About

Registered Number: 04375274
Date of Incorporation: 15/02/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: 32 Admiralty Way Admiralty Way, Teddington, TW11 0NL,

 

Having been setup in 2002, Curved Growth Ltd are based in Teddington, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. There is one director listed as Hooper, Simon Glass for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOPER, Simon Glass 15 February 2002 01 January 2006 1

Filing History

Document Type Date
CS01 - N/A 16 February 2020
AA - Annual Accounts 17 November 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 04 November 2018
CS01 - N/A 17 February 2018
AA - Annual Accounts 19 November 2017
CS01 - N/A 05 March 2017
AA - Annual Accounts 06 November 2016
AD01 - Change of registered office address 02 October 2016
AR01 - Annual Return 21 February 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 16 March 2013
AR01 - Annual Return 16 February 2013
CH03 - Change of particulars for secretary 16 February 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 16 February 2012
AD01 - Change of registered office address 12 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 May 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 27 February 2011
TM02 - Termination of appointment of secretary 26 February 2011
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH03 - Change of particulars for secretary 16 February 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 04 March 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 26 November 2007
MEM/ARTS - N/A 12 November 2007
CERTNM - Change of name certificate 06 November 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
287 - Change in situation or address of Registered Office 19 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 February 2007
353 - Register of members 19 February 2007
AA - Annual Accounts 01 February 2007
287 - Change in situation or address of Registered Office 16 January 2007
353 - Register of members 27 March 2006
353 - Register of members 27 March 2006
287 - Change in situation or address of Registered Office 24 March 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
363a - Annual Return 24 February 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 20 May 2005
288c - Notice of change of directors or secretaries or in their particulars 18 May 2005
395 - Particulars of a mortgage or charge 29 October 2004
AA - Annual Accounts 25 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 13 April 2003
288c - Notice of change of directors or secretaries or in their particulars 07 June 2002
395 - Particulars of a mortgage or charge 15 May 2002
395 - Particulars of a mortgage or charge 10 May 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
NEWINC - New incorporation documents 15 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 27 October 2004 Outstanding

N/A

Legal charge 30 April 2002 Fully Satisfied

N/A

Rent deposit deed 30 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.