Background WavePink WaveYellow Wave

NEW CURATORS (13308512)

NEW CURATORS (13308512) is an active UK company. incorporated on 1 April 2021. with registered office in London. The company operates in the Education sector, engaged in cultural education. NEW CURATORS has been registered for 4 years. Current directors include BLADES, Lynn Grant, EMELIFE, Aindrea, FESHITAN, Saidat Omotara Adenike and 5 others.

Company Number
13308512
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 April 2021
Age
4 years
Address
71 Queen Victoria Street, London, EC4V 4BE
Industry Sector
Education
Business Activity
Cultural education
Directors
BLADES, Lynn Grant, EMELIFE, Aindrea, FESHITAN, Saidat Omotara Adenike, NSUGBE, Oba Eric, TALBOT, Samuel John, THIDEMANN, Anne, WILMES, Fabienne, WILSON, Louise Anne
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW CURATORS

NEW CURATORS is an active company incorporated on 1 April 2021 with the registered office located in London. The company operates in the Education sector, specifically engaged in cultural education. NEW CURATORS was registered 4 years ago.(SIC: 85520)

Status

active

Active since 4 years ago

Company No

13308512

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

4 Years

Incorporated 1 April 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

71 Queen Victoria Street London, EC4V 4BE,

Previous Addresses

Third Floor 20 Old Bailey London EC4M 7AN United Kingdom
From: 1 April 2021To: 5 October 2022
Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Feb 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 23
Director Joined
May 23
Director Joined
Feb 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

BLADES, Lynn Grant

Active
Queen Victoria Street, LondonEC4V 4BE
Born September 1960
Director
Appointed 23 Feb 2022

EMELIFE, Aindrea

Active
Queen Victoria Street, LondonEC4V 4BE
Born January 1994
Director
Appointed 01 Apr 2021

FESHITAN, Saidat Omotara Adenike

Active
Queen Victoria Street, LondonEC4V 4BE
Born April 1974
Director
Appointed 01 Apr 2021

NSUGBE, Oba Eric

Active
Queen Victoria Street, LondonEC4V 4BE
Born December 1962
Director
Appointed 01 Apr 2021

TALBOT, Samuel John

Active
Queen Victoria Street, LondonEC4V 4BE
Born May 1985
Director
Appointed 01 Apr 2021

THIDEMANN, Anne

Active
Queen Victoria Street, LondonEC4V 4BE
Born December 1973
Director
Appointed 17 Feb 2025

WILMES, Fabienne

Active
Queen Victoria Street, LondonEC4V 4BE
Born October 1972
Director
Appointed 25 May 2022

WILSON, Louise Anne

Active
Queen Victoria Street, LondonEC4V 4BE
Born January 1967
Director
Appointed 23 May 2022

OFILI, Chris

Resigned
20 Old Bailey, LondonEC4M 7AN
Born October 1968
Director
Appointed 01 Apr 2021
Resigned 16 Nov 2021

OKOBI, Ebelechukwu Adaeze

Resigned
20 Old Bailey, LondonEC4M 7AN
Born March 1974
Director
Appointed 01 Apr 2021
Resigned 16 Nov 2021

WILMES, Fabienne

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born December 1972
Director
Appointed 25 May 2023
Resigned 26 May 2023
Fundings
Financials
Latest Activities

Filing History

24

Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
21 February 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Incorporation Company
1 April 2021
NEWINCIncorporation