Background WavePink WaveYellow Wave

CURTIS INVESTOR LIMITED (08983422)

CURTIS INVESTOR LIMITED (08983422) is an active UK company. incorporated on 7 April 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CURTIS INVESTOR LIMITED has been registered for 12 years. Current directors include CURTIS, Anton David, CURTIS, Bettina Susan.

Company Number
08983422
Status
active
Type
ltd
Incorporated
7 April 2014
Age
12 years
Address
C/O - Citrus Group, The Landmark, London, W1G 0PW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CURTIS, Anton David, CURTIS, Bettina Susan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURTIS INVESTOR LIMITED

CURTIS INVESTOR LIMITED is an active company incorporated on 7 April 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CURTIS INVESTOR LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08983422

LTD Company

Age

12 Years

Incorporated 7 April 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

RETIREMENTMOVE.CO.UK LIMITED
From: 7 April 2014To: 16 January 2019
Contact
Address

C/O - Citrus Group, The Landmark 33 Cavendish Square London, W1G 0PW,

Previous Addresses

Langley House Park Road London N2 8EY England
From: 29 June 2021To: 11 September 2025
First Floor 15-19 Cavendish Place London W1G 0QE
From: 7 April 2014To: 29 June 2021
Timeline

10 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Owner Exit
Jan 19
Director Joined
Jan 19
Funding Round
Jan 19
New Owner
Jan 19
Loan Secured
Jun 21
Funding Round
Jul 21
Loan Secured
May 23
Loan Cleared
Dec 24
Loan Secured
Dec 24
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CURTIS, Anton David

Active
The Landmark, LondonW1G 0PW
Born September 1961
Director
Appointed 07 Apr 2014

CURTIS, Bettina Susan

Active
The Landmark, LondonW1G 0PW
Born August 1963
Director
Appointed 16 Jan 2019

CARTER, Stephen John

Resigned
15-19 Cavendish Place, LondonW1G 0QE
Secretary
Appointed 07 Apr 2014
Resigned 16 Jan 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Anton Curtis

Active
The Landmark, LondonW1G 0PW
Born September 1961

Nature of Control

Significant influence or control
Notified 16 Jan 2019

Mr Anton David Curtis

Ceased
15-19 Cavendish Place, LondonW1G 0QE
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Jan 2019
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Group
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Resolution
2 August 2021
RESOLUTIONSResolutions
Memorandum Articles
2 August 2021
MAMA
Capital Allotment Shares
9 July 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 January 2019
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
17 January 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
17 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Capital Allotment Shares
17 January 2019
SH01Allotment of Shares
Resolution
16 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Incorporation Company
7 April 2014
NEWINCIncorporation