Background WavePink WaveYellow Wave

CURVE UK LIMITED (09523903)

CURVE UK LIMITED (09523903) is an active UK company. incorporated on 2 April 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CURVE UK LIMITED has been registered for 10 years. Current directors include BIALICK, Shahar.

Company Number
09523903
Status
active
Type
ltd
Incorporated
2 April 2015
Age
10 years
Address
1-10 Praed Mews, London, W2 1QY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BIALICK, Shahar
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURVE UK LIMITED

CURVE UK LIMITED is an active company incorporated on 2 April 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CURVE UK LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09523903

LTD Company

Age

10 Years

Incorporated 2 April 2015

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 7 March 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

CURVE OS LIMITED
From: 28 January 2020To: 13 December 2021
CURVE 1 LIMITED
From: 2 April 2015To: 28 January 2020
Contact
Address

1-10 Praed Mews Tyburnia London, W2 1QY,

Previous Addresses

5 New Street Square London EC4A 3TW England
From: 16 February 2023To: 20 February 2023
1-10 Praed Mews Tyburnia London W2 1QY England
From: 15 February 2023To: 16 February 2023
5 New Street Square London EC4A 3TW England
From: 28 December 2022To: 15 February 2023
15-19 Bloomsbury Way London WC1A 2th England
From: 12 November 2018To: 28 December 2022
114 - 116 Curtain Road London EC2A 3AH England
From: 1 November 2017To: 12 November 2018
Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom
From: 3 April 2017To: 1 November 2017
10-18 Union Street London England SE1 1SZ England
From: 2 April 2015To: 3 April 2017
Timeline

78 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Funding Round
Jun 15
Funding Round
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Funding Round
Dec 16
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Funding Round
Feb 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Apr 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Apr 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Sept 19
Funding Round
Dec 19
Funding Round
Jan 20
Funding Round
Apr 20
Funding Round
Aug 20
Owner Exit
Sept 20
Funding Round
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
Jul 21
Funding Round
Sept 21
Funding Round
Sept 21
Loan Secured
Oct 21
Funding Round
Nov 21
Funding Round
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Mar 22
Funding Round
May 22
Funding Round
Sept 22
Funding Round
Nov 22
Director Joined
Jan 23
Director Left
Jan 23
Funding Round
Feb 23
Director Left
May 24
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Nov 24
Loan Cleared
Dec 24
Funding Round
Jan 25
Funding Round
Feb 25
Funding Round
Apr 25
Funding Round
Jun 25
Funding Round
Aug 25
Funding Round
Sept 25
Funding Round
Oct 25
Funding Round
Nov 25
Funding Round
Dec 25
Funding Round
Jan 26
Funding Round
Feb 26
Funding Round
Mar 26
Funding Round
Mar 26
46
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

BIALICK, Shahar

Active
Praed Mews, LondonW2 1QY
Born June 1981
Director
Appointed 02 Apr 2015

HOUGHTON, Alistair

Resigned
Bloomsbury Way, LondonWC1A 2TH
Secretary
Appointed 12 Aug 2021
Resigned 04 Nov 2022

AITKENHEAD, Roberto

Resigned
Bloomsbury Way, LondonWC1A 2TH
Born April 1982
Director
Appointed 27 Nov 2020
Resigned 17 Dec 2021

BRADLEY, Daniel Thomas

Resigned
Bloomsbury Way, LondonWC1A 2TH
Born December 1975
Director
Appointed 13 Jun 2017
Resigned 17 Dec 2021

COURTNEIDGE, Robert Edmund

Resigned
Maple Road, SurbitonKT6 4AV
Born September 1964
Director
Appointed 26 May 2015
Resigned 13 Jun 2017

DEMPSEY BURNS, Michael Francis

Resigned
Bloomsbury Way, LondonWC1A 2TH
Born September 1972
Director
Appointed 02 Jul 2019
Resigned 17 Dec 2021

DO, Cuong

Resigned
India Brook Dr., Mendham07945
Born May 1966
Director
Appointed 27 Nov 2020
Resigned 17 Dec 2021

EARNER, William Andrew

Resigned
4th Floor, LondonEC2A 3HX
Born September 1974
Director
Appointed 13 Jun 2017
Resigned 27 Nov 2020

HARRALD, Paul

Resigned
Praed Mews, LondonW2 1QY
Born July 1965
Director
Appointed 17 Jan 2023
Resigned 29 Apr 2024

KAMELLARD, Adrian Daryl Robert

Resigned
Halcyon Wharf, LondonE1W 1LH
Born October 1958
Director
Appointed 28 May 2015
Resigned 13 Jun 2017

KLESTIL, Stefan Josef

Resigned
Eschenbachgasse, Wien1030
Born November 1967
Director
Appointed 30 Jun 2015
Resigned 02 Jul 2019

MARREL, Benoit

Resigned
Rue De Ponthieu, Paris75008
Born November 1980
Director
Appointed 13 Jun 2017
Resigned 27 Nov 2020

OESTMANN, Nathalie Marie

Resigned
Bloomsbury Way, LondonWC1A 2TH
Born December 1971
Director
Appointed 16 Dec 2021
Resigned 10 Mar 2022

PATWARDHAN, Anju

Resigned
21 Jervois Road, Singapore249004
Born July 1966
Director
Appointed 17 Dec 2020
Resigned 17 Dec 2021

SMALLE, Nicholas Luc

Resigned
44 Great Marlborough Street, LondonW1F 7JL
Born November 1983
Director
Appointed 20 May 2015
Resigned 02 Jul 2019

WELLER, Scott

Resigned
New Street Square, LondonEC4A 3TW
Born December 1980
Director
Appointed 16 Dec 2021
Resigned 13 Jan 2023

Persons with significant control

2

1 Active
1 Ceased
Praed Mews, LondonW2 1QY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Apr 2022

Shachar Bialick

Ceased
Bloomsbury Way, LondonWC1A 2TH
Born June 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
Ceased 24 Mar 2020
Fundings
Financials
Latest Activities

Filing History

140

Capital Allotment Shares
16 March 2026
SH01Allotment of Shares
Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Capital Allotment Shares
5 March 2026
SH01Allotment of Shares
Capital Allotment Shares
16 February 2026
SH01Allotment of Shares
Capital Allotment Shares
12 January 2026
SH01Allotment of Shares
Capital Allotment Shares
18 December 2025
SH01Allotment of Shares
Capital Allotment Shares
27 November 2025
SH01Allotment of Shares
Capital Allotment Shares
20 October 2025
SH01Allotment of Shares
Capital Allotment Shares
9 September 2025
SH01Allotment of Shares
Capital Allotment Shares
13 August 2025
SH01Allotment of Shares
Capital Allotment Shares
26 June 2025
SH01Allotment of Shares
Capital Allotment Shares
15 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2025
AAAnnual Accounts
Capital Allotment Shares
18 February 2025
SH01Allotment of Shares
Capital Allotment Shares
23 January 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
26 December 2024
MR04Satisfaction of Charge
Capital Allotment Shares
28 November 2024
SH01Allotment of Shares
Capital Allotment Shares
22 July 2024
SH01Allotment of Shares
Capital Allotment Shares
17 June 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Accounts With Accounts Type Group
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 April 2023
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 February 2023
AD01Change of Registered Office Address
Capital Allotment Shares
7 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
2 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 December 2022
AD01Change of Registered Office Address
Capital Allotment Shares
28 November 2022
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
8 November 2022
TM02Termination of Secretary
Capital Allotment Shares
20 September 2022
SH01Allotment of Shares
Capital Allotment Shares
9 May 2022
SH01Allotment of Shares
Memorandum Articles
4 May 2022
MAMA
Capital Name Of Class Of Shares
29 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
29 April 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
25 April 2022
RESOLUTIONSResolutions
Resolution
25 April 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 April 2022
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Capital Allotment Shares
15 December 2021
SH01Allotment of Shares
Certificate Change Of Name Company
13 December 2021
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
4 November 2021
SH01Allotment of Shares
Resolution
24 October 2021
RESOLUTIONSResolutions
Memorandum Articles
24 October 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
8 October 2021
AAAnnual Accounts
Capital Allotment Shares
1 October 2021
SH01Allotment of Shares
Capital Allotment Shares
14 September 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
13 August 2021
AP03Appointment of Secretary
Second Filing Capital Allotment Shares
3 August 2021
RP04SH01RP04SH01
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Memorandum Articles
22 June 2021
MAMA
Resolution
22 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
16 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Capital Allotment Shares
12 March 2021
SH01Allotment of Shares
Memorandum Articles
15 January 2021
MAMA
Resolution
15 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
12 January 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
14 October 2020
PSC08Cessation of Other Registrable Person PSC
Second Filing Capital Allotment Shares
6 October 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 October 2020
RP04SH01RP04SH01
Cessation Of A Person With Significant Control
8 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
2 September 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
2 September 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 August 2020
RP04SH01RP04SH01
Capital Allotment Shares
12 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Capital Allotment Shares
6 April 2020
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
18 March 2020
AA01Change of Accounting Reference Date
Resolution
31 January 2020
RESOLUTIONSResolutions
Resolution
28 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
16 January 2020
SH01Allotment of Shares
Resolution
9 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
4 December 2019
SH01Allotment of Shares
Resolution
11 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
2 September 2019
SH01Allotment of Shares
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Capital Allotment Shares
18 April 2019
SH01Allotment of Shares
Capital Allotment Shares
20 November 2018
SH01Allotment of Shares
Capital Allotment Shares
20 November 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Capital Allotment Shares
17 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Capital Allotment Shares
26 March 2018
SH01Allotment of Shares
Capital Allotment Shares
26 March 2018
SH01Allotment of Shares
Capital Allotment Shares
26 March 2018
SH01Allotment of Shares
Capital Allotment Shares
5 February 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Resolution
29 December 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
8 December 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 December 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2015
AP01Appointment of Director
Capital Allotment Shares
16 September 2015
SH01Allotment of Shares
Capital Allotment Shares
16 June 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
28 April 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Incorporation Company
2 April 2015
NEWINCIncorporation