Background WavePink WaveYellow Wave

CURTIS FURNITURE HOLDINGS LIMITED (11923821)

CURTIS FURNITURE HOLDINGS LIMITED (11923821) is an active UK company. incorporated on 3 April 2019. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CURTIS FURNITURE HOLDINGS LIMITED has been registered for 7 years. Current directors include BRETT, Gareth, REYNOLDS, Andrew Craig, ROSS, Andrew James.

Company Number
11923821
Status
active
Type
ltd
Incorporated
3 April 2019
Age
7 years
Address
Unit 1b Haigh Park Road, Leeds, LS10 1RT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRETT, Gareth, REYNOLDS, Andrew Craig, ROSS, Andrew James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURTIS FURNITURE HOLDINGS LIMITED

CURTIS FURNITURE HOLDINGS LIMITED is an active company incorporated on 3 April 2019 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CURTIS FURNITURE HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11923821

LTD Company

Age

7 Years

Incorporated 3 April 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

Unit 1b Haigh Park Road Leeds, LS10 1RT,

Timeline

3 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Apr 19
Funding Round
Jan 21
Loan Secured
Aug 21
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BRETT, Gareth

Active
Haigh Park Road, LeedsLS10 1RT
Born July 1975
Director
Appointed 03 Apr 2019

REYNOLDS, Andrew Craig

Active
Haigh Park Road, LeedsLS10 1RT
Born February 1967
Director
Appointed 03 Apr 2019

ROSS, Andrew James

Active
Haigh Park Road, LeedsLS10 1RT
Born June 1967
Director
Appointed 03 Apr 2019

Persons with significant control

1

Andrew Craig Reynolds

Active
Haigh Park Road, LeedsLS10 1RT
Born February 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2019
Fundings
Financials
Latest Activities

Filing History

21

Change To A Person With Significant Control
18 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Capital Allotment Shares
13 January 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
10 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Incorporation Company
3 April 2019
NEWINCIncorporation