Background WavePink WaveYellow Wave

CURATION CORPORATION LIMITED (07864348)

CURATION CORPORATION LIMITED (07864348) is an active UK company. incorporated on 29 November 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. CURATION CORPORATION LIMITED has been registered for 14 years. Current directors include FINEGOLD, Nicholas Mark, TOWNEND, Michael Charles Nettleton.

Company Number
07864348
Status
active
Type
ltd
Incorporated
29 November 2011
Age
14 years
Address
Nt Accountancy, London, N20 8DG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
FINEGOLD, Nicholas Mark, TOWNEND, Michael Charles Nettleton
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURATION CORPORATION LIMITED

CURATION CORPORATION LIMITED is an active company incorporated on 29 November 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CURATION CORPORATION LIMITED was registered 14 years ago.(SIC: 62090)

Status

active

Active since 14 years ago

Company No

07864348

LTD Company

Age

14 Years

Incorporated 29 November 2011

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 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

FORENSIC FINANCIAL ADVISORY LIMITED
From: 29 November 2011To: 9 March 2012
Contact
Address

Nt Accountancy 43 Lynton Mead London, N20 8DG,

Previous Addresses

Nt Accountancy St Clare House 30-33 Minories London EC3N 1DD United Kingdom
From: 24 August 2023To: 28 April 2024
28 Nt Accountancy 28 Leman Street London E1 8ER England
From: 2 August 2022To: 24 August 2023
C/O C/O Charles Russell Speechlys Llp 5 Fleet Place London EC4M 7rd United Kingdom
From: 8 June 2016To: 2 August 2022
C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX
From: 29 November 2011To: 8 June 2016
Timeline

32 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Share Issue
Dec 12
Funding Round
Dec 12
Funding Round
Feb 15
Funding Round
Apr 15
Director Joined
May 16
Funding Round
Oct 16
Funding Round
Nov 16
Funding Round
Feb 17
Funding Round
Mar 17
Funding Round
Jan 18
Funding Round
Aug 18
Funding Round
Aug 18
Director Joined
Jan 20
Director Joined
Jan 20
Funding Round
Jan 20
Director Joined
Jan 20
Director Joined
May 20
Director Joined
May 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Oct 20
Director Left
Oct 20
Funding Round
Mar 21
Director Joined
Apr 21
Director Left
May 22
Director Left
Sept 22
Director Left
Sept 22
Funding Round
Dec 22
Funding Round
Mar 23
Director Left
Aug 23
Funding Round
Jul 25
16
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

FINEGOLD, Virginia Annette

Active
Hartfield Road, EdenbridgeTN8 7DX
Secretary
Appointed 10 Dec 2013

FINEGOLD, Nicholas Mark

Active
Hartfield Road, EdenbridgeTN8 7DX
Born June 1965
Director
Appointed 29 Nov 2011

TOWNEND, Michael Charles Nettleton

Active
Parsons Green, LondonSW6 4UH
Born October 1962
Director
Appointed 08 Feb 2021

BURROWES, Patrick

Resigned
Nt Accountancy, LondonE1 8ER
Born December 1964
Director
Appointed 01 Oct 2020
Resigned 02 Aug 2023

DEVINE, Damien

Resigned
Bush Hall Farm, HarlowCM17 0NS
Born September 1960
Director
Appointed 11 May 2016
Resigned 07 Sept 2021

FOSTER, Victoria Jane

Resigned
Fleet Place, LondonEC4M 7RD
Born September 1970
Director
Appointed 14 May 2020
Resigned 03 Jun 2020

JARDINE, Nicholas

Resigned
Nt Accountancy, LondonE1 8ER
Born September 1988
Director
Appointed 15 Oct 2019
Resigned 12 Sept 2022

JAYARAJ, Sandy

Resigned
Nt Accountancy, LondonE1 8ER
Born April 1971
Director
Appointed 14 Oct 2019
Resigned 12 Sept 2022

POSNER, Brian

Resigned
Fleet Place, LondonEC4M 7RD
Born September 1961
Director
Appointed 21 Oct 2019
Resigned 30 Sept 2020

WINTON, Eleanor Ann

Resigned
Fleet Place, LondonEC4M 7RD
Born January 1980
Director
Appointed 01 Mar 2020
Resigned 03 Jun 2020

Persons with significant control

1

Nicholas Mark Finegold

Active
Hartfield Road, EdenbridgeTN8 7DX
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Change To A Person With Significant Control
3 March 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Capital Allotment Shares
23 July 2025
SH01Allotment of Shares
Change Person Secretary Company With Change Date
11 December 2024
CH03Change of Secretary Details
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Change To A Person With Significant Control
17 August 2023
PSC04Change of PSC Details
Capital Allotment Shares
31 March 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
9 December 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Capital Allotment Shares
5 December 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Capital Allotment Shares
30 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Legacy
7 December 2020
RPCH01RPCH01
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Resolution
2 October 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Resolution
7 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Capital Allotment Shares
2 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Resolution
19 September 2018
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
12 September 2018
RP04SH01RP04SH01
Capital Allotment Shares
22 August 2018
SH01Allotment of Shares
Capital Allotment Shares
22 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Capital Allotment Shares
1 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Capital Allotment Shares
2 March 2017
SH01Allotment of Shares
Capital Allotment Shares
17 February 2017
SH01Allotment of Shares
Capital Allotment Shares
8 November 2016
SH01Allotment of Shares
Capital Allotment Shares
5 October 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Capital Allotment Shares
29 April 2015
SH01Allotment of Shares
Resolution
28 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Capital Allotment Shares
24 February 2015
SH01Allotment of Shares
Resolution
29 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Appoint Person Secretary Company With Name
12 December 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
12 December 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Resolution
19 December 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
19 December 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 December 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
3 July 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
9 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 March 2012
CONNOTConfirmation Statement Notification
Incorporation Company
29 November 2011
NEWINCIncorporation