logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Curram, Nicholas Raymond
    Born in October 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-12-14 ~ now
    OF - Director → CIF 0
    Mr Nicholas Raymond Curram
    Born in October 1967
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Curram, Huw Evan
    Born in May 2004
    Individual (1 offspring)
    Officer
    icon of calendar 2021-09-10 ~ now
    OF - Director → CIF 0
Ceased 2
  • 1
    Curram, Deborah Ann
    Company Secretary born in June 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2006-12-12 ~ 2022-08-31
    OF - Director → CIF 0
    Curram, Deborah Ann
    Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 2000-12-14 ~ 2022-08-31
    OF - Secretary → CIF 0
  • 2
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2000-12-14 ~ 2000-12-14
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

NICHOLAS CURRAM LIMITED

Previous name
NICOLAS CURRAM LIMITED - 2000-12-20
Standard Industrial Classification
69201 - Accounting And Auditing Activities
69202 - Bookkeeping Activities
69203 - Tax Consultancy
Brief company account
Property, Plant & Equipment
3,694 GBP2025-01-31
4,302 GBP2024-01-31
Fixed Assets
3,694 GBP2025-01-31
4,302 GBP2024-01-31
Total Inventories
63,950 GBP2025-01-31
63,500 GBP2024-01-31
Trade Debtors/Trade Receivables
27,788 GBP2025-01-31
38,336 GBP2024-01-31
Cash at bank and in hand
11,202 GBP2025-01-31
10,205 GBP2024-01-31
Current Assets
102,940 GBP2025-01-31
112,041 GBP2024-01-31
Net Current Assets/Liabilities
39,144 GBP2025-01-31
Total Assets Less Current Liabilities
42,838 GBP2025-01-31
12,952 GBP2024-01-31
Net Assets/Liabilities
41,957 GBP2025-01-31
12,135 GBP2024-01-31
Equity
Called up share capital
100 GBP2025-01-31
100 GBP2024-01-31
Retained earnings (accumulated losses)
41,857 GBP2025-01-31
12,035 GBP2024-01-31
Equity
41,957 GBP2025-01-31
12,135 GBP2024-01-31
Property, Plant & Equipment - Gross Cost
38,942 GBP2025-01-31
38,626 GBP2024-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
35,248 GBP2025-01-31
34,324 GBP2024-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
924 GBP2024-02-01 ~ 2025-01-31
Trade Debtors/Trade Receivables
Amounts falling due within one year
24,028 GBP2025-01-31
33,724 GBP2024-01-31
Other Debtors
Amounts falling due within one year
3,760 GBP2025-01-31
4,612 GBP2024-01-31
Debtors
Amounts falling due within one year
27,788 GBP2025-01-31
38,336 GBP2024-01-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
7,046 GBP2025-01-31
22,866 GBP2024-01-31
Trade Creditors/Trade Payables
Amounts falling due within one year
2,087 GBP2025-01-31
4,071 GBP2024-01-31
Taxation/Social Security Payable
Amounts falling due within one year
54,497 GBP2025-01-31
58,043 GBP2024-01-31
Other Creditors
Amounts falling due within one year
166 GBP2025-01-31
18,411 GBP2024-01-31
Average Number of Employees
42024-02-01 ~ 2025-01-31
42023-02-01 ~ 2024-01-31

Related profiles found in government register
  • NICHOLAS CURRAM LIMITED
    Info
    NICOLAS CURRAM LIMITED - 2000-12-20
    Registered number 04125739
    icon of addressWindyridge, Amberley, Stroud, Gloucestershire GL5 5AA
    PRIVATE LIMITED COMPANY incorporated on 2000-12-14 (25 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-12-14
    CIF 0
  • NICHOLAS CURRAM LIMITED
    S
    Registered number missing
    icon of addressThe Stables, Manor Farm, Chavenage, Tetbury, Gloucestershire, United Kingdom, GL8 8XW
    CIF 1 CIF 2
  • NICHOLAS CURRAM LIMITED
    S
    Registered number 4125739
    icon of addressThe Stables, Manor Farm, Chavenage, Tetbury, Gloucestershire, GL8 8XW
    THE STABLES
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address30 Queen Square, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-21 ~ dissolved
    CIF 22 - Secretary → ME
  • 2
    icon of addressThe Stables Manor Farm, Chavenage, Tetbury, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-27 ~ dissolved
    CIF 17 - Secretary → ME
  • 3
    icon of addressThe Stables, Manor Farm, Chavenage, Tetbury, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-24 ~ dissolved
    CIF 8 - Secretary → ME
  • 4
    icon of address14 Queen Square, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-11 ~ dissolved
    CIF 21 - Secretary → ME
  • 5
    icon of addressThe Stables, Manor Farm, Chavenage, Tetbury, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-02 ~ dissolved
    CIF 23 - Secretary → ME
  • 6
    icon of addressThe Stables, Manor Farm, Chavenage, Tetbury, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-01 ~ dissolved
    CIF 20 - Secretary → ME
Ceased 17
  • 1
    icon of addressThe Stables, Manor Farm, Chavenage, Tetbury, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-16 ~ 2015-12-09
    CIF 7 - Secretary → ME
  • 2
    WEBSTER & KING LIMITED - 2019-05-08
    WEBSTER WINDOW CONSULTANCY LIMITED - 2017-02-09
    icon of address91 Victoria Road, Warminster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-07-06 ~ 2015-12-10
    CIF 14 - Secretary → ME
  • 3
    icon of addressThe Stables, Manor Farm, Chavenage, Tetbury, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-06 ~ 2015-11-27
    CIF 3 - Secretary → ME
  • 4
    icon of addressKing Business Centre 90-92 King Edward Road, Nuneaton, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-02 ~ 2009-10-15
    CIF 2 - Secretary → ME
  • 5
    icon of addressThe Stables, Manor Farm, Chavenage, Tetbury, Gloucestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,871 GBP2019-03-31
    Officer
    icon of calendar 2005-04-21 ~ 2015-12-09
    CIF 10 - Secretary → ME
  • 6
    icon of address2 Holly Hill Road, Kingswood, Bristol, S Glos
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-06 ~ 2009-05-21
    CIF 1 - Secretary → ME
  • 7
    icon of addressWindyridge, Amberley, Stroud, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,236 GBP2020-11-30
    Officer
    icon of calendar 2005-05-26 ~ 2015-11-26
    CIF 9 - Secretary → ME
  • 8
    icon of addressPark House Farm West Moor Road, Raskelf, Easingwold, Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    339,558 GBP2024-03-31
    Officer
    icon of calendar 2004-06-17 ~ 2014-11-05
    CIF 15 - Secretary → ME
  • 9
    icon of addressC/o Windyridge, Amberley, Stroud, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2006-12-08 ~ 2015-12-09
    CIF 5 - Secretary → ME
  • 10
    icon of addressC/o Windyridge, Amberley, Stroud, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,399 GBP2024-03-31
    Officer
    icon of calendar 2005-03-01 ~ 2015-12-09
    CIF 11 - Secretary → ME
  • 11
    WAYSUNNY LIMITED - 2003-11-18
    icon of addressC/o Windyridge, Amberley, Stroud, England
    Active Corporate (3 parents)
    Equity (Company account)
    477,327 GBP2024-08-31
    Officer
    icon of calendar 2008-01-18 ~ 2015-12-10
    CIF 4 - Secretary → ME
  • 12
    icon of addressUnit 12 Westway Business Centre, Marksbury, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -274 GBP2018-03-31
    Officer
    icon of calendar 2005-02-04 ~ 2011-02-01
    CIF 12 - Secretary → ME
  • 13
    icon of addressThe Stables, Manor Farm, Chavenage, Tetbury, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-23 ~ 2015-11-27
    CIF 19 - Secretary → ME
  • 14
    ANTIQUE MAP SHOP LIMITED - 2004-06-07
    icon of addressC/o Windyridge, Amberley, Stroud, England
    Active Corporate (2 parents)
    Equity (Company account)
    161,899 GBP2025-03-31
    Officer
    icon of calendar 2004-05-28 ~ 2015-12-09
    CIF 16 - Secretary → ME
  • 15
    icon of addressC/o Windyridge, Amberley, Stroud, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,336 GBP2025-03-31
    Officer
    icon of calendar 2004-07-27 ~ 2015-12-09
    CIF 13 - Secretary → ME
  • 16
    icon of addressC/o Windyridge, Amberley, Stroud, England
    Active Corporate (3 parents)
    Equity (Company account)
    49,821 GBP2024-09-30
    Officer
    icon of calendar 2004-04-14 ~ 2015-12-10
    CIF 18 - Secretary → ME
  • 17
    icon of addressThird Floor One London Square, Cross Lanes, Guildford
    In Administration Corporate (1 parent)
    Equity (Company account)
    -46,003 GBP2022-03-31
    Officer
    icon of calendar 2006-03-09 ~ 2014-12-22
    CIF 6 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.