Background WavePink WaveYellow Wave

C U R U F C SPORTS & SOCIAL LIMITED (03667927)

C U R U F C SPORTS & SOCIAL LIMITED (03667927) is an active UK company. incorporated on 16 November 1998. with registered office in Cambridge. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. C U R U F C SPORTS & SOCIAL LIMITED has been registered for 27 years. Current directors include COLE-WILKIN, Matthew Alexander, JESSOP, Austin William.

Company Number
03667927
Status
active
Type
ltd
Incorporated
16 November 1998
Age
27 years
Address
7 Quy Court Colliers Lane, Cambridge, CB25 9AU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
COLE-WILKIN, Matthew Alexander, JESSOP, Austin William
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C U R U F C SPORTS & SOCIAL LIMITED

C U R U F C SPORTS & SOCIAL LIMITED is an active company incorporated on 16 November 1998 with the registered office located in Cambridge. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. C U R U F C SPORTS & SOCIAL LIMITED was registered 27 years ago.(SIC: 56302)

Status

active

Active since 27 years ago

Company No

03667927

LTD Company

Age

27 Years

Incorporated 16 November 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

7 Quy Court Colliers Lane Stow-Cum-Quy Cambridge, CB25 9AU,

Previous Addresses

C/O Chater Allan Beech House 4a Newmarket Road Cambridge CB5 8DT
From: 16 November 1998To: 10 June 2022
Timeline

13 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Mar 15
Director Joined
Mar 15
New Owner
Nov 17
New Owner
Nov 17
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Mar 22
Director Joined
Feb 23
Owner Exit
Dec 23
New Owner
Dec 23
New Owner
Nov 25
Owner Exit
Nov 25
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

JESSOP, Austin William

Active
32 Highfield Avenue, CambridgeCB4 2AL
Secretary
Appointed 01 Jun 2005

COLE-WILKIN, Matthew Alexander

Active
Grange Road, CambridgeCB3 9BN
Born August 1993
Director
Appointed 04 Oct 2022

JESSOP, Austin William

Active
32 Highfield Avenue, CambridgeCB4 2AL
Born July 1952
Director
Appointed 01 Jun 2005

HARVEY, Phillip

Resigned
Rosemary Cottage, NewmarketCB8 9BQ
Secretary
Appointed 16 Nov 1998
Resigned 14 May 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 16 Nov 1998
Resigned 16 Nov 1998

EWBANK, Christopher Francis

Resigned
C/O Chater Allan Beech House, CambridgeCB5 8DT
Born September 1961
Director
Appointed 23 Aug 2018
Resigned 25 Mar 2022

HARVEY, Phillip

Resigned
Rosemary Cottage, NewmarketCB8 9BQ
Born March 1944
Director
Appointed 16 Nov 1998
Resigned 14 May 2005

MINTO, Ian Douglas

Resigned
Curufc, CambridgeCB3 9BN
Born January 1954
Director
Appointed 22 Feb 2007
Resigned 10 Mar 2015

PECK, Ian George

Resigned
College Farm, Stonely St NeotsPE19 5EG
Born October 1957
Director
Appointed 16 Nov 1998
Resigned 22 Feb 2007

ROBERTS, Jacqueline Patricia

Resigned
Bardfield Road, DunmowCM6 2LR
Born March 1964
Director
Appointed 10 Mar 2015
Resigned 23 Aug 2018

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 16 Nov 1998
Resigned 16 Nov 1998

Persons with significant control

4

2 Active
2 Ceased

Jessica Tayenjam

Active
Colliers Lane, CambridgeCB25 9AU
Born June 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Nov 2023

Mr Scott Annett

Active
Colliers Lane, CambridgeCB25 9AU
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Feb 2023

Mr Anthony David Lemons

Ceased
Colliers Lane, CambridgeCB25 9AU
Born March 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Nov 2023

Dr Katherine Jennifer Innes Thorne

Ceased
Colliers Lane, CambridgeCB25 9AU
Born May 1937

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Feb 2023
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Unaudited Abridged
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
6 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
17 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
5 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 May 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 December 2007
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 February 2007
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 March 2006
AAAnnual Accounts
Legacy
29 November 2005
363aAnnual Return
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
12 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 January 2005
AAAnnual Accounts
Legacy
11 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 February 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 February 2003
AAAnnual Accounts
Legacy
2 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 March 2002
AAAnnual Accounts
Legacy
29 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 January 2000
AAAnnual Accounts
Legacy
17 December 1999
363sAnnual Return (shuttle)
Legacy
7 September 1999
225Change of Accounting Reference Date
Legacy
4 December 1998
288bResignation of Director or Secretary
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
4 December 1998
288bResignation of Director or Secretary
Legacy
4 December 1998
288aAppointment of Director or Secretary
Incorporation Company
16 November 1998
NEWINCIncorporation