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
Madras Curries Private Limited
Madras Curries Private Limited is an active company incorporated on 11 April 2018 with the registered office located in Dartford, Kent. Madras Curries Private Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11305503
Private limited company
Age
7 years
Incorporated
11 April 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
30 April 2025
(6 months ago)
Next confirmation dated
30 April 2026
Due by
14 May 2026
(6 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Madras Curries Private Limited
Contact
Update Details
Address
Accrida Regus House
Admirals Park, Victory Way
Dartford
DA2 6QD
United Kingdom
Address changed on
12 Nov 2024
(12 months ago)
Previous address was
Preston Park House South Road Brighton East Sussex BN1 6SB England
Companies in DA2 6QD
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
41
Controllers (PSC)
2
Anshu Ahuja
PSC • Director • Indian • Lives in England • Born in Jun 1979
Renee Williams
PSC • Director • New Zealander • Lives in UK • Born in Oct 1980
Steven Rimmer
Director • British • Lives in England • Born in Nov 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
Renee Williams Events Limited
Renee Cecile Williams is a mutual person.
Dissolved
Plateaway Limited
Steven Rimmer is a mutual person.
Dissolved
Sipful Ltd
Steven Rimmer is a mutual person.
Dissolved
Lost In Capital Ltd
Steven Rimmer is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£5.5K
Decreased by £73.31K (-93%)
Turnover
Unreported
Same as previous period
Employees
14
Increased by 3 (+27%)
Total Assets
£71.86K
Decreased by £86.67K (-55%)
Total Liabilities
-£167.43K
Decreased by £392.9K (-70%)
Net Assets
-£95.57K
Increased by £306.23K (-76%)
Debt Ratio (%)
233%
Decreased by 120.47% (-34%)
See 10 Year Full Financials
Latest Activity
Mrs Anshu Ahuja Details Changed
1 Month Ago on 6 Oct 2025
Renee Williams (PSC) Details Changed
3 Months Ago on 12 Aug 2025
Anshu Ahuja (PSC) Details Changed
6 Months Ago on 7 May 2025
Ms Renee Williams (PSC) Details Changed
6 Months Ago on 7 May 2025
Confirmation Submitted
6 Months Ago on 7 May 2025
Steven Rimmer Resigned
10 Months Ago on 2 Jan 2025
Full Accounts Submitted
10 Months Ago on 17 Dec 2024
Ms Renee Cecile Williams Details Changed
12 Months Ago on 12 Nov 2024
Mrs Anshu Ahuja Details Changed
12 Months Ago on 12 Nov 2024
Registered Address Changed
12 Months Ago on 12 Nov 2024
Get Alerts
Get Credit Report
Discover Madras Curries Private 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
Statement of capital following an allotment of shares on 30 April 2024
Submitted on 25 Oct 2025
Director's details changed for Mrs Anshu Ahuja on 6 October 2025
Submitted on 7 Oct 2025
Change of details for Renee Williams as a person with significant control on 12 August 2025
Submitted on 14 Aug 2025
Resolutions
Submitted on 27 Jun 2025
Confirmation statement made on 30 April 2025 with updates
Submitted on 7 May 2025
Change of details for Ms Renee Williams as a person with significant control on 7 May 2025
Submitted on 7 May 2025
Change of details for Anshu Ahuja as a person with significant control on 7 May 2025
Submitted on 7 May 2025
Termination of appointment of Steven Rimmer as a director on 2 January 2025
Submitted on 7 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 17 Dec 2024
Director's details changed for Ms Renee Cecile Williams on 12 November 2024
Submitted on 13 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs