Background WavePink WaveYellow Wave

CURRY MCDONALD LTD (09684937)

CURRY MCDONALD LTD (09684937) is an active UK company. incorporated on 14 July 2015. with registered office in Ashford. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CURRY MCDONALD LTD has been registered for 10 years. Current directors include CURRY, Darren Lee.

Company Number
09684937
Status
active
Type
ltd
Incorporated
14 July 2015
Age
10 years
Address
160 Eureka Park Upper Pemberton, Ashford, TN25 4AZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CURRY, Darren Lee
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURRY MCDONALD LTD

CURRY MCDONALD LTD is an active company incorporated on 14 July 2015 with the registered office located in Ashford. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CURRY MCDONALD LTD was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09684937

LTD Company

Age

10 Years

Incorporated 14 July 2015

Size

N/A

Accounts

ARD: 29/4

Overdue

2 months overdue

Last Filed

Made up to 29 April 2024 (2 years ago)
Submitted on 27 January 2025 (1 year ago)
Period: 30 April 2023 - 29 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 January 2026
Period: 30 April 2024 - 29 April 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

160 Eureka Park Upper Pemberton Kennington Ashford, TN25 4AZ,

Previous Addresses

Rift Accounting House, 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ England
From: 14 June 2021To: 18 July 2023
Rift House, 200 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ England
From: 14 July 2015To: 14 June 2021
Timeline

3 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
Sept 16
Director Left
Sept 16
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CURRY, Darren Lee

Active
Upper Pemberton, AshfordTN25 4AZ
Born May 1979
Director
Appointed 14 Jul 2015

MCDONALD, Peter John

Resigned
Upper Pemberton, AshfordTN25 4AZ
Born January 1959
Director
Appointed 14 Jul 2015
Resigned 30 Apr 2016

Persons with significant control

1

Mr Darren Lee Curry

Active
Upper Pemberton, AshfordTN25 4AZ
Born May 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jul 2016
Fundings
Financials
Latest Activities

Filing History

29

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Capital Allotment Shares
30 September 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
1 August 2016
AA01Change of Accounting Reference Date
Incorporation Company
14 July 2015
NEWINCIncorporation