UKBizDB.co.uk

THE CULTURED COLLECTIVE LIMITED

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

This company is commonly known as The Cultured Collective Limited. The company was founded 6 years ago and was given the registration number 11151550. The firm's registered office is in MALMESBURY. You can find them at Whitewalls, Easton Grey, Malmesbury, Wiltshire. This company's SIC code is 10390 - Other processing and preserving of fruit and vegetables.

Company Information

Name:THE CULTURED COLLECTIVE LIMITED
Company Number:11151550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10390 - Other processing and preserving of fruit and vegetables

Office Address & Contact

Registered Address:Whitewalls, Easton Grey, Malmesbury, Wiltshire, United Kingdom, SN16 0RD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Freetrade House, Lowther Road, Stanmore, England, HA7 1EP

Director21 November 2022Active
012a Hurlingham Studios, Ranelagh Gardens, London, England, SW6 3PA

Director16 January 2018Active
157, Seymour Villas, London, United Kingdom, SE20 8TP

Secretary16 January 2018Active
Whitewalls, Easton Grey, Malmesbury, United Kingdom, SN16 0RD

Director16 January 2018Active
Whitewalls, Easton Grey, Malmesbury, United Kingdom, SN16 0RD

Director16 January 2018Active
Whitewalls, Easton Grey, Malmesbury, United Kingdom, SN16 0RD

Director16 January 2018Active

People with Significant Control

Miss Nicola Anne Peters
Notified on:04 May 2021
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:England
Address:012a, Ranelagh Gardens, London, England, SW6 3PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Nap & Tcc Services Ltd
Notified on:16 January 2018
Status:Active
Country of residence:England
Address:012a, Ranelagh Gardens, London, England, SW6 3PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Tracklement Company Limited
Notified on:16 January 2018
Status:Active
Country of residence:United Kingdom
Address:Whitewalls, Easton Grey, Malmesbury, United Kingdom, SN16 0RD
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 (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
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2023-06-22Persons with significant control

Change to a person with significant control.

Download
2023-06-22Persons with significant control

Cessation of a person with significant control.

Download
2023-06-22Officers

Change person director company with change date.

Download
2023-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-18Mortgage

Mortgage satisfy charge full.

Download
2023-04-18Mortgage

Mortgage satisfy charge full.

Download
2022-12-06Persons with significant control

Change to a person with significant control.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-11-29Capital

Capital allotment shares.

Download
2022-11-16Capital

Capital allotment shares.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Persons with significant control

Change to a person with significant control.

Download
2022-05-24Persons with significant control

Change to a person with significant control.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Persons with significant control

Notification of a person with significant control.

Download
2021-05-10Address

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

Download
2021-05-04Officers

Termination secretary company with name termination date.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.