Company NameCurved Stone Ltd
Company StatusActive
Company Number09249565
CategoryPrivate Limited Company
Incorporation Date6 October 2014(9 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Dawid Robert Matthew Kotur
Date of BirthNovember 1987 (Born 36 years ago)
NationalityPolish
StatusCurrent
Appointed06 October 2014(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address55 A Fermoy Road
London
W9 3NJ
Director NameMr Sebastian Andrzej Kotur
Date of BirthJune 1990 (Born 33 years ago)
NationalityPolish
StatusCurrent
Appointed06 October 2014(same day as company formation)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence Address55 A Fermoy Road
London
W9 3NJ
Director NameMiss Breanna Jeanne Yen
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2021(6 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 A Fermoy Road
London
W9 3NJ

Location

Registered Address55 A Fermoy Road
London
W9 3NJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (6 months from now)

Charges

26 October 2021Delivered on: 28 October 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

13 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
24 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
23 December 2021Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page)
28 October 2021Registration of charge 092495650001, created on 26 October 2021 (56 pages)
13 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
6 January 2021Appointment of Miss Breanna Jeanne Yen as a director on 6 January 2021 (2 pages)
4 November 2020Confirmation statement made on 6 October 2020 with updates (4 pages)
5 June 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
19 November 2019Resolutions
  • RES13 ‐ Re-sub div 07/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
14 November 2019Confirmation statement made on 6 October 2019 with updates (4 pages)
13 November 2019Statement of capital following an allotment of shares on 29 October 2019
  • GBP 111.11
(3 pages)
6 November 2019Sub-division of shares on 7 October 2019 (6 pages)
25 June 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
4 November 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
30 October 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
30 October 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
14 October 2017Compulsory strike-off action has been discontinued (1 page)
14 October 2017Compulsory strike-off action has been discontinued (1 page)
12 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
27 November 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
27 November 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
13 September 2016Compulsory strike-off action has been discontinued (1 page)
13 September 2016Compulsory strike-off action has been discontinued (1 page)
11 September 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
11 September 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
11 September 2016Registered office address changed from 362a Camden Road Camden Road London N7 0LG to 55 a Fermoy Road London W9 3NJ on 11 September 2016 (1 page)
11 September 2016Registered office address changed from 362a Camden Road Camden Road London N7 0LG to 55 a Fermoy Road London W9 3NJ on 11 September 2016 (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
29 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 100
(3 pages)
29 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 100
(3 pages)
6 October 2014Incorporation
Statement of capital on 2014-10-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 October 2014Incorporation
Statement of capital on 2014-10-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)