Company NameCurious Pastimes Limited
Company StatusActive
Company Number03164491
CategoryPrivate Limited Company
Incorporation Date26 February 1996(28 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJames Robert Thompson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1996(same day as company formation)
RoleProduct Designer
Country of ResidenceUnited Kingdom
Correspondence Address17 Stanley Street
Ormskirk
Lancashire
L39 2DH
Director NameMr Peter Alexander Reilly
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1996(6 months, 3 weeks after company formation)
Appointment Duration27 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Ennerdale Road
Wallasey
Wirral
CH45 0LX
Wales
Director NameMichael Dudley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2009(13 years, 8 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Old Road
Tintwistle
Glossop
Derbyshire
SK13 1JZ
Director NameMrs Donna Louise Reilly
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2013(17 years, 6 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Ennerdale Road
Wallasey
Merseyside
CH45 0LX
Wales
Secretary NameMrs Donna Louise Reilly
StatusCurrent
Appointed30 August 2013(17 years, 6 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence Address17 Ennerdale Road
Wallasey
Merseyside
CH45 0LX
Wales
Director NameMrs Kay Suzanne Thomas
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(25 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address168a Hoylake Road
Moreton
Wirral
Merseyside
CH46 8TQ
Wales
Director NameMr Adam Leigh Tuffin
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(25 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address168a Hoylake Road
Moreton
Wirral
Merseyside
CH46 8TQ
Wales
Director NameMichael Dudley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(same day as company formation)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence Address103 Old Road
Tintwistle
Glossop
Derbyshire
SK13 1JZ
Director NameIan Michael Thompson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address75 Branch Road
Burnley
Lancashire
BB11 3NB
Director NameLawrence George Hawkins
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hinton Street
Burnley
Lancashire
BB10 4EB
Secretary NameJames Robert Thompson
NationalityBritish
StatusResigned
Appointed26 February 1996(same day as company formation)
RoleProduct Designer
Country of ResidenceUnited Kingdom
Correspondence Address17 Stanley Street
Ormskirk
Lancashire
L39 2DH
Director NameFrances Matthews
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(3 weeks after company formation)
Appointment Duration6 months (resigned 17 September 1996)
RoleIT Manager
Correspondence AddressPerricks Farm Church Lane
Northwood Green
Westbury On Severn
Gloucestershire
GL14 1NB
Wales
Director NameMs Emma Laird
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(17 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Mews
73 Wolseley Street
Reading
RG1 6AZ
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed26 February 1996(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitecuriouspastimes.co.uk
Email address[email protected]
Telephone07 961695273
Telephone regionMobile

Location

Registered Address168a Hoylake Road
Moreton
Wirral
Merseyside
CH46 8TQ
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLeasowe and Moreton East
Built Up AreaBirkenhead
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.9k at £1Peter Alexander Reilly
96.25%
Ordinary
25 at £1James Robert Thompson
1.25%
Ordinary
25 at £1Lawrence George Hawkins
1.25%
Ordinary
25 at £1Michael Paul Dudley
1.25%
Ordinary

Financials

Year2014
Net Worth-£33,727
Cash£1
Current Liabilities£48,017

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return26 February 2024 (1 month, 4 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Filing History

28 June 2023Micro company accounts made up to 28 February 2023 (3 pages)
17 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
28 June 2022Micro company accounts made up to 28 February 2022 (3 pages)
23 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
7 December 2021Appointment of Mr Adam Leigh Tuffin as a director on 7 December 2021 (2 pages)
7 December 2021Appointment of Ms Kay Suzanne Thomas as a director on 7 December 2021 (2 pages)
3 October 2021Termination of appointment of Emma Laird as a director on 1 September 2021 (1 page)
23 March 2021Micro company accounts made up to 28 February 2021 (3 pages)
3 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
29 April 2020Micro company accounts made up to 28 February 2020 (2 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
14 May 2019Micro company accounts made up to 28 February 2019 (2 pages)
29 March 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
30 April 2018Micro company accounts made up to 28 February 2018 (2 pages)
24 April 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
28 July 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 July 2017Micro company accounts made up to 28 February 2017 (2 pages)
2 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
3 October 2016Termination of appointment of Lawrence George Hawkins as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Lawrence George Hawkins as a director on 30 September 2016 (1 page)
25 August 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
25 August 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
15 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2,000
(9 pages)
15 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2,000
(9 pages)
20 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
20 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
3 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2,000
(9 pages)
3 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2,000
(9 pages)
24 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
24 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
5 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2,000
(9 pages)
5 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2,000
(9 pages)
10 February 2014Appointment of Ms Emma Laird as a director (2 pages)
10 February 2014Appointment of Ms Emma Laird as a director (2 pages)
11 September 2013Termination of appointment of James Thompson as a secretary (1 page)
11 September 2013Appointment of Mrs Donna Louise Reilly as a secretary (2 pages)
11 September 2013Termination of appointment of James Thompson as a secretary (1 page)
11 September 2013Appointment of Mrs Donna Louise Reilly as a director (2 pages)
11 September 2013Appointment of Mrs Donna Louise Reilly as a secretary (2 pages)
11 September 2013Appointment of Mrs Donna Louise Reilly as a director (2 pages)
14 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
14 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
11 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (7 pages)
11 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (7 pages)
17 September 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
17 September 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
9 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (7 pages)
9 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (7 pages)
13 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
13 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
4 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (7 pages)
4 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (7 pages)
15 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 March 2010Appointment of Michael Dudley as a director (3 pages)
24 March 2010Appointment of Michael Dudley as a director (3 pages)
16 March 2010Director's details changed for Peter Alexander Reilly on 15 March 2010 (2 pages)
16 March 2010Director's details changed for James Robert Thompson on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Lawrence George Hawkins on 15 March 2010 (2 pages)
16 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Lawrence George Hawkins on 15 March 2010 (2 pages)
16 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for James Robert Thompson on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Peter Alexander Reilly on 15 March 2010 (2 pages)
16 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 December 2009Statement of capital following an allotment of shares on 3 November 2009
  • GBP 100
(6 pages)
16 December 2009Statement of capital following an allotment of shares on 3 November 2009
  • GBP 100
(6 pages)
16 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 December 2009Statement of capital following an allotment of shares on 3 November 2009
  • GBP 100
(6 pages)
19 November 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
19 November 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
12 March 2009Return made up to 26/02/09; full list of members (4 pages)
12 March 2009Return made up to 26/02/09; full list of members (4 pages)
10 December 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
10 December 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
10 October 2008Appointment terminated director michael dudley (1 page)
10 October 2008Appointment terminated director michael dudley (1 page)
3 March 2008Return made up to 26/02/08; full list of members (5 pages)
3 March 2008Return made up to 26/02/08; full list of members (5 pages)
20 July 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
20 July 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
8 March 2007Return made up to 26/02/07; full list of members (3 pages)
8 March 2007Return made up to 26/02/07; full list of members (3 pages)
24 November 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
24 November 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
28 April 2006Return made up to 26/02/06; full list of members (3 pages)
28 April 2006Return made up to 26/02/06; full list of members (3 pages)
20 October 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
20 October 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
29 March 2005Return made up to 26/02/05; full list of members (9 pages)
29 March 2005Return made up to 26/02/05; full list of members (9 pages)
7 December 2004Total exemption full accounts made up to 28 February 2004 (9 pages)
7 December 2004Total exemption full accounts made up to 28 February 2004 (9 pages)
17 March 2004Return made up to 26/02/04; full list of members (9 pages)
17 March 2004Return made up to 26/02/04; full list of members (9 pages)
16 December 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
16 December 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
28 March 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 March 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 November 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
30 November 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
21 March 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
4 November 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
27 March 2001Return made up to 26/02/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/01
(8 pages)
27 March 2001Return made up to 26/02/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/01
(8 pages)
7 April 2000Return made up to 26/02/00; full list of members (8 pages)
7 April 2000Return made up to 26/02/00; full list of members (8 pages)
28 March 2000Full accounts made up to 29 February 2000 (9 pages)
28 March 2000Full accounts made up to 29 February 2000 (9 pages)
5 July 1999Full accounts made up to 28 February 1999 (9 pages)
5 July 1999Full accounts made up to 28 February 1999 (9 pages)
22 March 1999Return made up to 26/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 1999Return made up to 26/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 1998Full accounts made up to 28 February 1998 (9 pages)
4 November 1998Full accounts made up to 28 February 1998 (9 pages)
16 March 1998Return made up to 26/02/98; no change of members (4 pages)
16 March 1998Return made up to 26/02/98; no change of members (4 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
19 March 1997Return made up to 26/02/97; full list of members (6 pages)
19 March 1997Return made up to 26/02/97; full list of members (6 pages)
17 October 1996Director resigned (1 page)
17 October 1996Director resigned (1 page)
17 October 1996New director appointed (2 pages)
17 October 1996Director resigned (1 page)
17 October 1996New director appointed (2 pages)
17 October 1996Director resigned (1 page)
11 June 1996Secretary resigned (1 page)
11 June 1996Secretary resigned (1 page)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
26 February 1996Incorporation (16 pages)
26 February 1996Incorporation (16 pages)