UKBizDB.co.uk

CULTRIX LIMITED

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

This company is commonly known as Cultrix Limited. The company was founded 21 years ago and was given the registration number 04556716. The firm's registered office is in BARNSLEY. You can find them at Unit 26, Thornton Road, Barnsley, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CULTRIX LIMITED
Company Number:04556716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2002
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62030 - Computer facilities management activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 26, Thornton Road, Barnsley, England, S70 3NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 26, Thornton Road, Barnsley, England, S70 3NA

Director01 November 2004Active
Unit 26, Thornton Road, Barnsley, England, S70 3NA

Director08 October 2002Active
14 Alton Grove, Bradford, BD9 5QL

Secretary01 November 2003Active
52 Belmont Avenue, Bradford, BD12 0PA

Secretary16 June 2006Active
5th Floor, Springfield House, 76 Wellington Street, LS1 2AY

Secretary08 October 2002Active
22 Hollings Street, Bradford, BD8 8PP

Director08 October 2002Active
118, Highfield Lane, Waverley, Rotherham, England, S60 8AL

Director22 July 2008Active
52 Belmont Avenue, Bradford, BD12 0PA

Director01 November 2004Active
190, Upper Sheffield Road, Barnsley, Uk, S70 4PS

Director18 July 2008Active
24 West View, Barnsley, S70 1QR

Director18 July 2008Active
Kendray Business Centre, Thornton Road, Barnsley, United Kingdom, S70 3NA

Director20 December 2012Active
23 Abbey Lea, Allerton, Bradford, BD15 7SG

Director01 November 2004Active
4a Pleasant View, Barnsley, S72 8RZ

Director01 November 2004Active
12 Winding Way, Leeds, LS17 7RA

Director09 October 2002Active

People with Significant Control

Mr Shaun David Wilders
Notified on:06 October 2016
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:Unit 26, Thornton Road, Barnsley, England, S70 3NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Officers

Change person director company with change date.

Download
2021-01-28Persons with significant control

Change to a person with significant control.

Download
2020-12-22Officers

Change person director company with change date.

Download
2020-12-22Officers

Change person director company with change date.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Address

Change registered office address company with date old address new address.

Download
2020-03-18Address

Change registered office address company with date old address new address.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2017-05-26Officers

Termination director company with name termination date.

Download
2017-05-26Officers

Termination director company with name termination date.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-07-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.