Background WavePink WaveYellow Wave

UNCURBED COLLECTIVE LTD (07627420)

UNCURBED COLLECTIVE LTD (07627420) is an active UK company. incorporated on 9 May 2011. with registered office in Manchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. UNCURBED COLLECTIVE LTD has been registered for 14 years. Current directors include CHARLESWORTH, Janet Marie, CONNERAN, Aaron Sean, CORRIGAN, Alice Christina and 4 others.

Company Number
07627420
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 May 2011
Age
14 years
Address
24 Edge Fold Crescent, Manchester, M28 7EX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
CHARLESWORTH, Janet Marie, CONNERAN, Aaron Sean, CORRIGAN, Alice Christina, DRURY, Tamsin Jane, HOYE, Kelly Ann, RUDING, Simon Philip, Dr, RUOCCO, Sarah Elizabeth
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNCURBED COLLECTIVE LTD

UNCURBED COLLECTIVE LTD is an active company incorporated on 9 May 2011 with the registered office located in Manchester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. UNCURBED COLLECTIVE LTD was registered 14 years ago.(SIC: 90010)

Status

active

Active since 14 years ago

Company No

07627420

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 9 May 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

PROUD & LOUD ARTS
From: 9 May 2011To: 20 March 2025
Contact
Address

24 Edge Fold Crescent Worsley Manchester, M28 7EX,

Previous Addresses

Department 4 C/O Salford Cvs the Old Town Hall 5 Irwell Place Eccles M30 0FN England
From: 13 February 2019To: 26 February 2024
Antz Junction 10 Junction Eco Park Rake Lane Swinton M27 8LU England
From: 16 September 2015To: 13 February 2019
Unit 10 Rake Lane, Clifton Swinton Manchester M27 8LU
From: 5 June 2015To: 16 September 2015
24 Edge Fold Crescent Worsley Manchester M28 7EX
From: 24 July 2012To: 5 June 2015
12 Blair Close Sale Cheshire M33 4LQ
From: 9 May 2011To: 24 July 2012
Timeline

55 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Dec 14
Director Left
Jun 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 18
Director Left
Jan 19
Director Joined
May 19
Director Joined
Apr 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Aug 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Dec 21
Director Left
Feb 22
Director Left
May 22
Director Joined
May 22
Director Joined
Aug 22
Director Left
Sept 22
Director Left
Oct 22
Director Left
Mar 23
Director Left
Oct 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Feb 24
Director Joined
May 24
Director Left
May 24
Director Joined
Nov 24
Director Left
Dec 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
May 25
Director Joined
Aug 25
Director Joined
Sept 25
Director Left
Nov 25
0
Funding
54
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

8 Active
26 Resigned

HOYE, Kelly Ann

Active
Edge Fold Crescent, ManchesterM28 7EX
Secretary
Appointed 01 Apr 2013

CHARLESWORTH, Janet Marie

Active
Edge Fold Crescent, WalkdenM28 7EX
Born August 1980
Director
Appointed 09 May 2011

CONNERAN, Aaron Sean

Active
Edge Fold Crescent, ManchesterM28 7EX
Born September 1985
Director
Appointed 25 Apr 2025

CORRIGAN, Alice Christina

Active
Edge Fold Crescent, ManchesterM28 7EX
Born May 1995
Director
Appointed 21 Jul 2025

DRURY, Tamsin Jane

Active
Edge Fold Crescent, ManchesterM28 7EX
Born August 1966
Director
Appointed 01 Jan 2024

HOYE, Kelly Ann

Active
Wordsworth Road, ManchesterM27 0SW
Born July 1980
Director
Appointed 09 May 2011

RUDING, Simon Philip, Dr

Active
Edge Fold Crescent, ManchesterM28 7EX
Born March 1966
Director
Appointed 10 May 2024

RUOCCO, Sarah Elizabeth

Active
Edge Fold Crescent, ManchesterM28 7EX
Born November 1987
Director
Appointed 09 Sept 2025

WILSON, Helen

Resigned
Blair Close, SaleM33 4LQ
Secretary
Appointed 09 May 2011
Resigned 30 Sept 2013

BAIDOO, Jennifer Siba

Resigned
Edge Fold Crescent, ManchesterM28 7EX
Born April 1970
Director
Appointed 28 Oct 2024
Resigned 13 Oct 2025

BAIDOO, Jennifer

Resigned
The Old Town Hall, EcclesM30 0FN
Born April 1970
Director
Appointed 14 Sept 2020
Resigned 04 Nov 2021

BENTHAM, Daniel

Resigned
Edge Fold Crescent, ManchesterM28 7EX
Born April 1944
Director
Appointed 15 Aug 2013
Resigned 21 Jul 2014

BLAIR, Jamie

Resigned
Rake Lane, Clifton, ManchesterM27 8LU
Born February 1984
Director
Appointed 21 May 2014
Resigned 06 Jul 2015

BUTLER, Janet

Resigned
Edge Fold Crescent, ManchesterM28 7EX
Born September 1962
Director
Appointed 14 Sept 2020
Resigned 12 Dec 2024

CHANUSSOT, Guillaume Robert Emilien

Resigned
The Old Town Hall, EcclesM30 0FN
Born February 1983
Director
Appointed 02 Nov 2020
Resigned 01 Mar 2022

DEANE, Claire Anne-Marie

Resigned
Edge Fold Crescent, ManchesterM28 7EX
Born October 1968
Director
Appointed 09 Jun 2022
Resigned 01 Apr 2024

GLEAVE, Sheila

Resigned
Edge Fold Crescent, ManchesterM28 7EX
Born June 1959
Director
Appointed 01 Apr 2012
Resigned 16 Jun 2014

IRWIN, Tracy

Resigned
Edge Fold Crescent, ManchesterM28 7EX
Born August 1970
Director
Appointed 01 Apr 2012
Resigned 16 Jun 2014

JOHNSON, Samanth

Resigned
The Old Town Hall, EcclesM30 0FN
Born August 1989
Director
Appointed 14 Aug 2018
Resigned 06 Sept 2021

JONES, Richard Jonathan Godwin

Resigned
The Old Town Hall, EcclesM30 0FN
Born December 1983
Director
Appointed 28 Jun 2021
Resigned 18 Oct 2022

LORD POTTINGER, Yasmin

Resigned
The Old Town Hall, EcclesM30 0FN
Born November 1990
Director
Appointed 28 Jun 2021
Resigned 23 Sept 2022

MAYCOX, Danielle

Resigned
10 Junction Eco Park, SwintonM27 8LU
Born April 1991
Director
Appointed 08 Sept 2014
Resigned 31 Aug 2017

MCINTYRE, Charlie

Resigned
The Old Town Hall, EcclesM30 0FN
Born March 1963
Director
Appointed 09 May 2022
Resigned 21 Mar 2023

PEEL, Andrew

Resigned
10 Junction Eco Park, SwintonM27 8LU
Born May 1958
Director
Appointed 06 Jul 2015
Resigned 02 May 2016

PENNINGTON, Andrew

Resigned
The Old Town Hall, EcclesM30 0FN
Born October 1967
Director
Appointed 12 Oct 2015
Resigned 11 Jan 2021

ROLLINSON, Michael David

Resigned
The Old Town Hall, EcclesM30 0FN
Born December 1990
Director
Appointed 24 Jul 2014
Resigned 09 May 2022

SKALLI, Hanaa

Resigned
Edge Fold Crescent, ManchesterM28 7EX
Born August 1987
Director
Appointed 06 Feb 2024
Resigned 07 Apr 2025

SMALLEY, Dean

Resigned
Edge Fold Crescent, ManchesterM28 7EX
Born May 1993
Director
Appointed 01 Jan 2024
Resigned 07 Apr 2025

SOTIRIOU, Phillip

Resigned
The Old Town Hall, EcclesM30 0FN
Born July 1974
Director
Appointed 18 Nov 2019
Resigned 14 Sept 2020

STOTT, Jennifer

Resigned
Edge Fold Crescent, ManchesterM28 7EX
Born June 1985
Director
Appointed 01 Nov 2013
Resigned 01 Sept 2014

STOTT, Jennifer

Resigned
Edge Fold Crescent, ManchesterM28 7EX
Born June 1985
Director
Appointed 01 Sept 2011
Resigned 13 Apr 2015

TURNBULL, Bonnie

Resigned
10 Junction Eco Park, SwintonM27 8LU
Born May 1983
Director
Appointed 30 Nov 2013
Resigned 19 Nov 2018

WILLOWS, Jennifer Mary

Resigned
The Old Town Hall, EcclesM30 0FN
Born June 1971
Director
Appointed 06 Jul 2015
Resigned 18 Oct 2023

WILSON, Helen

Resigned
Blair Close, SaleM33 4LQ
Born March 1950
Director
Appointed 09 May 2011
Resigned 30 Sept 2013
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Certificate Change Of Name Company
20 March 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Statement Of Companys Objects
29 August 2018
CC04CC04
Gazette Filings Brought Up To Date
11 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Gazette Notice Compulsory
31 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 June 2014
AR01AR01
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Termination Secretary Company With Name
6 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 June 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2013
AR01AR01
Accounts With Accounts Type Dormant
25 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 May 2012
AR01AR01
Change Account Reference Date Company Current Shortened
3 June 2011
AA01Change of Accounting Reference Date
Incorporation Company
9 May 2011
NEWINCIncorporation