CURRYS RETAIL LIMITED -


Company Profile Company Filings

Overview

CURRYS RETAIL LIMITED is a Private Limited Company from and has the status: Active.
CURRYS RETAIL LIMITED was incorporated 36 years ago on 26/06/1987 and has the registered number: 02142673. The accounts status is FULL and accounts are next due on 31/01/2025.

CURRYS RETAIL LIMITED -

This company is listed in the following categories:
47421 - Retail sale of mobile telephones
61900 - Other telecommunications activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 29/04/2023 31/01/2025

Registered Office

1 PORTAL WAY
W3 6RS

This Company Originates in : United Kingdom
Previous trading names include:
THE CARPHONE WAREHOUSE LIMITED (until 04/10/2021)

Confirmation Statements

Last Statement Next Statement Due
27/01/2023 10/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SARAH THOMAS Secretary 2019-03-14 CURRENT
MR EDWARD JOHN CONNOLLY Feb 1978 British Director 2020-07-28 CURRENT
MS PAULA COUGHLAN Oct 1971 British Director 2019-05-22 CURRENT
MR ANDREW DAVID GAMBLE Jun 1979 British Director 2023-03-14 CURRENT
MRS LINDSAY JOANNE HASELHURST Jan 1969 British Director 2020-07-28 CURRENT
MR BRUCE MARSH Jan 1968 British Director 2021-07-22 CURRENT
MR ALEXANDER BALDOCK Nov 1970 British Director 2020-03-02 CURRENT
MR PAUL MARK DAVIS Sep 1974 British Director 2009-07-27 UNTIL 2010-07-07 RESIGNED
MR ANTHONY STUART HEMMERDINGER Mar 1969 British Director 2011-09-27 UNTIL 2012-09-14 RESIGNED
MR ANDREW JOHN HARRISON Nov 1970 British Director 1998-12-01 UNTIL 2018-11-22 RESIGNED
MR JOHN PAUL GEORGE GRUMITT Oct 1965 British Director 1999-04-01 UNTIL 2001-12-31 RESIGNED
PAUL ANDREW GRAFTON Jan 1972 British Director 2012-11-26 UNTIL 2015-06-09 RESIGNED
MR JEREMY JAMES FENNELL Oct 1975 British Director 2015-11-10 UNTIL 2018-12-29 RESIGNED
MR ROBERT JAMES GARNER Dec 1973 British Director 2017-03-06 UNTIL 2019-02-06 RESIGNED
BRENDAN FORSTER Oct 1965 British Director 1995-04-02 UNTIL 2004-12-31 RESIGNED
CAROLINE EDWARDS Jul 1972 British Director 2012-11-26 UNTIL 2015-06-09 RESIGNED
MR MARK ROBERT EASTHAM Dec 1972 British Director 2012-11-26 UNTIL 2015-03-28 RESIGNED
JOHN PATRICK DURKAN Apr 1964 British Director 2006-05-19 UNTIL 2008-04-30 RESIGNED
TIMOTHY JOSEPH GERARD O'GORMAN May 1967 British Secretary 2000-06-06 UNTIL 2006-12-22 RESIGNED
FIONA CATHERINE BEMBRIDGE Secretary 2010-03-03 UNTIL 2014-05-01 RESIGNED
MR ANDREW KEITH SUNDERLAND Secretary 2010-07-07 UNTIL 2016-02-17 RESIGNED
MRS CATHERINE SPRINGETT Secretary 2018-12-17 UNTIL 2019-03-14 RESIGNED
KAREN LORRAINE ATTERBURY Secretary 2015-03-20 UNTIL 2015-08-14 RESIGNED
MS JULIE BEGON Secretary 2014-05-01 UNTIL 2015-03-20 RESIGNED
DAVID PETER JOHN ROSS Jul 1965 British Secretary RESIGNED
JULIA HUI CHING FOO Secretary 2015-08-14 UNTIL 2018-12-17 RESIGNED
BRENDAN FORSTER Oct 1965 British Secretary 1995-04-02 UNTIL 1995-11-14 RESIGNED
MR TIMOTHY SIMON MORRIS Sep 1964 British Secretary 2001-05-24 UNTIL 2010-03-03 RESIGNED
MR STEPHEN LAWRENCE AGER Sep 1959 British Director 2018-11-22 UNTIL 2020-06-10 RESIGNED
MARTIN COX Jun 1953 British Director 1994-09-05 UNTIL 1995-08-04 RESIGNED
RICHARD JOHN COLLIER Sep 1960 British Director 1999-11-01 UNTIL 2010-03-31 RESIGNED
JACQUELINE ANNE CHERRILL Nov 1968 British Director 1996-04-01 UNTIL 1998-04-01 RESIGNED
KATIE BICKERSTAFFE Apr 1967 British Director 2015-06-09 UNTIL 2018-04-28 RESIGNED
MS FIONA CATHERINE BEMBRIDGE Dec 1971 British Director 2011-02-15 UNTIL 2011-03-15 RESIGNED
MR PHILIP BELL-BROWN Sep 1969 British Director 2015-06-09 UNTIL 2018-11-22 RESIGNED
MARC GERALD BALDING Mar 1968 British Director 2010-03-10 UNTIL 2012-11-13 RESIGNED
MR JAMES HALL DALE May 1940 British Director 2004-07-09 UNTIL 2006-08-02 RESIGNED
ROBERT BACON May 1964 British Director 2005-10-20 UNTIL 2007-05-25 RESIGNED
MARK BRYAN ALLSOP Mar 1973 British Director 2020-07-28 UNTIL 2022-03-30 RESIGNED
MRS ANNA BETHAN HOCKEY Jan 1980 British Director 2014-06-20 UNTIL 2014-06-20 RESIGNED
ANTREAS ATHANASSOPOULOS Feb 1966 Greek Director 2018-11-22 UNTIL 2020-11-27 RESIGNED
MR PAUL MARK DAVIS Sep 1974 British Director 2012-05-01 UNTIL 2018-07-12 RESIGNED
MR ANDREW PETER DAVID BREM Feb 1968 Swiss Director 2009-05-12 UNTIL 2011-11-01 RESIGNED
CHARLES WILLIAM DUNSTONE Nov 1964 British Director RESIGNED
JONATHAN MARK HOOK Sep 1968 British Director 2000-10-01 UNTIL 2004-11-29 RESIGNED
ANABEL JANE HOULT Dec 1969 British Director 2006-08-02 UNTIL 2009-05-12 RESIGNED
MRS SALLY HYNDMAN Feb 1966 British Director 2015-06-09 UNTIL 2016-09-09 RESIGNED
MR NIGEL JEREMY LANGSTAFF Dec 1968 British Director 1998-04-01 UNTIL 2006-08-02 RESIGNED
CHRISTOPHER GUY JOHNSON Jan 1964 British Director RESIGNED
MR IAN PETER KENYON Sep 1961 British Director 2011-01-14 UNTIL 2012-07-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Carphone Warehouse Europe Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BOOKTRUST LEEDS ENGLAND Active FULL 85600 - Educational support services
LOTUSCHART LIMITED RICHMOND ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
TALKTALK SERVICES LIMITED BLACKPOOL Dissolved... TOTAL EXEMPTION FULL 7222 - Other software consultancy and supply
CWIAB LIMITED Dissolved... DORMANT 61900 - Other telecommunications activities
THE CARPHONE WAREHOUSE (DIGITAL) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
TELCO HOLDINGS LIMITED SALFORD UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
TELCO GLOBAL LIMITED SALFORD UNITED KINGDOM Active DORMANT 61900 - Other telecommunications activities
ONETEL TELECOMMUNICATIONS LIMITED SALFORD UNITED KINGDOM Active DORMANT 61900 - Other telecommunications activities
TALKTALK RB LIMITED SALFORD UNITED KINGDOM Dissolved... DORMANT 61900 - Other telecommunications activities
CPW NETWORK SERVICES LIMITED SALFORD UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
OMER TELECOM LIMITED WHITEFIELD Dissolved... FULL 61900 - Other telecommunications activities
CPW IRLAM LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
THE DAVID ROSS EDUCATION TRUST LOUGHBOROUGH ENGLAND Active FULL 85200 - Primary education
CPWGCO 1 LIMITED COBHAM Active DORMANT 99999 - Dormant Company
OVAL (2248) LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CPW CONSULTANCY LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
THE CARPHONE WAREHOUSE RESOURCES LIMITED PORT ERIN ISLE OF MAN Dissolved... FULL None Supplied
SRPE FUND ONE LLP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied
TECHNIKOS LLP LONDON Active SMALL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MASTERCARE SERVICE AND DISTRIBUTION LIMITED LONDON Active DORMANT 95220 - Repair of household appliances and home and garden equipment
THE PHONE HOUSE HOLDINGS (UK) LIMITED Active AUDIT EXEMPTION SUBSI 47421 - Retail sale of mobile telephones
DSG EUROPEAN INVESTMENTS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
THE CARPHONE WAREHOUSE (DIGITAL) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
DSG PENSION TRUSTEES LIMITED LONDON Active DORMANT 74990 - Non-trading company
SIMPLIFY DIGITAL LIMITED LONDON UNITED KINGDOM Active DORMANT 47990 - Other retail sale not in stores, stalls or markets
CURRYS HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
NEW CPWM LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
ID MOBILE LIMITED LONDON Active FULL 61900 - Other telecommunications activities