UKBizDB.co.uk

CULTURE WINS LIMITED

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

This company is commonly known as Culture Wins Limited. The company was founded 7 years ago and was given the registration number 10462733. The firm's registered office is in RAMSGATE. You can find them at Unit 16 Leigh Road, Haine Industrial Estate, Ramsgate, Kent. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CULTURE WINS LIMITED
Company Number:10462733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 16 Leigh Road, Haine Industrial Estate, Ramsgate, Kent, England, CT12 5EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 16, Leigh Road, Haine Industrial Estate, Ramsgate, England, CT12 5EU

Director01 May 2018Active
Unit 16, Leigh Road, Haine Industrial Estate, Ramsgate, England, CT12 5EU

Director01 May 2018Active
Unit 16, Leigh Road, Haine Industrial Estate, Ramsgate, England, CT12 5EU

Director01 May 2018Active
Unit 16, Leigh Road, Haine Industrial Estate, Ramsgate, England, CT12 5EU

Director01 March 2022Active
Unit 16, Leigh Road, Haine Industrial Estate, Ramsgate, England, CT12 5EU

Director04 April 2019Active
Unit 16, Leigh Road, Haine Industrial Estate, Ramsgate, England, CT12 5EU

Director06 January 2023Active
Unit 16, Leigh Road, Haine Industrial Estate, Ramsgate, England, CT12 5EU

Director05 June 2018Active
Unit 16, Leigh Road, Haine Industrial Estate, Ramsgate, England, CT12 5EU

Director04 November 2016Active
Unit 16, Leigh Road, Haine Industrial Estate, Ramsgate, England, CT12 5EU

Director05 June 2018Active
Unit 16, Leigh Road, Haine Industrial Estate, Ramsgate, England, CT12 5EU

Director22 December 2020Active
Unit 16, Leigh Road, Haine Industrial Estate, Ramsgate, England, CT12 5EU

Director04 November 2016Active
Unit 16, Leigh Road, Haine Industrial Estate, Ramsgate, England, CT12 5EU

Director04 November 2016Active
Unit 16, Leigh Road, Haine Industrial Estate, Ramsgate, England, CT12 5EU

Director01 May 2018Active

People with Significant Control

Mrs Samantha Jane Johns
Notified on:04 November 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:Unit 16, Leigh Road, Ramsgate, England, CT12 5EU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2023-01-10Mortgage

Mortgage satisfy charge full.

Download
2023-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Officers

Change person director company with change date.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Officers

Change person director company with change date.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Officers

Change person director company with change date.

Download
2021-06-17Officers

Change person director company with change date.

Download
2021-06-16Officers

Change person director company with change date.

Download
2021-06-16Officers

Change person director company with change date.

Download
2020-12-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.