Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Curtis Instruments (U.K.) Limited
Curtis Instruments (U.K.) Limited is an active company incorporated on 9 January 1974 with the registered office located in Northampton, Northamptonshire. Curtis Instruments (U.K.) Limited was registered 51 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01155844
Private limited company
Age
51 years
Incorporated
9 January 1974
Size
Medium
Turnover is under
£54M
Balance sheet is under
£27M
Under
250 employees
Confirmation
Submitted
Dated
24 November 2024
(9 months ago)
Next confirmation dated
24 November 2025
Due by
8 December 2025
(3 months remaining)
Last change occurred
3 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Group
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Curtis Instruments (U.K.) Limited
Contact
Address
5 Upper Priory Street
Northampton
Northamptonshire
NN1 2PT
Address changed on
21 Feb 2025
(6 months ago)
Previous address was
Companies in NN1 2PT
Telephone
01604629755
Email
Available in Endole App
Website
Curtisinst.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr Nicholas Marwell
Director • Vice President New Business Development • American • Lives in United States • Born in Aug 1980
Mr Stuart Marwell
Director • Accountant • American • Lives in United States • Born in Jan 1948
Mr Mark Ankers
Director • VP Of Product MGMT & European Sales Grou • British • Lives in England • Born in Aug 1971
Mr Kerry Green
Director • British • Lives in England • Born in Aug 1962
Tewfic Tom Gores
PSC • American • Lives in United States • Born in Jul 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£4.29M
Increased by £291K (+7%)
Turnover
£24.7M
Increased by £1.31M (+6%)
Employees
75
Increased by 7 (+10%)
Total Assets
£13.9M
Decreased by £423K (-3%)
Total Liabilities
-£4.77M
Increased by £540K (+13%)
Net Assets
£9.12M
Decreased by £963K (-10%)
Debt Ratio (%)
34%
Increased by 4.79% (+16%)
See 10 Year Full Financials
Latest Activity
Registers Moved To Inspection Address
6 Months Ago on 21 Feb 2025
Inspection Address Changed
6 Months Ago on 21 Feb 2025
Confirmation Submitted
7 Months Ago on 10 Jan 2025
Group Accounts Submitted
1 Year Ago on 3 Sep 2024
Tewfic Tom Gores (PSC) Appointed
1 Year 4 Months Ago on 1 May 2024
New Charge Registered
1 Year 4 Months Ago on 1 May 2024
Confirmation Submitted
1 Year 9 Months Ago on 8 Dec 2023
Group Accounts Submitted
2 Years Ago on 14 Aug 2023
Notification of PSC Statement
2 Years 7 Months Ago on 11 Jan 2023
Herbert Vollrath Kohler (PSC) Resigned
3 Years Ago on 2 Sep 2022
Get Alerts
Get Credit Report
Discover Curtis Instruments (U.K.) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Withdrawal of a person with significant control statement on 15 July 2025
Submitted on 15 Jul 2025
Notification of Tewfic Tom Gores as a person with significant control on 1 May 2024
Submitted on 15 Jul 2025
Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ
Submitted on 21 Feb 2025
Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ
Submitted on 21 Feb 2025
Confirmation statement made on 24 November 2024 with no updates
Submitted on 10 Jan 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 3 Sep 2024
Memorandum and Articles of Association
Submitted on 9 May 2024
Resolutions
Submitted on 9 May 2024
Registration of charge 011558440004, created on 1 May 2024
Submitted on 2 May 2024
Confirmation statement made on 24 November 2023 with no updates
Submitted on 8 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs