Background WavePink WaveYellow Wave

THE AUTHENTIC CURRY COMPANY LIMITED (03930505)

THE AUTHENTIC CURRY COMPANY LIMITED (03930505) is an active UK company. incorporated on 22 February 2000. with registered office in Hirwaun. The company operates in the Manufacturing sector, engaged in unknown sic code (10850). THE AUTHENTIC CURRY COMPANY LIMITED has been registered for 26 years. Current directors include JONES, Simon Martin, TROTMAN, Paul Kenneth, WILLIAMS, James Nigel Owen.

Company Number
03930505
Status
active
Type
ltd
Incorporated
22 February 2000
Age
26 years
Address
Units 46-47, Hirwaun, CF44 9UP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10850)
Directors
JONES, Simon Martin, TROTMAN, Paul Kenneth, WILLIAMS, James Nigel Owen
SIC Codes
10850

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE AUTHENTIC CURRY COMPANY LIMITED

THE AUTHENTIC CURRY COMPANY LIMITED is an active company incorporated on 22 February 2000 with the registered office located in Hirwaun. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10850). THE AUTHENTIC CURRY COMPANY LIMITED was registered 26 years ago.(SIC: 10850)

Status

active

Active since 26 years ago

Company No

03930505

LTD Company

Age

26 Years

Incorporated 22 February 2000

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

Units 46-47 Hirwaun Industrial Estate Hirwaun, CF44 9UP,

Timeline

18 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Aug 12
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Jun 17
Director Left
Jun 17
Loan Secured
Aug 17
Loan Secured
Oct 17
New Owner
Mar 19
New Owner
Mar 19
New Owner
Mar 19
Director Left
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

JONES, Simon Martin

Active
Units 46-47, HirwaunCF44 9UP
Born September 1978
Director
Appointed 10 Dec 2014

TROTMAN, Paul Kenneth

Active
Plat 2 Baden Terrace, Merthyr TydfilCF47 0HR
Born April 1962
Director
Appointed 01 Apr 2000

WILLIAMS, James Nigel Owen

Active
Units 46-47, HirwaunCF44 9UP
Born February 1964
Director
Appointed 10 Dec 2014

HILL, Reginald David

Resigned
Dol Helyg, Burry PortSA160EH
Secretary
Appointed 16 Aug 2002
Resigned 31 Jul 2012

PHILLIPS, Dorothy Jane

Resigned
6 Irfon Terrace, FerndaleCF43 4HU
Secretary
Appointed 22 Feb 2000
Resigned 16 Aug 2002

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 22 Feb 2000
Resigned 22 Feb 2000

BARNES, Huw Robert

Resigned
2 Tai Fforest Cottages, NelsonCF46 6PP
Born June 1966
Director
Appointed 16 Aug 2002
Resigned 31 May 2017

HILL, Reginald David

Resigned
Dol Helyg, Burry PortSA160EH
Born November 1941
Director
Appointed 16 Aug 2002
Resigned 31 Jul 2012

JONES, Kathryn Mary, Ms.

Resigned
Units 46-47, HirwaunCF44 9UP
Born September 1973
Director
Appointed 10 Dec 2014
Resigned 09 Apr 2024

SMITH, John David

Resigned
8 Johnson Park, AberdareCF44 9NB
Born October 1947
Director
Appointed 01 May 2004
Resigned 09 Dec 2014

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 22 Feb 2000
Resigned 22 Feb 2000

Persons with significant control

4

2 Active
2 Ceased
Hirwaun Industrial Estate, AberdareCF44 9UP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Apr 2024

Mrs Kathryn Mary Jones

Ceased
Units 46-47, HirwaunCF44 9UP
Born September 1973

Nature of Control

Significant influence or control
Notified 14 Mar 2019
Ceased 09 Apr 2024

Mr Kenneth Paul Trotman

Ceased
Units 46-47, HirwaunCF44 9UP
Born April 1962

Nature of Control

Significant influence or control
Notified 14 Mar 2019
Ceased 25 Nov 2020

Mr Simon Martin Jones

Active
Units 46-47, HirwaunCF44 9UP
Born September 1978

Nature of Control

Significant influence or control
Notified 14 Mar 2019
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 April 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
16 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 March 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 March 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Resolution
24 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Termination Secretary Company With Name
6 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Legacy
4 March 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
19 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 December 2008
AAAnnual Accounts
Legacy
30 May 2008
395Particulars of Mortgage or Charge
Legacy
24 April 2008
403aParticulars of Charge Subject to s859A
Legacy
24 April 2008
403aParticulars of Charge Subject to s859A
Legacy
24 April 2008
403aParticulars of Charge Subject to s859A
Legacy
24 April 2008
403aParticulars of Charge Subject to s859A
Legacy
12 March 2008
363aAnnual Return
Legacy
4 March 2008
395Particulars of Mortgage or Charge
Legacy
22 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
19 November 2007
AAAnnual Accounts
Legacy
25 September 2007
395Particulars of Mortgage or Charge
Legacy
22 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 February 2007
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
23 March 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
11 January 2005
AAAnnual Accounts
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2004
AAAnnual Accounts
Legacy
27 November 2003
395Particulars of Mortgage or Charge
Legacy
16 October 2003
395Particulars of Mortgage or Charge
Legacy
28 April 2003
287Change of Registered Office
Legacy
28 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2003
AAAnnual Accounts
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Resolution
17 September 2002
RESOLUTIONSResolutions
Legacy
17 September 2002
123Notice of Increase in Nominal Capital
Legacy
8 June 2002
395Particulars of Mortgage or Charge
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2002
AAAnnual Accounts
Legacy
11 May 2001
395Particulars of Mortgage or Charge
Legacy
19 April 2001
363sAnnual Return (shuttle)
Legacy
11 December 2000
225Change of Accounting Reference Date
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
287Change of Registered Office
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
287Change of Registered Office
Incorporation Company
22 February 2000
NEWINCIncorporation