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

CURVILINEAR LIMITED

THE OLD DAIRY FARM, UPPER STOWE, NORTHAMPTONSHIRE, NN7 4SH,
Company Registration Number
03440785
Private Limited Company
Liquidation

Company Overview

About Curvilinear Ltd
CURVILINEAR LIMITED was founded on 1997-09-26 and has its registered office in Northamptonshire. The organisation's status is listed as "Liquidation". Curvilinear Limited is a Private Limited Company registered in 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
CURVILINEAR LIMITED
 
Legal Registered Office
THE OLD DAIRY FARM
UPPER STOWE
NORTHAMPTONSHIRE
NN7 4SH
Other companies in NN7
 
Filing Information
Company Number 03440785
Company ID Number 03440785
Date formed 1997-09-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 01:57:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CURVILINEAR 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.
Companies with same name CURVILINEAR LIMITED
The following companies were found which have the same name as CURVILINEAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CURVILINEAR PROPERTIES LLC 36790 GILES ROAD - GRAFTON OH 44044 Active Company formed on the 2012-04-12
CURVILINEAR BY DESIGN LTD 28 NETHERBRIDGE AVENUE LICHFIELD WS14 9UF Active - Proposal to Strike off Company formed on the 2016-03-31
CURVILINEAR PTY LTD NSW 2108 Dissolved Company formed on the 1980-10-16
CURVILINEAR PTE. LTD. JALAN SULTAN Singapore 199018 Dissolved Company formed on the 2010-09-04
CURVILINEAR GEAR INC Delaware Unknown
CURVILINEAR, LLC 390 NORTH ORANGE AVENUE ORLANDO FL 32801 Inactive Company formed on the 2006-11-15
Curvilinear Design Group Limited Maryland Unknown
Curvilinear Spatiotime Technology Limited Unknown Company formed on the 2022-01-26

Company Officers of CURVILINEAR LIMITED

Current Directors
Officer Role Date Appointed
EDWIN ARTHUR SAUNDERS
Director 2015-01-30
JANET MARION SAUNDERS
Director 1997-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
EDWIN ARTHUR SAUNDERS
Company Secretary 2002-11-20 2012-05-01
SIMON EDWIN ARTHUR SAUNDERS
Director 2012-02-01 2012-04-04
JANET MARION SAUNDERS
Company Secretary 1997-09-26 2002-11-20
MARK ERIC READ
Director 1997-10-20 2002-11-19
GARY ELM
Director 1997-09-26 1997-10-20
SUZANNE BREWER
Nominated Secretary 1997-09-26 1997-09-26
KEVIN BREWER
Nominated Director 1997-09-26 1997-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET MARION SAUNDERS MAGAZINE ANTIQUES LIMITED Director 2012-10-05 CURRENT 2012-10-05 Dissolved 2014-05-20

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
2024-01-29Compulsory winding up order
2023-03-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-13CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2022-03-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2021-10-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2020-03-31AAMDAmended account full exemption
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES
2020-03-10CH01Director's details changed for Mr Edwin Arthur Saunders on 2020-03-01
2020-03-10PSC04Change of details for Mr Edwin Arthur Saunders as a person with significant control on 2020-03-01
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JANET MARION SAUNDERS
2020-03-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-10-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-07-08CH01Director's details changed for Mr Edwin Arthur Saunders on 2019-06-03
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES
2019-06-17PSC07CESSATION OF HOLLIE ELIZABETH SAUNDERS AS A PERSON OF SIGNIFICANT CONTROL
2019-06-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWIN ARTHUR SAUNDERS
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2019-04-01CH01Director's details changed for Mr Edwin Arthur Saunders on 2019-02-05
2019-04-01PSC04Change of details for Mrs Janet Marion Saunders as a person with significant control on 2019-02-04
2019-02-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2018-04-05AAMDAmended account full exemption
2018-02-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 99
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2016-12-16AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-16AA31/03/16 TOTAL EXEMPTION SMALL
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 99
2016-04-22AR0104/04/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 99
2015-04-23AR0104/04/15 ANNUAL RETURN FULL LIST
2015-01-30CH01Director's details changed for Mr Edward Arthur Saunders on 2015-01-30
2015-01-30AP01DIRECTOR APPOINTED MR EDWARD ARTHUR SAUNDERS
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 99
2014-05-28AR0104/04/14 ANNUAL RETURN FULL LIST
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-19AR0104/04/13 ANNUAL RETURN FULL LIST
2012-12-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY EDWIN SAUNDERS
2012-06-14MG01Particulars of a mortgage or charge / charge no: 2
2012-04-05AR0104/04/12 ANNUAL RETURN FULL LIST
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SAUNDERS
2012-04-05SH0104/04/12 STATEMENT OF CAPITAL GBP 99
2012-02-09AP01DIRECTOR APPOINTED MR SIMON EDWIN ARTHUR SAUNDERS
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-13AR0126/09/11 ANNUAL RETURN FULL LIST
2010-12-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-02AR0126/09/10 ANNUAL RETURN FULL LIST
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET MARION SAUNDERS / 01/09/2010
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-21AR0126/09/09 FULL LIST
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-07363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-02-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-02363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-28363aRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-26363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-27363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-07-14287REGISTERED OFFICE CHANGED ON 14/07/04 FROM: FOUNDRY HOUSE 53-55 HIGH STREET DAVENTRY NORTHAMPTONSHIRE NN11 4BQ
2004-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-22363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-10-22288aNEW SECRETARY APPOINTED
2003-10-22363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2003-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-13363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2002-11-27288bDIRECTOR RESIGNED
2002-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-29363sRETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2001-10-03287REGISTERED OFFICE CHANGED ON 03/10/01 FROM: 16 BROOK STREET DAVENTRY NORTHAMPTONSHIRE NN11 5HN
2001-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-09363sRETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-25395PARTICULARS OF MORTGAGE/CHARGE
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-29363sRETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS
1998-07-23225ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/03/98
1997-11-05288bDIRECTOR RESIGNED
1997-11-05288aNEW DIRECTOR APPOINTED
1997-11-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-11-05288aNEW DIRECTOR APPOINTED
1997-10-01287REGISTERED OFFICE CHANGED ON 01/10/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN
1997-10-01288bSECRETARY RESIGNED
1997-10-01288bDIRECTOR RESIGNED
1997-10-0188(2)RAD 26/09/97--------- £ SI 1@1=1 £ IC 1/2
1997-09-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture




Licences & Regulatory approval
We could not find any licences issued to CURVILINEAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2024-01-23
Petitions to Wind Up (Companies)2023-11-17
Fines / Sanctions
No fines or sanctions have been issued against CURVILINEAR LIMITED
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
MORTGAGE DEED 2012-06-14 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 1999-03-25 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 175,055
Creditors Due Within One Year 2013-03-31 £ 442,155
Creditors Due Within One Year 2012-04-01 £ 629,611
Provisions For Liabilities Charges 2013-03-31 £ 2,145
Provisions For Liabilities Charges 2012-04-01 £ 970

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CURVILINEAR LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2013-03-31 £ 6,584
Cash Bank In Hand 2012-04-01 £ 5,463
Current Assets 2013-03-31 £ 367,740
Current Assets 2012-04-01 £ 377,934
Debtors 2013-03-31 £ 328,756
Debtors 2012-04-01 £ 363,219
Stocks Inventory 2013-03-31 £ 32,400
Stocks Inventory 2012-04-01 £ 9,252
Tangible Fixed Assets 2013-03-31 £ 249,381
Tangible Fixed Assets 2012-04-01 £ 244,175

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CURVILINEAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CURVILINEAR LIMITED
Trademarks
We have not found any records of CURVILINEAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CURVILINEAR LIMITED. 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 (31090 - Manufacture of other furniture) as CURVILINEAR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CURVILINEAR 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 CURVILINEAR 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 CURVILINEAR 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.