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

WE THE CURIOUS LIMITED

ONE MILLENNIUM SQUARE, ANCHOR ROAD, BRISTOL, BS1 5DB,
Company Registration Number
03046496
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About We The Curious Ltd
WE THE CURIOUS LIMITED was founded on 1995-04-18 and has its registered office in Bristol. The organisation's status is listed as "Active". We The Curious Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM 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
WE THE CURIOUS LIMITED
 
Legal Registered Office
ONE MILLENNIUM SQUARE
ANCHOR ROAD
BRISTOL
BS1 5DB
Other companies in BS1
 
Telephone0117-915-5000
 
Previous Names
AT BRISTOL LIMITED23/09/2017
Charity Registration
Charity Number 1049954
Charity Address AT BRISTOL, ANCHOR ROAD, BRISTOL, BS1 5DB
Charter OPERATION OF INTERACTIVE SCIENCE CENTRE AND EDUACTIONAL OUTREACH
Filing Information
Company Number 03046496
Company ID Number 03046496
Date formed 1995-04-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB742457821  
Last Datalog update: 2026-01-06 06:09:28
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.
Companies with same name WE THE CURIOUS LIMITED
The following companies were found which have the same name as WE THE CURIOUS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WE THE CURIOUS (ENTERPRISES) LIMITED ONE MILLENNIUM SQUARE ANCHOR ROAD BRISTOL BS1 5DB Active Company formed on the 1999-10-28

Company Officers of WE THE CURIOUS LIMITED

Current Directors
Officer Role Date Appointed
QUAYSECO LIMITED
Company Secretary 2004-02-26
SIMON CHARLES BOWDEN COOPER
Director 2000-08-08
GEOFFREY RICHARD GOLLOP
Director 2016-07-12
NICK JONES
Director 2009-07-21
KATHREENA KURIAN
Director 2014-03-20
MICHAEL DAVID MAY
Director 2011-07-21
ALAN PARSONS
Director 2012-01-26
CHRIS JOHN SIMS
Director 2014-03-01
DAVID ALAN SPROXTON
Director 2006-09-21
JOANNA MICHELLE STRINGER
Director 2014-03-01
THOMAS STRINGER
Director 2017-07-24
HELEN GODWIN TEIGE
Director 2017-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER BULL
Director 2006-05-25 2018-03-31
MARK BRADSHAW
Director 2006-05-25 2017-07-05
STEPHEN JAMES CROSS
Director 2012-11-23 2016-09-23
MIKE BENNETT
Director 2010-01-27 2013-03-21
SIMON TIMOTHY COOK
Director 2005-07-19 2012-05-24
CHRISTOPHER JOHN CURLING
Director 2002-01-01 2010-01-31
STELLA ROSEMARY CLARKE
Director 2000-09-01 2009-09-29
ADAM HART DAVIS
Director 2001-01-01 2008-05-22
CLAIRE LOUISE COOK
Director 2005-07-19 2006-05-25
BERNARD JOHN CRIPPS
Director 1996-07-30 2006-01-18
DENNIS BROWN
Director 2002-07-30 2005-07-19
DAVID JOHN MARSH
Company Secretary 1995-04-27 2004-02-26
IVAN HATTINGH
Director 2000-08-08 2003-11-13
ALASTAIR DAVID WILLIAM FOTHERGILL
Director 2000-09-18 2002-05-16
GREGORY KEITH CAIRNS
Director 1995-04-27 2001-12-31
JETTE MARGARET GUILLEBAUD
Director 1995-04-27 2001-08-09
MICHAEL HERBERT
Director 1996-04-29 2001-01-11
IANN MARCHANT BARRON
Director 1995-04-27 2000-12-12
RAYMOND WALTER HALL
Director 1998-04-14 2000-08-08
JOHN WILLIAM BURROWS
Director 1998-11-23 1999-10-19
RICHARD LANGTON GREGORY
Director 1997-04-08 1999-03-08
RALPH LEWIS ELLIS
Director 1995-11-23 1997-09-01
NQH (CO SEC) LIMITED
Nominated Secretary 1995-04-18 1995-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
QUAYSECO LIMITED DAGE PRECISION INDUSTRIES LIMITED Company Secretary 2007-12-31 CURRENT 1992-02-27 Active
QUAYSECO LIMITED DAGE HOLDINGS LIMITED Company Secretary 2007-12-31 CURRENT 1997-06-12 Active
QUAYSECO LIMITED DAGE PENSION TRUSTEES LIMITED Company Secretary 2007-12-31 CURRENT 2005-03-23 Active
QUAYSECO LIMITED OPENWORK SERVICES LIMITED Company Secretary 2007-11-01 CURRENT 1998-05-13 Active
QUAYSECO LIMITED OPENWORK HOLDINGS LIMITED Company Secretary 2007-11-01 CURRENT 1999-06-24 Active
QUAYSECO LIMITED OPENWORK LIMITED Company Secretary 2007-11-01 CURRENT 2002-03-20 Active
QUAYSECO LIMITED OPENWORK ACCESS LIMITED Company Secretary 2007-11-01 CURRENT 2004-11-03 Active
QUAYSECO LIMITED OPENWORK MARKET SOLUTIONS LIMITED Company Secretary 2007-11-01 CURRENT 1999-06-24 Active - Proposal to Strike off
QUAYSECO LIMITED THINKINGBOARD LIMITED Company Secretary 2007-07-27 CURRENT 2007-07-27 Active
QUAYSECO LIMITED ITALMATCH UK LIMITED Company Secretary 2007-03-02 CURRENT 2007-03-02 Active
QUAYSECO LIMITED HI AGENCIES LIMITED Company Secretary 2006-10-09 CURRENT 1998-10-09 Dissolved 2015-05-19
QUAYSECO LIMITED ARMOURY SQUARE LIMITED Company Secretary 2006-02-16 CURRENT 1908-05-06 Active
QUAYSECO LIMITED SEACHANGE INTERNATIONAL UK LIMITED Company Secretary 2006-02-16 CURRENT 1997-03-07 Active - Proposal to Strike off
QUAYSECO LIMITED MARK SWANWICK ASSOCIATES LIMITED Company Secretary 2006-01-13 CURRENT 1998-03-25 Active
QUAYSECO LIMITED STEERTRAK (UK) LTD Company Secretary 2005-09-27 CURRENT 2005-05-06 Active
QUAYSECO LIMITED PXB LIMITED Company Secretary 2005-09-20 CURRENT 2005-09-20 Dissolved 2013-12-31
QUAYSECO LIMITED TELESCOPE TECHNOLOGIES LIMITED Company Secretary 2005-09-09 CURRENT 1995-11-10 Active
QUAYSECO LIMITED LAS CUMBRES OBSERVATORY (UK) Company Secretary 2005-08-25 CURRENT 2005-08-25 Active
QUAYSECO LIMITED MANNKIND LIMITED Company Secretary 2005-07-06 CURRENT 2005-06-03 Dissolved 2016-01-26
QUAYSECO LIMITED HORWOOD HOMEWARES HOLDINGS LIMITED Company Secretary 2005-05-20 CURRENT 2000-11-06 Active
QUAYSECO LIMITED HORWOOD HOMEWARES LIMITED Company Secretary 2005-05-20 CURRENT 1935-12-23 Active
QUAYSECO LIMITED WE THE CURIOUS (ENTERPRISES) LIMITED Company Secretary 2004-02-26 CURRENT 1999-10-28 Active
QUAYSECO LIMITED TREGEARE FARMS LIMITED Company Secretary 2003-11-25 CURRENT 2003-10-17 Liquidation
QUAYSECO LIMITED NICHOLSON BRISTOL NO.1 LIMITED Company Secretary 2003-11-12 CURRENT 2003-10-22 Dissolved 2016-04-05
QUAYSECO LIMITED NICHOLSON BRISTOL NO.2 LIMITED Company Secretary 2003-11-12 CURRENT 2003-10-17 Dissolved 2016-04-05
QUAYSECO LIMITED WESTWARD BRISTOL NO.1 LIMITED Company Secretary 2003-09-09 CURRENT 2003-07-21 Dissolved 2016-04-05
QUAYSECO LIMITED WESTWARD BRISTOL NO.2 LIMITED Company Secretary 2003-09-09 CURRENT 2003-07-21 Dissolved 2016-04-05
QUAYSECO LIMITED HSH MOTOR COMPANY LIMITED Company Secretary 2002-09-16 CURRENT 2002-09-16 Active
QUAYSECO LIMITED INDEPENDENT AUDIT LIMITED Company Secretary 2002-04-12 CURRENT 2002-02-14 Active
QUAYSECO LIMITED NQH LIMITED Company Secretary 2001-10-16 CURRENT 1989-08-22 Active
QUAYSECO LIMITED NQH (CO. SEC.) LIMITED Company Secretary 2001-10-16 CURRENT 1989-08-23 Active
QUAYSECO LIMITED BURWELL NOMINEES LIMITED Company Secretary 2001-10-16 CURRENT 1978-11-16 Active - Proposal to Strike off
QUAYSECO LIMITED BURGES SALMON SERVICES LIMITED Company Secretary 2001-10-15 CURRENT 2001-05-23 Active
QUAYSECO LIMITED NARROW QUAY TRUSTEES LIMITED Company Secretary 2000-11-10 CURRENT 2000-11-06 Active
QUAYSECO LIMITED BURGES SALMON TRUSTEES LIMITED Company Secretary 2000-11-10 CURRENT 2000-09-06 Active
QUAYSECO LIMITED AT&T ISTEL PENSION TRUSTEE LIMITED Company Secretary 2000-03-08 CURRENT 1989-02-27 Active
QUAYSECO LIMITED ZIMVIE UK LIMITED Company Secretary 1998-03-26 CURRENT 1996-07-29 Active
QUAYSECO LIMITED STREET TRUSTEE FAMILY COMPANY LIMITED Company Secretary 1993-08-27 CURRENT 1993-08-27 Active
QUAYSECO LIMITED LOWAR (BRISTOL) LIMITED Company Secretary 1992-07-12 CURRENT 1983-11-17 Active - Proposal to Strike off
SIMON CHARLES BOWDEN COOPER BUSINESS WEST (HOLDINGS) Director 1997-05-28 CURRENT 1874-09-16 Active
GEOFFREY RICHARD GOLLOP BRISTOL & BATH REGIONAL CAPITAL CIC Director 2017-12-11 CURRENT 2015-07-06 Active
GEOFFREY RICHARD GOLLOP GEOFF GOLLOP & CO. LIMITED Director 2003-02-28 CURRENT 2003-02-28 Active - Proposal to Strike off
MICHAEL DAVID MAY SPONSORCRAFT LIMITED Director 2011-09-21 CURRENT 2011-07-11 Active
MICHAEL DAVID MAY 3C RESEARCH LIMITED Director 2005-11-17 CURRENT 2003-01-20 Dissolved 2016-08-23
ALAN PARSONS WE THE CURIOUS (ENTERPRISES) LIMITED Director 2012-01-26 CURRENT 1999-10-28 Active
ALAN PARSONS WATER COMPANIES(PENSION FUND)TRUSTEE COMPANY(THE) Director 2007-11-30 CURRENT 1974-03-18 Active
DAVID ALAN SPROXTON AARDMAN FREE RANGE LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active
DAVID ALAN SPROXTON AARDMAN MOSSY BOTTOM LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
DAVID ALAN SPROXTON FLY2HELP Director 2015-09-22 CURRENT 2006-04-29 Active
DAVID ALAN SPROXTON PRIMORDIAL SOUP LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active
DAVID ALAN SPROXTON AARDMAN SHAUN THE SHEEP LIMITED Director 2012-11-02 CURRENT 2012-11-02 Active
DAVID ALAN SPROXTON SHAUN THE SHEEP LIMITED Director 2012-11-02 CURRENT 2012-11-02 Active
DAVID ALAN SPROXTON AARDMAN ARTHUR CHRISTMAS LIMITED Director 2009-02-26 CURRENT 2009-02-26 Active
DAVID ALAN SPROXTON AARDMAN FEATURE DEVELOPMENT LIMITED Director 2008-10-01 CURRENT 2008-10-01 Active
DAVID ALAN SPROXTON HONEYPOT 24 Director 2003-02-07 CURRENT 2003-02-07 Dissolved 2015-12-08
DAVID ALAN SPROXTON ANTI PESTO LIMITED Director 2002-04-16 CURRENT 2001-10-29 Active
DAVID ALAN SPROXTON AARDMAN EQUIPMENT LIMITED Director 2000-06-14 CURRENT 2000-05-04 Active
DAVID ALAN SPROXTON AARDMAN CREATURE COMFORTS USA LIMITED Director 2000-06-14 CURRENT 2000-06-08 Active
DAVID ALAN SPROXTON AARDMAN TORTOISE AND THE HARE LIMITED Director 1999-08-26 CURRENT 1996-04-16 Active
DAVID ALAN SPROXTON AARDMAN TRUSTEES LIMITED Director 1998-12-11 CURRENT 1998-11-16 Active
DAVID ALAN SPROXTON AARDMAN CHICKEN RUN LIMITED Director 1997-02-11 CURRENT 1997-01-24 Active
DAVID ALAN SPROXTON AARDMAN FEATURES LIMITED Director 1996-08-14 CURRENT 1996-04-16 Active
DAVID ALAN SPROXTON ENCOUNTERS FESTIVALS LTD Director 1996-07-24 CURRENT 1996-07-24 Active
DAVID ALAN SPROXTON REX THE RUNT LIMITED Director 1993-10-04 CURRENT 1992-09-14 Active
DAVID ALAN SPROXTON MORPH LIMITED Director 1992-12-31 CURRENT 1977-03-10 Active
DAVID ALAN SPROXTON WALLACE & GROMIT LIMITED Director 1992-12-13 CURRENT 1991-12-13 Active
DAVID ALAN SPROXTON AARDMAN HOLDINGS LIMITED Director 1991-12-18 CURRENT 1991-12-18 Active
DAVID ALAN SPROXTON AARDMAN ANIMATIONS LIMITED Director 1991-08-31 CURRENT 1986-08-29 Active
JOANNA MICHELLE STRINGER RED THREAD DEVELOPMENT LIMITED Director 2015-01-12 CURRENT 2015-01-12 Dissolved 2016-02-16

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
2025-12-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/25
2025-11-13APPOINTMENT TERMINATED, DIRECTOR NICK JONES
2025-11-13DIRECTOR APPOINTED MR THOMAS MICHAEL RENHARD
2025-10-21APPOINTMENT TERMINATED, DIRECTOR FABIAN GUY BRECKELS
2025-08-20APPOINTMENT TERMINATED, DIRECTOR ROSS FAIRLEY
2025-06-16APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN SPROXTON
2025-05-19APPOINTMENT TERMINATED, DIRECTOR SUJATA MCNAB
2025-04-24CONFIRMATION STATEMENT MADE ON 18/04/25, WITH NO UPDATES
2025-04-24DIRECTOR APPOINTED MR PATRICK MCALLISTER
2025-02-04DIRECTOR APPOINTED MR GEOFF GOLLOP
2025-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-10-31Termination of appointment of Bethan Sheehan on 2024-10-31
2024-10-31Appointment of Ms Torie Wills Dieppe as company secretary on 2024-10-31
2024-09-10APPOINTMENT TERMINATED, DIRECTOR BARRY PARSONS
2024-04-23CONFIRMATION STATEMENT MADE ON 18/04/24, WITH NO UPDATES
2023-07-25Termination of appointment of Morgan Jade Cartwright on 2023-07-25
2023-07-25Appointment of Ms Bethan Sheehan as company secretary on 2023-07-25
2023-04-18CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES
2023-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-22TM01APPOINTMENT TERMINATED, DIRECTOR HENRY DAVID EASTERBROOK
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2022-02-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2022-02-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2022-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2022-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-15AP01DIRECTOR APPOINTED MR BARRY PARSONS
2021-10-11AP01DIRECTOR APPOINTED MR FABIAN GUY BRECKELS
2021-06-24TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RICHARD GOLLOP
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2021-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-09AP01DIRECTOR APPOINTED MR HENRY DAVID EASTERBROOK
2020-12-09AP03Appointment of Ms Morgan Jade Cartwright as company secretary on 2020-10-15
2020-12-09TM02Termination of appointment of Andrew Appleby on 2020-10-15
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES
2019-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/19 FROM Anchor Road Harbourside Bristol BS1 5DB
2019-09-12CH03SECRETARY'S DETAILS CHNAGED FOR ANDY APPLEBY on 2019-09-12
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA MICHELLE STRINGER
2019-07-23CH01Director's details changed for Ms Helen Godwin Teige on 2019-07-23
2019-07-03AD02Register inspection address changed from One Glass Wharf Bristol BS2 0ZX to Anchor Road Harbourside Bristol BS1 5DB
2019-07-02TM02Termination of appointment of Quayseco Limited on 2019-05-23
2019-07-02AP03Appointment of Andy Appleby as company secretary on 2019-05-23
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2019-04-26AP01DIRECTOR APPOINTED MS LAURA LALEMI
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PARSONS
2018-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-26CH01Director's details changed for Mr Chris John Sims on 2018-10-24
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BULL
2017-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK BRADSHAW
2017-10-12AP01DIRECTOR APPOINTED MS HELEN GODWIN TEIGE
2017-09-28RES01ADOPT ARTICLES 21/09/2017
2017-09-28RES01ADOPT ARTICLES 21/09/2017
2017-09-28RES01ADOPT ARTICLES 21/09/2017
2017-09-23RES15CHANGE OF COMPANY NAME 23/09/17
2017-09-23CERTNMCOMPANY NAME CHANGED AT BRISTOL LIMITED CERTIFICATE ISSUED ON 23/09/17
2017-08-02AP01DIRECTOR APPOINTED MR THOMAS STRINGER
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAVID MOORE
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-01-31AP01DIRECTOR APPOINTED MR GEOFF GOLLOP
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CROSS
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK WRIGHT
2016-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-04AD03Registers moved to registered inspection location of One Glass Wharf Bristol BS2 0ZX
2016-05-13AD03Registers moved to registered inspection location of One Glass Wharf Bristol BS2 0ZX
2016-04-28AR0126/04/16 ANNUAL RETURN FULL LIST
2016-04-28CH01Director's details changed for Dr Stephen James Cross on 2016-04-24
2016-04-27CH01Director's details changed for Nick Jones on 2016-04-27
2015-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2015-11-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2015-11-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2015-11-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2015-11-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WHIFE
2015-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 030464960016
2015-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 030464960017
2015-05-08AR0126/04/15 NO MEMBER LIST
2015-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-06-04RP04SECOND FILING WITH MUD 26/04/14 FOR FORM AR01
2014-06-04ANNOTATIONClarification
2014-06-03AP01DIRECTOR APPOINTED MRS JOANNA MICHELLE STRINGER
2014-05-22AP01DIRECTOR APPOINTED DR KATHREENA KURIAN
2014-05-01AR0126/04/14 NO MEMBER LIST
2014-05-01AP01DIRECTOR APPOINTED CHRIS SIMS
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DUDLEY SHALLCROSS
2014-02-14AP01DIRECTOR APPOINTED DR STEPHEN JAMES CROSS
2013-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE SYKES
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MIKE BENNETT
2013-05-22AR0126/04/13 NO MEMBER LIST
2012-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-12AP01DIRECTOR APPOINTED DR MARK WRIGHT
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COOK
2012-05-14AR0126/04/12 NO MEMBER LIST
2012-02-07AP01DIRECTOR APPOINTED ALAN PARSONS
2011-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-11-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WATSON
2011-09-14AP01DIRECTOR APPOINTED MICHAEL DAVID MAY
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PRESCOTT THOMAS
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MORGAN
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOOD
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCILWRAITH
2011-04-28AR0126/04/11 NO MEMBER LIST
2011-02-09AP01DIRECTOR APPOINTED ALAN MOORE
2010-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-01AD02SAIL ADDRESS CREATED
2010-08-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUAYSECO LIMITED / 16/08/2010
2010-05-13AR0126/04/10 NO MEMBER LIST
2010-05-04AP01DIRECTOR APPOINTED MIKE BENNETT
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CURLING
2009-12-23AP01DIRECTOR APPOINTED MARTIN JAMES WHIFE
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WATSON / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NICK JONES / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN JANE MORGAN / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NICHOLAS HOOD / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CURLING / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR KATHARINE ELLEN SYKES / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN SPROXTON / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DUDLEY SHALLCROSS / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DESMOND PRESCOTT THOMAS / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES BOWDEN COOPER / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MCILWRAITH / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BRADSHAW / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY COOK / 16/12/2009
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR STELLA CLARKE
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER BULL / 02/12/2009
2009-10-19AP01DIRECTOR APPOINTED PROFESSOR DUDLEY SHALLCROSS
2009-10-19AP01DIRECTOR APPOINTED NICK JONES
2009-08-03RES01ALTER ARTICLES 11/06/2009
2009-08-03RES13GWE BUSINESS WEST LTD APPROVED AS A MEMBER OF THE COMPANY 11/06/2009
2009-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-05-01363aANNUAL RETURN MADE UP TO 30/04/09
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR PETER SHERWOOD
2009-02-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-02-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR JOHN POOL
2009-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1109436 Active Licenced property: ANCHOR ROAD AT - BRISTOL BRISTOL GB BS1 5DB;SILVERTHORNE LANE UNIT 2 BRISTOL GB BS2 0QJ. Correspondance address: ANCHOR ROAD BRISTOL GB BS1 5DB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1109436 Active Licenced property: ANCHOR ROAD AT - BRISTOL BRISTOL GB BS1 5DB;SILVERTHORNE LANE UNIT 2 BRISTOL GB BS2 0QJ. Correspondance address: ANCHOR ROAD BRISTOL GB BS1 5DB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1109436 Active Licenced property: ANCHOR ROAD AT - BRISTOL BRISTOL GB BS1 5DB;SILVERTHORNE LANE UNIT 2 BRISTOL GB BS2 0QJ. Correspondance address: ANCHOR ROAD BRISTOL GB BS1 5DB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1109436 Active Licenced property: ANCHOR ROAD AT - BRISTOL BRISTOL GB BS1 5DB;SILVERTHORNE LANE UNIT 2 BRISTOL GB BS2 0QJ. Correspondance address: ANCHOR ROAD BRISTOL GB BS1 5DB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1109436 Active Licenced property: ANCHOR ROAD AT - BRISTOL BRISTOL GB BS1 5DB;SILVERTHORNE LANE UNIT 2 BRISTOL GB BS2 0QJ. Correspondance address: ANCHOR ROAD BRISTOL GB BS1 5DB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1109436 Active Licenced property: ANCHOR ROAD AT - BRISTOL BRISTOL GB BS1 5DB;SILVERTHORNE LANE UNIT 2 BRISTOL GB BS2 0QJ. Correspondance address: ANCHOR ROAD BRISTOL GB BS1 5DB

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 WE THE CURIOUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-06 Outstanding BIG LOTTERY FUND
2015-07-06 Outstanding THE CITY COUNCIL OF BRISTOL
CHARGE OVER DEPOSIT 2009-02-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 2009-02-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OVER PROJECT ASSETS 2006-03-17 Outstanding THE MILLENNIUM COMMISSION (THE 'COMMISSION')
CHARGE OVER PROJECT ASSETS 2006-03-17 Outstanding THE MILLENNIUM COMMISSION (THE 'COMMISSION')
LEGAL CHARGE 2000-07-24 Outstanding THE MILLENNIUM COMMISSION
DEBENTURE 2000-07-24 Outstanding LOMBARD PROPERTY FACILITIES LIMITED
LEGAL CHARGE 2000-07-18 Outstanding THE CITY COUNCIL OF BRISTOL
DEBENTURE 2000-07-18 Outstanding THE CITY COUNCIL OF BRISTOL
A CHARGE ON CASH 2000-07-08 Satisfied ALLIANCE & LEICESTER GROUP TREASURY PLC
DEBENTURE 2000-07-08 Satisfied ALLIANCE & LEICESTER GROUP TREASURY PLC
LEGAL CHARGE 2000-07-05 Satisfied THE URBAN REGENERATION AGENCY
LEGAL CHARGE 1997-12-16 Outstanding THE MILLENNIUM COMMISSION
DEBENTURE 1997-11-27 Satisfied THE URBAN REGENERATION AGENCY (K/A ENGLISH PARTNERSHIPS)
DEBENTURE 1997-02-05 Outstanding THE MILLENIUM COMMISSION
DEBENTURE 1996-12-05 Outstanding THE MILLENNIUM COMMISSION
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 WE THE CURIOUS LIMITED

Intangible Assets
Patents
We have not found any records of WE THE CURIOUS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

WE THE CURIOUS LIMITED owns 1 domain names.

at-bristol.org.uk  

Trademarks
We have not found any records of WE THE CURIOUS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WE THE CURIOUS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-3 GBP £1,004 Educational / Residential Visits
Devon County Council 2016-1 GBP £873 Educational / Residential Visits
Devon County Council 2015-12 GBP £435 Educational / Residential Visits
Devon County Council 2015-11 GBP £2,586 Educational / Residential Visits
Devon County Council 2015-10 GBP £574 Educational / Residential Visits
Devon County Council 2015-6 GBP £1,186 Educational / Residential Visits
Devon County Council 2015-5 GBP £500 Educational / Residential Visits
Devon County Council 2014-12 GBP £624 Educational / Residential Visits
Devon County Council 2014-10 GBP £500
Devon County Council 2014-9 GBP £1,116
Bristol City Council 2014-8 GBP £1,742
Bristol City Council 2014-7 GBP £3,032
Devon County Council 2014-6 GBP £468
Cornwall Council 2014-4 GBP £533
Somerset County Council 2014-3 GBP £713 Miscellaneous Expenses
Devon County Council 2014-3 GBP £2,185
Devon County Council 2014-2 GBP £601
Gloucestershire County Council 2014-2 GBP £1,720
Gloucestershire County Council 2014-1 GBP £1,720
Devon County Council 2014-1 GBP £499
Devon County Council 2013-12 GBP £479
Devon County Council 2013-11 GBP £959
Devon County Council 2013-7 GBP £973
Devon County Council 2013-6 GBP £675
Devon County Council 2013-4 GBP £544
Bristol City Council 2013-3 GBP £863
Devon County Council 2013-2 GBP £1,350
Bristol City Council 2012-12 GBP £3,114
Worcestershire County Council 2012-11 GBP £558 Expenses Educational Visits
Bristol City Council 2012-10 GBP £5,331
Bristol City Council 2012-9 GBP £3,046 STEPHEN WRAY PROJECTS
Bristol City Council 2012-8 GBP £1,225 BIG SCREEN
Bristol City Council 2012-7 GBP £5,750
Worcestershire County Council 2012-7 GBP £590 Expenses Educational Visits
Bristol City Council 2012-6 GBP £4,444
Devon County Council 2012-6 GBP £675
Devon County Council 2012-4 GBP £1,350
Bristol City Council 2012-4 GBP £3,197
Devon County Council 2012-3 GBP £699
Bristol City Council 2012-3 GBP £10,881
Bristol City Council 2012-2 GBP £1,573
Devon County Council 2012-1 GBP £1,950
Devon County Council 2011-12 GBP £2,065
Bristol City Council 2011-10 GBP £500 SCRG TRANSFORMATION(COMMISSIONING)
Devon County Council 2011-9 GBP £2,109
Devon County Council 2011-7 GBP £1,567
Bristol City Council 2011-5 GBP £4,616 DOCKS - ESTATE SERVICES
Somerset County Council 2011-3 GBP £538 Miscellaneous Expenses
Torbay Council 2011-1 GBP £0 VAT VARIANCE
Somerset County Council 2010-12 GBP £538 Miscellaneous Expenses
Torbay Council 2010-4 GBP £474 TRAINING GENERAL
Bristol City Council 0-0 GBP £6,268 HARBOUR FESTIVAL

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WE THE CURIOUS 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.
Import/Export of Goods
Goods imported/exported by WE THE CURIOUS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0185065090Lithium cells and batteries (excl. spent, and in the form of cylindrical or button cells)
2015-04-0185076000Lithium-ion accumulators (excl. spent)
2015-04-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2015-04-0185286910Projectors, operating by means of flat panel display [e.g. a liquid crystal device], capable of displaying digital information generated by an automatic data-processing machine
2015-04-0190041099Sunglasses with lenses of glass, not optically worked
2015-03-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2014-11-0185131000Portable electrical lamps designed to function by their own source of energy
2012-08-0194054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2012-03-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-06-0190189010Instruments and apparatus for measuring blood-pressure
2011-02-0185258030Digital cameras
2011-02-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2010-05-0185131000Portable electrical lamps designed to function by their own source of energy

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WE THE CURIOUS 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 WE THE CURIOUS 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.
    Other companies at postcode BS1 5DB