Background WavePink WaveYellow Wave

CURTAIN ROAD DEVELOPMENTS 31 LIMITED (12289969)

CURTAIN ROAD DEVELOPMENTS 31 LIMITED (12289969) is an active UK company. incorporated on 30 October 2019. with registered office in Norwich. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CURTAIN ROAD DEVELOPMENTS 31 LIMITED has been registered for 6 years. Current directors include HUGHES, Michael John, NEWMAN, Andrew Jonathan Charles.

Company Number
12289969
Status
active
Type
ltd
Incorporated
30 October 2019
Age
6 years
Address
20 Central Avenue, Norwich, NR7 0HR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HUGHES, Michael John, NEWMAN, Andrew Jonathan Charles
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURTAIN ROAD DEVELOPMENTS 31 LIMITED

CURTAIN ROAD DEVELOPMENTS 31 LIMITED is an active company incorporated on 30 October 2019 with the registered office located in Norwich. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. CURTAIN ROAD DEVELOPMENTS 31 LIMITED was registered 6 years ago.(SIC: 35110)

Status

active

Active since 6 years ago

Company No

12289969

LTD Company

Age

6 Years

Incorporated 30 October 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

HUGO FUELS LIMITED
From: 4 May 2021To: 26 July 2024
LAVENDER ENERGY LIMITED
From: 30 October 2019To: 4 May 2021
Contact
Address

20 Central Avenue St. Andrews Business Park Norwich, NR7 0HR,

Previous Addresses

Level 4 Ldn:W 3 Noble Street London EC2V 7EE England
From: 19 May 2023To: 16 January 2026
, 141-145 Curtain Road, Floor 3, London, EC2A 3BX, England
From: 30 October 2019To: 19 May 2023
Timeline

8 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Director Left
Aug 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Apr 21
Owner Exit
Mar 23
Owner Exit
Sept 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HUGHES, Michael John

Active
Central Avenue, NorwichNR7 0HR
Born February 1975
Director
Appointed 16 Dec 2020

NEWMAN, Andrew Jonathan Charles

Active
Central Avenue, NorwichNR7 0HR
Born December 1970
Director
Appointed 30 Apr 2021

MAHON, Stephen William, Dr

Resigned
Curtain Road, LondonEC2A 3BX
Born September 1968
Director
Appointed 30 Oct 2019
Resigned 16 Dec 2020

TOOMEY, Gary Leigh

Resigned
Curtain Road, LondonEC2A 3BX
Born August 1971
Director
Appointed 30 Oct 2019
Resigned 02 Jul 2020

Persons with significant control

4

1 Active
3 Ceased
Central Avenue, NorwichNR7 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Jul 2024
Ldn:W, LondonEC2V 7EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Jan 2023
Ceased 29 Jul 2024
Curtain Road, LondonEC2A 3BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2020
Ceased 17 Jan 2023
Curtain Road, LondonEC2A 3BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2019
Ceased 30 Nov 2020
Fundings
Financials
Latest Activities

Filing History

33

Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
28 August 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Certificate Change Of Name Company
26 July 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
12 July 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
4 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
15 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Incorporation Company
30 October 2019
NEWINCIncorporation