Background WavePink WaveYellow Wave

CURZON MILL DEVELOPMENTS LTD (11924296)

CURZON MILL DEVELOPMENTS LTD (11924296) is an active UK company. incorporated on 3 April 2019. with registered office in Colchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CURZON MILL DEVELOPMENTS LTD has been registered for 7 years. Current directors include FRANCIS, Richard Charles Alexander, HEMBRY, Zachary Thomas, SLATER, Matthew James.

Company Number
11924296
Status
active
Type
ltd
Incorporated
3 April 2019
Age
7 years
Address
Suite E2, 2nd Floor, Colchester, CO1 1TG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FRANCIS, Richard Charles Alexander, HEMBRY, Zachary Thomas, SLATER, Matthew James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURZON MILL DEVELOPMENTS LTD

CURZON MILL DEVELOPMENTS LTD is an active company incorporated on 3 April 2019 with the registered office located in Colchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CURZON MILL DEVELOPMENTS LTD was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11924296

LTD Company

Age

7 Years

Incorporated 3 April 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

Suite E2, 2nd Floor The Octagon, Middleborough Colchester, CO1 1TG,

Timeline

8 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Apr 19
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Dec 21
Loan Secured
Feb 22
Loan Secured
Apr 24
Loan Secured
Apr 24
Director Joined
May 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FRANCIS, Richard Charles Alexander

Active
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born April 1962
Director
Appointed 02 May 2024

HEMBRY, Zachary Thomas

Active
The Octagon, Middleborough, ColchesterCO1 1TG
Born September 1992
Director
Appointed 21 Dec 2020

SLATER, Matthew James

Active
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born January 1989
Director
Appointed 21 Dec 2021

ISHERWOOD, Lawrence Ernest

Resigned
The Octagon, Middleborough, ColchesterCO1 1TG
Born May 1949
Director
Appointed 03 Apr 2019
Resigned 21 Dec 2020

Persons with significant control

1

The Octagon, Middleborough, ColchesterCO1 1TG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Apr 2019
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2026
AAAnnual Accounts
Legacy
10 February 2026
PARENT_ACCPARENT_ACC
Legacy
20 January 2026
GUARANTEE2GUARANTEE2
Legacy
20 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 March 2025
AAAnnual Accounts
Legacy
6 March 2025
PARENT_ACCPARENT_ACC
Legacy
16 January 2025
AGREEMENT2AGREEMENT2
Legacy
16 January 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2024
AAAnnual Accounts
Legacy
6 June 2024
PARENT_ACCPARENT_ACC
Legacy
15 May 2024
AGREEMENT2AGREEMENT2
Legacy
15 May 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
23 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Incorporation Company
3 April 2019
NEWINCIncorporation