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

CURRYS PLC

1 PORTAL WAY, LONDON, W3 6RS,
Company Registration Number
07105905
Public Limited Company
Active

Company Overview

About Currys Plc
CURRYS PLC was founded on 2009-12-15 and has its registered office in London. The organisation's status is listed as "Active". Currys Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CURRYS PLC
 
Legal Registered Office
1 PORTAL WAY
LONDON
W3 6RS
Other companies in W3
 
Previous Names
DIXONS CARPHONE PLC15/09/2021
CARPHONE WAREHOUSE GROUP PUBLIC LIMITED COMPANY06/08/2014
NEW CARPHONE WAREHOUSE PLC25/03/2010
Filing Information
Company Number 07105905
Company ID Number 07105905
Date formed 2009-12-15
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/10/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts GROUP
Last Datalog update: 2023-09-05 16:25:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CURRYS PLC
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 CURRYS PLC

Current Directors
Officer Role Date Appointed
NIGEL PATERSON
Company Secretary 2015-05-12
ALEXANDER DAVID BALDOCK
Director 2018-04-03
ANTONIO DENUNZIO
Director 2015-12-16
ANDREA GISLE JOOSEN
Director 2014-08-06
JOHN FYFE LENNOX
Director 2014-08-06
IAN PAUL LIVINGSTON
Director 2015-12-16
FIONA CATHERINE MCBAIN
Director 2017-03-01
JOHN GERARD MURPHY
Director 2014-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
HUMPHREY STEWART MORGAN SINGER
Director 2014-08-06 2018-06-21
KATE BICKERSTAFFE
Director 2014-08-06 2018-04-28
SEBASTIAN RICHARD EDWARD CUTHBERT JAMES
Director 2014-08-06 2018-04-02
ANDREW JOHN HARRISON
Director 2013-07-24 2017-12-20
TIMOTHY FRANCIS HOW
Director 2014-08-06 2017-09-07
SALLY MORGAN
Director 2010-01-28 2017-09-07
CHARLES WILLIAM DUNSTONE
Director 2010-01-28 2017-04-30
GRAHAM BARRY STAPLETON
Director 2014-08-06 2017-04-27
JOHN GILDERSLEEVE
Director 2010-01-28 2015-12-16
ROGER WILLIAM TAYLOR
Director 2010-01-28 2015-12-16
KAREN LORRAINE ATTERBURY
Company Secretary 2014-09-08 2015-05-12
JOHN MURRAY ALLAN
Director 2014-08-06 2015-02-17
TIMOTHY SIMON MORRIS
Company Secretary 2010-01-28 2014-09-08
CHARLES JOHN ALLWOOD
Director 2010-01-28 2014-08-06
NIGEL JEREMY LANGSTAFF
Director 2010-01-28 2014-08-06
SHAMIM KAZENEH
Company Secretary 2009-12-15 2010-01-28
NEIL GEORGE KING
Director 2009-12-15 2010-01-28
TIMOTHY SIMON MORRIS
Director 2009-12-15 2010-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER DAVID BALDOCK PURTINGTON INVESTMENTS LIMITED Director 2017-07-11 CURRENT 2017-07-11 Active
JOHN FYFE LENNOX BARRATT DEVELOPMENTS P L C Director 2016-07-01 CURRENT 1958-05-14 Active
JOHN FYFE LENNOX HILL & SMITH PLC Director 2009-05-12 CURRENT 1960-09-30 Active
FIONA CATHERINE MCBAIN SAVE THE CHILDREN FUND Director 2012-09-20 CURRENT 1921-12-01 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
2024-04-26APPOINTMENT TERMINATED, DIRECTOR ANTONIO DENUNZIO
2024-04-02DIRECTOR APPOINTED MS OCTAVIA KATE MORLEY
2023-09-05CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2023-08-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23
2023-07-07APPOINTMENT TERMINATED, DIRECTOR ANDREA GISLE JOOSEN
2023-06-12DIRECTOR APPOINTED MR ADAM CHRISTOPHER WALKER
2023-05-03DIRECTOR APPOINTED EVA MAGDALENA TEARE GERGER
2022-11-08AUDITOR'S RESIGNATION
2022-09-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2022-09-09APPOINTMENT TERMINATED, DIRECTOR IAN PAUL LIVINGSTON
2022-09-09CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-09-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN PAUL LIVINGSTON
2022-09-05DIRECTOR APPOINTED MR IAN DYSON
2022-09-05AP01DIRECTOR APPOINTED MR IAN DYSON
2022-08-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-06-28SH07Cancellation of shares by a PLC. Statement of capital on 2022-04-13. Capital GBP1,133,494.651
2022-05-18SH07Cancellation of shares by a PLC. Statement of capital on 2022-04-13. Capital GBP113,349,465.1
2022-05-10SH03Purchase of own shares
2021-10-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES
2021-09-15RES15CHANGE OF COMPANY NAME 15/09/21
2021-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/05/21
2021-08-02RP04AP01Second filing of director appointment of Bruce Marsh
2021-07-31CH01Director's details changed for Mr Bruce Marsh on 2021-07-29
2021-07-21AP01DIRECTOR APPOINTED MR BRUCE MARSH
2021-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETER MASON
2021-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/05/20
2020-09-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2020-07-07SH0129/06/20 STATEMENT OF CAPITAL GBP 1166458.443
2020-07-07SH0129/06/20 STATEMENT OF CAPITAL GBP 1166458.443
2019-12-12DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600127452Y2019 ASIN: GB00B4Y7R145
2019-09-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2019-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-09-15CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES
2019-07-01SH0121/06/19 STATEMENT OF CAPITAL GBP 1162360.001
2019-06-20DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600122367Y2019 ASIN: GB00B4Y7R145
2019-02-04RP04CS01Second filing of Confirmation Statement dated 01/09/2018
2019-01-07AP01DIRECTOR APPOINTED MS EILEEN BURBIDGE
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FYFE LENNOX
2018-12-12DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600116946Y2018 ASIN: GB00B4Y7R145
2018-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/04/18
2018-09-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES
2018-08-22AP01DIRECTOR APPOINTED MR JONATHAN PETER MASON
2018-07-05SH0102/07/18 STATEMENT OF CAPITAL GBP 1160210.224
2018-06-21DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600111984Y2018 ASIN: GB00B4Y7R145
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR HUMPHREY STEWART MORGAN SINGER
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR KATE BICKERSTAFFE
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN RICHARD EDWARD CUTHBERT JAMES
2018-04-06AP01DIRECTOR APPOINTED MR ALEXANDER DAVID BALDOCK
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN HARRISON
2017-12-13DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600106399Y2017 ASIN: GB00B4Y7R145
2017-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/04/17
2017-10-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-10-12RES13Resolutions passed:To authorise the company to purchase its own shares. Article 15 and section 701 of the act, the company authorised section 693 of the act to make market purchases of ordinary shares provided the maximum aggregate number of shares her...
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR SALLY MORGAN
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOW
2017-09-05LATEST SOC05/09/17 STATEMENT OF CAPITAL;GBP 1158031.23
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-09-01SH0123/08/17 STATEMENT OF CAPITAL GBP 1158031.23
2017-08-03LATEST SOC03/08/17 STATEMENT OF CAPITAL;GBP 1157945.271
2017-08-03SH0126/07/17 STATEMENT OF CAPITAL GBP 1157945.271
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 1153358.18
2017-06-30SH0128/06/17 STATEMENT OF CAPITAL GBP 1153358.18
2017-06-28DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600101958Y2017 ASIN: GB00B4Y7R145
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 1153285.314
2017-06-01SH0131/05/17 STATEMENT OF CAPITAL GBP 1153285.314
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STAPLETON
2017-05-03SH0126/04/17 STATEMENT OF CAPITAL GBP 1153186.997
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DUNSTONE
2017-04-03SH0129/03/17 STATEMENT OF CAPITAL GBP 1153067.053
2017-03-01AP01DIRECTOR APPOINTED FIONA CATHERINE MCBAIN
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 1152468.17
2017-03-01SH0128/02/17 STATEMENT OF CAPITAL GBP 1152468.17
2017-02-01SH0131/01/17 STATEMENT OF CAPITAL GBP 1152436.495
2016-12-28SH0128/12/16 STATEMENT OF CAPITAL GBP 1152398.539
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-12-21SH0120/12/16 STATEMENT OF CAPITAL GBP 1152380.424
2016-12-14DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600096475Y2016 ASIN: GB00B4Y7R145
2016-12-01SH0129/11/16 STATEMENT OF CAPITAL GBP 1152354.715
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 1152277.061
2016-11-02SH0125/10/16 STATEMENT OF CAPITAL GBP 1152277.061
2016-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-10-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-10-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-29DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600092051Y2016 ASIN: GB00B4Y7R145
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 1151461.336
2016-02-05AR0115/12/15 NO MEMBER LIST
2015-12-23AP01DIRECTOR APPOINTED MR ANTONIO DENUNZIO
2015-12-23AP01DIRECTOR APPOINTED IAN PAUL LIVINGSTON
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GILDERSLEEVE
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ROGER TAYLOR
2015-12-16DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600086005Y2015 ASIN: GB00B4Y7R145
2015-10-30RES13A GENERAL MEETING OF THE COMPANY, OTHER THAN AN ANNUAL GENERAL MEETING MAY BE CALLED ON NOT LESS THAN 14 DAYS NOTICE. 10/09/2015
2015-10-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/05/15
2015-07-16DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600081893Y2015 ASIN: GB00B4Y7R145
2015-05-21TM02APPOINTMENT TERMINATED, SECRETARY KAREN ATTERBURY
2015-05-21AP03SECRETARY APPOINTED MR NIGEL PATERSON
2015-04-21SH0101/02/15 STATEMENT OF CAPITAL GBP 1151228.17
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 1151461.34
2015-03-17SH0101/03/15 STATEMENT OF CAPITAL GBP 1151461.34
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALLAN
2015-01-22AR0115/12/14 NO MEMBER LIST
2015-01-19SH0101/01/15 STATEMENT OF CAPITAL GBP 1151178.81
2014-12-17DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600075888Y2014 ASIN: GB00B4Y7R145
2014-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MURRAY ALLAN / 01/12/2014
2014-12-05SH0102/11/14 STATEMENT OF CAPITAL GBP 1151102.69
2014-11-20SH0101/11/14 STATEMENT OF CAPITAL GBP 1151073.69
2014-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-24SH0107/08/14 STATEMENT OF CAPITAL GBP 1150791.00
2014-09-15TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY MORRIS
2014-09-15AP03SECRETARY APPOINTED KAREN LORRAINE ATTERBURY
2014-09-09AA01CURREXT FROM 31/03/2015 TO 30/04/2015 ALIGNMENT WITH PARENT OR SUBSIDIARY
2014-08-30ANNOTATIONClarification
2014-08-30RP04SECOND FILING FOR FORM TM01
2014-08-30RP04SECOND FILING FOR FORM TM01
2014-08-30RP04SECOND FILING FOR FORM AP01
2014-08-29RES13COMPANY BUSINESS 25/07/2014
2014-08-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-11AP01DIRECTOR APPOINTED MR HUMPHREY STEWART MORGAN SINGER
2014-08-11AP01DIRECTOR APPOINTED MR TIMOTHY FRANCIS HOW
2014-08-08AP01DIRECTOR APPOINTED ANDREA GISLE JOOSEN
2014-08-08AP01DIRECTOR APPOINTED THE HONOURABLE SEBASTIAN RICHARD EDWARD CUTHBERT JAMES
2014-08-08AP01DIRECTOR APPOINTED KATE BICKERSTAFFE
2014-08-08AP01DIRECTOR APPOINTED MR JOHN FYFE LENNOX
2014-08-08AP01DIRECTOR APPOINTED MR JOHN MURRAY ALLAN
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ALLWOOD
2014-08-07AP01DIRECTOR APPOINTED MR GRAHAM BARRY STAPLETON
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LANGSTAFF
2014-08-06CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2014-08-06CERTNMCOMPANY NAME CHANGED CARPHONE WAREHOUSE GROUP PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 06/08/14
2014-07-29RES13RE-MERGER AGREEMENT FEES SCHEME SH PLAN 17/07/2014
2014-06-26DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600071339Y2014 ASIN: GB00B4Y7R145
2014-06-19RP04SECOND FILING WITH MUD 15/12/13 FOR FORM AR01
2014-06-19ANNOTATIONClarification
2014-05-15CHANLondon Stock Exchange corporate action. Change of ORD GBP0.001 for COAF: UK600070091Y2014 ASIN: GB00B4Y7R145
2014-04-14AP01DIRECTOR APPOINTED JOHN GERARD MURPHY
2013-12-17AR0115/12/13 NO MEMBER LIST
2013-11-14DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600064911Y2013 ASIN: GB00B4Y7R145
2013-11-04ANNOTATIONClarification
2013-11-04RP04SECOND FILING FOR FORM SH01
2013-11-04RP04SECOND FILING FOR FORM SH01
2013-10-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-10-24RES13RECEIVE ACCOUNTS/APPROVE REPORT/RE-ELECT DIRECTORS & AUDITOR/APPOINT NEW DIRECTOR/14 DAYS NOTICE FOR GEN. MEETING OTHER THAN AGM 24/07/2013
2013-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-30AP01DIRECTOR APPOINTED MR ANDREW JOHN HARRISON
2013-07-25SH0119/07/13 STATEMENT OF CAPITAL GBP 576084.11
2013-07-16SH0101/07/13 STATEMENT OF CAPITAL GBP 571206.28
2013-07-16SH0125/06/13 STATEMENT OF CAPITAL GBP 562087.99
2013-06-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-06-28RES13SHARE OPTION SCHEME 24/06/2013
2013-06-26DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600061435Y2013 ASIN: GB00B4Y7R145
2013-05-29SH0103/05/13 STATEMENT OF CAPITAL GBP 519982.72
2013-05-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-05-13RES13RECEIVE ACCOUNTS AND REPORTS, RENUMERATION REPORT APPROVED DIRECTORS RE-ELECTED, AUDITORS REAPPOINTED, AGM NOT CALLED ON LESS THAN 14 DAYS NOTICE. 27/07/2012
2013-01-07AR0115/12/12 NO MEMBER LIST
2012-12-11SH0120/01/12 STATEMENT OF CAPITAL GBP 472754.54
2012-07-11SH1911/07/12 STATEMENT OF CAPITAL GBP 472754.54
2012-07-11MISCCERTIFICATE IN RELATION TO REDUCTION OF CAPITAL AND REDUCTION OF CAPITAL REDEMPTION RESERVE
2012-07-11OCREDUCTION COURT ORDER
2012-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-05-04SH0210/04/12 STATEMENT OF CAPITAL GBP 485721.68
2012-05-04SH0231/01/12 STATEMENT OF CAPITAL GBP 3777815.20
2012-05-04SH0130/01/12 STATEMENT OF CAPITAL GBP 590297860.16
2012-05-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-12MEM/ARTSARTICLES OF ASSOCIATION
2012-02-08RES14CAPITALISE SHARE PREM A/C 20/01/2012
2012-02-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-02-08RES13APPROVAL OF BEST BUY MOBILE DISPOSAL/APPROVAL OF OPTION AGREEMENT/ CANCEL REDEMPTION RESERVE/ APPROVE PARTICIPATION PLAN 2011 20/01/2012
2012-02-02AAINTERIM ACCOUNTS MADE UP TO 27/01/12
2012-01-13AR0115/12/11 NO MEMBER LIST
2012-01-08AD02SAIL ADDRESS CHANGED FROM: C/O EQUINITI LIMITED HOLM OAK BUSINESS PARK MARTLETS WAY GORING-BY-SEA WORTHING WEST SUSSEX BN12 4QY
2011-09-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-02RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-08-02RES13DIVIDEND; DIRS & AUDS RE-ELECTED 27/07/2011
2011-08-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-01-14AR0115/12/10 FULL LIST
2011-01-14SH0213/12/10 STATEMENT OF CAPITAL GBP 457054.122
2010-06-04AD02SAIL ADDRESS CREATED
2010-04-07MEM/ARTSARTICLES OF ASSOCIATION
2010-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CURRYS PLC 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 CURRYS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SECURITY AGREEMENT 2010-04-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SECURITY AGREEMENT 2010-04-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of CURRYS PLC registering or being granted any patents
Domain Names

CURRYS PLC owns 1 domain names.

mobilepurse.co.uk  

Trademarks
We have not found any records of CURRYS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CURRYS PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CURRYS PLC are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CURRYS PLC 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 CURRYS PLC 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 CURRYS PLC 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.