ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Curzon African Holdings Limited

Curzon African Holdings Limited is an active company incorporated on 5 April 2017 with the registered office located in Winchester, Hampshire. Curzon African Holdings Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10711159
Private limited company
Age
8 years
Incorporated 5 April 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 April 2025 (7 months ago)
Next confirmation dated 4 April 2026
Due by 18 April 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 April 2025
Due by 28 January 2026 (2 months remaining)
Address
25 St. Thomas Street
Winchester
Hampshire
SO23 9HJ
England
Address changed on 12 Feb 2025 (8 months ago)
Previous address was Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1961
Director • Solicitor • British • Lives in UK • Born in Jan 1961
Director • British • Lives in Cyprus • Born in Mar 1961
Mr Nicholas Antony Clarke
PSC • British • Lives in Cyprus • Born in Mar 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brackenwood Polo Limited
Nicholas Mark Davis, David Judge, and 1 more are mutual people.
Active
Blackdown Resources (UK) Limited
Nicholas Mark Davis, David Judge, and 1 more are mutual people.
Active
Harmony Minerals Limited
Nicholas Mark Davis, David Judge, and 1 more are mutual people.
Active
Salkeld Limited
Nicholas Mark Davis, David Judge, and 1 more are mutual people.
Active
Midus Holdings Limited
Nicholas Mark Davis, David Judge, and 1 more are mutual people.
Active
Midus Global Mining Limited
Nicholas Mark Davis, David Judge, and 1 more are mutual people.
Active
FGH Uranium 1 Limited
Nicholas Mark Davis and Nicholas Antony Clarke are mutual people.
Active
Weyborne Limited
Nicholas Mark Davis and Nicholas Antony Clarke are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£20K
Decreased by £284K (-93%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£18.08M
Increased by £2.59M (+17%)
Total Liabilities
-£22.64M
Increased by £2.81M (+14%)
Net Assets
-£4.56M
Decreased by £213K (+5%)
Debt Ratio (%)
125%
Decreased by 2.84% (-2%)
Latest Activity
Mr David Judge Appointed
4 Months Ago on 20 Jun 2025
Nicholas Mark Davis Resigned
4 Months Ago on 20 Jun 2025
Mr Nicholas Antony Clarke (PSC) Details Changed
6 Months Ago on 1 May 2025
Mr Nicholas Antony Clarke Details Changed
6 Months Ago on 1 May 2025
Confirmation Submitted
6 Months Ago on 23 Apr 2025
Mr Nicholas Antony Clarke Details Changed
8 Months Ago on 12 Feb 2025
Registered Address Changed
8 Months Ago on 12 Feb 2025
Mr Nicholas Antony Clarke (PSC) Details Changed
8 Months Ago on 12 Feb 2025
Mr Nicholas Antony Clarke (PSC) Details Changed
10 Months Ago on 1 Jan 2025
Mr Nicholas Antony Clarke Details Changed
10 Months Ago on 1 Jan 2025
Get Credit Report
Discover Curzon African Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr David Judge as a director on 20 June 2025
Submitted on 25 Jun 2025
Termination of appointment of Nicholas Mark Davis as a director on 20 June 2025
Submitted on 25 Jun 2025
Director's details changed for Mr Nicholas Antony Clarke on 1 May 2025
Submitted on 2 Jun 2025
Change of details for Mr Nicholas Antony Clarke as a person with significant control on 1 May 2025
Submitted on 2 Jun 2025
Confirmation statement made on 4 April 2025 with updates
Submitted on 23 Apr 2025
Change of details for Mr Nicholas Antony Clarke as a person with significant control on 12 February 2025
Submitted on 12 Feb 2025
Registered office address changed from Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ United Kingdom to 25 st. Thomas Street Winchester Hampshire SO23 9HJ on 12 February 2025
Submitted on 12 Feb 2025
Director's details changed for Mr Nicholas Antony Clarke on 12 February 2025
Submitted on 12 Feb 2025
Change of details for Mr Nicholas Antony Clarke as a person with significant control on 1 January 2025
Submitted on 29 Jan 2025
Director's details changed for Mr Nicholas Antony Clarke on 1 January 2025
Submitted on 29 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year