Background WavePink WaveYellow Wave

CURFU (10145977)

CURFU (10145977) is an active UK company. incorporated on 25 April 2016. with registered office in Cambridge. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. CURFU has been registered for 9 years. Current directors include ISAAC, Philip, JESSOP, Austin William, PETT, Daniel, Professor and 1 others.

Company Number
10145977
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 April 2016
Age
9 years
Address
7 Quy Court Colliers Lane, Cambridge, CB25 9AU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
ISAAC, Philip, JESSOP, Austin William, PETT, Daniel, Professor, TYLER, Richard Herbert
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURFU

CURFU is an active company incorporated on 25 April 2016 with the registered office located in Cambridge. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. CURFU was registered 9 years ago.(SIC: 93199)

Status

active

Active since 9 years ago

Company No

10145977

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

9 Years

Incorporated 25 April 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

7 Quy Court Colliers Lane Stow-Cum-Quy Cambridge, CB25 9AU,

Previous Addresses

Beech House 4a Newmarket Road Cambridge Cambridgeshire CB5 8DT United Kingdom
From: 25 April 2016To: 10 June 2022
Timeline

6 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Apr 19
Director Left
Mar 21
Director Joined
Apr 21
Director Joined
Oct 22
Director Left
Oct 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ISAAC, Philip

Active
Brookside, RoystonSG8 5TQ
Born June 1956
Director
Appointed 22 Sept 2022

JESSOP, Austin William

Active
Colliers Lane, CambridgeCB25 9AU
Born July 1952
Director
Appointed 25 Apr 2016

PETT, Daniel, Professor

Active
Grange Road, CambridgeCB3 9BN
Born February 1976
Director
Appointed 29 Mar 2021

TYLER, Richard Herbert

Active
Colliers Lane, CambridgeCB25 9AU
Born February 1959
Director
Appointed 25 Apr 2016

BAILEY, Mark David, Professor

Resigned
4a Newmarket Road, CambridgeCB5 8DT
Born November 1960
Director
Appointed 25 Apr 2016
Resigned 24 Apr 2019

GRIFFIN, Deborah

Resigned
Grange Road, CambridgeCB3 9BN
Born October 1958
Director
Appointed 25 Apr 2016
Resigned 02 Oct 2022

OLIVER, Phillip

Resigned
4a Newmarket Road, CambridgeCB5 8DT
Born November 1948
Director
Appointed 25 Apr 2016
Resigned 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Incorporation Company
25 April 2016
NEWINCIncorporation