Background WavePink WaveYellow Wave

CURTIS BANKS GROUP LIMITED (07934492)

CURTIS BANKS GROUP LIMITED (07934492) is an active UK company. incorporated on 2 February 2012. with registered office in Salisbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. CURTIS BANKS GROUP LIMITED has been registered for 14 years.

Company Number
07934492
Status
active
Type
ltd
Incorporated
2 February 2012
Age
14 years
Address
Suite B & C, First Floor Milford House, Salisbury, SP1 2BP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURTIS BANKS GROUP LIMITED

CURTIS BANKS GROUP LIMITED is an active company incorporated on 2 February 2012 with the registered office located in Salisbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. CURTIS BANKS GROUP LIMITED was registered 14 years ago.(SIC: 64205)

Status

active

Active since 14 years ago

Company No

07934492

LTD Company

Age

14 Years

Incorporated 2 February 2012

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 10 October 2025 (5 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

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

CURTIS BANKS GROUP PLC
From: 26 May 2015To: 10 October 2023
CURTIS BANKS GROUP LIMITED
From: 23 October 2012To: 29 April 2015
CURTIS BANKS PENSION SERVICES LIMITED
From: 2 February 2012To: 23 October 2012
Contact
Address

Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury, SP1 2BP,

Previous Addresses

Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom
From: 23 January 2025To: 31 January 2025
Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF United Kingdom
From: 2 February 2024To: 23 January 2025
3 Temple Quay Temple Back East Bristol BS1 6DZ
From: 9 February 2015To: 2 February 2024
3 Ground Floor 3 Temple Quay Bristol BS1 6DZ England
From: 9 February 2015To: 9 February 2015
Colston Tower Colston Street Bristol BS1 4UX
From: 2 February 2012To: 9 February 2015
Timeline

68 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Feb 12
Funding Round
Feb 13
Director Joined
Feb 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Dec 14
Director Left
Dec 14
Share Issue
Apr 15
Loan Secured
May 15
Funding Round
May 15
Funding Round
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Loan Secured
Jan 16
Funding Round
Mar 16
Funding Round
Apr 16
Loan Secured
Jun 16
Loan Cleared
Aug 16
Director Joined
Aug 16
Funding Round
Nov 16
Director Left
Sept 17
Funding Round
Nov 17
Funding Round
Dec 17
Director Left
Jan 19
Director Joined
Jan 19
New Owner
Feb 19
Director Joined
Sept 19
Director Left
Oct 19
Funding Round
Oct 19
Funding Round
Jul 20
Loan Secured
Oct 20
Owner Exit
Oct 20
Funding Round
Nov 20
Director Joined
Jan 21
Funding Round
Apr 21
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Jan 23
Director Left
May 23
Funding Round
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Nov 23
Director Left
Jan 24
Director Joined
Jan 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Joined
May 24
Director Left
May 24
Director Joined
Aug 24
Director Left
Jul 25
Director Left
Feb 26
14
Funding
41
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

165

Appoint Person Secretary Company With Name Date
2 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2026
TM02Termination of Secretary
Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2025
AAAnnual Accounts
Legacy
10 October 2025
PARENT_ACCPARENT_ACC
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Second Filing Capital Allotment Shares
22 March 2024
RP04SH01RP04SH01
Appoint Person Secretary Company With Name Date
8 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 March 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
7 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Second Filing Of Director Appointment With Name
23 November 2023
RP04AP01RP04AP01
Auditors Resignation Company
21 November 2023
AUDAUD
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 October 2023
PSC09Update to PSC Statements
Certificate Re Registration Public Limited Company To Private
10 October 2023
CERT10CERT10
Re Registration Memorandum Articles
10 October 2023
MARMAR
Resolution
10 October 2023
RESOLUTIONSResolutions
Reregistration Public To Private Company
10 October 2023
RR02RR02
Court Order
28 September 2023
OCOC
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Capital Allotment Shares
25 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
15 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2023
TM02Termination of Secretary
Memorandum Articles
2 March 2023
MAMA
Resolution
2 March 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
24 June 2021
AAAnnual Accounts
Capital Allotment Shares
15 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
19 November 2020
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
2 November 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2020
MR01Registration of a Charge
Capital Allotment Shares
27 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
3 July 2020
AAAnnual Accounts
Resolution
15 June 2020
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
9 June 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Capital Allotment Shares
14 October 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Resolution
11 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
19 February 2019
PSC01Notification of Individual PSC
Second Filing Of Director Appointment With Name
28 January 2019
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Resolution
30 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 May 2018
AAAnnual Accounts
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Capital Allotment Shares
29 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Interim
10 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Miscellaneous
28 July 2017
MISCMISC
Resolution
17 July 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
27 April 2017
AAAnnual Accounts
Second Filing Capital Allotment Shares
7 December 2016
RP04SH01RP04SH01
Capital Allotment Shares
8 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Interim
1 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Resolution
16 August 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
9 May 2016
AR01AR01
Accounts With Accounts Type Group
5 May 2016
AAAnnual Accounts
Capital Allotment Shares
25 April 2016
SH01Allotment of Shares
Accounts With Accounts Type Interim
10 March 2016
AAAnnual Accounts
Capital Allotment Shares
2 March 2016
SH01Allotment of Shares
Accounts With Accounts Type Interim
29 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Move Registers To Sail Company With New Address
15 May 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 May 2015
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
15 May 2015
SH01Allotment of Shares
Capital Allotment Shares
15 May 2015
SH01Allotment of Shares
Mortgage Charge Whole Release With Charge Number
15 May 2015
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2015
MR01Registration of a Charge
Capital Alter Shares Subdivision
29 April 2015
SH02Allotment of Shares (prescribed particulars)
Accounts Balance Sheet
29 April 2015
BSBS
Auditors Report
29 April 2015
AUDRAUDR
Auditors Statement
29 April 2015
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
29 April 2015
CERT5CERT5
Re Registration Memorandum Articles
29 April 2015
MARMAR
Resolution
29 April 2015
RESOLUTIONSResolutions
Reregistration Private To Public Company
29 April 2015
RR01RR01
Accounts With Accounts Type Group
27 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Group
26 June 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Capital Allotment Shares
20 February 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Legacy
31 January 2013
MG01MG01
Legacy
31 January 2013
MG01MG01
Resolution
30 January 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
7 January 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
23 October 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 October 2012
RESOLUTIONSResolutions
Change Of Name Notice
4 September 2012
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
6 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Incorporation Company
2 February 2012
NEWINCIncorporation