Company NameCURO Construction Limited
DirectorsDarren Pettitt and Stephen John Conlin
Company StatusActive
Company Number08807474
CategoryPrivate Limited Company
Incorporation Date9 December 2013(10 years, 4 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 NameMr Darren Pettitt
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-4 New Street
London
EC2M 4TP
Director NameMr Stephen John Conlin
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(1 year after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-4 New Street
London
EC2M 4TP
Director NameMr Kevin Kerr
Date of BirthOctober 1964 (Born 59 years ago)
NationalityNew Zealander
StatusResigned
Appointed03 February 2014(1 month, 3 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
167-169 Great Portland Street
London
W1W 5PF
Director NameMr Anthony Robert Wood
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(1 month, 3 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
167-169 Great Portland Street
London
W1W 5PF

Contact

WebsiteIP

Location

Registered Address3-4 New Street
London
EC2M 4TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

-OTHER
70.08%
-
3.3k at £1Lee Andrew Maclean Carmichael
2.24%
Ordinary
3.3k at £1Simon Charles Casey
2.24%
Ordinary
18.8k at £1Darren Pettitt
12.72%
Ordinary
18.8k at £1Kelly Pettitt
12.72%
Ordinary

Financials

Year2014
Net Worth£161,182
Cash£385,507
Current Liabilities£275,449

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Charges

16 December 2022Delivered on: 31 December 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
24 February 2021Delivered on: 8 March 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 December 2023Confirmation statement made on 9 December 2023 with no updates (3 pages)
18 December 2023Director's details changed for Mr Stephen John Conlin on 18 December 2023 (2 pages)
18 December 2023Director's details changed for Mr Darren Pettitt on 18 December 2023 (2 pages)
4 December 2023Director's details changed for Mr Darren Pettitt on 4 December 2023 (2 pages)
4 December 2023Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF to 3-4 New Street London EC2M 4TP on 4 December 2023 (1 page)
4 December 2023Director's details changed for Mr Stephen John Conlin on 4 December 2023 (2 pages)
4 December 2023Change of details for Curo Group Holdings Ltd as a person with significant control on 4 December 2023 (2 pages)
9 March 2023Full accounts made up to 30 September 2022 (28 pages)
31 December 2022Registration of charge 088074740002, created on 16 December 2022 (38 pages)
22 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
5 July 2022Full accounts made up to 30 September 2021 (28 pages)
14 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
8 March 2021Registration of charge 088074740001, created on 24 February 2021 (42 pages)
26 January 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
19 January 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
6 May 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
17 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
17 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
12 December 2017Cessation of Kelly Pettitt as a person with significant control on 23 June 2017 (1 page)
12 December 2017Notification of Curo Group Holdings Ltd as a person with significant control on 23 June 2017 (2 pages)
12 December 2017Cessation of Kelly Pettitt as a person with significant control on 23 June 2017 (1 page)
12 December 2017Confirmation statement made on 9 December 2017 with updates (5 pages)
12 December 2017Notification of Curo Group Holdings Ltd as a person with significant control on 23 June 2017 (2 pages)
12 December 2017Cessation of Darren Pettitt as a person with significant control on 23 June 2017 (1 page)
12 December 2017Confirmation statement made on 9 December 2017 with updates (5 pages)
12 December 2017Cessation of Darren Pettitt as a person with significant control on 23 June 2017 (1 page)
13 February 2017Confirmation statement made on 9 December 2016 with updates (8 pages)
13 February 2017Confirmation statement made on 9 December 2016 with updates (8 pages)
11 February 2017Statement of capital following an allotment of shares on 1 February 2016
  • GBP 44,440
(4 pages)
11 February 2017Statement of capital following an allotment of shares on 1 February 2016
  • GBP 44,440
(4 pages)
10 February 2017Change of share class name or designation (2 pages)
10 February 2017Particulars of variation of rights attached to shares (2 pages)
10 February 2017Particulars of variation of rights attached to shares (2 pages)
10 February 2017Change of share class name or designation (2 pages)
7 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
7 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
23 December 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
9 February 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 44,140
(19 pages)
9 February 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 44,140
(19 pages)
26 January 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
26 January 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
26 May 2015Change of share class name or designation (2 pages)
26 May 2015Particulars of variation of rights attached to shares (2 pages)
26 May 2015Change of share class name or designation (2 pages)
26 May 2015Particulars of variation of rights attached to shares (2 pages)
4 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
4 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 147,519.9
(15 pages)
17 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 147,519.9
(15 pages)
17 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 147,519.9
(15 pages)
14 January 2015Appointment of Mr Stephen John Conlin as a director on 1 January 2015 (2 pages)
14 January 2015Appointment of Mr Stephen John Conlin as a director on 1 January 2015 (2 pages)
14 January 2015Appointment of Mr Stephen John Conlin as a director on 1 January 2015 (2 pages)
22 December 2014Director's details changed for Darren Pettitt on 1 December 2014 (2 pages)
22 December 2014Director's details changed for Darren Pettitt on 1 December 2014 (2 pages)
22 December 2014Director's details changed for Darren Pettitt on 1 December 2014 (2 pages)
10 October 2014Termination of appointment of Kevin Kerr as a director on 30 September 2014 (1 page)
10 October 2014Termination of appointment of Anthony Robert Wood as a director on 30 September 2014 (1 page)
10 October 2014Termination of appointment of Anthony Robert Wood as a director on 30 September 2014 (1 page)
10 October 2014Termination of appointment of Kevin Kerr as a director on 30 September 2014 (1 page)
8 October 2014Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
8 October 2014Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
9 May 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 44,140
(4 pages)
9 May 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 44,140
(4 pages)
25 March 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 41,686
(4 pages)
25 March 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 20
(4 pages)
25 March 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 41,686
(4 pages)
25 March 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 20
(4 pages)
25 March 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 41,686
(4 pages)
7 February 2014Appointment of Mr Anthony Robert Wood as a director (2 pages)
7 February 2014Appointment of Mr Kevin Kerr as a director (2 pages)
7 February 2014Appointment of Mr Kevin Kerr as a director (2 pages)
7 February 2014Appointment of Mr Anthony Robert Wood as a director (2 pages)
29 January 2014Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner HA5 3LA England on 29 January 2014 (3 pages)
29 January 2014Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner HA5 3LA England on 29 January 2014 (3 pages)
9 December 2013Incorporation (10 pages)
9 December 2013Incorporation (10 pages)