CULTURA TECHNOLOGIES LTD
Overview
| Company Name | CULTURA TECHNOLOGIES LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01250877 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CULTURA TECHNOLOGIES LTD?
| Company Name | From | Until |
|---|---|---|
| CAL SOFTWARE LIMITED | Apr 30, 2002 | Apr 30, 2002 |
| COMPUTER APPLICATIONS LIMITED | Mar 24, 1976 | Mar 24, 1976 |
What are the latest accounts for CULTURA TECHNOLOGIES LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CULTURA TECHNOLOGIES LTD?
| Last Confirmation Statement Made Up To | Jul 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 18, 2025 |
| Overdue | No |
What are the latest filings for CULTURA TECHNOLOGIES LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 29 pages | AA | ||
Confirmation statement made on Jul 18, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||
Confirmation statement made on Jul 25, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Appointment of Mr Richard Reynertson as a director on Oct 10, 2023 | 2 pages | AP01 | ||
Termination of appointment of James Arthur Baker as a director on Oct 10, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 25, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||
Change of details for Volaris Group Uk Holdco Ltd as a person with significant control on Dec 20, 2022 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Confirmation statement made on Jul 25, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||
Change of details for Volaris Group Uk Holdco Ltd as a person with significant control on Jun 18, 2018 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||
Appointment of Mr Brian Beattie as a director on Sep 07, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Deborah Riley as a secretary on Sep 06, 2021 | 2 pages | AP03 | ||
Termination of appointment of Robert Peter Clay as a secretary on Sep 06, 2021 | 1 pages | TM02 | ||
Termination of appointment of Robert Peter Clay as a director on Sep 06, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 25, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 37 pages | AA | ||
Confirmation statement made on Jul 25, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 31 pages | AA | ||
Confirmation statement made on Jul 25, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of CULTURA TECHNOLOGIES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RILEY, Deborah | Secretary | Chorley North Business Park, Drumhead Road, PR6 7BX Chorley Rivington House, Lancashire England | 287233080001 | |||||||
| BEATTIE, Brian | Director | Chorley North Business Park, Drumhead Road, PR6 7BX Chorley Rivington House, Lancashire England | Canada | Canadian | 178964850001 | |||||
| REYNERTSON, Richard | Director | Chorley North Business Park, Drumhead Road, PR6 7BX Chorley Rivington House, Lancashire England | United States | American | 316506720001 | |||||
| RILEY, Deborah | Director | Chorley North Business Park, Drumhead Road, PR6 7BX Chorley Rivington House, Lancashire England | England | British | 93505650001 | |||||
| CHAPPELL, Anthony Edward | Secretary | Newbank 1 Liverpool Road Longton PR4 5HA Preston Lancashire | British | 22797780001 | ||||||
| CHAPPELL, Marion Jean | Secretary | 1 Liverpool Road Longton PR4 5HA Preston Lancashire | British | 14029880001 | ||||||
| CLAY, Robert Peter | Secretary | Fox Hill BA2 5QN Bath 4 Avon | British | 118346310001 | ||||||
| ENTWISTLE, Donald Bernard | Secretary | Dil Koosha Beech Avenue Anderton PR6 9PQ Chorley Lancashire | British | 49141910001 | ||||||
| HAILWOOD, Kenneth Stanley | Secretary | Whittles Farm Roby Mill WN8 0QF Skelmersdale Lancashire | British | 65130060001 | ||||||
| BAKER, James Arthur | Director | Alfege Street Sw T2T 3S4 Calgary 3211 Canada Canada | Canada | Canadian | 149261740001 | |||||
| CHAPPELL, Anthony Edward | Director | Newbank 1 Liverpool Road Longton PR4 5HA Preston Lancashire | British | 22797780001 | ||||||
| CLAY, Robert Peter | Director | Fox Hill BA2 5QN Bath 4 Avon | England | British | 118346310001 | |||||
| FLOYED, Ian Geofrey | Director | 3 The Grove Chipperfield Road WD4 9JF Kings Langley Hertfordshire | British | 14029890001 | ||||||
| GORE, George Eric | Director | 166 Bold Lane Aughton L39 6SH Ormskirk Lancashire | British | 22797770001 | ||||||
| HAILWOOD, Kenneth Stanley | Director | Whittles Farm Roby Mill WN8 0QF Skelmersdale Lancashire | England | British | 65130060001 | |||||
| HARRIS, Glynn Richard | Director | 6 Parnham Close Bradley Fold Radcliffe M26 3XU Manchester | England | British | 72847140002 | |||||
| MILLER, Mark | Director | Royal Albert Crescent L6H 3A7 Oakville 292 Ontario Canada | Canada | Canadian | 129600780001 | |||||
| NOBLE, Farley | Director | 1 Watson Street M3 4EF Manchester C4-3 Uk | Canada | Canadian | 129706480002 | |||||
| RICHARDS, Keith Douglas | Director | Springwood 82 The Common Parbold WN8 7EA Wigan Lancashire | England | British | 72281390002 | |||||
| RILEY, Deborah | Director | Drumhead Road PR6 7BX Chorley Rivington House Lancashire England | England | British | 93505650001 | |||||
| WALSH, Matthew James | Director | Staverton BA14 6PH Trowbridge The Mill Wiltshire England | England | British | 193140300001 |
Who are the persons with significant control of CULTURA TECHNOLOGIES LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Robert Peter Clay | Apr 06, 2016 | Staverton BA14 6PH Trowbridge The Mill Wiltshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Volaris Group Uk Holdco Ltd | Apr 06, 2016 | Bewley House Marshfield Road SN15 1JW Chippenham Brook Suite, Ground Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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