Company NameCurious Industry Limited
Company StatusActive
Company Number08752944
CategoryPrivate Limited Company
Incorporation Date29 October 2013(10 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Annette Duncan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2013(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Meldrum Duncan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Blake Henderson Glenn
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed29 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Rupert Millington
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA

Contact

Websitecuriousindustry.com
Telephone07 415005724
Telephone regionMobile

Location

Registered Address5th Floor
167-169 Great Portland Street
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

350 at £1Meldrum Duncan
34.86%
Ordinary
305 at £1Blake Henderson Glenn
30.38%
Ordinary
305 at £1Rupert Millington
30.38%
Ordinary
40 at £1Annette Duncan
3.98%
Ordinary
1 at £1Annette Duncan
0.10%
Ordinary A
1 at £1Blake Henderson Glenn
0.10%
Ordinary B
1 at £1Meldrum Duncan
0.10%
Ordinary M
1 at £1Rupert Millington
0.10%
Ordinary R

Financials

Year2014
Net Worth£4,196
Cash£116,119
Current Liabilities£155,164

Accounts

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

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Filing History

24 October 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
23 August 2023Confirmation statement made on 23 August 2023 with updates (4 pages)
14 August 2023Director's details changed for Mr Meldrum Duncan on 14 August 2023 (2 pages)
14 August 2023Director's details changed for Mr Blake Henderson Glenn on 14 August 2023 (2 pages)
14 August 2023Confirmation statement made on 11 August 2023 with updates (4 pages)
14 August 2023Cessation of Blake Henderson Glenn as a person with significant control on 14 August 2023 (1 page)
14 August 2023Director's details changed for Ms Annette Duncan on 14 August 2023 (2 pages)
22 May 2023Registered office address changed from Queensgate House 23 North Park Road Harrogate HG1 5PD England to 5th Floor 167-169 Great Portland Street London W1W 5PF on 22 May 2023 (1 page)
22 May 2023Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Queensgate House 23 North Park Road Harrogate HG1 5PD on 22 May 2023 (1 page)
17 January 2023Purchase of own shares. (3 pages)
17 January 2023Cancellation of shares. Statement of capital on 11 January 2023
  • GBP 666.00
(6 pages)
17 January 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 December 2022Confirmation statement made on 29 October 2022 with updates (6 pages)
6 December 2022Cessation of Rupert Millington as a person with significant control on 7 August 2022 (1 page)
29 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
19 August 2022Cancellation of shares. Statement of capital on 7 August 2022
  • GBP 698.00
(6 pages)
19 August 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
15 July 2022Termination of appointment of Rupert Millington as a director on 8 July 2022 (1 page)
8 December 2021Change of details for Mr Blake Henderson Glenn as a person with significant control on 1 November 2021 (2 pages)
8 December 2021Confirmation statement made on 29 October 2021 with updates (6 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
8 December 2021Director's details changed for Mr Rupert Millington on 14 November 2021 (2 pages)
8 December 2021Director's details changed for Mr Blake Henderson Glenn on 1 November 2021 (2 pages)
8 December 2021Change of details for Rupert Millington as a person with significant control on 14 November 2021 (2 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
10 November 2020Confirmation statement made on 29 October 2020 with updates (5 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 November 2019Confirmation statement made on 29 October 2019 with updates (5 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
28 November 2018Confirmation statement made on 29 October 2018 with updates (5 pages)
23 February 2018Director's details changed for Mr Meldrum Duncan on 23 February 2018 (2 pages)
23 February 2018Director's details changed for Mr Rupert Millington on 23 February 2018 (2 pages)
23 February 2018Director's details changed for Mr Blake Henderson Glenn on 23 February 2018 (2 pages)
23 February 2018Director's details changed for Annette Duncan on 23 February 2018 (2 pages)
23 February 2018Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 23 February 2018 (1 page)
6 November 2017Notification of Blake Henderson Glenn as a person with significant control on 6 April 2016 (2 pages)
6 November 2017Notification of Meldrum Duncan as a person with significant control on 6 April 2016 (2 pages)
6 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
6 November 2017Notification of Meldrum Duncan as a person with significant control on 6 November 2017 (2 pages)
6 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
6 November 2017Notification of Rupert Millington as a person with significant control on 6 April 2016 (2 pages)
6 November 2017Notification of Rupert Millington as a person with significant control on 6 November 2017 (2 pages)
6 November 2017Notification of Blake Henderson Glenn as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 November 2016Confirmation statement made on 29 October 2016 with updates (9 pages)
9 November 2016Confirmation statement made on 29 October 2016 with updates (9 pages)
25 April 2016Director's details changed for Mr Blake Henderson Glenn on 25 April 2016 (2 pages)
25 April 2016Director's details changed for Mr Blake Henderson Glenn on 25 April 2016 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,004
(6 pages)
11 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,004
(6 pages)
11 November 2015Director's details changed for Mr Blake Henderson Glenn on 11 November 2015 (2 pages)
11 November 2015Director's details changed for Mr Rupert Millington on 11 November 2015 (2 pages)
11 November 2015Director's details changed for Mr Rupert Millington on 11 November 2015 (2 pages)
11 November 2015Director's details changed for Mr Blake Henderson Glenn on 11 November 2015 (2 pages)
11 August 2015Director's details changed for Annette Duncan on 11 August 2015 (2 pages)
11 August 2015Director's details changed for Annette Duncan on 11 August 2015 (2 pages)
11 August 2015Director's details changed for Mr Meldrum Duncan on 11 August 2015 (2 pages)
11 August 2015Director's details changed for Mr Meldrum Duncan on 11 August 2015 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,004
(8 pages)
12 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,004
(8 pages)
7 May 2014Director's details changed for Mr Blake Henderson Glenn on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Blake Henderson Glenn on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Blake Henderson Glenn on 7 May 2014 (2 pages)
30 October 2013Current accounting period shortened from 31 October 2014 to 31 March 2014 (1 page)
30 October 2013Current accounting period shortened from 31 October 2014 to 31 March 2014 (1 page)
29 October 2013Statement of capital following an allotment of shares on 29 October 2013
  • GBP 1,004
(5 pages)
29 October 2013Incorporation (38 pages)
29 October 2013Statement of capital following an allotment of shares on 29 October 2013
  • GBP 1,004
(5 pages)
29 October 2013Incorporation (38 pages)