UKBizDB.co.uk

CULBONE LTD

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

This company is commonly known as Culbone Ltd. The company was founded 22 years ago and was given the registration number 04243084. The firm's registered office is in MARLOW. You can find them at Craigie Hill, Pump Lane North, Marlow, Buckinghamshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CULBONE LTD
Company Number:04243084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Craigie Hill, Pump Lane North, Marlow, Buckinghamshire, SL7 3RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Craigie Hill, Pump Lane North, Marlow, United Kingdom, SL7 3RD

Secretary25 November 2002Active
Craigie Hill, Pump Lane North, Marlow, United Kingdom, SL7 3RD

Director25 November 2002Active
Craigie Hill, Pump Lane North, Marlow, England, SL7 3RD

Director01 January 2014Active
Craigie Hill, Pump Lane North, Marlow, SL7 3RD

Director01 March 2024Active
55 Gower Street, London, WC1E 6HQ

Corporate Secretary28 June 2001Active
Craigie Hill, Pump Lane North, Marlow, United Kingdom, SL7 3RD

Director01 December 2007Active
55 Gower Street, London, WC1E 6HQ

Corporate Director28 June 2001Active

People with Significant Control

Mr Oliver Dominic Southwood
Notified on:01 March 2024
Status:Active
Date of birth:November 1989
Nationality:British
Address:Craigie Hill, Pump Lane North, Marlow, SL7 3RD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Oliver Dominic Southwood
Notified on:06 April 2016
Status:Active
Date of birth:November 1989
Nationality:British
Address:Craigie Hill, Pump Lane North, Marlow, SL7 3RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Dominic Southwood
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Address:Craigie Hill, Pump Lane North, Marlow, SL7 3RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Linda Ann Southwood
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Address:Craigie Hill, Pump Lane North, Marlow, SL7 3RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2024-03-25Persons with significant control

Change to a person with significant control.

Download
2024-03-25Persons with significant control

Notification of a person with significant control.

Download
2024-03-25Officers

Appoint person director company with name date.

Download
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-12-03Persons with significant control

Change to a person with significant control.

Download
2018-12-03Persons with significant control

Cessation of a person with significant control.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-15Accounts

Accounts with accounts type total exemption full.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-03-29Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.