Background WavePink WaveYellow Wave

CURATE IT TRAVEL LIMITED (15234599)

CURATE IT TRAVEL LIMITED (15234599) is an active UK company. incorporated on 25 October 2023. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other reservation service activities n.e.c.. CURATE IT TRAVEL LIMITED has been registered for 2 years. Current directors include ALLEN, Kirk Stephen, GREGORY, William Richard, THOMSON, James Douglas.

Company Number
15234599
Status
active
Type
ltd
Incorporated
25 October 2023
Age
2 years
Address
36 Wellington Street, Leeds, LS1 2DE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other reservation service activities n.e.c.
Directors
ALLEN, Kirk Stephen, GREGORY, William Richard, THOMSON, James Douglas
SIC Codes
79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURATE IT TRAVEL LIMITED

CURATE IT TRAVEL LIMITED is an active company incorporated on 25 October 2023 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other reservation service activities n.e.c.. CURATE IT TRAVEL LIMITED was registered 2 years ago.(SIC: 79909)

Status

active

Active since 2 years ago

Company No

15234599

LTD Company

Age

2 Years

Incorporated 25 October 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 25 October 2023 - 31 December 2024(15 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

36 Wellington Street Leeds, LS1 2DE,

Timeline

6 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Oct 23
New Owner
Mar 26
Owner Exit
Mar 26
New Owner
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

ALLEN, Kirk Stephen

Active
Wellington Street, LeedsLS1 2DE
Born May 1991
Director
Appointed 25 Oct 2023

GREGORY, William Richard

Active
Wellington Street, LeedsLS1 2DE
Born December 1978
Director
Appointed 25 Oct 2023

THOMSON, James Douglas

Active
Wellington Street, LeedsLS1 2DE
Born November 1993
Director
Appointed 25 Oct 2023

Persons with significant control

4

1 Active
3 Ceased

William Kenneth John Habergham

Ceased
Wellington Street, LeedsLS1 2DE
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Feb 2026
Ceased 25 Feb 2026

Mr Obi Peter Asika

Active
Wellington Street, LeedsLS1 2DE
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Feb 2026
Wellington Street (Green Room), LeedsLS1 2DE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 23 Feb 2026
Ceased 25 Feb 2026
Wellington Street, LeedsLS1 2DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2023
Ceased 23 Feb 2026
Fundings
Financials
Latest Activities

Filing History

15

Memorandum Articles
10 March 2026
MAMA
Resolution
10 March 2026
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
2 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Replacement Filing Of Confirmation Statement With Made Up Date
14 January 2026
RP01CS01RP01CS01
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 March 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Incorporation Company
25 October 2023
NEWINCIncorporation