Background WavePink WaveYellow Wave

CURTAINS 2GO LIMITED (08318174)

CURTAINS 2GO LIMITED (08318174) is an active UK company. incorporated on 4 December 2012. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CURTAINS 2GO LIMITED has been registered for 13 years. Current directors include DOMINGUES, Rodrigo, PIRES, Gabriel Grando.

Company Number
08318174
Status
active
Type
ltd
Incorporated
4 December 2012
Age
13 years
Address
1 Woodborough Road, Nottingham, NG1 3FG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DOMINGUES, Rodrigo, PIRES, Gabriel Grando
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURTAINS 2GO LIMITED

CURTAINS 2GO LIMITED is an active company incorporated on 4 December 2012 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CURTAINS 2GO LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08318174

LTD Company

Age

13 Years

Incorporated 4 December 2012

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 17 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 4 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

1 Woodborough Road Nottingham, NG1 3FG,

Previous Addresses

1 Longwall Avenue Queens Drive Industrial Estate Nottingham NG2 1NA
From: 4 December 2012To: 13 December 2021
Timeline

8 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DOMINGUES, Rodrigo

Active
NottinghamNG1 3FG
Born October 1987
Director
Appointed 17 Nov 2025

PIRES, Gabriel Grando

Active
NottinghamNG1 3FG
Born February 1992
Director
Appointed 17 Nov 2025

BRAMLEY, Mark

Resigned
Longwall Avenue, NottinghamNG2 1NA
Born December 1962
Director
Appointed 04 Dec 2012
Resigned 31 Mar 2021

CRAWFORD, Byron Alexander

Resigned
NottinghamNG1 3FG
Born January 1970
Director
Appointed 31 Mar 2021
Resigned 01 Oct 2024

THOMAS, Nicholas Stuart

Resigned
NottinghamNG1 3FG
Born December 1975
Director
Appointed 01 Oct 2024
Resigned 18 Nov 2025

Persons with significant control

1

NottinghamNG1 3FG

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
Fundings
Financials
Latest Activities

Filing History

36

Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
13 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Dormant
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Incorporation Company
4 December 2012
NEWINCIncorporation