Background WavePink WaveYellow Wave

CURTIS & TRELEAVEN LTD (09184589)

CURTIS & TRELEAVEN LTD (09184589) is an active UK company. incorporated on 21 August 2014. with registered office in Truro. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. CURTIS & TRELEAVEN LTD has been registered for 11 years. Current directors include TRELEAVEN, Benjamin Prescott.

Company Number
09184589
Status
active
Type
ltd
Incorporated
21 August 2014
Age
11 years
Address
Vivian House, Truro, TR1 2DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
TRELEAVEN, Benjamin Prescott
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURTIS & TRELEAVEN LTD

CURTIS & TRELEAVEN LTD is an active company incorporated on 21 August 2014 with the registered office located in Truro. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. CURTIS & TRELEAVEN LTD was registered 11 years ago.(SIC: 71121)

Status

active

Active since 11 years ago

Company No

09184589

LTD Company

Age

11 Years

Incorporated 21 August 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 September 2023 - 28 February 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

WHO VISITS YOU LTD
From: 21 August 2014To: 2 July 2015
Contact
Address

Vivian House Newham Road Truro, TR1 2DP,

Previous Addresses

Cardrew House Cardrew Industrial Estate Redruth TR15 1SP England
From: 2 September 2024To: 19 August 2025
Graham Smith Chartered Accountants Cardrew Industrial Estate Redruth TR15 1SP England
From: 10 April 2024To: 2 September 2024
The Hawkins Laboratory Old Cathedral School Cathedral Close Truro TR1 2FQ England
From: 23 October 2020To: 10 April 2024
28a Lemon Street Truro TR1 2LS England
From: 26 March 2020To: 23 October 2020
Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom
From: 3 May 2018To: 26 March 2020
18a Old Bridge Street Old Bridge Street Truro Cornwall TR1 2AH
From: 1 July 2015To: 3 May 2018
24 Carvoza Road 24 Carvoza Road Truro TR1 1BB United Kingdom
From: 21 August 2014To: 1 July 2015
Timeline

3 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Mar 24
Owner Exit
Mar 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TRELEAVEN, Benjamin Prescott

Active
Newham Road, TruroTR1 2DP
Born August 1981
Director
Appointed 21 Aug 2014

CURTIS, Gregg Andrew

Resigned
Old Cathedral School, TruroTR1 2FQ
Born November 1980
Director
Appointed 21 Aug 2014
Resigned 22 Mar 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Gregg Andrew Curtis

Ceased
Old Cathedral School, TruroTR1 2FQ
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Mar 2024

Ben Treleaven

Active
Newham Road, TruroTR1 2DP
Born August 1981

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

41

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
16 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 September 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
27 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
23 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
23 October 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Certificate Change Of Name Company
2 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Incorporation Company
21 August 2014
NEWINCIncorporation