1QW on 28 December 2016 (1 page)
28 December 2016Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to C/O Sander Accountants 26 Station Road New Barnet Barnet EN5 1QW on 28 December 2016 (1 page)
23 September 2016Appointment of Mrs Nancy Charalambous as a director on 22 September 2016 (2 pages)
23 September 2016Termination of appointment of Marinos Charalambous as a director on 23 September 2016 (1 page)
23 September 2016Termination of appointment of Marinos Charalambous as a director on 23 September 2016 (1 page)
23 September 2016Appointment of Mrs Nancy Charalambous as a director on 22 September 2016 (2 pages)
17 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
17 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 December 2015Director's details changed for Ankit Surendrakumar Agarwal on 16 November 2015 (2 pages)
7 December 2015Director's details changed for Ankit Surendrakumar Agarwal on 16 November 2015 (2 pages)
22 July 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
22 July 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
26 June 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
26 June 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
25 June 2015Director's details changed for Ankit Surendrakumar Agarwal on 11 June 2015 (2 pages)
25 June 2015Director's details changed for Ankit Surendrakumar Agarwal on 11 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Marinos Charalambous on 11 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Marinos Charalambous on 11 June 2015 (2 pages)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
7 April 2014Registered office address changed from Everlast House, 1 Cranbrook Lane New Southgate London N11 1PF United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Everlast House, 1 Cranbrook Lane New Southgate London N11 1PF United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Everlast House, 1 Cranbrook Lane New Southgate London N11 1PF United Kingdom on 7 April 2014 (1 page)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 May 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
14 May 2013Director's details changed for Ankit Surendrakumar Agarwal on 29 January 2013 (2 pages)
14 May 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
14 May 2013Director's details changed for Ankit Surendrakumar Agarwal on 29 January 2013 (2 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 May 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
23 March 2011Director's details changed for Ankit Surendrakumar Agarwal on 15 March 2011 (2 pages)
23 March 2011Director's details changed for Ankit Surendrakumar Agarwal on 15 March 2011 (2 pages)
14 March 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
14 March 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
9 April 2010Appointment of Ankit Surendrakumar Agarwal as a director (3 pages)
9 April 2010Appointment of Ankit Surendrakumar Agarwal as a director (3 pages)
30 March 2010Appointment of Mr Marinos Charalambous as a director (3 pages)
30 March 2010Appointment of Mr Marinos Charalambous as a director (3 pages)
25 February 2010Termination of appointment of Laurence Adams as a director (1 page)
25 February 2010Termination of appointment of Laurence Adams as a director (1 page)
24 February 2010Incorporation (52 pages)
24 February 2010Incorporation (52 pages)