Company NameCurve Wake Park Limited
DirectorsClare Moore and Jake Antony Coleman Moore
Company StatusActive
Company Number09833633
CategoryPrivate Limited Company
Incorporation Date20 October 2015(8 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMrs Clare Moore
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Dam Lake Mill Street
St. Osyth
Clacton-On-Sea
Essex
CO16 8EW
Director NameMr Jake Antony Coleman Moore
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Dam Lake Mill Street
St. Osyth
Clacton-On-Sea
Essex
CO16 8EW

Location

Registered AddressMill Dam Lake Mill Street
St. Osyth
Clacton-On-Sea
Essex
CO16 8EW
RegionEast of England
ConstituencyClacton
CountyEssex
ParishSt. Osyth
WardSt Osyth and Point Clear

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

23 October 2023Confirmation statement made on 19 October 2023 with updates (5 pages)
10 October 2023Cessation of Clare Moore as a person with significant control on 2 August 2023 (1 page)
30 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 August 2023Memorandum and Articles of Association (38 pages)
21 August 2023Statement of capital following an allotment of shares on 2 August 2023
  • GBP 1,100
(3 pages)
21 August 2023Statement of capital following an allotment of shares on 2 August 2023
  • GBP 1,025
(3 pages)
21 August 2023Statement of capital following an allotment of shares on 2 August 2023
  • GBP 1,100
(3 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
7 November 2022Statement of capital following an allotment of shares on 20 October 2022
  • GBP 1,000
(3 pages)
19 October 2022Confirmation statement made on 19 October 2022 with updates (4 pages)
29 July 2022Unaudited abridged accounts made up to 31 October 2021 (7 pages)
3 November 2021Confirmation statement made on 19 October 2021 with updates (4 pages)
28 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
7 December 2020Confirmation statement made on 19 October 2020 with updates (4 pages)
1 December 2020Change of details for Mrs Clare Moore as a person with significant control on 18 October 2020 (2 pages)
1 December 2020Change of details for Mr Jake Antony Coleman Moore as a person with significant control on 18 October 2020 (2 pages)
30 November 2020Change of details for Mrs Clare Moore as a person with significant control on 18 October 2020 (2 pages)
30 November 2020Director's details changed for Mrs Clare Moore on 18 October 2020 (2 pages)
30 November 2020Director's details changed for Mr Jake Antony Coleman Moore on 18 October 2020 (2 pages)
30 November 2020Change of details for Mr Jake Antony Coleman Moore as a person with significant control on 18 October 2020 (2 pages)
3 June 2020Unaudited abridged accounts made up to 31 October 2019 (7 pages)
24 October 2019Confirmation statement made on 19 October 2019 with updates (4 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
29 October 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
31 July 2018Unaudited abridged accounts made up to 31 October 2017 (7 pages)
6 November 2017Registered office address changed from Shepherds Lodge Coles Oak Lane Dedham Colchester CO7 6DR United Kingdom to Mill Dam Lake Mill Street St. Osyth Clacton-on-Sea Essex CO16 8EW on 6 November 2017 (1 page)
6 November 2017Registered office address changed from Shepherds Lodge Coles Oak Lane Dedham Colchester CO7 6DR United Kingdom to Mill Dam Lake Mill Street St. Osyth Clacton-on-Sea Essex CO16 8EW on 6 November 2017 (1 page)
31 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
20 January 2017Confirmation statement made on 19 October 2016 with updates (7 pages)
20 January 2017Confirmation statement made on 19 October 2016 with updates (7 pages)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
20 October 2015Incorporation
Statement of capital on 2015-10-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 October 2015Incorporation
Statement of capital on 2015-10-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)