Background WavePink WaveYellow Wave

CURATIONTECH FAREHAM LTD (13872096)

CURATIONTECH FAREHAM LTD (13872096) is an active UK company. incorporated on 26 January 2022. with registered office in Waterlooville. The company operates in the Construction sector, engaged in development of building projects. CURATIONTECH FAREHAM LTD has been registered for 4 years. Current directors include SHRIDHAR, Hietesh.

Company Number
13872096
Status
active
Type
ltd
Incorporated
26 January 2022
Age
4 years
Address
Unit 29 Highcroft Industrial Estate, Waterlooville, PO8 0BT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SHRIDHAR, Hietesh
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURATIONTECH FAREHAM LTD

CURATIONTECH FAREHAM LTD is an active company incorporated on 26 January 2022 with the registered office located in Waterlooville. The company operates in the Construction sector, specifically engaged in development of building projects. CURATIONTECH FAREHAM LTD was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13872096

LTD Company

Age

4 Years

Incorporated 26 January 2022

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 February 2025 - 30 November 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

CURATIONTECH WATES HOUSE LTD
From: 26 January 2022To: 4 July 2023
Contact
Address

Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville, PO8 0BT,

Previous Addresses

Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville PO8 0BT United Kingdom
From: 26 January 2022To: 23 August 2023
Timeline

5 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jan 22
Director Joined
Jun 22
Loan Secured
Aug 22
Director Left
Mar 23
Loan Secured
Sept 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SHRIDHAR, Hietesh

Active
Enterprise Road, WaterloovillePO8 0BT
Born August 1985
Director
Appointed 26 Jan 2022

DIXIT, Rahul

Resigned
Enterprise Road, WaterloovillePO8 0BT
Born January 1980
Director
Appointed 20 Jun 2022
Resigned 02 Mar 2023

Persons with significant control

1

Mr Hietesh Shridhar

Active
Enterprise Road, WaterloovillePO8 0BT
Born August 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2022
Fundings
Financials
Latest Activities

Filing History

21

Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Resolution
24 September 2025
RESOLUTIONSResolutions
Resolution
24 September 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 July 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Incorporation Company
26 January 2022
NEWINCIncorporation