Background WavePink WaveYellow Wave

CURENETICS LTD (11320512)

CURENETICS LTD (11320512) is an active UK company. incorporated on 20 April 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. CURENETICS LTD has been registered for 8 years. Current directors include ADELEKE, Olusola Michael.

Company Number
11320512
Status
active
Type
ltd
Incorporated
20 April 2018
Age
8 years
Address
Health Foundry, Canterbury House, London, SE1 7LL
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ADELEKE, Olusola Michael
SIC Codes
62012, 62020, 63110, 72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURENETICS LTD

CURENETICS LTD is an active company incorporated on 20 April 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. CURENETICS LTD was registered 8 years ago.(SIC: 62012, 62020, 63110, 72110)

Status

active

Active since 8 years ago

Company No

11320512

LTD Company

Age

8 Years

Incorporated 20 April 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Health Foundry, Canterbury House 1 Royal Street London, SE1 7LL,

Previous Addresses

St John's Innovation Centre St John's Innovation Centre Cowley Road Cambridge CB4 0WS England
From: 16 October 2023To: 30 November 2025
64 Central Drive Hornchurch Essex RM12 6BA United Kingdom
From: 20 April 2018To: 16 October 2023
Timeline

17 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Apr 18
Director Left
Dec 18
Director Left
Jan 19
Share Issue
Jul 22
Funding Round
Apr 24
Funding Round
May 24
Funding Round
May 24
Funding Round
May 24
Funding Round
May 24
Funding Round
May 24
Funding Round
May 24
Funding Round
May 24
Funding Round
May 24
Funding Round
May 24
Funding Round
May 24
Funding Round
May 24
Funding Round
May 24
14
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ADELEKE, Olusola Michael

Active
1 Royal Street, LondonSE1 7LL
Born May 1981
Director
Appointed 20 Apr 2018

GAUDIN, Paul De Gruchy

Resigned
Central Drive, HornchurchRM12 6BA
Born November 1960
Director
Appointed 20 Apr 2018
Resigned 26 Nov 2018

VAN DER ZALM, Robert Jan

Resigned
Central Drive, HornchurchRM12 6BA
Born June 1965
Director
Appointed 20 Apr 2018
Resigned 26 Nov 2018

Persons with significant control

1

Mr Olusola Michael Adeleke

Active
1 Royal Street, LondonSE1 7LL
Born May 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2018
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
31 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Capital Allotment Shares
17 April 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Capital Alter Shares Subdivision
22 July 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
20 June 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2018
TM01Termination of Director
Incorporation Company
20 April 2018
NEWINCIncorporation