CompanyTrack
C

CURVE CONVEYANCING SOLUTIONS LIMITED

Active Derby

Solicitors

Solicitors
C

CURVE CONVEYANCING SOLUTIONS LIMITED

Solicitors

Founded 12 Apr 2024 Active Derby, England
Solicitors
Accounts Submitted 2 Dec 2025
Confirmation Statement Submitted 12 Nov 2025
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

2 Stuart Street Derby DE1 2EQ England

Credit Report

Discover CURVE CONVEYANCING SOLUTIONS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 99 Shares £99 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
12 Apr 202448£48£1
12 Apr 202451£51£1

Officers

Officers

6 active 1 resigned
Status
Heath Lee WalkerDirectorBritishEngland5712 Apr 2024Active
Joanne Louise Hodgkins JonesDirectorBritishEngland5212 Apr 2024Active
John Paul ScrivensDirectorBritishEngland4515 May 2025Active
Paul Anthony WarehamDirectorBritishUnited Kingdom6112 Apr 2024Active
Paul Robert ChapmanDirectorBritishUnited Kingdom5612 Apr 2024Active
Robert Martin CliffordDirectorBritishEngland5712 Apr 2024Active

Shareholders

Shareholders (3)

Jpp Jv Ltd
51.0%
5112 Nov 2025
Mortgage And Surveying Services Limited
49.0%
4912 Nov 2025
Simpson Jones Llp
0.0%
012 Nov 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Simpson Jones Limited Liability Partnership

United Kingdom

Active
Notified 12 Apr 2024
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent
  • Right To Appoint And Remove Directors

Mortgage And Surveying Services Limited

United Kingdom

Active
Notified 12 Apr 2024
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

MORTGAGE SUPPORT SERVICES LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
BGF INVESTMENT MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GROUP PLC united kingdom significant influence or control
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
CURVE CONVEYANCING SOLUTIONS LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
2 Dec 2025AccountsAnnual accounts made up to 2025-03-31View(5 pages)
12 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-12 with updatesView(4 pages)
12 Nov 2025Persons With Significant ControlJpp Jv Ltd notified as a person with significant controlView(2 pages)
12 Nov 2025Persons With Significant ControlCessation of Simpson Jones Limited Liability Partnership as a person with significant control on 2025-11-12View(1 page)
26 Jun 2025OfficersAppointment of Mr John Paul Scrivens as director on 2025-05-15View(2 pages)
2 Dec 2025 Accounts

Annual accounts made up to 2025-03-31

12 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-12 with updates

12 Nov 2025 Persons With Significant Control

Jpp Jv Ltd notified as a person with significant control

12 Nov 2025 Persons With Significant Control

Cessation of Simpson Jones Limited Liability Partnership as a person with significant control on 2025-11-12

26 Jun 2025 Officers

Appointment of Mr John Paul Scrivens as director on 2025-05-15

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

2 months ago on 2 Dec 2025

Confirmation statement made on 2025-11-12 with updates

3 months ago on 12 Nov 2025

Jpp Jv Ltd notified as a person with significant control

3 months ago on 12 Nov 2025

Cessation of Simpson Jones Limited Liability Partnership as a person with significant control on 2025-11-12

3 months ago on 12 Nov 2025

Appointment of Mr John Paul Scrivens as director on 2025-05-15

7 months ago on 26 Jun 2025