Background WavePink WaveYellow Wave

THE CURATED CASTING COMPANY LTD (09976948)

THE CURATED CASTING COMPANY LTD (09976948) is an active UK company. incorporated on 29 January 2016. with registered office in Towcester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE CURATED CASTING COMPANY LTD has been registered for 10 years. Current directors include RANDALL, Ronald Leslie, RANDALL, Tony.

Company Number
09976948
Status
active
Type
ltd
Incorporated
29 January 2016
Age
10 years
Address
The Old Rectory, Towcester, NN12 8LR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
RANDALL, Ronald Leslie, RANDALL, Tony
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CURATED CASTING COMPANY LTD

THE CURATED CASTING COMPANY LTD is an active company incorporated on 29 January 2016 with the registered office located in Towcester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE CURATED CASTING COMPANY LTD was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09976948

LTD Company

Age

10 Years

Incorporated 29 January 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 February 2024 - 30 September 2024(9 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

CASTING FOR A WIFE LIMITED
From: 29 January 2016To: 3 February 2023
Contact
Address

The Old Rectory Cold Higham Towcester, NN12 8LR,

Previous Addresses

The Court Building 1 Market Street London SE18 6FU England
From: 15 February 2023To: 18 January 2024
Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom
From: 27 January 2021To: 15 February 2023
, 4 Sudley Road Bognor Regis, West Sussex, PO21 1EU, England
From: 3 February 2016To: 27 January 2021
, North House North Street, Petworth, West Sussex, GU28 0DD, United Kingdom
From: 29 January 2016To: 3 February 2016
Timeline

7 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jan 16
Director Left
Jul 20
Share Issue
Jan 24
Director Left
Jan 24
Owner Exit
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

RANDALL, Ronald Leslie

Active
Cold Higham, TowcesterNN12 8LR
Born May 1947
Director
Appointed 15 Dec 2023

RANDALL, Tony

Active
Cold Higham, TowcesterNN12 8LR
Born December 1975
Director
Appointed 15 Dec 2023

ROBERTSON, Craig Alistair

Resigned
Bognor RegisPO21 1EU
Born February 1962
Director
Appointed 29 Jan 2016
Resigned 20 Jul 2020

ROBERTSON, Kerensa Jane

Resigned
Bognor RegisPO21 1EU
Born December 1960
Director
Appointed 29 Jan 2016
Resigned 15 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
Cold Higham, TowcesterNN12 8LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2023

Mrs Kerensa Jane Robertson

Ceased
Bognor RegisPO21 1EU
Born December 1960

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 15 Dec 2023
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Legacy
1 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
18 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 January 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
11 January 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
11 January 2024
RESOLUTIONSResolutions
Memorandum Articles
11 January 2024
MAMA
Resolution
11 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Certificate Change Of Name Company
3 February 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 February 2016
AD01Change of Registered Office Address
Incorporation Company
29 January 2016
NEWINCIncorporation