CULTURA TECHNOLOGIES LTD

CULTURA TECHNOLOGIES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCULTURA TECHNOLOGIES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01250877
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CULTURA TECHNOLOGIES LTD?

    • Business and domestic software development (62012) / Information and communication

    Where is CULTURA TECHNOLOGIES LTD located?

    Registered Office Address
    Rivington House, Chorley North Business Park,
    Drumhead Road,
    PR6 7BX Chorley
    Lancashire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CULTURA TECHNOLOGIES LTD?

    Previous Company Names
    Company NameFromUntil
    CAL SOFTWARE LIMITEDApr 30, 2002Apr 30, 2002
    COMPUTER APPLICATIONS LIMITEDMar 24, 1976Mar 24, 1976

    What are the latest accounts for CULTURA TECHNOLOGIES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CULTURA TECHNOLOGIES LTD?

    Last Confirmation Statement Made Up ToJul 18, 2026
    Next Confirmation Statement DueAug 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 18, 2025
    OverdueNo

    What are the latest filings for CULTURA TECHNOLOGIES LTD?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    29 pagesAA

    Confirmation statement made on Jul 18, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Confirmation statement made on Jul 25, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Rivington House Rivington House, Chorley North Business Park Drumhead Road, PR6 7BX Chorley Lancashire PR6 7BX England to Rivington House, Chorley North Business Park, Drumhead Road, Chorley Lancashire PR6 7BX on Mar 03, 2024

    1 pagesAD01

    Registered office address changed from Brook Suite, Ground Floor, Bewley House Marshfield Road Chippenham SN15 1JW England to Rivington House Rivington House, Chorley North Business Park Drumhead Road, PR6 7BX Chorley Lancashire PR6 7BX on Feb 29, 2024

    1 pagesAD01

    Appointment of Mr Richard Reynertson as a director on Oct 10, 2023

    2 pagesAP01

    Termination of appointment of James Arthur Baker as a director on Oct 10, 2023

    1 pagesTM01

    Confirmation statement made on Jul 25, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Change of details for Volaris Group Uk Holdco Ltd as a person with significant control on Dec 20, 2022

    2 pagesPSC05

    Registered office address changed from Unit a1 Methuen Park Chippenham SN14 0GT England to Brook Suite, Ground Floor, Bewley House Marshfield Road Chippenham SN15 1JW on Dec 20, 2022

    1 pagesAD01

    Confirmation statement made on Jul 25, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Change of details for Volaris Group Uk Holdco Ltd as a person with significant control on Jun 18, 2018

    2 pagesPSC05

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Appointment of Mr Brian Beattie as a director on Sep 07, 2021

    2 pagesAP01

    Appointment of Mrs Deborah Riley as a secretary on Sep 06, 2021

    2 pagesAP03

    Termination of appointment of Robert Peter Clay as a secretary on Sep 06, 2021

    1 pagesTM02

    Termination of appointment of Robert Peter Clay as a director on Sep 06, 2021

    1 pagesTM01

    Confirmation statement made on Jul 25, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    37 pagesAA

    Confirmation statement made on Jul 25, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    31 pagesAA

    Confirmation statement made on Jul 25, 2019 with no updates

    3 pagesCS01

    Who are the officers of CULTURA TECHNOLOGIES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RILEY, Deborah
    Chorley North Business Park,
    Drumhead Road,
    PR6 7BX Chorley
    Rivington House,
    Lancashire
    England
    Secretary
    Chorley North Business Park,
    Drumhead Road,
    PR6 7BX Chorley
    Rivington House,
    Lancashire
    England
    287233080001
    BEATTIE, Brian
    Chorley North Business Park,
    Drumhead Road,
    PR6 7BX Chorley
    Rivington House,
    Lancashire
    England
    Director
    Chorley North Business Park,
    Drumhead Road,
    PR6 7BX Chorley
    Rivington House,
    Lancashire
    England
    CanadaCanadian178964850001
    REYNERTSON, Richard
    Chorley North Business Park,
    Drumhead Road,
    PR6 7BX Chorley
    Rivington House,
    Lancashire
    England
    Director
    Chorley North Business Park,
    Drumhead Road,
    PR6 7BX Chorley
    Rivington House,
    Lancashire
    England
    United StatesAmerican316506720001
    RILEY, Deborah
    Chorley North Business Park,
    Drumhead Road,
    PR6 7BX Chorley
    Rivington House,
    Lancashire
    England
    Director
    Chorley North Business Park,
    Drumhead Road,
    PR6 7BX Chorley
    Rivington House,
    Lancashire
    England
    EnglandBritish93505650001
    CHAPPELL, Anthony Edward
    Newbank 1 Liverpool Road
    Longton
    PR4 5HA Preston
    Lancashire
    Secretary
    Newbank 1 Liverpool Road
    Longton
    PR4 5HA Preston
    Lancashire
    British22797780001
    CHAPPELL, Marion Jean
    1 Liverpool Road
    Longton
    PR4 5HA Preston
    Lancashire
    Secretary
    1 Liverpool Road
    Longton
    PR4 5HA Preston
    Lancashire
    British14029880001
    CLAY, Robert Peter
    Fox Hill
    BA2 5QN Bath
    4
    Avon
    Secretary
    Fox Hill
    BA2 5QN Bath
    4
    Avon
    British118346310001
    ENTWISTLE, Donald Bernard
    Dil Koosha Beech Avenue
    Anderton
    PR6 9PQ Chorley
    Lancashire
    Secretary
    Dil Koosha Beech Avenue
    Anderton
    PR6 9PQ Chorley
    Lancashire
    British49141910001
    HAILWOOD, Kenneth Stanley
    Whittles Farm
    Roby Mill
    WN8 0QF Skelmersdale
    Lancashire
    Secretary
    Whittles Farm
    Roby Mill
    WN8 0QF Skelmersdale
    Lancashire
    British65130060001
    BAKER, James Arthur
    Alfege Street Sw
    T2T 3S4 Calgary
    3211
    Canada
    Canada
    Director
    Alfege Street Sw
    T2T 3S4 Calgary
    3211
    Canada
    Canada
    CanadaCanadian149261740001
    CHAPPELL, Anthony Edward
    Newbank 1 Liverpool Road
    Longton
    PR4 5HA Preston
    Lancashire
    Director
    Newbank 1 Liverpool Road
    Longton
    PR4 5HA Preston
    Lancashire
    British22797780001
    CLAY, Robert Peter
    Fox Hill
    BA2 5QN Bath
    4
    Avon
    Director
    Fox Hill
    BA2 5QN Bath
    4
    Avon
    EnglandBritish118346310001
    FLOYED, Ian Geofrey
    3 The Grove
    Chipperfield Road
    WD4 9JF Kings Langley
    Hertfordshire
    Director
    3 The Grove
    Chipperfield Road
    WD4 9JF Kings Langley
    Hertfordshire
    British14029890001
    GORE, George Eric
    166 Bold Lane
    Aughton
    L39 6SH Ormskirk
    Lancashire
    Director
    166 Bold Lane
    Aughton
    L39 6SH Ormskirk
    Lancashire
    British22797770001
    HAILWOOD, Kenneth Stanley
    Whittles Farm
    Roby Mill
    WN8 0QF Skelmersdale
    Lancashire
    Director
    Whittles Farm
    Roby Mill
    WN8 0QF Skelmersdale
    Lancashire
    EnglandBritish65130060001
    HARRIS, Glynn Richard
    6 Parnham Close Bradley Fold
    Radcliffe
    M26 3XU Manchester
    Director
    6 Parnham Close Bradley Fold
    Radcliffe
    M26 3XU Manchester
    EnglandBritish72847140002
    MILLER, Mark
    Royal Albert Crescent
    L6H 3A7 Oakville
    292
    Ontario
    Canada
    Director
    Royal Albert Crescent
    L6H 3A7 Oakville
    292
    Ontario
    Canada
    CanadaCanadian129600780001
    NOBLE, Farley
    1 Watson Street
    M3 4EF Manchester
    C4-3
    Uk
    Director
    1 Watson Street
    M3 4EF Manchester
    C4-3
    Uk
    CanadaCanadian129706480002
    RICHARDS, Keith Douglas
    Springwood 82 The Common
    Parbold
    WN8 7EA Wigan
    Lancashire
    Director
    Springwood 82 The Common
    Parbold
    WN8 7EA Wigan
    Lancashire
    EnglandBritish72281390002
    RILEY, Deborah
    Drumhead Road
    PR6 7BX Chorley
    Rivington House
    Lancashire
    England
    Director
    Drumhead Road
    PR6 7BX Chorley
    Rivington House
    Lancashire
    England
    EnglandBritish93505650001
    WALSH, Matthew James
    Staverton
    BA14 6PH Trowbridge
    The Mill
    Wiltshire
    England
    Director
    Staverton
    BA14 6PH Trowbridge
    The Mill
    Wiltshire
    England
    EnglandBritish193140300001

    Who are the persons with significant control of CULTURA TECHNOLOGIES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert Peter Clay
    Staverton
    BA14 6PH Trowbridge
    The Mill
    Wiltshire
    Apr 06, 2016
    Staverton
    BA14 6PH Trowbridge
    The Mill
    Wiltshire
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Volaris Group Uk Holdco Ltd
    Bewley House
    Marshfield Road
    SN15 1JW Chippenham
    Brook Suite, Ground Floor
    England
    Apr 06, 2016
    Bewley House
    Marshfield Road
    SN15 1JW Chippenham
    Brook Suite, Ground Floor
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England And Wales
    Registration Number6483887
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0