Background WavePink WaveYellow Wave

CURZON DE VERE LIMITED (08127756)

CURZON DE VERE LIMITED (08127756) is an active UK company. incorporated on 3 July 2012. with registered office in Colchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CURZON DE VERE LIMITED has been registered for 13 years. Current directors include FRANCIS, Richard Charles Alexander, HEMBRY, Zachary Thomas, SLATER, Matthew James.

Company Number
08127756
Status
active
Type
ltd
Incorporated
3 July 2012
Age
13 years
Address
The Octagon Suite E2, 2nd Floor, Colchester, CO1 1TG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FRANCIS, Richard Charles Alexander, HEMBRY, Zachary Thomas, SLATER, Matthew James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURZON DE VERE LIMITED

CURZON DE VERE LIMITED is an active company incorporated on 3 July 2012 with the registered office located in Colchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CURZON DE VERE LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08127756

LTD Company

Age

13 Years

Incorporated 3 July 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

LB CORPORATE FINANCE LIMITED
From: 21 December 2012To: 2 September 2015
RCAF LIMITED
From: 3 July 2012To: 21 December 2012
Contact
Address

The Octagon Suite E2, 2nd Floor Middleborough Colchester, CO1 1TG,

Previous Addresses

82C East Hill Colchester Essex CO1 2QW
From: 3 July 2012To: 17 June 2017
Timeline

42 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Sept 15
Funding Round
Oct 16
Director Joined
Oct 16
Funding Round
Mar 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Oct 18
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Left
Oct 19
Director Left
Oct 19
Loan Cleared
Oct 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
New Owner
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Owner Exit
Jan 21
Loan Secured
Apr 22
Loan Secured
Jun 22
Loan Secured
Jan 23
Loan Secured
Mar 24
Loan Cleared
Mar 24
Loan Secured
Aug 24
Loan Secured
Dec 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Cleared
Oct 25
Loan Secured
Dec 25
Director Left
Dec 25
2
Funding
12
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FRANCIS, Richard Charles Alexander

Active
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born April 1962
Director
Appointed 24 Jul 2020

HEMBRY, Zachary Thomas

Active
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born September 1992
Director
Appointed 21 Dec 2020

SLATER, Matthew James

Active
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born January 1989
Director
Appointed 22 Dec 2020

BARKER, Christopher John

Resigned
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born March 1957
Director
Appointed 24 Jul 2020
Resigned 22 Dec 2020

FRANCIS, Richard Charles Alexander

Resigned
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born April 1962
Director
Appointed 03 Jul 2012
Resigned 10 Oct 2019

ISHERWOOD, Larry

Resigned
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born May 1949
Director
Appointed 25 Sept 2015
Resigned 21 Dec 2020

SHOVE, Benjamin Edward

Resigned
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born May 1968
Director
Appointed 05 Jan 2021
Resigned 10 Dec 2025

WITHEY, Raymond Robert

Resigned
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born October 1950
Director
Appointed 01 Oct 2016
Resigned 10 Oct 2019

Persons with significant control

6

1 Active
5 Ceased

Mr Zachary Thomas Hembry

Active
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born September 1992

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Dec 2020

Mr Larry Isherwood

Ceased
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born May 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Dec 2020

Mr Lawrence Ernest Isherwood

Ceased
The Street, WoodbridgeIP13 7PY
Born May 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Dec 2020

Mr Raymond Robert Withey

Ceased
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born October 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Oct 2016

Mr Richard Charles Alexander Francis

Ceased
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born April 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 29 Sept 2016

Mr Richard Charles Alexander Francis

Ceased
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born April 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Sept 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Group
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2025
MR01Registration of a Charge
Memorandum Articles
9 May 2025
MAMA
Resolution
15 April 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 February 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
31 May 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
24 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
17 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 March 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Capital Allotment Shares
10 October 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Certificate Change Of Name Company
2 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 September 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Certificate Change Of Name Company
21 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 December 2012
CONNOTConfirmation Statement Notification
Incorporation Company
3 July 2012
NEWINCIncorporation