Background WavePink WaveYellow Wave

CURVATURE SOLUTIONS LIMITED (06390268)

CURVATURE SOLUTIONS LIMITED (06390268) is an active UK company. incorporated on 4 October 2007. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of computers, computer peripheral equipment and software. CURVATURE SOLUTIONS LIMITED has been registered for 18 years. Current directors include DELLINGER, Elizabeth Ann, NEFF, David Adam.

Company Number
06390268
Status
active
Type
ltd
Incorporated
4 October 2007
Age
18 years
Address
6 Mitre Passage, London, SE10 0ER
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of computers, computer peripheral equipment and software
Directors
DELLINGER, Elizabeth Ann, NEFF, David Adam
SIC Codes
46510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURVATURE SOLUTIONS LIMITED

CURVATURE SOLUTIONS LIMITED is an active company incorporated on 4 October 2007 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of computers, computer peripheral equipment and software. CURVATURE SOLUTIONS LIMITED was registered 18 years ago.(SIC: 46510)

Status

active

Active since 18 years ago

Company No

06390268

LTD Company

Age

18 Years

Incorporated 4 October 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

NETWORK HARDWARE RESALE LTD.
From: 4 October 2007To: 22 July 2014
Contact
Address

6 Mitre Passage London, SE10 0ER,

Previous Addresses

6 Mitre Passage London SE10 0ER United Kingdom
From: 2 December 2020To: 2 December 2020
The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom
From: 5 December 2019To: 2 December 2020
2nd Floor 83-84 George Street Richmond upon Thames TW9 1HE United Kingdom
From: 11 August 2016To: 5 December 2019
The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
From: 18 November 2011To: 11 August 2016
2Nd Floor Castle Yard House 2 Castle Yard Richmond-upon-Thames Surrey TW10 6TF England
From: 17 November 2011To: 18 November 2011
the Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS
From: 4 October 2007To: 17 November 2011
Timeline

25 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Oct 14
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Loan Cleared
May 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

DELLINGER, Elizabeth Ann

Active
Mitre Passage, LondonSE10 0ER
Born November 1961
Director
Appointed 10 Nov 2020

NEFF, David Adam

Active
Mitre Passage, LondonSE10 0ER
Born September 1983
Director
Appointed 01 Feb 2023

REED SMITH CORPORATE SERVICES LIMITED

Resigned
3rd Floor, LondonEC2A 2RS
Corporate secretary
Appointed 04 Oct 2007
Resigned 10 Nov 2020

ELSTONE, Paul

Resigned
Melchett Road, BirminghamB30 3HP
Born December 1960
Director
Appointed 01 Oct 2018
Resigned 10 Nov 2020

FASSETT, Lowell Glenn

Resigned
Singaporestraat 66/68, Lijnden1175RA
Born September 1968
Director
Appointed 10 Feb 2010
Resigned 30 Sept 2018

GRANTHAM, Donald Charles

Resigned
Grove Road, SolihullB93 09L
Born August 1956
Director
Appointed 14 Jun 2019
Resigned 31 Mar 2020

GREENE, Andrea

Resigned
N. Glenroy Avenue, Ca90049
Born November 1974
Director
Appointed 10 Feb 2010
Resigned 31 Mar 2014

MAY, Stella Rachelle

Resigned
Mitre Passage, LondonSE10 0ER
Born July 1982
Director
Appointed 10 Nov 2020
Resigned 01 Feb 2023

ROSEN, Samuel Joseph

Resigned
Mitre Passage, LondonSE10 0ER
Born August 1987
Director
Appointed 10 Nov 2020
Resigned 01 Feb 2023

SHELDON, Michael

Resigned
1014 Via Los Padres, California
Born September 1970
Director
Appointed 04 Oct 2007
Resigned 01 Jun 2017

TASSEL, Sanford

Resigned
Harris Oaks Blvd, Charlotte28269
Born June 1964
Director
Appointed 13 Sept 2017
Resigned 30 Jun 2019

THOMSON, Petrina

Resigned
2810 Coliseum Centre Drive, Charlotte28217
Born August 1968
Director
Appointed 31 Mar 2020
Resigned 10 Nov 2020

WEBER, Peter James

Resigned
Harris Oaks Blvd, Charlotte28269
Born February 1962
Director
Appointed 13 Sept 2017
Resigned 14 Jun 2019

WOZNIAK, John

Resigned
Harris Oaks Blvd., Charlotte28269
Born April 1980
Director
Appointed 13 Jul 2017
Resigned 13 Sept 2017
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
2 December 2020
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
2 December 2020
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
2 December 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
23 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Accounts With Accounts Type Group
9 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
14 May 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
12 August 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 August 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Certificate Change Of Name Company
22 July 2014
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 July 2014
NM03NM03
Accounts With Accounts Type Full
22 July 2014
AAAnnual Accounts
Change Of Name Notice
22 July 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2013
CH01Change of Director Details
Legacy
3 January 2013
MG01MG01
Memorandum Articles
13 December 2012
MEM/ARTSMEM/ARTS
Resolution
13 December 2012
RESOLUTIONSResolutions
Legacy
5 December 2012
MG02MG02
Legacy
5 December 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 November 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Legacy
19 May 2010
MG01MG01
Legacy
14 May 2010
MG01MG01
Auditors Resignation Company
24 March 2010
AUDAUD
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Accounts With Accounts Type Full
20 November 2009
AAAnnual Accounts
Legacy
17 March 2009
288cChange of Particulars
Legacy
17 March 2009
287Change of Registered Office
Legacy
31 October 2008
363aAnnual Return
Legacy
9 October 2007
225Change of Accounting Reference Date
Incorporation Company
4 October 2007
NEWINCIncorporation