Background WavePink WaveYellow Wave

CURVINGROAD (06114448)

CURVINGROAD (06114448) is an active UK company. incorporated on 19 February 2007. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts and 1 other business activities. CURVINGROAD has been registered for 19 years. Current directors include CAREWE-JEFFRIES, Emily, CROWLEY, Joanna Clare, DEMPSEY, Wendy and 9 others.

Company Number
06114448
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 February 2007
Age
19 years
Address
107 Leadenhall Street, London, EC3A 4AF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
CAREWE-JEFFRIES, Emily, CROWLEY, Joanna Clare, DEMPSEY, Wendy, EVANS, Paige, FRASER SOLOMON, Pamela, HUSSAIN, Imran, LAING, Clive, MUCKO, Julia, OLLEREARNSHAW, Anette, ROCHE, Katherine Laura Redmond, STEVENS, Rebekah Ruth, WILLIAMSON, Annabel Elizabeth
SIC Codes
90010, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURVINGROAD

CURVINGROAD is an active company incorporated on 19 February 2007 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts and 1 other business activity. CURVINGROAD was registered 19 years ago.(SIC: 90010, 90040)

Status

active

Active since 19 years ago

Company No

06114448

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

19 Years

Incorporated 19 February 2007

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

107 Leadenhall Street London, EC3A 4AF,

Previous Addresses

Denby Suite Cuthbert House Arley Street Sheffield South Yorkshire S2 4QP England
From: 10 May 2022To: 21 December 2024
202 Eyre Street Sheffield S1 4QZ England
From: 14 September 2017To: 10 May 2022
17 the Moor Sheffield S1 4PF England
From: 31 January 2017To: 14 September 2017
17 Theatre Delicatessen the Moor Sheffield S1 4PF England
From: 31 January 2017To: 31 January 2017
C/O Emma Blackman the Old Library 39 Wells Way London London SE5 0PX England
From: 8 September 2016To: 31 January 2017
C/O Head of Operations 119 Farringdon Road London EC1R 3DA
From: 17 March 2015To: 8 September 2016
Byre Cottage Blacksmiths Lane Little Beckford Tewkesbury Gloucestershire GL20 7AH
From: 28 February 2012To: 17 March 2015
9 Caroline Terrace London SW1W 8JS
From: 19 February 2007To: 28 February 2012
Timeline

60 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Oct 13
Director Joined
Mar 14
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Jan 17
Director Left
Mar 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
May 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Feb 21
Director Joined
May 21
Director Joined
May 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Feb 22
Director Joined
Apr 23
Director Left
Aug 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Jul 24
Director Left
Feb 25
Director Joined
Jul 25
Director Joined
Aug 25
Director Joined
Oct 25
Director Left
Feb 26
Director Left
Mar 26
0
Funding
59
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

CAREWE-JEFFRIES, Emily

Active
Leadenhall Street, LondonEC3A 4AF
Born May 1990
Director
Appointed 24 Apr 2024

CROWLEY, Joanna Clare

Active
SheffieldS1 4QZ
Born July 1977
Director
Appointed 27 Nov 2019

DEMPSEY, Wendy

Active
Leadenhall Street, LondonEC3A 4AF
Born April 1977
Director
Appointed 03 Mar 2020

EVANS, Paige

Active
Leadenhall Street, LondonEC3A 4AF
Born June 1996
Director
Appointed 10 Oct 2025

FRASER SOLOMON, Pamela

Active
Eyre Street, SheffieldS1 4QZ
Born August 1958
Director
Appointed 24 Jul 2019

HUSSAIN, Imran

Active
Leadenhall Street, LondonEC3A 4AF
Born June 1978
Director
Appointed 30 Jul 2025

LAING, Clive

Active
SheffieldS1 4QZ
Born January 1953
Director
Appointed 25 Sept 2019

MUCKO, Julia

Active
Leadenhall Street, LondonEC3A 4AF
Born August 1994
Director
Appointed 31 Mar 2023

OLLEREARNSHAW, Anette

Active
Leadenhall Street, LondonEC3A 4AF
Born May 1969
Director
Appointed 31 Mar 2021

ROCHE, Katherine Laura Redmond

Active
Leadenhall Street, LondonEC3A 4AF
Born August 1988
Director
Appointed 30 Jun 2024

STEVENS, Rebekah Ruth

Active
Leadenhall Street, LondonEC3A 4AF
Born May 1984
Director
Appointed 18 May 2020

WILLIAMSON, Annabel Elizabeth

Active
Leadenhall Street, LondonEC3A 4AF
Born May 1972
Director
Appointed 23 Jul 2025

REIN, Sonja Athene

Resigned
13 Loraine Road, LondonN7 6EZ
Secretary
Appointed 19 Feb 2007
Resigned 05 Mar 2012

ALMOND, Jonathan Edward

Resigned
Eyre Street, SheffieldS1 4QZ
Born August 1984
Director
Appointed 14 Feb 2014
Resigned 27 Nov 2019

BARTHOLOMEW, Karl

Resigned
Eyre Street, SheffieldS1 4QZ
Born July 1985
Director
Appointed 25 Jan 2016
Resigned 31 Dec 2018

BOWDIDGE, James Robert Ketley

Resigned
Farringdon Road, LondonEC1R 3DA
Born August 1960
Director
Appointed 05 Mar 2012
Resigned 10 Sept 2015

BOWDIDGE, James Robert Ketley

Resigned
Blacksmiths Lane, TewkesburyGL20 7AH
Born August 1960
Director
Appointed 28 Feb 2012
Resigned 28 Mar 2013

BRADLEY, Kelly Sue

Resigned
Leadenhall Street, LondonEC3A 4AF
Born April 1981
Director
Appointed 24 Apr 2024
Resigned 09 Feb 2026

BRANDES, Antonia Jane Rebecca

Resigned
Great Queen Street, LondonWC2B 5DG
Born December 1952
Director
Appointed 25 Jan 2016
Resigned 04 Apr 2017

BREWSTER, Jessica Kate

Resigned
Eyre Street, SheffieldS1 4QZ
Born March 1979
Director
Appointed 23 Apr 2017
Resigned 17 Feb 2021

BRODIE, Elizabeth Anna

Resigned
Blacksmiths Lane, TewkesburyGL20 7AH
Born June 1983
Director
Appointed 28 Feb 2012
Resigned 07 May 2013

BRUSH, Karen

Resigned
21 Prince Albert Road, LondonNW1 7ST
Born March 1960
Director
Appointed 19 Feb 2007
Resigned 05 Mar 2012

GUINEY, Susan Rappaport

Resigned
The Moor, SheffieldS1 4PF
Born May 1955
Director
Appointed 19 Feb 2007
Resigned 17 Jan 2017

HEPBURN, Geoffrey Robert

Resigned
Eyre Street, SheffieldS1 4QZ
Born November 1974
Director
Appointed 24 Jan 2017
Resigned 18 May 2020

HINDS, David

Resigned
Leadenhall Street, LondonEC3A 4AF
Born April 1956
Director
Appointed 08 Dec 2020
Resigned 11 Mar 2026

KIDBY, Robert

Resigned
Farringdon Road, LondonEC1R 3DA
Born February 1961
Director
Appointed 01 May 2013
Resigned 16 Sept 2015

KING, Sarah Jane

Resigned
Cuthbert House, SheffieldS2 4QP
Born November 1978
Director
Appointed 31 Mar 2021
Resigned 26 Jul 2023

KRISHNAN, Siamaladevi Krishnan

Resigned
Leadenhall Street, LondonEC3A 4AF
Born January 1978
Director
Appointed 27 Nov 2019
Resigned 14 Feb 2025

ROMAIN, Jesse

Resigned
Cuthbert House, SheffieldS2 4QP
Born November 1981
Director
Appointed 25 Jan 2016
Resigned 24 Apr 2024

SAMUEL, Mhora Marshall

Resigned
Eyre Street, SheffieldS1 4QZ
Born August 1963
Director
Appointed 25 Jan 2016
Resigned 26 Jan 2019

SIMMS, Matthew Alexander

Resigned
Lavender Hill, LondonSW11 5QH
Born January 1982
Director
Appointed 25 Jan 2016
Resigned 31 Dec 2018

SOLOMON, Pamela Fraser

Resigned
SheffieldS1 4QZ
Born August 1958
Director
Appointed 25 Sept 2019
Resigned 25 Sept 2019

STEVENS, Rebekah Ruth

Resigned
Eyre Street, SheffieldS1 4QZ
Born May 1994
Director
Appointed 16 Dec 2020
Resigned 15 Jul 2021

TOMLINSON, John James

Resigned
Eyre Street, SheffieldS1 4QZ
Born January 1987
Director
Appointed 25 Jan 2016
Resigned 10 Jan 2019

WALKER, Mhairi Grace

Resigned
Cuthbert House, SheffieldS2 4QP
Born April 1977
Director
Appointed 27 Jan 2022
Resigned 24 Apr 2024
Fundings
Financials
Latest Activities

Filing History

116

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Memorandum Articles
3 June 2021
MAMA
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2017
TM01Termination of Director
Confirmation Statement With Updates
5 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 March 2016
AR01AR01
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2014
AR01AR01
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 March 2013
AR01AR01
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Change Person Director Company With Change Date
28 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2012
AR01AR01
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Termination Secretary Company With Name
10 April 2012
TM02Termination of Secretary
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Termination Secretary Company With Name
5 March 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Legacy
5 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 May 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Legacy
16 May 2007
288cChange of Particulars
Incorporation Company
19 February 2007
NEWINCIncorporation