Background WavePink WaveYellow Wave

CURIUM SOLUTIONS LTD (06700550)

CURIUM SOLUTIONS LTD (06700550) is an active UK company. incorporated on 17 September 2008. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. CURIUM SOLUTIONS LTD has been registered for 17 years. Current directors include DAWSON, Andrew James, FARROW, Adam Barrie, FARROW, James Henry.

Company Number
06700550
Status
active
Type
ltd
Incorporated
17 September 2008
Age
17 years
Address
Suite 10-3 Centre City, Birmingham, B5 4UA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DAWSON, Andrew James, FARROW, Adam Barrie, FARROW, James Henry
SIC Codes
70229, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURIUM SOLUTIONS LTD

CURIUM SOLUTIONS LTD is an active company incorporated on 17 September 2008 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. CURIUM SOLUTIONS LTD was registered 17 years ago.(SIC: 70229, 74909)

Status

active

Active since 17 years ago

Company No

06700550

LTD Company

Age

17 Years

Incorporated 17 September 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

CORDOBA SOLUTIONS LIMITED
From: 9 April 2010To: 3 June 2010
REAL TIME CHANGE LTD
From: 26 March 2010To: 9 April 2010
CORDOBA SOLUTIONS LIMITED
From: 17 September 2008To: 26 March 2010
Contact
Address

Suite 10-3 Centre City 7 Hill Street Birmingham, B5 4UA,

Previous Addresses

We Work 55 Colmore Row Birmingham B3 2AA England
From: 11 May 2021To: 14 July 2025
Floor 3, 55 Colmore Row Birmingham B3 2AA England
From: 1 April 2021To: 11 May 2021
Edmund Gardens 121 Edmund Street 2nd Floor Birmingham West Midlands B3 2HJ United Kingdom
From: 23 October 2018To: 1 April 2021
Innovation Court 121 Edmund Street 2nd Floor Birmingham West Midlands B3 2HJ England
From: 24 June 2016To: 23 October 2018
First Floor Newater House 11 Newhall Street Birmingham B3 3NY
From: 1 August 2013To: 24 June 2016
33 Ludgate Hill Birmingham B3 1EH England
From: 2 May 2013To: 1 August 2013
65 Church Street Birmingham West Midlands B3 2DP
From: 20 January 2010To: 2 May 2013
146 Bath Road Longwell Green Bristol South Glos BS30 9DB
From: 17 September 2008To: 20 January 2010
Timeline

19 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Sept 08
Share Buyback
Dec 10
Funding Round
Jun 13
Director Joined
Oct 14
Loan Secured
Oct 14
Loan Cleared
Sept 15
Director Left
Oct 18
Funding Round
Dec 18
New Owner
Dec 18
New Owner
Dec 18
New Owner
Dec 18
Capital Reduction
Sept 19
Share Buyback
Oct 19
Loan Cleared
May 21
Loan Cleared
May 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Loan Secured
May 22
5
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DAWSON, Andrew James

Active
Centre City, BirminghamB5 4UA
Born July 1970
Director
Appointed 17 Sept 2008

FARROW, Adam Barrie

Active
Centre City, BirminghamB5 4UA
Born January 1976
Director
Appointed 17 Sept 2008

FARROW, James Henry

Active
Centre City, BirminghamB5 4UA
Born January 1976
Director
Appointed 17 Sept 2008

ZEIDLER, Philip Douglas Burgoyne

Resigned
121 Edmund Street, BirminghamB3 2HJ
Born September 1968
Director
Appointed 20 Aug 2014
Resigned 31 Aug 2018

Persons with significant control

4

1 Active
3 Ceased
Colmore Row, BirminghamB3 2AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021

Mr Andrew James Dawson

Ceased
55 Colmore Row, BirminghamB3 2AA
Born July 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021

Mr Adam Barrie Farrow

Ceased
55 Colmore Row, BirminghamB3 2AA
Born January 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021

Mr James Henry Farrow

Ceased
55 Colmore Row, BirminghamB3 2AA
Born January 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
8 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
8 July 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
5 May 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 March 2021
AAAnnual Accounts
Memorandum Articles
20 March 2021
MAMA
Resolution
20 March 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 March 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
14 October 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Capital Cancellation Shares
30 September 2019
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 December 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 December 2018
PSC09Update to PSC Statements
Resolution
5 December 2018
RESOLUTIONSResolutions
Resolution
3 December 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 November 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 November 2018
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
23 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Mortgage Satisfy Charge Full
24 September 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Capital Allotment Shares
3 June 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
2 May 2013
AD01Change of Registered Office Address
Resolution
25 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Legacy
7 July 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
16 June 2011
AAAnnual Accounts
Capital Return Purchase Own Shares
21 December 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Certificate Change Of Name Company
3 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 June 2010
CONNOTConfirmation Statement Notification
Resolution
11 May 2010
RESOLUTIONSResolutions
Change Of Name Notice
11 May 2010
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
9 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 April 2010
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
26 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 March 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
20 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Legacy
20 August 2009
123Notice of Increase in Nominal Capital
Resolution
20 August 2009
RESOLUTIONSResolutions
Incorporation Company
17 September 2008
NEWINCIncorporation