General information

Name:

Curlywig Ltd

Office Address:

Resolution House 12 Mill Hill LS1 5DQ Leeds

Number: 05833012

Incorporation date: 2006-05-31

Dissolution date: 2021-04-06

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 05833012 eighteen years ago, Curlywig Limited had been a private limited company until 2021-04-06 - the day it was officially closed. The company's last known office address was Resolution House, 12 Mill Hill Leeds. This company has a history in name change. In the past, the company had three other names. Up till 2011 the company was prospering under the name of Money Logic Services and up to that point its official company name was Credit Confusion.

Darren V. was this specific company's director, selected to lead the company in 2011.

Darren V. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Curlywig Limited 2011-08-16
  • Money Logic Services Limited 2009-08-11
  • Credit Confusion Limited 2006-06-22
  • Sherborne Money Solutions Limited 2006-05-31

Financial data based on annual reports

Company staff

Darren V.

Role: Director

Appointed: 01 August 2011

Latest update: 17 September 2023

People with significant control

Darren V.
Notified on 7 March 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kevin M.
Notified on 6 April 2016
Ceased on 7 March 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2020
Account last made up date 31 May 2018
Confirmation statement next due date 04 May 2019
Confirmation statement last made up date 20 April 2018
Annual Accounts 28 January 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 28 January 2013
Annual Accounts 17 March 2014
Start Date For Period Covered By Report 2012-06-01
Date Approval Accounts 17 March 2014
Annual Accounts 13 March 2018
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 13 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
End Date For Period Covered By Report 2013-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Address change date: 2018/09/26. New Address: Resolution House 12 Mill Hill Leeds LS1 5DQ. Previous address: New Devonshire House Devonshire Street Keighley West Yorkshire BD21 2AU (AD01)
filed on: 26th, September 2018
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode