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

CURIDIUM LIMITED

THE COMPANY SECRETARY, UNIT 20 ASH WAY, THORP ARCH ESTATE, WETHERBY, ENGLAND, LS23 7FA,
Company Registration Number
04108833
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Curidium Ltd
CURIDIUM LIMITED was founded on 2000-11-16 and has its registered office in Wetherby. The organisation's status is listed as "Active - Proposal to Strike off". Curidium Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CURIDIUM LIMITED
 
Legal Registered Office
THE COMPANY SECRETARY
UNIT 20 ASH WAY
THORP ARCH ESTATE
WETHERBY
ENGLAND
LS23 7FA
Other companies in LS23
 
Previous Names
GENOSCIENCE PHARMACEUTICALS LIMITED24/01/2002
THE HUMAN EQUATION LIMITED17/01/2001
Filing Information
SELECT URL FROM datalog_liquidata_map WHERE CompanyNumber='04108833'
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 4178
Company Number 04108833
Company ID Number 04108833
Date formed 2000-11-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-07-31
Account next due 2018-04-30
Latest return 2016-11-16
Return next due 2017-11-30
Type of accounts DORMANT
Last Datalog update: 2017-11-11 19:47:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CURIDIUM 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 CURIDIUM LIMITED
The following companies were found which have the same name as CURIDIUM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CURIDIUM MEDICA LIMITED UNIT 20 ASH WAY THORP ARCH ESTATE WETHERBY WEST YORKSHIRE LS23 7FA Active - Proposal to Strike off Company formed on the 2003-07-25

Company Officers of CURIDIUM LIMITED

Current Directors
Officer Role Date Appointed
TONY PETER GARDINER
Director 2016-01-11
DAVID ALASTAIR MACLAUGHLIN SMITH
Director 2009-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD CRAIG ALAN SLATER
Director 2015-12-09 2016-02-01
TIMOTHY JAMES SYKES
Company Secretary 2009-03-03 2015-12-09
TIMOTHY JAMES SYKES
Director 2009-03-03 2015-12-09
ROBERT STJOHN SMITH
Company Secretary 2007-06-20 2009-03-03
ANNE TAMAR BRUINVELS
Director 2000-12-11 2009-03-03
ANN GAIL HAYES
Director 2005-02-01 2009-03-03
BARRY POTTER
Director 2002-06-01 2009-03-03
ROBERT STJOHN SMITH
Director 2007-06-20 2009-03-03
FRANK GEORGE EVERARD
Company Secretary 2001-01-23 2007-06-20
SIMON CHRISTOPHER CARTMELL
Director 2004-12-01 2007-05-23
ADRIAN ROY PHILLIPS
Company Secretary 2000-12-11 2001-01-23
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2000-11-16 2000-12-11
LUCIENE JAMES LIMITED
Nominated Director 2000-11-16 2000-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TONY PETER GARDINER CURIDIUM MEDICA LIMITED Director 2016-01-11 CURRENT 2003-07-25 Active - Proposal to Strike off
TONY PETER GARDINER THERAGENETICS LIMITED Director 2016-01-11 CURRENT 2006-03-13 Active - Proposal to Strike off
TONY PETER GARDINER AVACTA HEALTH LIMITED Director 2016-01-11 CURRENT 2004-05-13 Active
TONY PETER GARDINER CROSSCO (1127) LIMITED Director 2016-01-11 CURRENT 2008-10-15 Active
TONY PETER GARDINER REACTIVLAB LIMITED Director 2016-01-11 CURRENT 2007-08-02 Active - Proposal to Strike off
TONY PETER GARDINER NEXTMUNE LABORATORIES LTD Director 2016-01-11 CURRENT 1999-11-18 Active
TONY PETER GARDINER AVACTA LIMITED Director 2016-01-11 CURRENT 2004-01-26 Active
TONY PETER GARDINER AVACTA ANALYTICAL LIMITED Director 2016-01-11 CURRENT 2004-09-20 Active
TONY PETER GARDINER AVACTA LIFE SCIENCES LIMITED Director 2016-01-11 CURRENT 2008-05-29 Active
TONY PETER GARDINER AVACTA GROUP TRUSTEE LIMITED Director 2016-01-11 CURRENT 2011-11-21 Active
TONY PETER GARDINER AFFIMER LIMITED Director 2016-01-11 CURRENT 2013-03-25 Active
TONY PETER GARDINER AVACTA NOTTINGHAM ASSET LIMITED Director 2016-01-11 CURRENT 2013-03-28 Active
TONY PETER GARDINER AVACTA GROUP PLC Director 2016-01-04 CURRENT 2003-04-29 Active
DAVID ALASTAIR MACLAUGHLIN SMITH AVACTA NOTTINGHAM ASSET LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active
DAVID ALASTAIR MACLAUGHLIN SMITH AFFIMER LIMITED Director 2013-03-26 CURRENT 2013-03-25 Active
DAVID ALASTAIR MACLAUGHLIN SMITH AVACTA LIFE SCIENCES LIMITED Director 2012-01-10 CURRENT 2008-05-29 Active
DAVID ALASTAIR MACLAUGHLIN SMITH AVACTA GROUP TRUSTEE LIMITED Director 2011-11-21 CURRENT 2011-11-21 Active
DAVID ALASTAIR MACLAUGHLIN SMITH CURIDIUM MEDICA LIMITED Director 2009-03-03 CURRENT 2003-07-25 Active - Proposal to Strike off
DAVID ALASTAIR MACLAUGHLIN SMITH CROSSCO (1127) LIMITED Director 2009-02-06 CURRENT 2008-10-15 Active
DAVID ALASTAIR MACLAUGHLIN SMITH NEXTMUNE LABORATORIES LTD Director 2009-02-06 CURRENT 1999-11-18 Active
DAVID ALASTAIR MACLAUGHLIN SMITH THERAGENETICS LIMITED Director 2009-01-15 CURRENT 2006-03-13 Active - Proposal to Strike off
DAVID ALASTAIR MACLAUGHLIN SMITH AVACTA HEALTH LIMITED Director 2007-12-14 CURRENT 2004-05-13 Active
DAVID ALASTAIR MACLAUGHLIN SMITH AVACTA GROUP PLC Director 2007-09-17 CURRENT 2003-04-29 Active
DAVID ALASTAIR MACLAUGHLIN SMITH AVACTA ANALYTICAL LIMITED Director 2005-01-12 CURRENT 2004-09-20 Active
DAVID ALASTAIR MACLAUGHLIN SMITH AVACTA LIMITED Director 2004-05-12 CURRENT 2004-01-26 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
2017-11-28GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-09-20RES13Resolutions passed:
  • Voluntary strike off 16/08/2017
2017-09-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-09-04DS01Application to strike the company off the register
2017-08-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-08-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-04LATEST SOC04/08/17 STATEMENT OF CAPITAL;GBP 4052317.35
2017-08-04SH0131/07/17 STATEMENT OF CAPITAL GBP 4052317.35
2017-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 119.35
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/16 FROM C/O the Company Secretary Unit 651 G Street 5 Thorp Arch Estate Wetherby West Yorkshire LS23 7FZ
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CRAIG ALAN SLATER
2016-01-28AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES SYKES
2016-01-12AP01DIRECTOR APPOINTED MR TONY PETER GARDINER
2016-01-12AP01DIRECTOR APPOINTED MR RICHARD CRAIG ALAN SLATER
2016-01-12TM02Termination of appointment of Timothy James Sykes on 2015-12-09
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 119.35
2015-11-20AR0116/11/15 ANNUAL RETURN FULL LIST
2015-04-15AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 119.35
2014-11-20AR0116/11/14 ANNUAL RETURN FULL LIST
2014-09-07AUDAUDITOR'S RESIGNATION
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 119.35
2013-11-22AR0116/11/13 ANNUAL RETURN FULL LIST
2012-11-19AR0116/11/12 ANNUAL RETURN FULL LIST
2011-11-22AR0116/11/11 ANNUAL RETURN FULL LIST
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2010 FROM YORK BIOCENTRE YORK SCIENCE PARK INNOVATION WAY HESLINGTON YORK NORTH YORKSHIRE YO10 5NY
2010-11-29AR0116/11/10 FULL LIST
2010-03-30AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-03-30AA01PREVSHO FROM 30/12/2009 TO 31/07/2009
2010-02-11AR0116/11/09 FULL LIST
2009-03-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-09287REGISTERED OFFICE CHANGED ON 09/03/2009 FROM STUDIO 10 TIGER HOUSE BURTON STREET LONDON WC1H 9BY
2009-03-09288aDIRECTOR APPOINTED DAVID ALASTAIR MACLAUGHLIN SMITH
2009-03-09288aDIRECTOR AND SECRETARY APPOINTED TIMOTHY SYKES
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR ANNE BRUINVELS
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBERT SMITH
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR BARRY POTTER
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR ANN HAYES
2008-12-22288cDIRECTOR'S CHANGE OF PARTICULARS / ANN HAYES / 15/12/2008
2008-12-15363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-06-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-19287REGISTERED OFFICE CHANGED ON 19/12/07 FROM: HAMILTON HOUSE MABLEDON PLACE LONDON WC1H 9BB
2007-12-11363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-10-10AAFULL ACCOUNTS MADE UP TO 30/12/06
2007-10-05288bDIRECTOR RESIGNED
2007-08-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-10288bSECRETARY RESIGNED
2007-03-31ELRESS386 DISP APP AUDS 08/03/07
2007-03-31ELRESS366A DISP HOLDING AGM 08/03/07
2006-12-22363aRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-1488(2)RAD 25/05/05--------- £ SI 756@.01
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-01-03363aRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-10-26244DELIVERY EXT'D 3 MTH 30/12/04
2005-06-1388(2)OAD 28/11/02--------- £ SI 6251@.01
2005-05-17288cDIRECTOR'S PARTICULARS CHANGED
2005-03-16287REGISTERED OFFICE CHANGED ON 16/03/05 FROM: THE LONDON BIOSCIENCE INNOVATION CENTRE 2 ROYAL COLLEGE STREET LONDON NW1 0TU
2005-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2005-02-15288aNEW DIRECTOR APPOINTED
2005-01-1088(2)RAD 29/11/04--------- £ SI 1828@.001=1 £ IC 93/94
2004-12-22288aNEW DIRECTOR APPOINTED
2004-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-21363sRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-10-31244DELIVERY EXT'D 3 MTH 30/12/03
2004-08-2588(2)RAD 17/08/04--------- £ SI 250@.01=2 £ IC 91/93
2003-12-23363(288)SECRETARY'S PARTICULARS CHANGED
2003-12-23363sRETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS
2003-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-07-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-0888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-07-0888(2)RAD 05/04/03--------- £ SI 1750@.01=17 £ IC 64/81
2003-07-0888(2)RAD 05/04/03--------- £ SI 1000@.01=10 £ IC 81/91
2003-01-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-03363sRETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS
2002-12-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-12-05122S-DIV 28/11/02
2002-12-05RES13SUBDIVIDED 28/11/02
2002-12-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-10-31288cDIRECTOR'S PARTICULARS CHANGED
2002-10-31287REGISTERED OFFICE CHANGED ON 31/10/02 FROM: FAIRGREEN HOUSE VANTORTS ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9AJ
2002-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-05-23288aNEW DIRECTOR APPOINTED
2002-01-24CERTNMCOMPANY NAME CHANGED GENOSCIENCE PHARMACEUTICALS LIMI TED CERTIFICATE ISSUED ON 24/01/02
2001-12-11363sRETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS
2001-08-28225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 30/12/01
2001-01-31288aNEW SECRETARY APPOINTED
2001-01-31288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497
MortgagesNumMortCharges0.9697
MortgagesNumMortOutstanding0.3097
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6797
MortgagesNumMortCharges0.9797
MortgagesNumMortOutstanding0.3097
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6797

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-12-31

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 CURIDIUM LIMITED

Intangible Assets
Patents
We have not found any records of CURIDIUM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CURIDIUM LIMITED
Trademarks

Trademark applications by CURIDIUM LIMITED

CURIDIUM LIMITED is the Original Applicant for the trademark PsychINDx ™ (WIPO943684) through the WIPO on the 2007-07-06
Pharmaceutical preparations; chemical preparations; chemical preparation for medical and pharmaceutical purposes; reagents for blood grouping and testing; preparations for testing blood for medical purposes; chemical or pharmaceutical products for blood diagnostic tests.
Préparations pharmaceutiques; préparations chimiques; préparations chimiques à usage médical ou pharmaceutique; réactifs pour groupage sanguins et examens sanguins; préparations pour tests sanguins à usage médical; produits chimiques ou pharmaceutiques pour tests de diagnostic sanguins.
Preparaciones farmacéuticas; preparaciones químicas; preparaciones químicas para uso médico y farmacéutico; reactivos para la determinación del grupo sanguíneo y el análisis de sangre; preparaciones para el análisis de sangre para uso médico; productos químicos o farmacéuticos para pruebas de diagnóstico de sangre.
CURIDIUM LIMITED is the Original registrant for the trademark PSYCHINDX ™ (79046319) through the USPTO on the 2007-07-06
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for CURIDIUM 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 (74990 - Non-trading company) as CURIDIUM LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CURIDIUM 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 CURIDIUM 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 CURIDIUM 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.