UKBizDB.co.uk

CULTURA TECHNOLOGIES LTD

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

This company is commonly known as Cultura Technologies Ltd. The company was founded 48 years ago and was given the registration number 01250877. The firm's registered office is in CHIPPENHAM. You can find them at Unit A1, Methuen Park, Chippenham, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CULTURA TECHNOLOGIES LTD
Company Number:01250877
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Unit A1, Methuen Park, Chippenham, England, SN14 0GT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rivington House,, Chorley North Business Park,, Drumhead Road,, Chorley, England, PR6 7BX

Secretary06 September 2021Active
Rivington House,, Chorley North Business Park,, Drumhead Road,, Chorley, England, PR6 7BX

Director07 September 2021Active
Rivington House,, Chorley North Business Park,, Drumhead Road,, Chorley, England, PR6 7BX

Director10 October 2023Active
Rivington House,, Chorley North Business Park,, Drumhead Road,, Chorley, England, PR6 7BX

Director08 September 2017Active
Newbank 1 Liverpool Road, Longton, Preston, PR4 5HA

Secretary24 July 1992Active
1 Liverpool Road, Longton, Preston, PR4 5HA

Secretary-Active
4, Fox Hill, Bath, BA2 5QN

Secretary04 April 2008Active
Dil Koosha Beech Avenue, Anderton, Chorley, PR6 9PQ

Secretary12 July 1993Active
Whittles Farm, Roby Mill, Skelmersdale, WN8 0QF

Secretary26 June 1999Active
3211, Alfege Street Sw, Calgary, Canada, T2T 3S4

Director14 January 2010Active
Newbank 1 Liverpool Road, Longton, Preston, PR4 5HA

Director-Active
4, Fox Hill, Bath, BA2 5QN

Director04 April 2008Active
3 The Grove, Chipperfield Road, Kings Langley, WD4 9JF

Director-Active
166 Bold Lane, Aughton, Ormskirk, L39 6SH

Director-Active
Whittles Farm, Roby Mill, Skelmersdale, WN8 0QF

Director01 September 1999Active
6 Parnham Close Bradley Fold, Radcliffe, Manchester, M26 3XU

Director03 November 2000Active
292, Royal Albert Crescent, Oakville, Canada, L6H 3A7

Director04 April 2008Active
C4-3, 1 Watson Street, Manchester, Uk, M3 4EF

Director08 April 2008Active
Springwood 82 The Common, Parbold, Wigan, WN8 7EA

Director01 December 1997Active
Rivington House, Drumhead Road, Chorley, England, PR6 7BX

Director05 September 2011Active
The Mill, Staverton, Trowbridge, England, BA14 6PH

Director14 October 2014Active

People with Significant Control

Mr Robert Peter Clay
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Address:The Mill, Staverton, Trowbridge, BA14 6PH
Nature of control:
  • Significant influence or control
Volaris Group Uk Holdco Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Brook Suite, Ground Floor, Bewley House, Chippenham, England, SN15 1JW
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-03Address

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

Download
2024-02-29Address

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

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Accounts

Accounts with accounts type full.

Download
2022-12-20Persons with significant control

Change to a person with significant control.

Download
2022-12-20Address

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

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type full.

Download
2022-03-24Persons with significant control

Change to a person with significant control.

Download
2021-09-17Accounts

Accounts with accounts type full.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-09-14Officers

Appoint person secretary company with name date.

Download
2021-09-14Officers

Termination secretary company with name termination date.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type full.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Address

Move registers to registered office company with new address.

Download
2018-06-18Address

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

Download
2018-05-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.