Company NameCurepipe Limited
DirectorFenton Ferguson
Company StatusActive
Company Number07899253
CategoryPrivate Limited Company
Incorporation Date5 January 2012(12 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Fenton Ferguson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2012(1 day after company formation)
Appointment Duration12 years, 2 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address21 Aylmer Parade
Aylmer Road
London
N2 0AT
Director NameMr Raj Rupal
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fernhall Drive
Ilford
IG4 5BW
Secretary NameMrs Ambal Ferguson
StatusResigned
Appointed08 January 2012(3 days after company formation)
Appointment Duration2 months, 1 week (resigned 21 March 2012)
RoleCompany Director
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1PE

Location

Registered Address21 Aylmer Parade
Aylmer Road
London
N2 0AT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

18 at £1Fenton Ferguson
90.00%
Ordinary
1 at £1Ambal Ferguson
5.00%
Ordinary
1 at £1Dylan Ferguson
5.00%
Ordinary

Financials

Year2014
Net Worth£724
Cash£3,296
Current Liabilities£16,091

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 January 2024 (2 months, 2 weeks ago)
Next Return Due23 January 2025 (10 months from now)

Filing History

9 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
13 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
11 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
5 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
5 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
25 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
16 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
8 February 2018Amended total exemption small company accounts made up to 31 January 2016 (3 pages)
15 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 October 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
25 October 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
15 August 2017Registered office address changed from 2 Princes Road Buckhurst Hill Essex IG9 5EG to 21 Aylmer Parade Aylmer Road London N2 0AT on 15 August 2017 (1 page)
15 August 2017Registered office address changed from 2 Princes Road Buckhurst Hill Essex IG9 5EG to 21 Aylmer Parade Aylmer Road London N2 0AT on 15 August 2017 (1 page)
30 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
21 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
8 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 20
(3 pages)
8 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 20
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
19 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 20
(3 pages)
19 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 20
(3 pages)
19 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 20
(3 pages)
27 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
26 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 20
(3 pages)
26 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 20
(3 pages)
26 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 20
(3 pages)
3 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
3 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
8 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
30 March 2012Termination of appointment of Ambal Ferguson as a secretary (1 page)
30 March 2012Termination of appointment of Ambal Ferguson as a secretary (1 page)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
9 January 2012Appointment of Mrs Ambal Ferguson as a secretary (1 page)
9 January 2012Appointment of Mrs Ambal Ferguson as a secretary (1 page)
9 January 2012Registered office address changed from St Clare House 30-33 Minories London EC3N 1PE England on 9 January 2012 (1 page)
9 January 2012Registered office address changed from St Clare House 30-33 Minories London EC3N 1PE England on 9 January 2012 (1 page)
9 January 2012Registered office address changed from St Clare House 30-33 Minories London EC3N 1PE England on 9 January 2012 (1 page)
6 January 2012Termination of appointment of Raj Rupal as a director (1 page)
6 January 2012Appointment of Mr Fenton Ferguson as a director (2 pages)
6 January 2012Termination of appointment of Raj Rupal as a director (1 page)
6 January 2012Appointment of Mr Fenton Ferguson as a director (2 pages)
5 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)