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

CURUFC

7 QUY COURT COLLIERS LANE, STOW-CUM-QUY, CAMBRIDGE, CB25 9AU,
Company Registration Number
09658537
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Curufc
CURUFC was founded on 2015-06-26 and has its registered office in Cambridge. The organisation's status is listed as "Active". Curufc is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
CURUFC
 
Legal Registered Office
7 QUY COURT COLLIERS LANE
STOW-CUM-QUY
CAMBRIDGE
CB25 9AU
 
Filing Information
Company Number 09658537
Company ID Number 09658537
Date formed 2015-06-26
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts GROUP
Last Datalog update: 2024-03-07 00:57:18
Primary Source:Companies House
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 CURUFC

Current Directors
Officer Role Date Appointed
LESZEK KRZYSZTOF BORYSIEWICZ
Director 2018-03-29
MARY ELIZABETH JOAN COLEMAN
Director 2018-02-20
CHRISTOPHER FRANCIS EWBANK
Director 2016-03-16
EMMA LINDSEY FLETCHER
Director 2017-05-09
AUSTIN WILLIAM JESSOP
Director 2015-06-26
RALPH NICHOLAS KOSTER
Director 2018-01-30
JOHN PAUL LUZIO
Director 2017-05-09
ALISTAIR JEREMY MACKLIN
Director 2018-05-21
KATE LILIAN MARKS
Director 2018-02-20
IAN GEORGE PECK
Director 2017-05-09
NIGEL ALBERT PETT
Director 2015-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DAVID BAILEY
Director 2015-06-26 2018-03-29
SOPHIE LOUISE FARRANT
Director 2017-05-09 2018-02-20
LEONORA EMILY RUTH GIBSON
Director 2017-05-09 2018-02-20
CHARLES ASHLEY AMESBURY
Director 2017-05-09 2018-01-30
NICK JONATHON BENNETT
Director 2015-06-26 2017-05-09
ALICE MIDDLETON
Director 2016-03-16 2017-05-09
DANIEL ROBERT DASS
Director 2016-03-16 2017-04-18
DONALD STEVENS
Director 2015-06-26 2016-03-16
NICOLE WECKMAN
Director 2015-06-26 2016-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER FRANCIS EWBANK SJCS INTERNATIONAL LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
CHRISTOPHER FRANCIS EWBANK CAMBRIDGE AHEAD Director 2013-11-11 CURRENT 2012-12-04 Active
CHRISTOPHER FRANCIS EWBANK GRACE (PAPER) LTD Director 2012-04-19 CURRENT 2012-04-19 Active - Proposal to Strike off
CHRISTOPHER FRANCIS EWBANK AQUIVAR MANAGEMENT SERVICES LIMITED Director 2005-11-30 CURRENT 1983-02-07 Active
CHRISTOPHER FRANCIS EWBANK ST JOHN'S COLLEGE DEVELOPMENT LIMITED Director 2005-09-02 CURRENT 1993-07-09 Active
CHRISTOPHER FRANCIS EWBANK ST JOHN'S ENTERPRISES LIMITED Director 2005-09-02 CURRENT 1994-06-03 Active
CHRISTOPHER FRANCIS EWBANK LOMAS DEVELOPMENTS LIMITED Director 2005-09-02 CURRENT 1993-01-19 Active
CHRISTOPHER FRANCIS EWBANK AQUILA INVESTMENTS LIMITED Director 2005-05-27 CURRENT 1991-01-15 Active
AUSTIN WILLIAM JESSOP CURFU Director 2016-04-25 CURRENT 2016-04-25 Active
AUSTIN WILLIAM JESSOP C U R U F C TRADING LIMITED Director 2007-02-22 CURRENT 1998-11-16 Active
AUSTIN WILLIAM JESSOP C U R U F C SPORTS & SOCIAL LIMITED Director 2005-06-01 CURRENT 1998-11-16 Active
JOHN PAUL LUZIO THE CUBC FOUNDATION Director 2018-02-12 CURRENT 2015-08-11 Active
JOHN PAUL LUZIO ST ALBANS SCHOOL Director 2015-10-17 CURRENT 2002-03-21 Active
IAN GEORGE PECK NCCC HOLDINGS LIMITED Director 2017-06-24 CURRENT 2016-08-19 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
2024-01-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-07-05APPOINTMENT TERMINATED, DIRECTOR TOBIAS GERALD ALBERT LIEVEN FLOOD
2023-07-05APPOINTMENT TERMINATED, DIRECTOR VIANNEY GOMEZGIL YASPIK
2023-07-05APPOINTMENT TERMINATED, DIRECTOR RALPH NICHOLAS KOSTER
2023-07-05DIRECTOR APPOINTED LAURA ANASZTAZIA VASS
2023-07-05DIRECTOR APPOINTED BENJAMIN DOMINIC GOMPELS
2023-07-05CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2023-03-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-06-28CH01Director's details changed for Mr Austin William Jessop on 2022-06-28
2022-06-21APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN ALEXANDER HOOLEY
2022-06-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN ALEXANDER HOOLEY
2022-06-20APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JEREMY MACKLIN
2022-06-20DIRECTOR APPOINTED MR SIMON DAVID KIDNEY
2022-06-20DIRECTOR APPOINTED MISS ELIZABETH ANN WARD
2022-06-20DIRECTOR APPOINTED THOMAS JOSEPH HANSEN
2022-06-20DIRECTOR APPOINTED VIANNEY GOMEZGIL YASPIK
2022-06-20DIRECTOR APPOINTED TAMMY ELIZABETH SAMUEL
2022-06-20AP01DIRECTOR APPOINTED MR SIMON DAVID KIDNEY
2022-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JEREMY MACKLIN
2022-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/22 FROM Beech House 4a Newmarket Road Cambridge Cambridgeshire CB5 8DT United Kingdom
2022-05-19TM01APPOINTMENT TERMINATED, DIRECTOR COLETTE HAZEL RUSSELL
2022-05-19AP01DIRECTOR APPOINTED TOBIAS GERALD ALBERT LIEVEN FLOOD
2022-05-04AP01DIRECTOR APPOINTED EMILIA ELIZABETH BUSHROD
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR LAURA RACHEL BLEEHEN
2022-04-08TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LINDSEY FLETCHER
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FRANCIS EWBANK
2021-12-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-12-06RES01ADOPT ARTICLES 06/12/21
2021-12-06MEM/ARTSARTICLES OF ASSOCIATION
2021-12-05AP01DIRECTOR APPOINTED COLETTE HAZEL RUSSELL
2021-10-24AP01DIRECTOR APPOINTED CHARLES GEORGE WATSON
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ELISHA KATE ROSE CLARK
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-06-09CH01Director's details changed for Mr Alastair Jeremy Macklin on 2020-11-01
2021-03-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN GEORGE PECK
2021-03-11AP01DIRECTOR APPOINTED RALPH NICHOLAS KOSTER
2021-03-09AP01DIRECTOR APPOINTED JESSICA TAYENJAM
2020-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-06-21AP01DIRECTOR APPOINTED MS CHARLOTTE ELIZABETH SPRUZEN
2020-05-12AP01DIRECTOR APPOINTED MS ELISHA KATE ROSE CLARK
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ALICE ELIZABETH ELGAR
2020-05-07AP01DIRECTOR APPOINTED MR RICHARD JOHN ALEXANDER HOOLEY
2020-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-06-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ALBERT PETT
2019-05-24AP01DIRECTOR APPOINTED MR STEPHEN LEONARD
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR RALPH NICHOLAS KOSTER
2019-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-10-15CH01Director's details changed for Mr Alistair Jeremy Macklin on 2018-10-15
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2018-05-31AP01DIRECTOR APPOINTED MR ALISTAIR JEREMY MACKLIN
2018-04-16AP01DIRECTOR APPOINTED PROFESSOR SIR LESZEK KRZYSZTOF BORYSIEWICZ
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID BAILEY
2018-03-05AP01DIRECTOR APPOINTED MS KATE LILIAN MARKS
2018-03-05AP01DIRECTOR APPOINTED MS MARY ELIZABETH JOAN COLEMAN
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE FARRANT
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR LEONORA GIBSON
2018-02-07AP01DIRECTOR APPOINTED MR RALPH NICHOLAS KOSTER
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ASHLEY AMESBURY
2018-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES
2017-07-10PSC08Notification of a person with significant control statement
2017-05-20CH01Director's details changed for Mr Nigel Pett on 2017-05-09
2017-05-20AP01DIRECTOR APPOINTED SOPHIE LOUISE FARRANT
2017-05-20AP01DIRECTOR APPOINTED LEONORA EMILY RUTH GIBSON
2017-05-20AP01DIRECTOR APPOINTED MRS EMMA LINDSEY FLETCHER
2017-05-20AP01DIRECTOR APPOINTED MR IAN GEORGE PECK
2017-05-20AP01DIRECTOR APPOINTED DR JOHN PAUL LUZIO
2017-05-20AP01DIRECTOR APPOINTED MR CHARLES ASHLEY AMESBURY
2017-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ALICE MIDDLETON
2017-05-20TM01APPOINTMENT TERMINATED, DIRECTOR NICK BENNETT
2017-05-20TM01APPOINTMENT TERMINATED, DIRECTOR NICK BENNETT
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL DASS
2017-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-07-29AR0126/06/16 NO MEMBER LIST
2016-03-16AP01DIRECTOR APPOINTED MR CHRISTOPHER FRANCIS EWBANK
2016-03-16AP01DIRECTOR APPOINTED DR ALICE MIDDLETON
2016-03-16AP01DIRECTOR APPOINTED MR DANIEL ROBERT DASS
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE WECKMAN
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR DONALD STEVENS
2015-07-10RES13TRANSFER OF ASSETS 29/06/2015
2015-06-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to CURUFC 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 CURUFC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CURUFC does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Intangible Assets
Patents
We have not found any records of CURUFC registering or being granted any patents
Domain Names
We do not have the domain name information for CURUFC
Trademarks
We have not found any records of CURUFC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CURUFC. 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 (93199 - Other sports activities) as CURUFC are:

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