About

Registered Number: 04173395
Date of Incorporation: 06/03/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 65a Hopton Street, London, SE1 9LR,

 

Curventa Designworks Ltd was founded on 06 March 2001 and are based in London, it's status at Companies House is "Active". There are 4 directors listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURISON, Ian 23 July 2004 - 1
BENNETT, Adrian 23 July 2004 20 February 2020 1
CURVENTA SOFTWORKS LLC 06 March 2001 23 July 2004 1
Secretary Name Appointed Resigned Total Appointments
NOVELLI, Susan 06 March 2001 31 March 2002 1

Filing History

Document Type Date
PSC04 - N/A 18 March 2020
CS01 - N/A 18 March 2020
PSC07 - N/A 18 March 2020
TM01 - Termination of appointment of director 04 March 2020
TM02 - Termination of appointment of secretary 04 March 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 27 March 2017
AD01 - Change of registered office address 27 February 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 08 March 2016
AD01 - Change of registered office address 08 February 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 10 May 2012
CH03 - Change of particulars for secretary 10 May 2012
AA - Annual Accounts 06 January 2012
DISS40 - Notice of striking-off action discontinued 23 July 2011
AR01 - Annual Return 20 July 2011
GAZ1 - First notification of strike-off action in London Gazette 19 July 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 01 February 2010
287 - Change in situation or address of Registered Office 16 July 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 11 June 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 27 June 2006
AA - Annual Accounts 23 January 2006
363a - Annual Return 21 October 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 27 August 2004
363s - Annual Return 27 August 2004
288c - Notice of change of directors or secretaries or in their particulars 27 August 2004
287 - Change in situation or address of Registered Office 18 August 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
AA - Annual Accounts 15 July 2003
AA - Annual Accounts 10 April 2003
363s - Annual Return 22 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2002
288b - Notice of resignation of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
287 - Change in situation or address of Registered Office 29 March 2001
NEWINC - New incorporation documents 06 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.