Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

CURO (WEST CAMPBELL) LLP

KOPSHOP, 6 OLD LONDON ROAD, KINGSTON UPON THAMES, KT2 6QF,
Company Registration Number
OC376984
Limited Liability Partnership
Active

Company Overview

About Curo (west Campbell) Llp
CURO (WEST CAMPBELL) LLP was founded on 2012-07-17 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Active". Curo (west Campbell) Llp is a Limited Liability Partnership registered in ENGLAND 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
CURO (WEST CAMPBELL) LLP
 
Legal Registered Office
KOPSHOP
6 OLD LONDON ROAD
KINGSTON UPON THAMES
KT2 6QF
Other companies in TW10
 
Filing Information
Company Number OC376984
Company ID Number OC376984
Date formed 2012-07-17
Country ENGLAND
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 00:56:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CURO (WEST CAMPBELL) LLP
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 CURO (WEST CAMPBELL) LLP

Current Directors
Officer Role Date Appointed
KEVIN WILLIAM CRIGHTON
Limited Liability Partnership (LLP) Designated Member 2012-07-17
NEIL STUART GULLAN
Limited Liability Partnership (LLP) Designated Member 2012-07-17
PHILIP JOHN ADDINGTON
Limited Liability Partnership (LLP) Member 2013-03-28
JONATHON EDWARD ALLUM
Limited Liability Partnership (LLP) Member 2013-03-28
DUNCAN ALEXANDER BAINES
Limited Liability Partnership (LLP) Member 2013-03-28
JOHN PAUL BENNETT
Limited Liability Partnership (LLP) Member 2013-03-28
ANDREW GUY BLACKWOOD
Limited Liability Partnership (LLP) Member 2013-03-28
JONATHAN KINGSLEY BORRILL
Limited Liability Partnership (LLP) Member 2013-03-28
GEORGE PATTULLO BREWSTER
Limited Liability Partnership (LLP) Member 2013-03-28
EDWARD MARTIN BROWN
Limited Liability Partnership (LLP) Member 2013-03-28
IAN WINTON CAMERON
Limited Liability Partnership (LLP) Member 2013-03-28
CHRISTOPHER JOHN CHATTERTON
Limited Liability Partnership (LLP) Member 2013-03-28
RAKESH CHARLES CHHABRA
Limited Liability Partnership (LLP) Member 2013-03-28
NEIL CHRISTIE
Limited Liability Partnership (LLP) Member 2013-03-28
JANET MARILYN COOKE
Limited Liability Partnership (LLP) Member 2013-03-28
MICHEL JOHN CRANE
Limited Liability Partnership (LLP) Member 2013-03-28
DERRICK RALPH DALE
Limited Liability Partnership (LLP) Member 2013-03-28
ANTHONY FRANCIS DAVIDSON
Limited Liability Partnership (LLP) Member 2013-03-28
DAVID MATTHEW DAVIES
Limited Liability Partnership (LLP) Member 2013-03-28
GEORGES DUPONCHEELE
Limited Liability Partnership (LLP) Member 2013-03-28
RICHARD JOHN ESCHWEGE
Limited Liability Partnership (LLP) Member 2013-03-28
DAVID FAIRS
Limited Liability Partnership (LLP) Member 2013-03-28
IAN JAMES FERGUSSON
Limited Liability Partnership (LLP) Member 2013-03-28
CHRISTOPHER NEWTON FOX
Limited Liability Partnership (LLP) Member 2013-03-28
JOHN GERARD GOONAN
Limited Liability Partnership (LLP) Member 2013-03-28
CHRISTOPHER JOHN GRINYER
Limited Liability Partnership (LLP) Member 2013-03-28
IAN FRANCIS HANNON
Limited Liability Partnership (LLP) Member 2013-03-28
SUNIL HARJI
Limited Liability Partnership (LLP) Member 2013-03-28
JONATHAN GEORGE HENRY
Limited Liability Partnership (LLP) Member 2013-03-28
DAVID NIGEL HICKS
Limited Liability Partnership (LLP) Member 2013-03-28
RIAZ HUSSAIN
Limited Liability Partnership (LLP) Member 2013-03-28
CHRISTOPHER STEELE JAMIESON
Limited Liability Partnership (LLP) Member 2013-03-28
LAURA ELIZABETH JOHN
Limited Liability Partnership (LLP) Member 2013-03-28
PAUL ALLAN KIRKBRIGHT
Limited Liability Partnership (LLP) Member 2013-03-28
MATTHEW CHARLES LAWRENCE
Limited Liability Partnership (LLP) Member 2013-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOHN ADDINGTON FUTURE FUELS NO.1 LLP Limited Liability Partnership (LLP) Member 2014-03-28 CURRENT 2008-01-24 Active
JONATHON EDWARD ALLUM BARON HOUSE BPRA LLP Limited Liability Partnership (LLP) Member 2013-04-04 CURRENT 2012-05-29 Active
JONATHON EDWARD ALLUM WEST BAR BPRA LLP Limited Liability Partnership (LLP) Member 2012-04-03 CURRENT 2010-11-25 Active
ANDREW GUY BLACKWOOD PHOENIX FILM PARTNERS LLP Limited Liability Partnership (LLP) Member 2008-10-20 CURRENT 2008-08-04 Active
JONATHAN KINGSLEY BORRILL COBALT DATA CENTRE 3 LLP Limited Liability Partnership (LLP) Member 2011-04-03 CURRENT 2011-03-15 Active
GEORGE PATTULLO BREWSTER FUTURE FUELS NO.1 LLP Limited Liability Partnership (LLP) Member 2014-02-28 CURRENT 2008-01-24 Active
GEORGE PATTULLO BREWSTER ELYSIAN FUELS 3 LLP Limited Liability Partnership (LLP) Member 2011-02-23 CURRENT 2010-01-11 Liquidation
GEORGE PATTULLO BREWSTER PHOENIX FILM PARTNERS LLP Limited Liability Partnership (LLP) Member 2008-10-06 CURRENT 2008-08-04 Active
GEORGE PATTULLO BREWSTER ORWELL FILMS LLP Limited Liability Partnership (LLP) Member 2005-02-25 CURRENT 2004-04-19 Active
EDWARD MARTIN BROWN CASTLE STREET LIVERPOOL LLP Limited Liability Partnership (LLP) Member 2014-04-05 CURRENT 2014-02-10 Active
CHRISTOPHER JOHN CHATTERTON BARON HOUSE BPRA LLP Limited Liability Partnership (LLP) Member 2013-04-04 CURRENT 2012-05-29 Active
MICHEL JOHN CRANE WEST BAR BPRA LLP Limited Liability Partnership (LLP) Member 2012-04-03 CURRENT 2010-11-25 Active
MICHEL JOHN CRANE SNOW HILL BPRA LLP Limited Liability Partnership (LLP) Member 2011-10-31 CURRENT 2010-11-17 Active
MICHEL JOHN CRANE MOOR HOUSE BPRA PROPERTY FUND LLP Limited Liability Partnership (LLP) Member 2010-03-19 CURRENT 2009-11-16 Active
DERRICK RALPH DALE CASTLE STREET LIVERPOOL LLP Limited Liability Partnership (LLP) Member 2014-04-05 CURRENT 2014-02-10 Active
DERRICK RALPH DALE WEST BAR BPRA LLP Limited Liability Partnership (LLP) Member 2012-04-03 CURRENT 2010-11-25 Active
DERRICK RALPH DALE SNOW HILL BPRA LLP Limited Liability Partnership (LLP) Member 2011-10-31 CURRENT 2010-11-17 Active
DAVID MATTHEW DAVIES SNOW HILL BPRA LLP Limited Liability Partnership (LLP) Member 2011-10-31 CURRENT 2010-11-17 Active
DAVID MATTHEW DAVIES MOOR HOUSE BPRA PROPERTY FUND LLP Limited Liability Partnership (LLP) Member 2010-03-19 CURRENT 2009-11-16 Active
GEORGES DUPONCHEELE COAL EXCHANGE HOTEL LLP Limited Liability Partnership (LLP) Member 2016-04-03 CURRENT 2016-03-17 Active
GEORGES DUPONCHEELE WHITE STAR (BPRA) LLP Limited Liability Partnership (LLP) Member 2014-04-04 CURRENT 2014-03-17 Live but Receiver Manager on at least one charge
GEORGES DUPONCHEELE SNOW HILL BPRA LLP Limited Liability Partnership (LLP) Member 2011-10-31 CURRENT 2010-11-17 Active
JOHN GERARD GOONAN ELYSIAN FUELS 28 LLP Limited Liability Partnership (LLP) Member 2013-08-23 CURRENT 2013-03-12 Liquidation
CHRISTOPHER JOHN GRINYER ELYSIAN FUELS 3 LLP Limited Liability Partnership (LLP) Member 2011-02-23 CURRENT 2010-01-11 Liquidation
CHRISTOPHER STEELE JAMIESON SHERLAND PROPERTY LLP Limited Liability Partnership (LLP) Member 2014-04-04 CURRENT 2012-11-30 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
2024-01-10LLP Statement of satisfaction of a charge / full OC3769840012
2024-01-10LLP Statement of satisfaction of a charge / full OC3769840013
2024-01-10LLP Statement of satisfaction of a charge / full OC3769840014
2023-08-1705/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-25Confirmation statement with no updates made up to 2023-07-17
2022-09-01MICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2022-08-31Confirmation statement with no updates made up to 2022-07-17
2022-04-04LLPSC07LLP Cessation of Neil Stuart Gullan as a person with significant control on 2022-04-01
2022-04-04LLPSC02LLP Notification of Curo Property Funds Llp as a person with significant control on 2022-04-01
2022-04-04LLTM01Limited liability partnership termination of member Neil Stuart Gullan on 2022-04-01
2022-04-04LLAP02Limited liability partnership appointment of corporate member Curo Property Funds Llp on 2022-04-01 as member
2022-03-07LLCH01Change of partner details Mrs Janet Marilyn Cooke on 2022-03-05
2022-01-18MICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2022-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2021-07-27LLCS01Confirmation statement with no updates made up to 2021-07-17
2021-07-27LLCH01Change of partner details Mr David William John Scorey on 2021-07-26
2020-11-19AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/20
2020-10-07LLCH01Change of partner details Christopher Steele Jamieson on 2020-10-07
2020-07-17LLCS01Confirmation statement with no updates made up to 2020-07-17
2020-01-20LLCH01Change of partner details Mr Mark Anthony Read on 2020-01-13
2019-12-20LLCH01Change of partner details Mr Derrick Ralph Dale on 2019-12-09
2019-07-19LLCS01Confirmation statement with no updates made up to 2019-07-17
2019-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/19
2019-01-16LLCH01Change of partner details Laura Elizabeth John on 2019-01-11
2018-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/18
2018-08-15LLMR04LLP Statement of satisfaction of a charge / full OC3769840009
2018-07-27LLMR01LLP Creation of charge with deed OC3769840014 on 2018-07-09
2018-07-24LLAD01Change of registered office address for limited liability partnership from C/O Unit 9 Kopshop 6 Old London Road Kingston upon Thames Surrey KT2 6QF to Kopshop 6 Old London Road Kingston upon Thames KT2 6QF
2018-07-23LLCS01Confirmation statement with no updates made up to 2018-07-17
2018-07-18LLMR01LLP Creation of charge with deed OC3769840013 on 2018-07-17
2018-07-16LLMR01LLP Creation of charge with deed OC3769840012 on 2018-07-09
2017-11-08LLCH01Change of partner details Mr Rene Hendrik Vanhaesendonck on 2017-11-06
2017-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/17
2017-07-17LLCS01Confirmation statement with no updates made up to 2017-07-17
2017-05-02LLMR01LLP Creation of charge with deed OC3769840011 on 2017-04-19
2017-01-25AA05/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-20LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3769840006
2016-12-20LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3769840001
2016-12-20LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3769840002
2016-12-20LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3769840003
2016-12-20LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3769840004
2016-12-20LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3769840005
2016-11-30LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3769840010
2016-11-24LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3769840009
2016-11-24LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3769840008
2016-11-24LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3769840007
2016-07-26LLCS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-01-06AA05/04/15 TOTAL EXEMPTION SMALL
2015-08-11LLAR01ANNUAL RETURN MADE UP TO 17/07/15
2015-08-11LLAD01REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 18-20 HILL RISE HILL RISE RICHMOND SURREY TW10 6UA
2015-07-01LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3769840006
2015-06-30LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3769840005
2015-06-29LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3769840004
2015-06-26LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3769840002
2015-06-26LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3769840003
2015-06-25LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3769840001
2014-11-18AA05/04/14 TOTAL EXEMPTION SMALL
2014-08-07LLAR01ANNUAL RETURN MADE UP TO 17/07/14
2014-01-24AA05/04/13 TOTAL EXEMPTION SMALL
2014-01-08LLAA01PREVSHO FROM 31/07/2013 TO 05/04/2013
2013-08-21LLAR01ANNUAL RETURN MADE UP TO 17/07/13
2013-08-20LLAD01REGISTERED OFFICE CHANGED ON 20/08/2013 FROM EQUITABLE HOUSE 47 KING WILLIAM STREET LONDON EC4R CDE
2013-05-10LLAP01LLP MEMBER APPOINTED GEOFFREY CHARLES MADDOCK
2013-05-10LLAP01LLP MEMBER APPOINTED PAUL ALLAN KIRKBRIGHT
2013-05-10LLAP01LLP MEMBER APPOINTED SUNIL HARJI
2013-05-10LLAP01LLP MEMBER APPOINTED DAVID ANTHONY SAYER
2013-05-10LLAP01LLP MEMBER APPOINTED MICHAEL STUART ROBINSON
2013-05-10LLAP01LLP MEMBER APPOINTED DAVID NIGEL HICKS
2013-05-10LLAP01LLP MEMBER APPOINTED ANANT KUMAN SHANTILAL SUCHAK
2013-05-10LLAP01LLP MEMBER APPOINTED DAVID FAIRS
2013-05-08LLAP01LLP MEMBER APPOINTED MR RENE HENDRIK VANHAESENDONCK
2013-05-08LLAP01LLP MEMBER APPOINTED BENJAMIN OLIVIER ROSTEIN
2013-05-08LLAP01LLP MEMBER APPOINTED GRAEME FRANCIS STEWART
2013-05-08LLAP01LLP MEMBER APPOINTED IAN FRANCIS HANNON
2013-05-08LLAP01LLP MEMBER APPOINTED CHRISTOPHER JOHN GRINYER
2013-05-08LLAP01LLP MEMBER APPOINTED MR IAN JAMES FERGUSSON
2013-05-08LLAP01LLP MEMBER APPOINTED MR IAN WINTON CAMERON
2013-05-08LLAP01LLP MEMBER APPOINTED MR GEORGE PATTULLO BREWSTER
2013-05-08LLAP01LLP MEMBER APPOINTED JOHN PAUL BENNETT
2013-05-08LLAP01LLP MEMBER APPOINTED SCOTT DOUGLAS MCDONALD
2013-05-08LLAP01LLP MEMBER APPOINTED JOHN GERARD GOONAN
2013-05-08LLAP01LLP MEMBER APPOINTED MRS JANET MARILYN COOKE
2013-05-08LLAP01LLP MEMBER APPOINTED ALEXIS EDWARD TOBIN
2013-05-08LLAP01LLP MEMBER APPOINTED MR MARK ANTHONY READ
2013-05-08LLAP01LLP MEMBER APPOINTED EDWARD JONATHAN PALMER
2013-05-08LLAP01LLP MEMBER APPOINTED LLOYDS DEREK MASSEY
2013-05-08LLAP01LLP MEMBER APPOINTED MR CHRISTOPHER JOHN CHATTERTON
2013-05-08LLAP01LLP MEMBER APPOINTED DR DUNCAN ALEXANDER BAINES
2013-05-08LLAP01LLP MEMBER APPOINTED JONATHAN EDWARD ALLUM
2013-05-08LLAP01LLP MEMBER APPOINTED RICHARD JOHN SLADE
2013-05-08LLAP01LLP MEMBER APPOINTED MARK DOUGLAS REEVES
2013-05-08LLAP01LLP MEMBER APPOINTED RAKESH CHARLES CHHABRA
2013-05-08LLAP01LLP MEMBER APPOINTED JONATHAN KINGSLEY BORRILL
2013-05-08LLAP01LLP MEMBER APPOINTED KIM DARRYL PAPWORTH
2013-05-08LLAP01LLP MEMBER APPOINTED ANTHONY FRANCIS DAVIDSON
2013-05-08LLAP01LLP MEMBER APPOINTED MR NEIL CHRISTIE
2013-05-08LLAP01LLP MEMBER APPOINTED MR DAVID MONKSFIELD
2013-05-08LLAP01LLP MEMBER APPOINTED MICHEAL JONATHAN SMEDLEY
2013-05-08LLAP01LLP MEMBER APPOINTED MR NATHAN CHARLES PILLOW
2013-05-08LLAP01LLP MEMBER APPOINTED PAUL ANTHONY MCGRATH
2013-05-08LLAP01LLP MEMBER APPOINTED MR DAVID MATTHEW DAVIES
2013-05-08LLAP01LLP MEMBER APPOINTED EDWARD MARTIN BROWN
2013-05-08LLAP01LLP MEMBER APPOINTED JONATHAN RICHARD TURNER
2013-05-08LLAP01LLP MEMBER APPOINTED BANKIM THANKI
2013-05-08LLAP01LLP MEMBER APPOINTED MR AKHIL SHAH
2013-05-08LLAP01LLP MEMBER APPOINTED DAVID WILLIAM JOHN SCOREY
2013-05-07LLAP01LLP MEMBER APPOINTED RICHARD ANTHONY RAWLINSON
2013-05-07LLAP01LLP MEMBER APPOINTED MATTHEW CHARLES LAWRENCE
2013-05-07LLAP01LLP MEMBER APPOINTED LAURA ELIZABETH JOHN
2013-05-07LLAP01LLP MEMBER APPOINTED MR JONATHAN GEORGE HENRY
2013-05-07LLAP01LLP MEMBER APPOINTED MR RICHARD JOHN ESCHWEGE
2013-05-07LLAP01LLP MEMBER APPOINTED GEORGES DUPONCHEELE
2013-05-07LLAP01LLP MEMBER APPOINTED DERRICK RALPH DALE
2013-05-07LLAP01LLP MEMBER APPOINTED MICHAEL JOHN CRANE
2013-05-07LLAP01LLP MEMBER APPOINTED JASON DAVID THIEL
2013-05-07LLAP01LLP MEMBER APPOINTED ANTHONY CHRISTOPHER BOWES YOUNG
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to CURO (WEST CAMPBELL) LLP 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 (WEST CAMPBELL) LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
We do not yet have the details of CURO (WEST CAMPBELL) LLP's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05
Annual Accounts
2022-04-05

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 (WEST CAMPBELL) LLP

Intangible Assets
Patents
We have not found any records of CURO (WEST CAMPBELL) LLP registering or being granted any patents
Domain Names
We do not have the domain name information for CURO (WEST CAMPBELL) LLP
Trademarks
We have not found any records of CURO (WEST CAMPBELL) LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CURO (WEST CAMPBELL) LLP. 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 (None Supplied) as CURO (WEST CAMPBELL) LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where CURO (WEST CAMPBELL) LLP 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 CURO (WEST CAMPBELL) LLP 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 (WEST CAMPBELL) LLP 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.