Background WavePink WaveYellow Wave

CURA TERRAE LIMITED (13354380)

CURA TERRAE LIMITED (13354380) is an active UK company. incorporated on 23 April 2021. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CURA TERRAE LIMITED has been registered for 4 years. Current directors include DILWORTH, Nick, FEARNLEY, Victoria Louise, GREGSON, James Edward and 4 others.

Company Number
13354380
Status
active
Type
ltd
Incorporated
23 April 2021
Age
4 years
Address
Spaces - Pennine Five Block 2, Sheffield, S1 4BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DILWORTH, Nick, FEARNLEY, Victoria Louise, GREGSON, James Edward, HOLMES, Greg Austin, SKIPWORTH, Peter John, Professor, STIRLING, Colin Robert, WAUMSLEY, Richard Ian
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURA TERRAE LIMITED

CURA TERRAE LIMITED is an active company incorporated on 23 April 2021 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CURA TERRAE LIMITED was registered 4 years ago.(SIC: 70100)

Status

active

Active since 4 years ago

Company No

13354380

LTD Company

Age

4 Years

Incorporated 23 April 2021

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Spaces - Pennine Five Block 2 1 Tenter Street Sheffield, S1 4BY,

Previous Addresses

Unit 3 President Buildings Savile Street East Sheffield S4 7UQ United Kingdom
From: 9 September 2024To: 29 December 2025
Brook Holt, 3 Blackburn Road Brook Holt Blackburn Road Sheffield South Yorkshire S61 2DW England
From: 31 May 2022To: 9 September 2024
3 Longacre Clevedon North Somerset BS21 7YX England
From: 23 April 2021To: 31 May 2022
Timeline

20 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Apr 21
Loan Secured
Mar 22
Director Joined
Mar 22
Owner Exit
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Jun 22
Funding Round
Jun 22
Loan Secured
Jun 22
Director Joined
Sept 22
Director Joined
Oct 22
Director Left
Dec 22
Director Joined
Mar 24
Director Left
Oct 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Loan Secured
Jun 25
Director Joined
Jan 26
Director Left
Mar 26
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

NOBLE, Kate Ann, Dr

Active
Block 2, SheffieldS1 4BY
Secretary
Appointed 01 Oct 2023

DILWORTH, Nick

Active
Block 2, SheffieldS1 4BY
Born April 1973
Director
Appointed 07 Feb 2025

FEARNLEY, Victoria Louise

Active
Block 2, SheffieldS1 4BY
Born May 1980
Director
Appointed 01 Jan 2026

GREGSON, James Edward

Active
Block 2, SheffieldS1 4BY
Born September 1980
Director
Appointed 17 Mar 2022

HOLMES, Greg Austin

Active
Block 2, SheffieldS1 4BY
Born March 1990
Director
Appointed 17 Mar 2022

SKIPWORTH, Peter John, Professor

Active
Block 2, SheffieldS1 4BY
Born June 1970
Director
Appointed 17 Mar 2022

STIRLING, Colin Robert

Active
Block 2, SheffieldS1 4BY
Born March 1965
Director
Appointed 01 Mar 2025

WAUMSLEY, Richard Ian

Active
Block 2, SheffieldS1 4BY
Born July 1986
Director
Appointed 04 Mar 2024

MIDDLETON, Stephen John

Resigned
Blackburn Road, RotherhamS61 2DW
Secretary
Appointed 29 Mar 2023
Resigned 01 Oct 2023

BLANNIN, Sara Jane

Resigned
Longacre, ClevedonBS21 7YX
Born December 1965
Director
Appointed 23 Apr 2021
Resigned 31 Dec 2022

CLARK, Piers Benedict, Dr

Resigned
President Buildings, SheffieldS4 7UQ
Born November 1969
Director
Appointed 13 Jun 2022
Resigned 29 Sept 2024

CURRIE, Dayna Louise

Resigned
Block 2, SheffieldS1 4BY
Born February 1989
Director
Appointed 28 Sept 2022
Resigned 28 Feb 2026

ROY, Joanne Louise

Resigned
President Buildings, SheffieldS4 7UQ
Born October 1973
Director
Appointed 27 Oct 2022
Resigned 31 Jan 2025

Persons with significant control

2

1 Active
1 Ceased
Blackburn Road, SheffieldS61 2DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2022

Mrs Sara Jane Blannin

Ceased
Longacre, ClevedonBS21 7YX
Born December 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Apr 2021
Ceased 17 Mar 2022
Fundings
Financials
Latest Activities

Filing History

39

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
7 February 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 December 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2024
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
11 January 2024
RP04CS01RP04CS01
Accounts With Accounts Type Small
6 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
13 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 March 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2022
MR01Registration of a Charge
Capital Allotment Shares
22 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 May 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
31 March 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2022
MR01Registration of a Charge
Incorporation Company
23 April 2021
NEWINCIncorporation