Background WavePink WaveYellow Wave

CURTIS CAPITAL LIMITED (13680762)

CURTIS CAPITAL LIMITED (13680762) is an active UK company. incorporated on 14 October 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CURTIS CAPITAL LIMITED has been registered for 4 years. Current directors include CURTIS, Anton David, CURTIS, Bettina Susan.

Company Number
13680762
Status
active
Type
ltd
Incorporated
14 October 2021
Age
4 years
Address
C/O - Citrus Group, The Landmark, London, W1G 0PW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CURTIS, Anton David, CURTIS, Bettina Susan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURTIS CAPITAL LIMITED

CURTIS CAPITAL LIMITED is an active company incorporated on 14 October 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CURTIS CAPITAL LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13680762

LTD Company

Age

4 Years

Incorporated 14 October 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

C/O - Citrus Group, The Landmark 33 Cavendish Square London, W1G 0PW,

Previous Addresses

Langley House Park Road East Finchley London N2 8EY United Kingdom
From: 14 October 2021To: 11 September 2025
Timeline

5 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Oct 21
Funding Round
May 23
Funding Round
May 23
New Owner
Oct 23
New Owner
Oct 23
2
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

CURTIS, Anton David

Active
The Landmark, LondonW1G 0PW
Born September 1961
Director
Appointed 14 Oct 2021

CURTIS, Bettina Susan

Active
The Landmark, LondonW1G 0PW
Born August 1963
Director
Appointed 14 Oct 2021

Persons with significant control

5

Mr Anton David Curtis

Active
The Landmark, LondonW1G 0PW
Born September 1961

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2023

Mrs Bettina Susan Curtis

Active
The Landmark, LondonW1G 0PW
Born August 1963

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2023

Mr Benjamin Natan Curtis

Active
The Landmark, LondonW1G 0PW
Born January 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Oct 2021

Mr Joseph Raphael Curtis

Active
The Landmark, LondonW1G 0PW
Born August 1995

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Oct 2021

Mrs Talya Esther Curtis

Active
The Landmark, LondonW1G 0PW
Born May 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Oct 2021
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
13 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
13 March 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
18 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
18 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
18 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
18 October 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 October 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
13 July 2023
AAAnnual Accounts
Resolution
5 June 2023
RESOLUTIONSResolutions
Memorandum Articles
5 June 2023
MAMA
Capital Variation Of Rights Attached To Shares
5 June 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
26 May 2023
SH01Allotment of Shares
Capital Allotment Shares
25 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2022
PSC04Change of PSC Details
Incorporation Company
14 October 2021
NEWINCIncorporation