Background WavePink WaveYellow Wave

CURIUM SYSTEMS LTD (09205196)

CURIUM SYSTEMS LTD (09205196) is an active UK company. incorporated on 5 September 2014. with registered office in Exeter. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. CURIUM SYSTEMS LTD has been registered for 11 years. Current directors include WISCOMBE, Thomas David.

Company Number
09205196
Status
active
Type
ltd
Incorporated
5 September 2014
Age
11 years
Address
Pearl Assurance House, Exeter, EX4 3NE
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
WISCOMBE, Thomas David
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURIUM SYSTEMS LTD

CURIUM SYSTEMS LTD is an active company incorporated on 5 September 2014 with the registered office located in Exeter. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. CURIUM SYSTEMS LTD was registered 11 years ago.(SIC: 62020)

Status

active

Active since 11 years ago

Company No

09205196

LTD Company

Age

11 Years

Incorporated 5 September 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Pearl Assurance House 236 High Street Exeter, EX4 3NE,

Previous Addresses

75B Earlsfield Road Earlsfield Road London SW18 3DA England
From: 28 December 2016To: 15 January 2020
40B Buckmaster Road London SW11 1EN
From: 5 September 2014To: 28 December 2016
Timeline

12 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Sept 14
Funding Round
Oct 15
Funding Round
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Sept 16
Director Left
Sept 16
Funding Round
Apr 18
Funding Round
Aug 19
Funding Round
Jan 20
New Owner
Jan 20
Funding Round
Apr 20
6
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WISCOMBE, Thomas David

Active
236 High Street, ExeterEX4 3NE
Born September 1982
Director
Appointed 05 Sept 2014

WISCOMBE, David John

Resigned
Buckmaster Road, LondonSW11 1EN
Born May 1955
Director
Appointed 05 Oct 2015
Resigned 01 Sept 2016

WISCOMBE, Kathrin

Resigned
Buckmaster Road, LondonSW11 1EN
Born April 1981
Director
Appointed 05 Oct 2015
Resigned 01 Sept 2016

Persons with significant control

2

Mrs Kathrin Wiscombe

Active
236 High Street, ExeterEX4 3NE
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jan 2020

Mr Thomas David Wiscombe

Active
236 High Street, ExeterEX4 3NE
Born September 1982

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
5 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
5 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Capital Allotment Shares
27 April 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 January 2020
AD01Change of Registered Office Address
Capital Allotment Shares
14 January 2020
SH01Allotment of Shares
Change To A Person With Significant Control
14 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
14 January 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 January 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
29 December 2019
AAAnnual Accounts
Capital Allotment Shares
27 August 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Capital Allotment Shares
5 October 2015
SH01Allotment of Shares
Capital Allotment Shares
5 October 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Change Person Director Company With Change Date
5 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
5 September 2014
NEWINCIncorporation