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
Curotech Holdings Limited
Curotech Holdings Limited is an active company incorporated on 24 July 2019 with the registered office located in London, City of London. Curotech Holdings Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12119965
Private limited company
Age
6 years
Incorporated
24 July 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
5 August 2025
(1 month ago)
Next confirmation dated
5 August 2026
Due by
19 August 2026
(11 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 July 2025
Due by
30 April 2026
(7 months remaining)
Learn more about Curotech Holdings Limited
Contact
Address
Level 30 The Leadenhall Building
Leadenhall Street
London
EC3V 4AB
England
Address changed on
6 Aug 2025
(1 month ago)
Previous address was
St. Martin's Court 10 Paternoster Row London EC4M 7EJ England
Companies in EC3V 4AB
Telephone
0115 8883383
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Marek Nelken
Director • Computer Programmer • British • Lives in England • Born in Sep 1980
Mr Ronald James Carlier
Director • British • Lives in England • Born in Jul 1953
Kimberly Kaye Rhodes
Director • President • American • Lives in United States • Born in Jun 1984
Curo Partners 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
Curo Partners Limited
Mr Ronald James Carlier, Mr Marek Nelken, and 1 more are mutual people.
Active
Diva Angerona Limited
Mr Marek Nelken is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
Unreported
Decreased by £53.98K (-100%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£388.7K
Increased by £35.54K (+10%)
Total Liabilities
-£388.6K
Increased by £35.54K (+10%)
Net Assets
£100
Same as previous period
Debt Ratio (%)
100%
Increased by 0% (0%)
See 10 Year Full Financials
Latest Activity
Inspection Address Changed
1 Month Ago on 6 Aug 2025
Confirmation Submitted
1 Month Ago on 5 Aug 2025
Confirmation Submitted
1 Month Ago on 1 Aug 2025
Micro Accounts Submitted
4 Months Ago on 24 Apr 2025
Confirmation Submitted
1 Year 1 Month Ago on 18 Jul 2024
Full Accounts Submitted
1 Year 4 Months Ago on 30 Apr 2024
Confirmation Submitted
2 Years 1 Month Ago on 31 Jul 2023
Full Accounts Submitted
2 Years 4 Months Ago on 30 Apr 2023
Inspection Address Changed
2 Years 10 Months Ago on 20 Oct 2022
Kimberly Kaye Rhodes Appointed
2 Years 10 Months Ago on 20 Oct 2022
Get Alerts
Get Credit Report
Discover Curotech Holdings 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
Register inspection address has been changed from St. Martin's Court 10 Paternoster Row London EC4M 7EJ England to 145 Junction London N19 5PX
Submitted on 6 Aug 2025
Confirmation statement made on 5 August 2025 with no updates
Submitted on 5 Aug 2025
Confirmation statement made on 18 July 2025 with no updates
Submitted on 1 Aug 2025
Micro company accounts made up to 31 July 2024
Submitted on 24 Apr 2025
Confirmation statement made on 18 July 2024 with no updates
Submitted on 18 Jul 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 30 Apr 2024
Confirmation statement made on 21 July 2023 with no updates
Submitted on 31 Jul 2023
Total exemption full accounts made up to 31 July 2022
Submitted on 30 Apr 2023
Change of details for Curo Partners Limited as a person with significant control on 19 October 2022
Submitted on 20 Oct 2022
Appointment of Kimberly Kaye Rhodes as a director on 20 October 2022
Submitted on 20 Oct 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