ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Curam.Io Ltd

Curam.Io Ltd is an active company incorporated on 27 April 2017 with the registered office located in London, Greater London. Curam.Io Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10743464
Private limited company
Age
8 years
Incorporated 27 April 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 26 April 2025 (7 months ago)
Next confirmation dated 26 April 2026
Due by 10 May 2026 (5 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Address
18 Ashwin Street
London
E8 3DL
England
Address changed on 16 May 2025 (6 months ago)
Previous address was 13 Hurlingham Studios Ranelagh Gardens London SW6 3PA England
Telephone
01387730766
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1966
Director • Irish • Lives in England • Born in Jan 1966
Director • British • Lives in UK • Born in Mar 1966
Ecare Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ecare Group Ltd
Jody Jeremiah O'Neill, Patrick John James William Wallace, and 1 more are mutual people.
Active
Curamcare Limited
Jody Jeremiah O'Neill, Patrick John James William Wallace, and 1 more are mutual people.
Active
Curam Managed Care Services Limited
Jody Jeremiah O'Neill, Patrick John James William Wallace, and 1 more are mutual people.
Active
Curampaye Limited
Jody Jeremiah O'Neill, Patrick John James William Wallace, and 1 more are mutual people.
Active
Curamcqc Limited
Jody Jeremiah O'Neill, Patrick John James William Wallace, and 1 more are mutual people.
Active
Curamcare North Limited
Jody Jeremiah O'Neill, Patrick John James William Wallace, and 1 more are mutual people.
Active
Arkle Electronic Systems Limited
Patrick John James William Wallace is a mutual person.
Active
Arkle Trading Group Limited
Patrick John James William Wallace is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£35K
Increased by £30K (+600%)
Turnover
Unreported
Same as previous period
Employees
45
Increased by 20 (+80%)
Total Assets
£3.27M
Increased by £489K (+18%)
Total Liabilities
-£12.77M
Increased by £1.36M (+12%)
Net Assets
-£9.5M
Decreased by £866K (+10%)
Debt Ratio (%)
390%
Decreased by 19.84% (-5%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 8 Aug 2025
Mr Jody Jeremiah O'neill Details Changed
6 Months Ago on 16 May 2025
Mr Benjamin Joseph Keswick Weatherall Details Changed
6 Months Ago on 16 May 2025
Registered Address Changed
6 Months Ago on 16 May 2025
Mr Patrick John James William Wallace Details Changed
6 Months Ago on 15 May 2025
Confirmation Submitted
7 Months Ago on 29 Apr 2025
Registered Address Changed
8 Months Ago on 4 Apr 2025
Registered Address Changed
8 Months Ago on 2 Apr 2025
Full Accounts Submitted
1 Year Ago on 6 Dec 2024
Confirmation Submitted
1 Year 7 Months Ago on 29 Apr 2024
Get Credit Report
Discover Curam.Io Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Jody Jeremiah O'neill on 16 May 2025
Submitted on 28 Oct 2025
Director's details changed for Mr Benjamin Joseph Keswick Weatherall on 16 May 2025
Submitted on 28 Oct 2025
Director's details changed for Mr Patrick John James William Wallace on 15 May 2025
Submitted on 28 Oct 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 8 Aug 2025
Registered office address changed from 13 Hurlingham Studios Ranelagh Gardens London SW6 3PA England to 18 Ashwin Street London E8 3DL on 16 May 2025
Submitted on 16 May 2025
Confirmation statement made on 26 April 2025 with no updates
Submitted on 29 Apr 2025
Registered office address changed from 13 13 Hurlingham Studios Ranelagh Gardens London SW6 3PA England to 13 Hurlingham Studios Ranelagh Gardens London SW6 3PA on 4 April 2025
Submitted on 4 Apr 2025
Registered office address changed from Richmond House Walkern Road Stevenage Herts SG1 3QP United Kingdom to 13 13 Hurlingham Studios Ranelagh Gardens London SW6 3PA on 2 April 2025
Submitted on 2 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 6 Dec 2024
Confirmation statement made on 26 April 2024 with updates
Submitted on 29 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year