Background WavePink WaveYellow Wave

CURB GROUP LIMITED (09147338)

CURB GROUP LIMITED (09147338) is an active UK company. incorporated on 25 July 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CURB GROUP LIMITED has been registered for 11 years. Current directors include BEWICK, Alastair James, GREEN, Nicholas Andrew.

Company Number
09147338
Status
active
Type
ltd
Incorporated
25 July 2014
Age
11 years
Address
71-91 7th Floor Aldwych House, London, WC2B 4HN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BEWICK, Alastair James, GREEN, Nicholas Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURB GROUP LIMITED

CURB GROUP LIMITED is an active company incorporated on 25 July 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CURB GROUP LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09147338

LTD Company

Age

11 Years

Incorporated 25 July 2014

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 16 October 2025 (6 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

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

BYCURB LIMITED
From: 25 July 2014To: 11 September 2014
Contact
Address

71-91 7th Floor Aldwych House Aldwych London, WC2B 4HN,

Previous Addresses

10a Greencoat Place London SW1P 1PH United Kingdom
From: 1 March 2024To: 8 September 2025
PO Box 80406 10a Greencoat Place London SW1P 9XP United Kingdom
From: 5 October 2023To: 1 March 2024
PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom
From: 15 October 2021To: 5 October 2023
PO Box 70693 62 Buckingham Gate London SW1P 9ZP England
From: 16 November 2016To: 15 October 2021
7a Hanson Street London W1W 6TE
From: 25 July 2014To: 16 November 2016
Timeline

8 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Jan 17
Director Left
Jul 19
Owner Exit
Oct 22
Director Joined
Nov 24
Loan Secured
Jun 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BUCKLAND, Jirina

Active
Aldwych House, LondonWC2B 4HN
Secretary
Appointed 01 May 2023

BEWICK, Alastair James

Active
Aldwych House, LondonWC2B 4HN
Born April 1982
Director
Appointed 11 Nov 2016

GREEN, Nicholas Andrew

Active
Aldwych House, LondonWC2B 4HN
Born August 1980
Director
Appointed 21 Nov 2024

DAVISON, Robert

Resigned
Buckingham Gate, LondonSW1P 9ZP
Secretary
Appointed 11 Nov 2016
Resigned 31 Mar 2017

TOLLISS, Thomas George

Resigned
10a Greencoat Place, LondonSW1P 9ZP
Secretary
Appointed 19 May 2021
Resigned 30 Apr 2023

GANJOU, Anthony Sinclair

Resigned
New Cavendish Street, LondonW1G 9TD
Born August 1981
Director
Appointed 25 Jul 2014
Resigned 01 Jun 2019

SMITH, Mark William

Resigned
Buckingham Gate, LondonSW1P 9ZP
Born May 1955
Director
Appointed 11 Nov 2016
Resigned 31 Dec 2016

Persons with significant control

2

1 Active
1 Ceased
Aldwych House, LondonWC2B 4HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2016

Mr Anthony Ganjou

Ceased
10a Greencoat Place, LondonSW1P 9ZP
Born August 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jul 2016
Ceased 11 Nov 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Dormant
16 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
8 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2023
AAAnnual Accounts
Legacy
20 July 2023
PARENT_ACCPARENT_ACC
Legacy
20 July 2023
AGREEMENT2AGREEMENT2
Legacy
20 July 2023
GUARANTEE2GUARANTEE2
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
Change To A Person With Significant Control
5 October 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
5 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2022
AAAnnual Accounts
Legacy
1 July 2022
PARENT_ACCPARENT_ACC
Legacy
1 July 2022
AGREEMENT2AGREEMENT2
Legacy
1 July 2022
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
15 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2021
AAAnnual Accounts
Legacy
5 October 2021
PARENT_ACCPARENT_ACC
Legacy
5 October 2021
GUARANTEE2GUARANTEE2
Legacy
5 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 May 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
11 October 2020
AAAnnual Accounts
Legacy
11 October 2020
PARENT_ACCPARENT_ACC
Legacy
11 October 2020
AGREEMENT2AGREEMENT2
Legacy
11 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2019
AAAnnual Accounts
Legacy
25 September 2019
PARENT_ACCPARENT_ACC
Legacy
25 September 2019
AGREEMENT2AGREEMENT2
Legacy
25 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Legacy
9 October 2018
AGREEMENT2AGREEMENT2
Legacy
9 October 2018
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
28 September 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Legacy
13 October 2017
PARENT_ACCPARENT_ACC
Legacy
13 October 2017
AGREEMENT2AGREEMENT2
Legacy
13 October 2017
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Resolution
7 December 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 November 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Certificate Change Of Name Company
11 September 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 September 2014
RESOLUTIONSResolutions
Change Of Name Notice
8 September 2014
CONNOTConfirmation Statement Notification
Incorporation Company
25 July 2014
NEWINCIncorporation