Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CURTIS FITCH LIMITED
Company Information for

CURTIS FITCH LIMITED

108 EAGLE TOWER, MONTPELLIER DRIVE, CHELTENHAM, GLOUCESTERSHIRE, GL50 1TA,
Company Registration Number
05223479
Private Limited Company
Active

Company Overview

About Curtis Fitch Ltd
CURTIS FITCH LIMITED was founded on 2004-09-06 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Curtis Fitch Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CURTIS FITCH LIMITED
 
Legal Registered Office
108 EAGLE TOWER
MONTPELLIER DRIVE
CHELTENHAM
GLOUCESTERSHIRE
GL50 1TA
Other companies in GL50
 
Filing Information
Company Number 05223479
Company ID Number 05223479
Date formed 2004-09-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB850511553  
Last Datalog update: 2024-11-05 15:54:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CURTIS FITCH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CURTIS FITCH LIMITED

Current Directors
Officer Role Date Appointed
SIMON PAUL MINTER
Company Secretary 2008-10-28
DAVID SPENCER FRICKER
Director 2013-07-18
MATTHEW ROBERT GRIFFITHS
Director 2004-09-06
SIMON PAUL MINTER
Director 2004-09-06
NEIL VENTURA
Director 2013-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONY JAMES STRONG
Company Secretary 2004-09-06 2008-10-28
ANTONY JAMES STRONG
Director 2004-09-06 2008-10-28
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2004-09-06 2004-09-06
LONDON LAW SERVICES LIMITED
Nominated Director 2004-09-06 2004-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID SPENCER FRICKER DE BEERS CENTENARY LIMITED Director 2018-03-19 CURRENT 2017-12-21 Active
DAVID SPENCER FRICKER DE BEERS INDIA HOLDINGS LIMITED Director 2018-03-19 CURRENT 2017-12-21 Active
DAVID SPENCER FRICKER GEMFAIR LIMITED Director 2018-01-22 CURRENT 2008-06-18 Active
DAVID SPENCER FRICKER DELIBES HOLDINGS LIMITED Director 2017-10-26 CURRENT 2016-04-29 Active
DAVID SPENCER FRICKER CHEVIOT HOLDINGS (OVERSEAS) LIMITED Director 2017-10-19 CURRENT 2016-11-11 Active
DAVID SPENCER FRICKER SCALLION (OVERSEAS) LIMITED Director 2017-10-19 CURRENT 2016-12-16 Active
DAVID SPENCER FRICKER CENCAN Director 2017-05-16 CURRENT 2016-09-28 Active
DAVID SPENCER FRICKER DE BEERS EXPLORATION HOLDINGS LIMITED Director 2017-04-20 CURRENT 2016-11-11 Active
DAVID SPENCER FRICKER DE BEERS HOLDINGS INVESTMENTS LIMITED Director 2017-04-20 CURRENT 2016-07-27 Active
DAVID SPENCER FRICKER TRACR LIMITED Director 2016-09-27 CURRENT 2011-10-19 Active
DAVID SPENCER FRICKER DE BEERS UK LIMITED Director 2013-02-14 CURRENT 1986-09-10 Active
MATTHEW ROBERT GRIFFITHS TYGA FOOD COMPANY LIMITED Director 2014-11-17 CURRENT 2014-11-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-05CONFIRMATION STATEMENT MADE ON 06/09/24, WITH NO UPDATES
2024-08-12REGISTERED OFFICE CHANGED ON 12/08/24 FROM Formal House 60 st George's Place Cheltenham Gloucestershire GL50 3PN United Kingdom
2024-08-12Change of details for Mr Simon Paul Minter as a person with significant control on 2024-08-09
2024-08-12Change of details for Mr Matthew Robert Griffiths as a person with significant control on 2024-08-09
2024-08-12Director's details changed for Mr Matthew Robert Griffiths on 2024-08-09
2024-08-12SECRETARY'S DETAILS CHNAGED FOR SIMON PAUL MINTER on 2024-08-09
2024-08-12Director's details changed for Mr Simon Paul Minter on 2024-08-09
2023-09-27CESSATION OF ANGLO AMERICAN DIAMOND HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-09-26Notification of De Beers Holdings Investments Limited as a person with significant control on 2017-01-01
2023-09-25CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2023-05-2230/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-09-2730/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-15CH01Director's details changed for Mr Simon Paul Minter on 2022-05-26
2022-09-15PSC04Change of details for Mr Simon Paul Minter as a person with significant control on 2022-05-26
2022-04-26AD02Register inspection address changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom to Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD
2022-02-28AA01Previous accounting period extended from 31/05/21 TO 30/09/21
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2021-05-27AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SPENCER FRICKER
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2020-02-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES
2019-08-12PSC04Change of details for Mr Simon Paul Minter as a person with significant control on 2019-07-01
2019-08-12CH01Director's details changed for Mr Simon Paul Minter on 2019-07-01
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-19PSC04Change of details for Mr Matthew Robert Griffiths as a person with significant control on 2018-11-19
2018-11-19CH01Director's details changed for Mr Matthew Robert Griffiths on 2018-11-19
2018-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/18 FROM 6th Floor Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES
2018-02-27AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-07LATEST SOC07/09/17 STATEMENT OF CAPITAL;GBP 120
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES
2017-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL VENTURA / 13/03/2017
2017-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SPENCER FRICKER / 13/03/2017
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 052234790003
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 120
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-02-23AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 120
2015-10-14AR0106/09/15 ANNUAL RETURN FULL LIST
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 120
2014-10-15AR0106/09/14 ANNUAL RETURN FULL LIST
2013-12-12AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-07AR0106/09/13 ANNUAL RETURN FULL LIST
2013-08-01AP01DIRECTOR APPOINTED MR NEIL VENTURA
2013-08-01AP01DIRECTOR APPOINTED MR DAVE FRICKER
2013-07-29RES13Resolutions passed:
  • Company business 18/07/2013
2013-07-29RES12VARYING SHARE RIGHTS AND NAMES
2013-07-29RES01ADOPT ARTICLES 29/07/13
2013-07-29SH10Particulars of variation of rights attached to shares
2013-07-29SH08Change of share class name or designation
2013-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-02-04SH02SUB-DIVISION 12/07/12
2012-12-17SH02SUB-DIVISION 12/07/12
2012-09-26AA31/05/12 TOTAL EXEMPTION SMALL
2012-09-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-09-20AR0106/09/12 FULL LIST
2012-09-20AD02SAIL ADDRESS CREATED
2012-04-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-22AA31/05/11 TOTAL EXEMPTION SMALL
2011-09-29AR0106/09/11 FULL LIST
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MINTER / 06/09/2011
2011-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBERT GRIFFITHS / 06/09/2011
2011-09-28CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON PAUL MINTER / 06/09/2011
2011-06-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-03AA01CURREXT FROM 28/02/2011 TO 31/05/2011
2010-11-24AR0106/09/10 FULL LIST
2010-08-09AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-23AR0106/09/09 FULL LIST
2009-10-07AA28/02/09 TOTAL EXEMPTION SMALL
2008-12-09AA29/02/08 TOTAL EXEMPTION SMALL
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANTONY STRONG
2008-11-03288aSECRETARY APPOINTED SIMON PAUL MINTER
2008-09-10363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2007-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-10-04363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-10-04287REGISTERED OFFICE CHANGED ON 04/10/07 FROM: UNIT 7 MALVERN VIEW BUSINESS, PARK, STELLA WAY, BISHOPS CLEEVE CHELTENHAM, GLOUCESTERSHIRE GL52 7DQ
2006-10-05363aRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-10-05287REGISTERED OFFICE CHANGED ON 05/10/06 FROM: UNIT 7 MALVERN VIEW BUSINESS PAR, STELLA WAY, BISHOPS CLEEVE CHELTENHAM, GLOUCESTERSHIRE GL52 7DQ
2006-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-06-15287REGISTERED OFFICE CHANGED ON 15/06/06 FROM: HAZLEWOODS, WINDSOR HOUSE, BAYSHILL ROAD, CHELTENHAM, GL50 3AT
2006-05-18225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 28/02/06
2005-09-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-22363sRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2004-10-2988(2)RAD 06/09/04--------- £ SI 119@1=119 £ IC 1/120
2004-09-09288aNEW DIRECTOR APPOINTED
2004-09-09288aNEW DIRECTOR APPOINTED
2004-09-09287REGISTERED OFFICE CHANGED ON 09/09/04 FROM: MARQUESS COURT, 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET
2004-09-09288bDIRECTOR RESIGNED
2004-09-09288bSECRETARY RESIGNED
2004-09-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62011 - Ready-made interactive leisure and entertainment software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to CURTIS FITCH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CURTIS FITCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2011-06-13 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2010-02-23 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-05-31 £ 43,783
Creditors Due After One Year 2012-05-31 £ 73,711
Creditors Due Within One Year 2013-05-31 £ 874,247
Creditors Due Within One Year 2012-05-31 £ 533,930

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CURTIS FITCH LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-05-31 £ 62,952
Cash Bank In Hand 2012-05-31 £ 23,609
Current Assets 2013-05-31 £ 885,253
Current Assets 2012-05-31 £ 537,321
Debtors 2013-05-31 £ 822,301
Debtors 2012-05-31 £ 513,712
Secured Debts 2013-05-31 £ 65,091
Secured Debts 2012-05-31 £ 88,508
Shareholder Funds 2013-05-31 £ 34,475
Shareholder Funds 2012-05-31 £ 10,815
Tangible Fixed Assets 2013-05-31 £ 67,252
Tangible Fixed Assets 2012-05-31 £ 81,135

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CURTIS FITCH LIMITED registering or being granted any patents
Domain Names

CURTIS FITCH LIMITED owns 3 domain names.

nextgroupsourcing.co.uk   curtisfitch.co.uk   titan-development.co.uk  

Trademarks
We have not found any records of CURTIS FITCH LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CURTIS FITCH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barnet Council 2013-08-14 GBP £6,000 Software Purchases
Bradford City Council 2012-04-04 GBP £10,000
Hull City Council 2012-02-15 GBP £10,000 Procurement, ICT & Facilities
Bradford Metropolitan District Council 2011-03-21 GBP £9,600 Licence fees
Bradford Metropolitan District Council 2011-03-21 GBP £10,000 Licence fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CURTIS FITCH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CURTIS FITCH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CURTIS FITCH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.