Background WavePink WaveYellow Wave

CURATIONTECH PROPERTIES LTD (14651882)

CURATIONTECH PROPERTIES LTD (14651882) is an active UK company. incorporated on 9 February 2023. with registered office in Waterlooville. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CURATIONTECH PROPERTIES LTD has been registered for 3 years. Current directors include VAN ROOYEN, Brenden Kim, VAN ROOYEN, Michelle.

Company Number
14651882
Status
active
Type
ltd
Incorporated
9 February 2023
Age
3 years
Address
Unit 29 Highcroft Industrial Estate, Waterlooville, PO8 0BT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
VAN ROOYEN, Brenden Kim, VAN ROOYEN, Michelle
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURATIONTECH PROPERTIES LTD

CURATIONTECH PROPERTIES LTD is an active company incorporated on 9 February 2023 with the registered office located in Waterlooville. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CURATIONTECH PROPERTIES LTD was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14651882

LTD Company

Age

3 Years

Incorporated 9 February 2023

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
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: 9 February 2023To: 23 August 2023
Timeline

9 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Feb 23
Loan Secured
May 23
Owner Exit
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Owner Exit
Feb 26
New Owner
Feb 26
New Owner
Feb 26
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

VAN ROOYEN, Brenden Kim

Active
Enterprise Road, WaterloovillePO8 0BT
Born April 1972
Director
Appointed 05 Feb 2026

VAN ROOYEN, Michelle

Active
Enterprise Road, WaterloovillePO8 0BT
Born December 1973
Director
Appointed 05 Feb 2026

SHRIDHAR, Hietesh

Resigned
Enterprise Road, WaterloovillePO8 0BT
Born August 1985
Director
Appointed 09 Feb 2023
Resigned 05 Feb 2026

Persons with significant control

4

2 Active
2 Ceased

Mrs Michelle Van Rooyen

Active
Enterprise Road, WaterloovillePO8 0BT
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Feb 2026

Mr Brenden Kim Van Rooyen

Active
Enterprise Road, WaterloovillePO8 0BT
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Feb 2026
Highcroft Industrial Estate, WaterloovillePO8 0BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2026
Ceased 20 Feb 2026

Mr Hietesh Shridhar

Ceased
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 09 Feb 2023
Ceased 05 Feb 2026
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 February 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2023
MR01Registration of a Charge
Incorporation Company
9 February 2023
NEWINCIncorporation