Background WavePink WaveYellow Wave

CURV360 LIMITED (09840071)

CURV360 LIMITED (09840071) is an active UK company. incorporated on 23 October 2015. with registered office in Burton-On-Trent. The company operates in the Manufacturing sector, engaged in unknown sic code (27900) and 2 other business activities. CURV360 LIMITED has been registered for 10 years. Current directors include DAY, Christopher Michael, PEAT, Simon John.

Company Number
09840071
Status
active
Type
ltd
Incorporated
23 October 2015
Age
10 years
Address
Unit 1, Lakes Court, Lancaster Park, Newborough Road, Burton-On-Trent, DE13 9PD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
DAY, Christopher Michael, PEAT, Simon John
SIC Codes
27900, 46520, 46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURV360 LIMITED

CURV360 LIMITED is an active company incorporated on 23 October 2015 with the registered office located in Burton-On-Trent. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900) and 2 other business activities. CURV360 LIMITED was registered 10 years ago.(SIC: 27900, 46520, 46740)

Status

active

Active since 10 years ago

Company No

09840071

LTD Company

Age

10 Years

Incorporated 23 October 2015

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 3 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

CURV-INFRARED LTD
From: 16 February 2017To: 13 December 2017
BETTER ENERGY (BIOMASS) LIMITED
From: 23 October 2015To: 16 February 2017
Contact
Address

Unit 1, Lakes Court, Lancaster Park, Newborough Road Needwood Burton-On-Trent, DE13 9PD,

Previous Addresses

Unit 1 Lakes Court Lancaster Business Park Newborough Road Needwood DE13 9PD England
From: 6 September 2018To: 3 May 2024
PO Box DE13 9PD Lakes Court Lancaster Business Park Newborough Road Needwood DE13 9PD United Kingdom
From: 9 August 2018To: 6 September 2018
Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom
From: 23 October 2015To: 9 August 2018
Timeline

11 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Jul 18
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jun 23
Loan Cleared
Jul 23
Director Left
Mar 24
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DAY, Christopher Michael

Active
Newborough Road, Burton-On-TrentDE13 9PD
Born March 1984
Director
Appointed 19 Feb 2025

PEAT, Simon John

Active
500 - 600 Witan Gate West, Milton KeynesMK9 1SH
Born March 1973
Director
Appointed 23 Oct 2015

WALTON-GREEN, Andrew John Scott

Resigned
Newborough Road, Burton-On-TrentDE13 9PD
Born May 1963
Director
Appointed 23 Oct 2015
Resigned 19 Feb 2025

WOOD, Colin

Resigned
500 - 600 Witan Gate West, Milton KeynesMK9 1SH
Born May 1968
Director
Appointed 23 Oct 2015
Resigned 26 Mar 2024

Persons with significant control

1

500-600 Witan Gate West, Milton KeynesMK9 1SH

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

38

Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
13 July 2022
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 August 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
11 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2018
AA01Change of Accounting Reference Date
Resolution
13 December 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2017
AAAnnual Accounts
Resolution
16 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Incorporation Company
23 October 2015
NEWINCIncorporation