Background WavePink WaveYellow Wave

CURZON RESOURCES LIMITED (08856567)

CURZON RESOURCES LIMITED (08856567) is an active UK company. incorporated on 22 January 2014. with registered office in Winchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CURZON RESOURCES LIMITED has been registered for 12 years. Current directors include CLARKE, Nicholas Antony.

Company Number
08856567
Status
active
Type
ltd
Incorporated
22 January 2014
Age
12 years
Address
25 St. Thomas Street, Winchester, SO23 9HJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLARKE, Nicholas Antony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURZON RESOURCES LIMITED

CURZON RESOURCES LIMITED is an active company incorporated on 22 January 2014 with the registered office located in Winchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CURZON RESOURCES LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08856567

LTD Company

Age

12 Years

Incorporated 22 January 2014

Size

N/A

Accounts

ARD: 5/5

Up to Date

30 days left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 5 May 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

INTERALLOYS TRADING LIMITED
From: 22 January 2014To: 19 January 2017
Contact
Address

25 St. Thomas Street Winchester, SO23 9HJ,

Previous Addresses

Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ United Kingdom
From: 11 July 2024To: 12 February 2025
Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom
From: 14 June 2023To: 11 July 2024
Finsgate 5-7 Cranwood Street London EC1V 9EE
From: 22 January 2014To: 14 June 2023
Timeline

8 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Jul 14
Director Joined
Jul 14
Loan Secured
Oct 15
Director Left
Jan 16
Director Left
Apr 16
Loan Cleared
Jan 17
Owner Exit
Apr 18
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CLARKE, Nicholas Antony

Active
St. Thomas Street, WinchesterSO23 9HJ
Born March 1961
Director
Appointed 22 Jan 2014

VALLET, Rene Alexandre

Resigned
Parkhill Road, LondonNW3 2YN
Born December 1966
Director
Appointed 09 Jul 2014
Resigned 24 Feb 2016

VALLET, Rene Alexandre

Resigned
Cranwood Street, LondonEC1V 9EE
Born December 1966
Director
Appointed 09 Jul 2014
Resigned 09 Jul 2014

Persons with significant control

2

1 Active
1 Ceased
St. Thomas Street, WinchesterSO23 9HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2017
5-7 Cranwood Street, LondonEC1V 9EE

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
Ceased 05 Oct 2017
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 January 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
30 January 2026
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
14 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
2 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Gazette Filings Brought Up To Date
20 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
8 April 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
6 July 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 August 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
15 May 2018
RP04CS01RP04CS01
Notification Of A Person With Significant Control
11 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Resolution
19 January 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Accounts With Accounts Type Small
2 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
21 January 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 October 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
22 January 2014
NEWINCIncorporation