Background WavePink WaveYellow Wave

14 CURZON STREET 1 LIMITED (07467580)

14 CURZON STREET 1 LIMITED (07467580) is an active UK company. incorporated on 13 December 2010. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. 14 CURZON STREET 1 LIMITED has been registered for 15 years. Current directors include D'AURIA, Matthew Ryan, PRIEST, Cara, ROCCARO, Roseann Joann.

Company Number
07467580
Status
active
Type
ltd
Incorporated
13 December 2010
Age
15 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
D'AURIA, Matthew Ryan, PRIEST, Cara, ROCCARO, Roseann Joann
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

14 CURZON STREET 1 LIMITED

14 CURZON STREET 1 LIMITED is an active company incorporated on 13 December 2010 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. 14 CURZON STREET 1 LIMITED was registered 15 years ago.(SIC: 96090)

Status

active

Active since 15 years ago

Company No

07467580

LTD Company

Age

15 Years

Incorporated 13 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom
From: 18 November 2021To: 24 September 2025
C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor, Canary Wharf London, E14 5LQ United Kingdom
From: 1 July 2020To: 18 November 2021
C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor Canary Wharf London E14 5LQ United Kingdom
From: 30 June 2020To: 1 July 2020
C/O Corporation Service Company (Uk) Limited 25 Canada Square 37th Floor Canary Wharf London E14 5LQ United Kingdom
From: 29 June 2020To: 30 June 2020
Corporation Service Company (Uk) Limited 25 Canada Square Level 37 London Canary Wharf E14 5LQ England
From: 1 May 2020To: 29 June 2020
C/O Legalinx Limited, Churchill House Churchill Way Cardiff CF10 2HH Wales
From: 28 March 2019To: 1 May 2020
C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL Wales
From: 4 January 2019To: 28 March 2019
PO Box 70693 62 Buckingham Gate London SW1P 9ZP
From: 8 January 2016To: 4 January 2019
PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP
From: 29 January 2013To: 8 January 2016
14 Curzon Street London W1J 5HN
From: 13 December 2010To: 29 January 2013
Timeline

37 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Mar 11
Director Joined
Sept 12
Director Left
Dec 12
Loan Cleared
Nov 15
Loan Secured
Dec 15
Director Left
Jan 17
Loan Secured
Oct 17
Director Joined
Jan 18
Director Left
Jan 18
Owner Exit
Feb 18
Loan Secured
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Owner Exit
Jan 19
Funding Round
Apr 20
Funding Round
Nov 21
Loan Cleared
Jul 22
Loan Secured
Jul 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jan 23
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Dec 24
Director Joined
Jan 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
2
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 27 Aug 2025

D'AURIA, Matthew Ryan

Active
5th Floor, LondonEC4M 7AN
Born November 1974
Director
Appointed 01 Apr 2025

PRIEST, Cara

Active
5th Floor, LondonEC4M 7AN
Born November 1976
Director
Appointed 27 Feb 2026

ROCCARO, Roseann Joann

Active
5th Floor, LondonEC4M 7AN
Born May 1972
Director
Appointed 27 Feb 2026

CROWTHER, David

Resigned
62 Buckingham Gate, LondonSW1P 9ZP
Secretary
Appointed 01 Apr 2017
Resigned 31 Dec 2017

DAVISON, Robert Edward

Resigned
62 Buckingham Gate, LondonSW1P 9ZP
Secretary
Appointed 01 Jan 2013
Resigned 31 Mar 2017

TOLLISS, Thomas George

Resigned
62 Buckingham Gate, LondonSW1P 9ZP
Secretary
Appointed 31 Dec 2017
Resigned 03 Dec 2018

TOLLISS, Thomas George

Resigned
Underhill Road, LondonSE22 0PG
Secretary
Appointed 13 Dec 2010
Resigned 01 Jan 2013

7SIDE SECRETARIAL LIMITED

Resigned
Churchill Way, CardiffCF10 2HH
Corporate secretary
Appointed 04 Jan 2019
Resigned 30 Apr 2020

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Corporate secretary
Appointed 30 Apr 2020
Resigned 27 Aug 2025

AMIGONE, Nicholas Paul

Resigned
The Weighbridge, Brewery Courtyard, MarlowSL7 2FF
Born March 1980
Director
Appointed 03 Dec 2018
Resigned 13 Jul 2022

BARKER, Robert John

Resigned
The Weighbridge, High Street, MarlowSL7 2FF
Born December 1963
Director
Appointed 19 Jul 2022
Resigned 12 Jul 2024

CROWTHER, David

Resigned
62 Buckingham Gate, LondonSW1P 9ZP
Born March 1975
Director
Appointed 31 Dec 2017
Resigned 03 Dec 2018

DAVISON, Robert Edward

Resigned
Yeomans Close, Bishop's StortfordCM23 4EU
Born January 1958
Director
Appointed 13 Dec 2010
Resigned 31 Dec 2016

DODMAN, Lisa

Resigned
Old Bailey, LondonEC4M 7AN
Born September 1974
Director
Appointed 17 Jul 2024
Resigned 26 Nov 2024

FRANK, Ramsey Alan

Resigned
The Weighbridge, Brewery Courtyard, MarlowSL7 2FF
Born November 1960
Director
Appointed 03 Dec 2018
Resigned 13 Jul 2022

MACKNEY, David

Resigned
The Weighbridge, High Street, MarlowSL7 2FF
Born February 1968
Director
Appointed 19 Jul 2022
Resigned 16 Dec 2022

SEHGAL, Vivid

Resigned
Old Bailey, LondonEC4M 7AN
Born June 1968
Director
Appointed 17 Jul 2024
Resigned 01 Apr 2025

SHARP, Fiona Mary

Resigned
62 Buckingham Gate, LondonSW1P 9ZP
Born September 1968
Director
Appointed 31 Jul 2012
Resigned 31 Dec 2017

TAYLOR, Nicholas Harvard

Resigned
Callow Hill, Virginia WaterGU25 4LF
Born December 1952
Director
Appointed 13 Dec 2010
Resigned 31 Jul 2012

WINDSOR, Stephen Philip

Resigned
5th Floor, LondonEC4M 7AN
Born September 1959
Director
Appointed 10 Dec 2024
Resigned 27 Feb 2026

Persons with significant control

3

1 Active
2 Ceased
5 Churchill Place, 10th Floor, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2018
Buckingham Gate, LondonSW1P 9ZP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Dec 2018
Buckingham Gate, LondonSW1E 6AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
24 September 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
24 September 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 September 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2024
AAAnnual Accounts
Legacy
22 October 2024
PARENT_ACCPARENT_ACC
Legacy
22 October 2024
AGREEMENT2AGREEMENT2
Legacy
22 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
25 July 2024
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2023
AAAnnual Accounts
Legacy
11 September 2023
PARENT_ACCPARENT_ACC
Legacy
11 September 2023
AGREEMENT2AGREEMENT2
Legacy
11 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Legacy
29 September 2022
PARENT_ACCPARENT_ACC
Legacy
29 September 2022
AGREEMENT2AGREEMENT2
Legacy
29 September 2022
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 July 2022
MR04Satisfaction of Charge
Second Filing Capital Allotment Shares
7 February 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
7 December 2021
RP04SH01RP04SH01
Capital Allotment Shares
19 November 2021
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
18 November 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 November 2021
PSC05Notification that PSC Information has been Withdrawn
Legacy
16 July 2021
PARENT_ACCPARENT_ACC
Legacy
16 July 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Legacy
15 July 2021
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
19 January 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2020
AAAnnual Accounts
Legacy
30 September 2020
PARENT_ACCPARENT_ACC
Legacy
30 September 2020
GUARANTEE2GUARANTEE2
Legacy
30 September 2020
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 June 2020
AD01Change of Registered Office Address
Change Sail Address Company With New Address
1 May 2020
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
1 May 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 May 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 May 2020
AD01Change of Registered Office Address
Capital Allotment Shares
28 April 2020
SH01Allotment of Shares
Change To A Person With Significant Control
6 April 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2019
AAAnnual Accounts
Legacy
26 October 2019
PARENT_ACCPARENT_ACC
Legacy
2 October 2019
AGREEMENT2AGREEMENT2
Legacy
2 October 2019
GUARANTEE2GUARANTEE2
Change Corporate Secretary Company With Change Date
9 May 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
7 January 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
12 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2018
AAAnnual Accounts
Legacy
23 October 2018
PARENT_ACCPARENT_ACC
Legacy
23 October 2018
GUARANTEE2GUARANTEE2
Legacy
23 October 2018
AGREEMENT2AGREEMENT2
Accounts Amended With Accounts Type Audit Exemption Subsiduary
31 August 2018
AAMDAAMD
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
18 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 August 2017
AAAnnual Accounts
Legacy
9 August 2017
PARENT_ACCPARENT_ACC
Legacy
7 August 2017
AGREEMENT2AGREEMENT2
Legacy
7 August 2017
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
1 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2016
AAAnnual Accounts
Legacy
14 October 2016
PARENT_ACCPARENT_ACC
Legacy
14 October 2016
AGREEMENT2AGREEMENT2
Legacy
14 October 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 January 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 November 2015
MR04Satisfaction of Charge
Resolution
10 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Resolution
8 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 January 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
25 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
21 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Legacy
29 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Incorporation Company
13 December 2010
NEWINCIncorporation