Cura Systems International Limited

General information

Name:

Cura Systems International Ltd

Office Address:

38a High Street HA6 1BN Northwood

Number: 08119277

Incorporation date: 2012-06-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cura Systems International Limited with the registration number 08119277 has been operating on the market for 12 years. This particular Private Limited Company can be reached at 38a High Street, in Northwood and their postal code is HA6 1BN. Founded as Twin Oak Systems, this business used the business name up till 4th October 2016, at which point it was replaced by Cura Systems International Limited. This business's declared SIC number is 62090 meaning Other information technology service activities. Cura Systems International Ltd released its latest accounts for the financial period up to Thu, 31st Mar 2022. The most recent annual confirmation statement was released on Mon, 26th Jun 2023.

With four job offers since 2014-11-14, the enterprise has been relatively active on the job market. On 2015-03-20, it was seeking candidates for a Manager, Software Product Development position in North London, and on 2014-11-14, for the vacant position of a Implementation & Functional Support Analyst (Healthcare IT) in London. They search for employees on such positions as: Account Manager - New Business (Healthcare IT solutions) and Channel Development/Reseller Manager.

The firm's trademark number is UK00002657266. They filed a trademark application on 2013-03-22 and it was licensed after five months. The trademark is valid until 2023-03-22.

Abu O. is this company's solitary managing director, that was appointed on 26th June 2012. Since 6th July 2016 Amjad H., had been fulfilling assigned duties for this specific business till the resignation 7 years ago. As a follow-up another director, namely Xiaomei C. gave up the position on 12th November 2018.

  • Previous company's names
  • Cura Systems International Limited 2016-10-04
  • Twin Oak Systems Limited 2012-06-26

Trade marks

Trademark UK00002657266
Trademark image:Trademark UK00002657266 image
Status:Registered
Filing date:2013-03-22
Date of entry in register:2013-09-06
Renewal date:2023-03-22
Owner name:Twin Oak Systems Limited
Owner address:C/o 38A High Street, Northwood, Middlesex, Northwood, Middlesex, United Kingdom, HA6 1BN

Financial data based on annual reports

Company staff

Abu O.

Role: Director

Appointed: 26 June 2012

Latest update: 5 May 2024

People with significant control

Abu O. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Abu O.
Notified on 26 June 2017
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 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 10 July 2024
Confirmation statement last made up date 26 June 2023
Annual Accounts
Start Date For Period Covered By Report 26 June 2012
End Date For Period Covered By Report 31 March 2013
Annual Accounts 11 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 December 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 20 May 2014
Date Approval Accounts 20 May 2014

Jobs and Vacancies at Cura Systems International Ltd

Manager, Software Product Development in North London, posted on Friday 20th March 2015
Region / City North London
Salary From £45000.00 to £60000.00 per year
Job type permanent
Expiration date Saturday 2nd May 2015
 
Channel Development/Reseller Manager in North London, posted on Friday 14th November 2014
Region / City North London
Salary From £50000.00 to £90000.00 per year
Job type permanent
Expiration date Saturday 27th December 2014
 
Account Manager - New Business (Healthcare IT solutions) in London, posted on Friday 14th November 2014
Region / City London
Salary From £30000.00 to £50000.00 per year
Job type permanent
Expiration date Saturday 27th December 2014
 
Implementation & Functional Support Analyst (Healthcare IT) in London, posted on Friday 14th November 2014
Region / City London
Salary From £25000.00 to £40000.00 per year
Job type permanent
Expiration date Saturday 27th December 2014
 

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 2023/06/26 (CS01)
filed on: 25th, July 2023
confirmation statement
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
11
Company Age

Similar companies nearby

Closest companies