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
Kure Limited
Kure Limited is an active company incorporated on 29 September 2018 with the registered office located in Benfleet, Essex. Kure Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11595451
Private limited company
Age
7 years
Incorporated
29 September 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
16 July 2025
(3 months ago)
Next confirmation dated
16 July 2026
Due by
30 July 2026
(9 months remaining)
Last change occurred
1 year 3 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(8 months remaining)
Learn more about Kure Limited
Contact
Update Details
Address
105 London Road
Benfleet
SS7 5TG
England
Address changed on
31 Mar 2023
(2 years 6 months ago)
Previous address was
86-90 Paul Street London EC2A 4NE England
Companies in SS7 5TG
Telephone
Unreported
Email
Unreported
Website
Kureoxygen.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr Francis Ronald Mark Harding
Director • Secretary • British • Lives in UK • Born in Mar 1966
Mr Michael Charles Mescal
Director • British • Lives in UK • Born in May 1954
George James Neal
Director • British • Lives in UK • Born in Jun 1979
Kure Group Limited
PSC
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
Kure International Limited
George James Neal and Mr Michael Charles Mescal are mutual people.
Active
Kure Group Limited
Mr Michael Charles Mescal is a mutual person.
Active
Rihat Group Limited
Mr Francis Ronald Mark Harding is a mutual person.
Dissolved
See All Mutual Companies
Brands
KURE
KURE is a bottled oxygenated natural spring water brand that contains 10 times the oxygen of regular water.
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£114.43K
Increased by £69.02K (+152%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£417.16K
Increased by £318.5K (+323%)
Total Liabilities
-£1.63M
Increased by £1.1M (+209%)
Net Assets
-£1.21M
Decreased by £782.03K (+183%)
Debt Ratio (%)
390%
Decreased by 142.81% (-27%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 30 Jul 2025
Full Accounts Submitted
3 Months Ago on 30 Jun 2025
George James Neal Resigned
1 Year 3 Months Ago on 22 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 16 Jul 2024
Full Accounts Submitted
1 Year 3 Months Ago on 27 Jun 2024
Confirmation Submitted
2 Years Ago on 9 Oct 2023
Full Accounts Submitted
2 Years 3 Months Ago on 12 Jul 2023
Registered Address Changed
2 Years 6 Months Ago on 31 Mar 2023
Registered Address Changed
2 Years 11 Months Ago on 9 Nov 2022
Registered Address Changed
2 Years 11 Months Ago on 9 Nov 2022
Get Alerts
Get Credit Report
Discover Kure 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
Confirmation statement made on 16 July 2025 with no updates
Submitted on 30 Jul 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 30 Jun 2025
Termination of appointment of George James Neal as a director on 22 July 2024
Submitted on 18 Oct 2024
Confirmation statement made on 16 July 2024 with updates
Submitted on 16 Jul 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 27 Jun 2024
Confirmation statement made on 24 September 2023 with no updates
Submitted on 9 Oct 2023
Total exemption full accounts made up to 30 September 2022
Submitted on 12 Jul 2023
Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 105 London Road Benfleet SS7 5TG on 31 March 2023
Submitted on 31 Mar 2023
Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 105 London Road Benfleet SS7 5TG on 9 November 2022
Submitted on 9 Nov 2022
Registered office address changed from 105 London Road Benfleet SS7 5TG England to 86-90 Paul Street London EC2A 4NE on 9 November 2022
Submitted on 9 Nov 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs