UKBizDB.co.uk

CORPORATE CULTURE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Corporate Culture Limited. The company was founded 20 years ago and was given the registration number 04852056. The firm's registered office is in LIVERPOOL. You can find them at 7 De Havilland Drive, Estuary Commerce Park, Liverpool, Merseyside. This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:CORPORATE CULTURE LIMITED
Company Number:04852056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities
  • 73110 - Advertising agencies
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:7 De Havilland Drive, Estuary Commerce Park, Liverpool, Merseyside, L24 8RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Eshe Road North, Blundellsands, Liverpool, L23 8UD

Secretary05 February 2004Active
69, Valley Road, Bramhall, Stockport, England, SK7 2NJ

Director05 February 2004Active
8, Eshe Road North, Blundellsands, Liverpool, United Kingdom, L23 8UD

Director05 February 2004Active
3, Free Green Cottages, Free Green Lane, Lower Peover, United Kingdom, WA16 9QX

Director05 February 2004Active
9 Redcourt Avenue, Didsbury, Manchester, M20 3QL

Nominee Secretary31 July 2003Active
37 York Avenue, London, SW14 7LQ

Director26 June 2006Active
7 De Havilland Drive, Estuary Commerce Park, Liverpool, L24 8RN

Director18 June 2014Active
10, Morley Road, East Twickenham, London, TW1 2HF

Director01 October 2008Active
7 De Havilland Drive, Estuary Commerce Park, Liverpool, L24 8RN

Director06 June 2011Active
90 Chatsworth Road, Ainsdale, Southport, PR8 2QF

Director24 March 2005Active
90 Chatsworth Road, Ainsdale, Southport, PR8 2QF

Director05 February 2004Active
21a Spath Road, Didsbury, Manchester, M20 2QT

Nominee Director31 July 2003Active

People with Significant Control

Mr John Raymond Drummond
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Address:7 De Havilland Drive, Liverpool, L24 8RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Andrew Hewitt
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:7 De Havilland Drive, Liverpool, L24 8RN
Nature of control:
  • Significant influence or control
Mrs Ann Therese Fillis
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Address:7 De Havilland Drive, Liverpool, L24 8RN
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Officers

Change person director company with change date.

Download
2022-08-02Officers

Change person director company with change date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Mortgage

Mortgage satisfy charge full.

Download
2019-05-17Mortgage

Mortgage satisfy charge full.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2016-10-19Accounts

Accounts with accounts type total exemption small.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2015-12-21Officers

Termination director company with name termination date.

Download
2015-12-12Accounts

Accounts with accounts type small.

Download
2015-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-11Accounts

Accounts with accounts type small.

Download
2014-08-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.