Background WavePink WaveYellow Wave

CURA TERRAE WATER LIMITED (04569474)

CURA TERRAE WATER LIMITED (04569474) is an active UK company. incorporated on 22 October 2002. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities and 1 other business activities. CURA TERRAE WATER LIMITED has been registered for 23 years. Current directors include BROWNHILL, Michael, DILWORTH, Nick, THURSFIELD, Gary Michael and 2 others.

Company Number
04569474
Status
active
Type
ltd
Incorporated
22 October 2002
Age
23 years
Address
Spaces - Pennine Five Block 2, Sheffield, S1 4BY
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
BROWNHILL, Michael, DILWORTH, Nick, THURSFIELD, Gary Michael, WAUMSLEY, Richard Ian, WILLIAMS, Kieran James, Dr
SIC Codes
63110, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURA TERRAE WATER LIMITED

CURA TERRAE WATER LIMITED is an active company incorporated on 22 October 2002 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities and 1 other business activity. CURA TERRAE WATER LIMITED was registered 23 years ago.(SIC: 63110, 74901)

Status

active

Active since 23 years ago

Company No

04569474

LTD Company

Age

23 Years

Incorporated 22 October 2002

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

ENVIRONMENTAL MONITORING SOLUTIONS LIMITED
From: 22 October 2002To: 7 July 2025
Contact
Address

Spaces - Pennine Five Block 2 1 Tenter Street Sheffield, S1 4BY,

Previous Addresses

Unit 3 President Buildings Savile Street East Sheffield S4 7UQ United Kingdom
From: 9 September 2024To: 29 December 2025
3 Brook Holt Blackburn Road Rotherham S61 2DW England
From: 20 February 2023To: 9 September 2024
7 President Buildings Savile Street East Sheffield South Yorkshire S4 7UQ
From: 27 October 2010To: 20 February 2023
, Callywhite Lane, Dronfield, Derbyshire, S18 2XN
From: 22 October 2002To: 27 October 2010
Timeline

43 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Capital Reduction
Apr 10
Share Issue
Apr 10
Funding Round
Apr 10
Director Joined
Apr 10
Share Buyback
Apr 10
Capital Reduction
Mar 12
Director Left
Mar 12
Share Buyback
Mar 12
Director Left
Jul 12
Director Left
Aug 12
Funding Round
Nov 12
Director Joined
Dec 13
Loan Cleared
Jan 14
Funding Round
Feb 14
Capital Reduction
Feb 14
Share Buyback
Feb 14
Director Joined
Mar 16
Funding Round
Jun 16
Loan Secured
Dec 16
Director Joined
Apr 17
New Owner
Mar 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Secured
Oct 19
Loan Secured
Jul 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Secured
Mar 22
Funding Round
Apr 22
Owner Exit
Apr 22
Share Issue
Apr 22
Funding Round
May 22
Loan Secured
Jul 22
Loan Cleared
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Mar 24
Director Joined
Mar 25
Director Left
Mar 25
Loan Secured
Jun 25
Director Left
Jun 25
14
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

NOBLE, Kate Ann, Dr

Active
Block 2, SheffieldS1 4BY
Secretary
Appointed 01 Oct 2023

BROWNHILL, Michael

Active
Block 2, SheffieldS1 4BY
Born June 1979
Director
Appointed 01 Jul 2022

DILWORTH, Nick

Active
Block 2, SheffieldS1 4BY
Born April 1973
Director
Appointed 07 Feb 2025

THURSFIELD, Gary Michael

Active
Block 2, SheffieldS1 4BY
Born August 1972
Director
Appointed 01 Jul 2022

WAUMSLEY, Richard Ian

Active
Block 2, SheffieldS1 4BY
Born July 1986
Director
Appointed 04 Mar 2024

WILLIAMS, Kieran James, Dr

Active
Block 2, SheffieldS1 4BY
Born July 1978
Director
Appointed 15 Apr 2017

BUSBY, Beverley

Resigned
Brook Holt, RotherhamS61 2DW
Secretary
Appointed 31 Mar 2012
Resigned 06 Apr 2023

MIDDLETON, Stephen John

Resigned
Blackburn Road, RotherhamS61 2DW
Secretary
Appointed 06 Apr 2023
Resigned 01 Oct 2023

ROBERTS, Stephen David

Resigned
5 Eckington Mews, MosboroughS20 5ER
Secretary
Appointed 22 Oct 2002
Resigned 01 Apr 2005

SHAW, Michael Robert

Resigned
5 Drury Lane, SheffieldS18 6AP
Secretary
Appointed 26 Aug 2005
Resigned 31 Mar 2012

SHAW, Michael Robert

Resigned
5 Drury Lane, SheffieldS18 6AP
Secretary
Appointed 01 Apr 2005
Resigned 01 Apr 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 22 Oct 2002
Resigned 22 Oct 2002

BRAMWELL, David Matthew

Resigned
President Buildings, SheffieldS4 7UQ
Born December 1947
Director
Appointed 05 Mar 2010
Resigned 17 Mar 2022

PHILLIPS, John Richard

Resigned
252 Dobcroft Road, SheffieldS11 9LJ
Born June 1956
Director
Appointed 01 Mar 2005
Resigned 20 Jun 2012

ROBERTS, Stephen David

Resigned
5 Eckington Mews, MosboroughS20 5ER
Born November 1952
Director
Appointed 22 Oct 2002
Resigned 28 Feb 2012

SCARLETT, Neil

Resigned
President Buildings, SheffieldS4 7UQ
Born November 1960
Director
Appointed 01 Jan 2014
Resigned 31 May 2025

SHAW, Michael Robert

Resigned
5 Drury Lane, SheffieldS18 6AP
Born December 1943
Director
Appointed 26 Aug 2005
Resigned 31 Mar 2012

SKIPWORTH, Peter John, Professor

Resigned
President Buildings, SheffieldS4 7UQ
Born June 1970
Director
Appointed 05 Mar 2010
Resigned 07 Feb 2025

WALKER, David John

Resigned
"Foxlyn", SheffieldS20 5BA
Born October 1969
Director
Appointed 22 Oct 2002
Resigned 21 Nov 2005

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 22 Oct 2002
Resigned 22 Oct 2002

Persons with significant control

2

1 Active
1 Ceased
Clevedon, North SomersetBS21 7YX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2022

Professor Peter John Skipworth

Ceased
President Buildings, SheffieldS4 7UQ
Born June 1970

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Mar 2018
Ceased 17 Mar 2022
Fundings
Financials
Latest Activities

Filing History

133

Change Registered Office Address Company With Date Old Address New Address
29 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Certificate Change Of Name Company
7 July 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
13 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2024
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
11 January 2024
RP04CS01RP04CS01
Accounts With Accounts Type Small
6 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2023
TM02Termination of Secretary
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 April 2023
TM02Termination of Secretary
Memorandum Articles
31 March 2023
MAMA
Resolution
31 March 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
30 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
11 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2022
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 May 2022
AR01AR01
Capital Allotment Shares
4 May 2022
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
28 April 2022
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Annual Return With Made Up Date
20 April 2022
RP04AR01RP04AR01
Cessation Of A Person With Significant Control
8 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
7 April 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Second Filing Capital Allotment Shares
17 February 2022
RP04SH01RP04SH01
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Auditors Resignation Company
25 February 2019
AUDAUD
Mortgage Satisfy Charge Full
24 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
24 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Capital Allotment Shares
2 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Small
28 April 2014
AAAnnual Accounts
Capital Allotment Shares
4 February 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 February 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
4 February 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
4 February 2014
SH06Cancellation of Shares
Resolution
4 February 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
4 February 2014
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
31 January 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Small
8 April 2013
AAAnnual Accounts
Capital Allotment Shares
27 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Accounts With Accounts Type Small
27 April 2012
AAAnnual Accounts
Termination Secretary Company With Name
2 April 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 April 2012
AP03Appointment of Secretary
Capital Return Purchase Own Shares
29 March 2012
SH03Return of Purchase of Own Shares
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Capital Cancellation Shares
9 March 2012
SH06Cancellation of Shares
Resolution
9 March 2012
RESOLUTIONSResolutions
Legacy
18 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Small
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
27 October 2010
AD01Change of Registered Office Address
Resolution
30 April 2010
RESOLUTIONSResolutions
Resolution
30 April 2010
RESOLUTIONSResolutions
Resolution
30 April 2010
RESOLUTIONSResolutions
Capital Cancellation Shares
30 April 2010
SH06Cancellation of Shares
Capital Alter Shares Subdivision
30 April 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
30 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
30 April 2010
SH10Notice of Particulars of Variation
Capital Return Purchase Own Shares
30 April 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
18 March 2010
AAAnnual Accounts
Legacy
11 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 March 2008
AAAnnual Accounts
Legacy
20 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 March 2007
AAAnnual Accounts
Legacy
14 November 2006
363sAnnual Return (shuttle)
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 May 2006
AAAnnual Accounts
Legacy
24 February 2006
287Change of Registered Office
Legacy
30 November 2005
363sAnnual Return (shuttle)
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 February 2005
AAAnnual Accounts
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 May 2004
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Legacy
14 November 2003
225Change of Accounting Reference Date
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
26 October 2002
288bResignation of Director or Secretary
Legacy
26 October 2002
288bResignation of Director or Secretary
Incorporation Company
22 October 2002
NEWINCIncorporation