Background WavePink WaveYellow Wave

CURO LIMITED (10219693)

CURO LIMITED (10219693) is an active UK company. incorporated on 7 June 2016. with registered office in Wakefield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CURO LIMITED has been registered for 9 years. Current directors include FLETCHER OBE, Janis Richardson, SMILLIE, Neil.

Company Number
10219693
Status
active
Type
ltd
Incorporated
7 June 2016
Age
9 years
Address
33 George Street, Wakefield, WF1 1LX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FLETCHER OBE, Janis Richardson, SMILLIE, Neil
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURO LIMITED

CURO LIMITED is an active company incorporated on 7 June 2016 with the registered office located in Wakefield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CURO LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10219693

LTD Company

Age

9 Years

Incorporated 7 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 March 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

9 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 8 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

33 George Street Wakefield, WF1 1LX,

Timeline

4 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Jun 16
New Owner
Jun 18
Funding Round
Jun 18
Director Joined
Dec 18
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

FLETCHER OBE, Janis Richardson

Active
WakefieldWF1 1LX
Born May 1954
Director
Appointed 20 Dec 2018

SMILLIE, Neil

Active
WakefieldWF1 1LX
Born September 1954
Director
Appointed 07 Jun 2016

Persons with significant control

2

Ms Janis Richardson Fletcher Obe

Active
WakefieldWF1 1LX
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2018

Mr Neil Smillie

Active
WakefieldWF1 1LX
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jun 2016
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
28 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Resolution
20 July 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 July 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
25 June 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 June 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
25 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Incorporation Company
7 June 2016
NEWINCIncorporation