Company NameCurve Analytics Ltd
DirectorsAlicia May Dean and James Hanson
Company StatusActive
Company Number11448815
CategoryPrivate Limited Company
Incorporation Date4 July 2018(5 years, 10 months ago)
Previous NameTrendscape Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMiss Alicia May Dean
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2018(4 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldwych House 71-91 Aldwych
Holborn
London
WC2B 4HN
Director NameMr James Hanson
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(8 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldwych House 71-91 Aldwych
Holborn
London
WC2B 4HN
Director NameMr John Alan Dean
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bank Street Bank Street
Ossett
WF5 8PS
Director NameMiss Alicia May Dean
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2018(4 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 27 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bank Street Bank Street
Ossett
WF5 8PS

Location

Registered AddressAldwych House 71-91 Aldwych
Holborn
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 September 2023 (7 months, 2 weeks ago)
Next Return Due5 October 2024 (5 months from now)

Charges

6 July 2022Delivered on: 12 July 2022
Persons entitled: Credit Suisse Ag

Classification: A registered charge
Particulars: Public market securities held in a brokerage account.
Outstanding

Filing History

4 October 2023Confirmation statement made on 21 September 2023 with updates (4 pages)
10 September 2023Statement of capital following an allotment of shares on 9 September 2023
  • GBP 98.2
(3 pages)
7 June 2023Statement of capital following an allotment of shares on 3 December 2021
  • GBP 94.57
(3 pages)
30 May 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
30 March 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
25 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
29 September 2022Confirmation statement made on 21 September 2022 with updates (5 pages)
12 July 2022Registration of charge 114488150001, created on 6 July 2022 (6 pages)
16 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
24 September 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 September 2021Confirmation statement made on 21 September 2021 with updates (5 pages)
9 September 2021Cancellation of shares. Statement of capital on 21 June 2021
  • GBP 90.94
(4 pages)
9 September 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
29 April 2021Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to Aldwych House 71-91 Aldwych Holborn London WC2B 4HN on 29 April 2021 (1 page)
29 April 2021Confirmation statement made on 2 April 2021 with updates (5 pages)
28 April 2021Director's details changed for Miss Alicia May Dean on 26 April 2021 (2 pages)
28 April 2021Change of details for Mr James Hanson as a person with significant control on 28 April 2021 (2 pages)
28 April 2021Change of details for Miss Alicia May Dean as a person with significant control on 28 April 2021 (2 pages)
28 April 2021Director's details changed for Mr James Hanson on 28 April 2021 (2 pages)
5 November 2020Resolutions
  • RES13 ‐ Company business/sub-division of shares 14/10/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
5 November 2020Sub-division of shares on 14 October 2020 (4 pages)
5 November 2020Change of share class name or designation (2 pages)
5 November 2020Memorandum and Articles of Association (23 pages)
30 September 2020Cancellation of shares. Statement of capital on 30 June 2020
  • GBP 92.00
(4 pages)
30 September 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
14 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
28 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
4 August 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
19 July 2019Registered office address changed from 5 Bank Street Bank Street Ossett WF5 8PS United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 19 July 2019 (1 page)
19 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-19
(3 pages)
26 June 2019Previous accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)
2 April 2019Notification of James Hanson as a person with significant control on 31 March 2019 (2 pages)
2 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
20 March 2019Statement of capital following an allotment of shares on 12 March 2019
  • GBP 100
(3 pages)
5 March 2019Appointment of Mr James Hanson as a director on 1 March 2019 (2 pages)
5 March 2019Termination of appointment of John Alan Dean as a director on 1 March 2019 (1 page)
5 March 2019Cessation of John Alan Dean as a person with significant control on 1 March 2019 (1 page)
5 March 2019Notification of Alicia Dean as a person with significant control on 1 March 2019 (2 pages)
29 November 2018Appointment of Miss Alicia May Dean as a director on 27 November 2018 (2 pages)
27 November 2018Appointment of Miss Alicia May Dean as a director on 27 November 2018 (2 pages)
27 November 2018Termination of appointment of Alicia May Dean as a director on 27 November 2018 (1 page)
4 July 2018Incorporation
Statement of capital on 2018-07-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)