Currah & Co Ltd (number 10631561) is a private limited company founded on 2017-02-21 in England. This enterprise was registered at 7 Bell Yard, London WC2A 2JR. Having undergone a change in 2020-09-28, the previous name the enterprise utilized was Currah & Potter Studio Ltd. Currah & Co Ltd is operating under SIC code: 74100 that means "specialised design activities".
Company details
Name
Currah & Co Ltd
Number
10631561
Date of Incorporation:
Tuesday 21st February 2017
End of financial year:
31 March
Address:
7 Bell Yard, London, WC2A 2JR
SIC code:
74100 - specialised design activities
Moving to the 1 managing director that can be found in the firm, we can name: Paul C. (appointed on 21 February 2017). The Companies House indexes 2 persons of significant control, namely: Paul C. has over 3/4 of shares, 3/4 to full of voting rights, Hayley C. has 1/2 or less of shares.
Directors
Accounts data
Date of Accounts
2018-03-31
2019-03-31
2020-03-31
2021-03-31
2022-03-31
2023-03-31
Current Assets
20,828
18,408
6,008
31,114
25,300
36,913
Total Assets Less Current Liabilities
2,960
13,091
628
24,130
16,904
12,846
People with significant control
Paul C.
21 February 2017
Nature of control:
75,01-100% shares
75,01-100% voting rights
Hayley C.
21 February 2017 - 31 August 2020
Nature of control:
25-50% shares
Filings
Categories:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Resolution
Download filing
(AD01) Registered office address changed from 6a St Andrews Court Wellington Street Thame Oxfordshire OX9 3WT United Kingdom to 7 Bell Yard London WC2A 2JR on 2023-04-24
filed on: 24th, April 2023
| address
Free Download
(1 page)
Download filing
(AD01) Registered office address changed from 6a St Andrews Court Wellington Street Thame Oxfordshire OX9 3WT United Kingdom to 7 Bell Yard London WC2A 2JR on 2023-04-24
filed on: 24th, April 2023
| address
Free Download
(1 page)
(CS01) Confirmation statement with no updates 2023-02-20
filed on: 20th, February 2023
| confirmation statement
Free Download
(3 pages)
(CS01) Confirmation statement with no updates 2022-02-20
filed on: 4th, March 2022
| confirmation statement
Free Download
(3 pages)
(CS01) Confirmation statement with updates 2021-02-20
filed on: 25th, February 2021
| confirmation statement
Free Download
(5 pages)
(PSC04) Change to a person with significant control 2021-02-01
filed on: 8th, February 2021
| persons with significant control
Free Download
(2 pages)
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-09-28
filed on: 28th, September 2020
| resolution
Free Download
(3 pages)
(TM01) Director appointment termination date: 2020-08-31
filed on: 3rd, September 2020
| officers
Free Download
(1 page)
(PSC07) Cessation of a person with significant control 2020-08-31
filed on: 3rd, September 2020
| persons with significant control
Free Download
(1 page)
(CS01) Confirmation statement with no updates 2020-02-20
filed on: 20th, February 2020
| confirmation statement
Free Download
(3 pages)
(CS01) Confirmation statement with updates 2019-02-20
filed on: 4th, March 2019
| confirmation statement
Free Download
(4 pages)
(CS01) Confirmation statement with updates 2018-02-20
filed on: 21st, February 2018
| confirmation statement
Free Download
(4 pages)
(AA01) Current accounting period extended from 2018-02-28 to 2018-03-31
filed on: 24th, February 2017
| accounts
Free Download
(1 page)
(NEWINC) Incorporation
filed on: 21st, February 2017
| incorporation