Background WavePink WaveYellow Wave

KURRENT LIMITED (11389094)

KURRENT LIMITED (11389094) is an active UK company. incorporated on 30 May 2018. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in business and domestic software development. KURRENT LIMITED has been registered for 7 years. Current directors include DUNN, Kirkland Geoffrey.

Company Number
11389094
Status
active
Type
ltd
Incorporated
30 May 2018
Age
7 years
Address
Unit 5 Paulton House, Old Mills, Bristol, BS39 7SX
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DUNN, Kirkland Geoffrey
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KURRENT LIMITED

KURRENT LIMITED is an active company incorporated on 30 May 2018 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. KURRENT LIMITED was registered 7 years ago.(SIC: 62012)

Status

active

Active since 7 years ago

Company No

11389094

LTD Company

Age

7 Years

Incorporated 30 May 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 January 2024 - 31 January 2025(14 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

EVENT STORE LIMITED
From: 11 September 2018To: 10 January 2025
EVENT STORE OSS LIMITED
From: 30 May 2018To: 11 September 2018
Contact
Address

Unit 5 Paulton House, Old Mills Paulton Bristol, BS39 7SX,

Previous Addresses

Unit 5 Unit 5, Paulton House, Old Mills Paulton Bristol BS39 7SX England
From: 30 May 2023To: 30 May 2023
Paulton House Paulton House, Old Mills Paulton Bristol BS39 7SX England
From: 24 May 2023To: 30 May 2023
3 Corsham Science Park Park Lane Corsham SN13 9FU England
From: 6 May 2020To: 24 May 2023
Wansdyke Business Centre Unit 22 Midsomer Enterprise Park Radstock Road Midsomer Norton Radstock BA3 2BB United Kingdom
From: 30 May 2018To: 6 May 2020
Timeline

41 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
Director Joined
May 20
New Owner
Aug 20
Funding Round
Aug 20
Director Joined
Aug 20
Share Issue
Sept 20
Director Joined
Nov 20
Funding Round
Dec 21
Share Issue
Apr 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Joined
Feb 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Owner Exit
May 24
Owner Exit
May 24
Capital Reduction
May 24
Share Buyback
May 24
Funding Round
Aug 24
Funding Round
Oct 24
Director Left
Oct 24
Funding Round
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Loan Secured
Dec 24
Owner Exit
Jan 26
21
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

DUNN, Kirkland Geoffrey

Active
Paulton, BristolBS39 7SX
Born August 1960
Director
Appointed 26 Jul 2023

ALSOP, Andrew John

Resigned
Park Lane, CorshamSN13 9FU
Born June 1957
Director
Appointed 26 Nov 2020
Resigned 18 Nov 2022

FRITJOFSSON, Carl Gustav

Resigned
Ferry Building, San FranciscoCA 94111
Born August 1980
Director
Appointed 18 Nov 2022
Resigned 18 Oct 2024

REMY, David Lawrence

Resigned
Paulton House, Old Mills, BristolBS39 7SX
Born December 1960
Director
Appointed 20 May 2020
Resigned 03 Jun 2024

VISVANATHAN, Krishna

Resigned
Noel Street, LondonW1F 8GW
Born October 1971
Director
Appointed 18 Nov 2022
Resigned 18 Oct 2024

WASTNAGE, Richard John

Resigned
Park Lane, CorshamSN13 9FU
Born June 1965
Director
Appointed 13 Aug 2020
Resigned 18 Nov 2022

WATT, Christopher Dean

Resigned
Paulton House, Old Mills, BristolBS39 7SX
Born September 1968
Director
Appointed 30 May 2018
Resigned 18 Oct 2024

Persons with significant control

5

0 Active
5 Ceased
Noel Street, LondonW1F 8GW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Mar 2024
Ceased 18 Oct 2024
The Island, RadstockBA3 2HQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Mar 2021
Ceased 19 Mar 2024
Parkside Court, Goodwins Accountants, LichfieldWS13 7FE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2020
Ceased 19 Mar 2024

Mr Richard John Wastnage

Ceased
Park Lane, CorshamSN13 9FU
Born June 1965

Nature of Control

Significant influence or control
Notified 13 Aug 2020
Ceased 18 Nov 2022

Mr Christopher Dean Watt

Ceased
Park Lane, CorshamSN13 9FU
Born September 1968

Nature of Control

Significant influence or control
Notified 30 May 2018
Ceased 18 Nov 2022
Fundings
Financials
Latest Activities

Filing History

94

Gazette Filings Brought Up To Date
18 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 January 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 September 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
10 January 2025
CERTNMCertificate of Incorporation on Change of Name
Capital Name Of Class Of Shares
20 December 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 December 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
17 December 2024
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2024
MR01Registration of a Charge
Resolution
4 November 2024
RESOLUTIONSResolutions
Memorandum Articles
4 November 2024
MAMA
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Capital Allotment Shares
11 October 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Capital Allotment Shares
9 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Capital Allotment Shares
9 August 2024
SH01Allotment of Shares
Capital Cancellation Shares
7 May 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 May 2024
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
2 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
2 May 2024
RESOLUTIONSResolutions
Memorandum Articles
2 May 2024
MAMA
Capital Allotment Shares
16 April 2024
SH01Allotment of Shares
Capital Allotment Shares
16 April 2024
SH01Allotment of Shares
Capital Allotment Shares
16 April 2024
SH01Allotment of Shares
Capital Allotment Shares
16 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 May 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Memorandum Articles
5 January 2023
MAMA
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 November 2022
SH01Allotment of Shares
Capital Allotment Shares
30 November 2022
SH01Allotment of Shares
Capital Allotment Shares
30 November 2022
SH01Allotment of Shares
Capital Allotment Shares
30 November 2022
SH01Allotment of Shares
Capital Allotment Shares
30 November 2022
SH01Allotment of Shares
Capital Allotment Shares
30 November 2022
SH01Allotment of Shares
Capital Allotment Shares
30 November 2022
SH01Allotment of Shares
Capital Allotment Shares
30 November 2022
SH01Allotment of Shares
Change To A Person With Significant Control
28 November 2022
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
22 November 2022
MAMA
Resolution
22 November 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 July 2022
AAAnnual Accounts
Capital Alter Shares Subdivision
4 April 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
2 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Resolution
19 December 2021
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
15 December 2021
RP04CS01RP04CS01
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
8 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 June 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Resolution
4 September 2020
RESOLUTIONSResolutions
Memorandum Articles
4 September 2020
MAMA
Resolution
4 September 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
4 September 2020
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
18 August 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 August 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 August 2020
PSC04Change of PSC Details
Capital Allotment Shares
18 August 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
1 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Resolution
11 September 2018
RESOLUTIONSResolutions
Change Of Name Notice
11 September 2018
CONNOTConfirmation Statement Notification
Incorporation Company
30 May 2018
NEWINCIncorporation