Background WavePink WaveYellow Wave

CURVECONE LIMITED (03216846)

CURVECONE LIMITED (03216846) is an active UK company. incorporated on 26 June 1996. with registered office in Wilmslow. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. CURVECONE LIMITED has been registered for 29 years. Current directors include LISTER, Richard Guy Rafe.

Company Number
03216846
Status
active
Type
ltd
Incorporated
26 June 1996
Age
29 years
Address
The Old Workshop, Wilmslow, SK9 5EQ
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
LISTER, Richard Guy Rafe
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURVECONE LIMITED

CURVECONE LIMITED is an active company incorporated on 26 June 1996 with the registered office located in Wilmslow. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. CURVECONE LIMITED was registered 29 years ago.(SIC: 68201)

Status

active

Active since 29 years ago

Company No

03216846

LTD Company

Age

29 Years

Incorporated 26 June 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

The Old Workshop 12b Kennerleys Lane Wilmslow, SK9 5EQ,

Previous Addresses

73 Cornhill London EC3V 3QQ United Kingdom
From: 5 May 2017To: 26 November 2019
49 Broad Walk Wilmslow Cheshire SK9 5PL
From: 26 June 1996To: 5 May 2017
Timeline

13 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Jun 96
Director Left
Jul 11
Director Joined
Jul 11
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Cleared
Nov 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Funding Round
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

LISTER, Richard Guy Rafe

Active
12b Kennerleys Lane, WilmslowSK9 5EQ
Born April 1966
Director
Appointed 18 Jul 2011

LISTER, Helen

Resigned
49 Broad Walk, WilmslowSK9 5PL
Secretary
Appointed 11 Jul 1996
Resigned 20 Jun 2011

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 26 Jun 1996
Resigned 11 Jul 1996

WARWICK CONSULTANCY SERVICES LIMITED

Resigned
69/85 Tabernacle Street, LondonEC2A 4RR
Corporate secretary
Appointed 20 Jun 2011
Resigned 28 Apr 2017

LISTER, Helen

Resigned
12b Kennerleys Lane, WilmslowSK9 5EQ
Born February 1942
Director
Appointed 11 Jul 1996
Resigned 29 Oct 2024

LISTER, John Hugh

Resigned
49 Broad Walk, WilmslowSK9 5PL
Born February 1928
Director
Appointed 11 Jul 1996
Resigned 18 Jul 2011

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 26 Jun 1996
Resigned 11 Jul 1996

Persons with significant control

1

0 Active
1 Ceased

Mrs Helen Lister

Ceased
12b Kennerleys Lane, WilmslowSK9 5EQ
Born February 1942

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2017
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 November 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Capital Allotment Shares
29 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
19 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 November 2018
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
22 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Gazette Notice Compulsory
4 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 May 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
28 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
7 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
20 June 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
20 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 June 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 July 2007
AAAnnual Accounts
Legacy
27 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 July 2006
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Legacy
27 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 May 2005
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 April 2004
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 April 2003
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 June 2002
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Legacy
4 August 2000
287Change of Registered Office
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
6 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1999
AAAnnual Accounts
Legacy
26 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 1998
AAAnnual Accounts
Legacy
17 November 1997
363sAnnual Return (shuttle)
Legacy
21 May 1997
225Change of Accounting Reference Date
Legacy
27 August 1996
395Particulars of Mortgage or Charge
Memorandum Articles
1 August 1996
MEM/ARTSMEM/ARTS
Resolution
1 August 1996
RESOLUTIONSResolutions
Legacy
1 August 1996
288288
Legacy
1 August 1996
288288
Legacy
1 August 1996
287Change of Registered Office
Legacy
1 August 1996
288288
Legacy
1 August 1996
288288
Incorporation Company
26 June 1996
NEWINCIncorporation