Company Information for CURSIVE LTD.
UNIT F10 1A MILLS WAY BOSCOMBE DOWN BUSINESS PARK, AMESBURY, SALISBURY, WILTSHIRE, SP4 7RX,
|
Company Registration Number
06514882
Private Limited Company
Liquidation |
Company Name | |
---|---|
CURSIVE LTD. | |
Legal Registered Office | |
UNIT F10 1A MILLS WAY BOSCOMBE DOWN BUSINESS PARK AMESBURY SALISBURY WILTSHIRE SP4 7RX Other companies in SP4 | |
Company Number | 06514882 | |
---|---|---|
Company ID Number | 06514882 | |
Date formed | 2008-02-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2018 | |
Account next due | 31/05/2020 | |
Latest return | 26/02/2016 | |
Return next due | 26/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-05 11:35:23 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CURSIVE AND CO LLC | Delaware | Unknown | ||
CURSIVE CLOUD LTD | 308 LONDON ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 4RF | Active | Company formed on the 2015-01-07 | |
Cursive Class, LLC | 2513 Rosalind Ave. Roanoke VA 24014 | Active | Company formed on the 2015-10-12 | |
CURSIVE CODE, INCORPORATED | 12535 15TH AVE NE STE 210 SEATTLE WA 98125 | Dissolved | Company formed on the 2002-02-21 | |
CURSIVE COLLAR, LLC | 14205 SE 36TH ST STE 100 BELLEVUE WA 980060000 | Dissolved | Company formed on the 2015-04-22 | |
CURSIVE CONSULTING LIMITED | 96 BURNT HOUSE LANE FAREHAM HAMPSHIRE PO14 2EE | Active | Company formed on the 2016-04-25 | |
CURSIVE COMMUNICATIONS AND MARKETING LLC | New Jersey | Unknown | ||
Cursive Connecticut Inc | Connecticut | Unknown | ||
CURSIVE COLLECTIVE LLP | FLAT 1, 76B CLARENCE ROAD LONDON E5 8HB | Active | Company formed on the 2022-10-28 | |
CURSIVE CYCLING LIMITED | 2nd Floor 53 High Street Keynsham Bristol BS31 1DS | active | Company formed on the 2024-05-13 | |
Cursive D, LLC | 304 Hoodoo Ranch Road Cody Wyoming 82414 | Active | Company formed on the 2020-03-03 | |
Cursive Design, LLC | 587 Edenbridge Dr Windsor CO 80550 | Good Standing | Company formed on the 2018-07-09 | |
CURSIVE HEALTH INCORPORATED | 418 BROADWAY STE N ALBANY NY 12207 | Active | Company formed on the 2024-01-24 | |
CURSIVE LABS LLC | Delaware | Unknown | ||
CURSIVE LABS LLC | California | Unknown | ||
CURSIVE LLC | 9015 SE ELLIS ST PORTLAND OR 97266 | Active | Company formed on the 2021-09-08 | |
CURSIVE LOCATIONS LTD | British Columbia | Active | Company formed on the 2020-03-10 | |
CURSIVE LUXERIE LLC | 3733 WESTHEIMER RD HOUSTON TX 77027 | Active | Company formed on the 2023-12-14 | |
CURSIVE NEW YORK, INC. | 45 MAIN STREET SUITE 520 Kings BROOKLYN NY 11201 | Active | Company formed on the 2005-02-18 | |
CURSIVE NOTARY, LLC | 33 CROOKE AVENUE, APT 2J Kings BROOKLYN NY 11226 | Active | Company formed on the 2021-05-19 |
Officer | Role | Date Appointed |
---|---|---|
DAVID PETER KENNY |
||
DAVID PETER KENNY |
||
JAMES CHARLES KENNY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THEYDON SECRETARIES LIMITED |
Company Secretary | ||
THEYDON NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOGIQUE LIMITED | Director | 1991-12-28 | CURRENT | 1987-02-27 | Dissolved 2016-02-16 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-11-27 | ||
Voluntary liquidation Statement of receipts and payments to 2022-11-27 | ||
Voluntary liquidation Statement of receipts and payments to 2021-11-27 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/21 FROM 3 Field Court Gray's Inn London WC1R 5EF | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/19 FROM C/O Rawlence & Browne 17 Lancaster Road Sarum Business Park Old Sarum Salisbury Wiltshire SP4 6FB | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
TM02 | Termination of appointment of David Peter Kenny on 2019-03-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PETER KENNY | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
LATEST SOC | 09/03/18 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 300 | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES KENNY / 01/03/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES KENNY / 01/03/2017 | |
AA01 | PREVEXT FROM 30/03/2016 TO 31/08/2016 | |
AA01 | PREVEXT FROM 30/03/2016 TO 31/08/2016 | |
LATEST SOC | 08/04/16 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 26/02/16 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/15 TO 30/03/15 | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 26/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 26/02/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES KENNY / 01/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER KENNY / 01/02/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAVID PETER KENNY on 2014-02-01 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/02/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2012 FROM C/O C/O RAWLENCE & BROWNE LTD 17 SARUM BUSINESS PARK LANCASTER ROAD OLD SARUM SALISBURY WILTSHIRE SP4 6FB UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2012 FROM C/O RAWLENCE & BROWNE SMALL BUSINESS CENTRE SECOND FLOOR CROSS KEYS HOUSE 22 QUEENS STREET SALISBURY WILTSHIRE SP1 1EY UNITED KINGDOM | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES KENNY / 01/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER KENNY / 01/04/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
SH01 | 10/09/10 STATEMENT OF CAPITAL GBP 298 | |
AR01 | 26/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES KENNY / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 28/02/2009 TO 31/03/2009 | |
363a | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED DAVID PETER KENNY | |
288a | DIRECTOR APPOINTED JAMES CHARLES KENNY | |
288a | DIRECTOR APPOINTED DAVID PETER KENNY | |
288b | APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR THEYDON NOMINEES LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-12-02 |
Resolution | 2019-12-02 |
Meetings o | 2019-11-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.52 | 9 |
MortgagesNumMortOutstanding | 0.25 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.27 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing
Creditors Due Within One Year | 2013-03-31 | £ 61,205 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 17,383 |
Creditors and other liabilities
|
|
|
|
|
|
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 CURSIVE LTD.
Cash Bank In Hand | 2013-03-31 | £ 12,866 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 3,731 |
Current Assets | 2013-03-31 | £ 97,910 |
Current Assets | 2012-03-31 | £ 3,731 |
Debtors | 2013-03-31 | £ 85,044 |
Shareholder Funds | 2013-03-31 | £ 53,877 |
Shareholder Funds | 2012-03-31 | £ 11,002 |
Tangible Fixed Assets | 2013-03-31 | £ 17,172 |
Tangible Fixed Assets | 2012-03-31 | £ 24,654 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as CURSIVE LTD. are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CURSIVE LTD. | Event Date | 2019-12-02 |
Name of Company: CURSIVE LTD. Company Number: 06514882 Trading Name: Cursive Simulation Nature of Business: Engineering and Technology Registered office: 3 Field Court, Gray’s Inn, London, WC1R 5EF Ty… | |||
Initiating party | Event Type | Resolution | |
Defending party | CURSIVE LTD. | Event Date | 2019-12-02 |
Initiating party | Event Type | Meetings o | |
Defending party | CURSIVE LTD. | Event Date | 2019-11-18 |
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. |