Company NameCURO Marketing Ltd
DirectorsJonathan Martin Cook and Mark Alan Blacklee
Company StatusActive
Company Number06827582
CategoryPrivate Limited Company
Incorporation Date23 February 2009(15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Jonathan Martin Cook
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2009(same day as company formation)
RoleDigital Marketing
Country of ResidenceEngland
Correspondence AddressCatterick House Morton Road
Darlington
Co Durham
DL1 4PT
Director NameMr Mark Alan Blacklee
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2009(same day as company formation)
RoleDigital Marketing
Country of ResidenceEngland
Correspondence AddressCatterick House Morton Road
Darlington
Co Durham
DL1 4PT

Contact

Websitecuromarketing.com
Telephone01325 778245
Telephone regionDarlington

Location

Registered AddressCatterick House
Morton Road
Darlington
Co Durham
DL1 4PT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Jonathan Cook
50.00%
Ordinary
1 at £1Mark Blacklee
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,711
Cash£10
Current Liabilities£5,374

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

17 October 2023Unaudited abridged accounts made up to 30 June 2023 (8 pages)
24 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
5 January 2023Unaudited abridged accounts made up to 30 June 2022 (8 pages)
23 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
26 January 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
7 October 2021Registered office address changed from 206-208 Imperial Centre Grange Road Darlington County Durham DL1 5NQ to Catterick House Morton Road Darlington Co Durham DL1 4PT on 7 October 2021 (1 page)
7 October 2021Change of details for Mr Mark Alan Blacklee as a person with significant control on 7 October 2021 (2 pages)
7 October 2021Director's details changed for Mr Mark Alan Blacklee on 7 October 2021 (2 pages)
9 March 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
9 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
26 March 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
2 March 2020Director's details changed for Mr Mark Alan Blacklee on 14 February 2020 (2 pages)
2 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
28 February 2020Director's details changed for Mr Jonathan Martin Cook on 14 February 2020 (2 pages)
28 February 2020Director's details changed for Mr Mark Alan Blacklee on 14 February 2020 (2 pages)
25 March 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
11 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
14 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
2 October 2017Director's details changed for Mr Jonathan Martin Cook on 2 October 2017 (2 pages)
2 October 2017Director's details changed for Mr Jonathan Martin Cook on 2 October 2017 (2 pages)
2 October 2017Change of details for Mr Jonathan Martin Cook as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Change of details for Mr Jonathan Martin Cook as a person with significant control on 2 October 2017 (2 pages)
9 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
25 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
25 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
8 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
21 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(4 pages)
21 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(4 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
23 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
13 March 2012Cancellation of shares. Statement of capital on 13 March 2012
  • GBP 2
(4 pages)
13 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
13 March 2012Cancellation of shares. Statement of capital on 13 March 2012
  • GBP 2
(4 pages)
13 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
18 March 2011Registered office address changed from C/O Curo Marketing Ltd Victoria Building Victoria Road Middlesbrough Cleveland TS1 3BA on 18 March 2011 (1 page)
18 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
18 March 2011Registered office address changed from C/O Curo Marketing Ltd Victoria Building Victoria Road Middlesbrough Cleveland TS1 3BA on 18 March 2011 (1 page)
22 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
9 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Mr Mark Alan Blacklee on 8 March 2010 (2 pages)
8 March 2010Registered office address changed from Victoria Building Victoria Road Middlesborough North Yorkshire TS1 1BA on 8 March 2010 (1 page)
8 March 2010Director's details changed for Mr Mark Alan Blacklee on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Mark Alan Blacklee on 8 March 2010 (2 pages)
8 March 2010Registered office address changed from Victoria Building Victoria Road Middlesborough North Yorkshire TS1 1BA on 8 March 2010 (1 page)
8 March 2010Director's details changed for Mr Jonathan Martin Cook on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Jonathan Martin Cook on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Jonathan Martin Cook on 8 March 2010 (2 pages)
8 March 2010Registered office address changed from Victoria Building Victoria Road Middlesborough North Yorkshire TS1 1BA on 8 March 2010 (1 page)
22 December 2009Registered office address changed from Room V1.05B Victoria Building Teesside University Middlesbrough Durham DL1 3RD England on 22 December 2009 (2 pages)
22 December 2009Registered office address changed from Room V1.05B Victoria Building Teesside University Middlesbrough Durham DL1 3RD England on 22 December 2009 (2 pages)
12 October 2009Registered office address changed from 32 Rossway Darlington Co Durham DL1 3RD United Kingdom on 12 October 2009 (1 page)
12 October 2009Registered office address changed from 32 Rossway Darlington Co Durham DL1 3RD United Kingdom on 12 October 2009 (1 page)
7 October 2009Current accounting period extended from 28 February 2010 to 30 June 2010 (1 page)
7 October 2009Current accounting period extended from 28 February 2010 to 30 June 2010 (1 page)
23 February 2009Incorporation (13 pages)
23 February 2009Incorporation (13 pages)