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

CURO CONSULTING LIMITED

ENVISION HOUSE, 5 NORTH STREET, HORSHAM, WEST SUSSEX, RH12 1XQ,
Company Registration Number
04467295
Private Limited Company
Active

Company Overview

About Curo Consulting Ltd
CURO CONSULTING LIMITED was founded on 2002-06-21 and has its registered office in Horsham. The organisation's status is listed as "Active". Curo Consulting Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CURO CONSULTING LIMITED
 
Legal Registered Office
ENVISION HOUSE
5 NORTH STREET
HORSHAM
WEST SUSSEX
RH12 1XQ
Other companies in SL7
 
Filing Information
Company Number 04467295
Company ID Number 04467295
Date formed 2002-06-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB795211420  
Last Datalog update: 2023-11-06 13:54:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CURO CONSULTING 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 CURO CONSULTING LIMITED
The following companies were found which have the same name as CURO CONSULTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CURO CONSULTING PTY LTD NSW 2153 Dissolved Company formed on the 2003-09-23
CURO CONSULTING INC Delaware Unknown

Company Officers of CURO CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
GREGORY SPENCER CASWILL
Director 2017-01-19
JOHN DAVID GILLIE
Director 2017-01-19
BRIAN ALEXANDER HEPBURN
Director 2017-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN LEWIS MOWLL
Director 2002-06-21 2018-04-24
CHRISTOPHER O'NEILL
Director 2003-09-01 2018-04-23
LYDIA MOWLL
Company Secretary 2002-06-21 2017-01-19
LYDIA MOWLL
Director 2012-01-17 2017-01-19
JULIE O'NEIL
Director 2012-01-17 2017-01-19
LYDIA MOWLL
Director 2002-06-21 2003-09-01
ALPHA SECRETARIAL LIMITED
Nominated Secretary 2002-06-21 2002-06-21
ALPHA DIRECT LIMITED
Nominated Director 2002-06-21 2002-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY SPENCER CASWILL TOUCH CREATIVE DESIGN LIMITED Director 2017-11-01 CURRENT 2006-09-18 Active
GREGORY SPENCER CASWILL ENVISION MARKET ACCESS SOLUTIONS LIMITED Director 2015-05-13 CURRENT 2015-04-27 Active
GREGORY SPENCER CASWILL EVIDENCE SCIENTIFIC SOLUTIONS LIMITED Director 2013-06-07 CURRENT 2008-07-11 Active
GREGORY SPENCER CASWILL ENVISION PHARMA LIMITED Director 2013-06-07 CURRENT 2002-07-15 Active
GREGORY SPENCER CASWILL ENGAGE SCIENTIFIC SOLUTIONS LIMITED Director 2013-06-07 CURRENT 2008-07-11 Active
JOHN DAVID GILLIE ELOQUENT SCIENTIFIC SOLUTIONS LIMITED Director 2018-02-22 CURRENT 2018-02-22 Active
JOHN DAVID GILLIE ELEVATE SCIENTIFIC SOLUTIONS LIMITED Director 2018-02-22 CURRENT 2018-02-22 Active
JOHN DAVID GILLIE TOUCH CREATIVE DESIGN LIMITED Director 2017-11-01 CURRENT 2006-09-18 Active
JOHN DAVID GILLIE ENVISION PHARMA HOLDCO LIMITED Director 2016-11-10 CURRENT 2013-06-04 Active
JOHN DAVID GILLIE ALLIGENT BIOPHARM CONSULTING (EUROPE) LIMITED Director 2016-07-06 CURRENT 2016-04-21 Active
JOHN DAVID GILLIE ENVISION MARKET ACCESS SOLUTIONS LIMITED Director 2015-04-27 CURRENT 2015-04-27 Active
JOHN DAVID GILLIE EXCEL SCIENTIFIC SOLUTIONS LIMITED Director 2013-07-29 CURRENT 2013-07-29 Active
JOHN DAVID GILLIE EVIDENCE SCIENTIFIC SOLUTIONS LIMITED Director 2011-12-22 CURRENT 2008-07-11 Active
JOHN DAVID GILLIE ENVISION PHARMA LIMITED Director 2011-12-22 CURRENT 2002-07-15 Active
BRIAN ALEXANDER HEPBURN TOUCH CREATIVE DESIGN LIMITED Director 2017-11-01 CURRENT 2006-09-18 Active
BRIAN ALEXANDER HEPBURN ENVISION PHARMA GROUP LIMITED Director 2016-07-06 CURRENT 2016-04-11 Active
BRIAN ALEXANDER HEPBURN ENVISION MARKET ACCESS SOLUTIONS LIMITED Director 2015-05-13 CURRENT 2015-04-27 Active
BRIAN ALEXANDER HEPBURN EXCEL SCIENTIFIC SOLUTIONS LIMITED Director 2013-07-29 CURRENT 2013-07-29 Active
BRIAN ALEXANDER HEPBURN ENVISION PHARMA HOLDCO LIMITED Director 2013-06-07 CURRENT 2013-06-04 Active
BRIAN ALEXANDER HEPBURN EVIDENCE SCIENTIFIC SOLUTIONS LIMITED Director 2008-07-11 CURRENT 2008-07-11 Active
BRIAN ALEXANDER HEPBURN ENGAGE SCIENTIFIC SOLUTIONS LIMITED Director 2008-07-11 CURRENT 2008-07-11 Active
BRIAN ALEXANDER HEPBURN ENVISION PHARMA LIMITED Director 2002-07-15 CURRENT 2002-07-15 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
2023-09-27DIRECTOR APPOINTED MR HOWARD COLLINS MILLER III
2023-09-26Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-26Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-26Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-26Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-26APPOINTMENT TERMINATED, DIRECTOR MARGARET HEIM
2023-03-22DIRECTOR APPOINTED MRS MARGARET HEIM
2023-03-22DIRECTOR APPOINTED MRS MARGARET HEIM
2022-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-27AD03Registers moved to registered inspection location of 12 New Fetter Lane London EC4A 1JP
2022-06-27AD02Register inspection address changed to 12 New Fetter Lane London EC4A 1JP
2022-01-17Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-17Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-17Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-17Audit exemption subsidiary accounts made up to 2020-12-31
2022-01-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-12APPOINTMENT TERMINATED, DIRECTOR GREGORY SPENCER CASWILL
2022-01-12APPOINTMENT TERMINATED, DIRECTOR BRIAN ALEXANDER HEPBURN
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ALEXANDER HEPBURN
2022-01-11DIRECTOR APPOINTED MR JOSHUA HOLLIS KORTH
2022-01-11AP01DIRECTOR APPOINTED MR JOSHUA HOLLIS KORTH
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID GILLIE
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-10-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-07-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-07-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-11-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-11-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOWLL
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER O'NEILL
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES
2017-11-27PSC02Notification of Envision Pharma Holdco Limited as a person with significant control on 2017-01-31
2017-11-27PSC07CESSATION OF JULIE O'NEIL AS A PSC
2017-11-27PSC07CESSATION OF CHRIS O'NEIL AS A PSC
2017-11-27PSC07CESSATION OF LYDIA MOWLL AS A PSC
2017-11-27PSC07CESSATION OF JONATHAN LEWIS MOWLL AS A PSC
2017-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/17 FROM 47 Terrington Hill Marlow Buckinghamshire SL7 2RE
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 9650.78
2017-05-30SH0119/01/17 STATEMENT OF CAPITAL GBP 9650.78
2017-05-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-01RES01ADOPT ARTICLES 01/03/17
2017-02-09AP01DIRECTOR APPOINTED MR GREGORY SPENCER CASWILL
2017-02-09AP01DIRECTOR APPOINTED MR BRIAN ALEXANDER HEPBURN
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JULIE O'NEIL
2017-02-09TM02Termination of appointment of Lydia Mowll on 2017-01-19
2017-02-09AP01DIRECTOR APPOINTED MR JOHN DAVID GILLIE
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR LYDIA MOWLL
2017-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-12-16RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/06/16
2016-12-16RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/06/15
2016-12-16ANNOTATIONClarification
2016-12-16RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/06/16
2016-12-16RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/06/15
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 9100
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-10-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-08-22AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 9100
2016-06-24AR0121/06/16 FULL LIST
2016-06-24AR0121/06/16 FULL LIST
2015-10-04AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 9100
2015-09-07AR0121/06/15 FULL LIST
2015-09-07AR0121/06/15 FULL LIST
2015-09-07AR0121/06/15 FULL LIST
2015-02-02RES13CAPITALISE AND SUB DIVIDE SHARES 16/12/2014
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 9100
2015-02-02SH0116/12/14 STATEMENT OF CAPITAL GBP 9100
2014-09-18AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 700
2014-08-11AR0121/06/14 FULL LIST
2013-07-22AR0121/06/13 FULL LIST
2013-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE O'NEIL / 22/07/2013
2013-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYDIA MOWLL / 22/07/2013
2013-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2013 FROM CHILTERNS HOUSE 49-51 DEAN STREET MARLOW BUCKINGHAMSHIRE SL7 3AA ENGLAND
2013-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2013 FROM, CHILTERNS HOUSE 49-51 DEAN STREET, MARLOW, BUCKINGHAMSHIRE, SL7 3AA, ENGLAND
2013-06-20AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2013 FROM 47 TERRINGTON HILL MARLOW BUCKINGHAMSHIRE SL7 2RE
2013-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2013 FROM, 47 TERRINGTON HILL, MARLOW, BUCKINGHAMSHIRE, SL7 2RE
2013-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-10RES03EXEMPTION FROM APPOINTING AUDITORS
2012-09-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-08-31AR0121/06/12 FULL LIST
2012-01-17AP01DIRECTOR APPOINTED MRS JULIE O'NEIL
2012-01-17AP01DIRECTOR APPOINTED MRS LYDIA MOWLL
2012-01-17AA01PREVEXT FROM 31/08/2011 TO 31/12/2011
2011-06-24AR0121/06/11 FULL LIST
2011-05-26AA31/08/10 TOTAL EXEMPTION SMALL
2010-07-21AR0121/06/10 FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER O'NEILL / 29/10/2009
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LEWIS MOWLL / 29/10/2009
2010-03-30AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-18363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-04-29AA31/08/08 TOTAL EXEMPTION SMALL
2008-12-09363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-05-28AA31/08/07 TOTAL EXEMPTION SMALL
2008-01-28288cDIRECTOR'S PARTICULARS CHANGED
2007-07-20363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-01363sRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-21363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-07-16363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-11-0788(2)RAD 01/09/03-30/09/03 £ SI 348@1=348 £ IC 352/700
2003-11-0788(2)RAD 01/09/03-30/09/03 £ SI 350@1=350 £ IC 2/352
2003-10-30123NC INC ALREADY ADJUSTED 01/09/03
2003-10-30RES04£ NC 1000/1500 01/09/0
2003-10-30RES13DIVIDE SHARES 01/09/03
2003-10-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-29288aNEW DIRECTOR APPOINTED
2003-10-22288bDIRECTOR RESIGNED
2003-09-12225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03
2003-07-23363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2002-10-0188(2)RAD 27/07/02--------- £ SI 1@1=1 £ IC 1/2
2002-07-03288aNEW DIRECTOR APPOINTED
2002-07-03287REGISTERED OFFICE CHANGED ON 03/07/02 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP
2002-07-03288bSECRETARY RESIGNED
2002-07-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-03288bDIRECTOR RESIGNED
2002-07-03287REGISTERED OFFICE CHANGED ON 03/07/02 FROM: 5TH FLOOR, SIGNET HOUSE, 49/51 FARRINGDON ROAD, LONDON, EC1M 3JP
2002-06-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to CURO CONSULTING LIMITED 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 CURO CONSULTING 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
RENT DEPOSIT DEED 2013-03-16 Outstanding DEVONSHIRE METRO LIMITED
DEBENTURE 2012-11-21 Satisfied CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK ABND YORKSHIRE BANK)
Creditors
Creditors Due Within One Year 2012-01-01 £ 130,603

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 CURO CONSULTING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 700
Cash Bank In Hand 2012-01-01 £ 11,801
Current Assets 2012-01-01 £ 232,754
Debtors 2012-01-01 £ 220,953
Fixed Assets 2012-01-01 £ 121,107
Shareholder Funds 2012-01-01 £ 223,258
Tangible Fixed Assets 2012-01-01 £ 13,223

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CURO CONSULTING LIMITED registering or being granted any patents
Domain Names

CURO CONSULTING LIMITED owns 9 domain names.

curo-consulting.co.uk   curo.co.uk   curogroup.co.uk   curoplus.co.uk   losguapos.co.uk   thecurogroup.co.uk   howtomanage.co.uk   how2lead.co.uk   how2manage.co.uk  

Trademarks
We have not found any records of CURO CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CURO CONSULTING 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 (70229 - Management consultancy activities other than financial management) as CURO CONSULTING LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
Business rates information was found for CURO CONSULTING LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe District Council 1st Flr, 49-51, Dean Street, Marlow, SL7 3AD SL7 3AD 33,250
Wycombe District Council 1st Flr, 49-51, Dean Street, Marlow, SL7 3AD SL7 3AD GBP £33,2502013-03-12

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CURO CONSULTING 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 CURO CONSULTING 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.