ABSOLUTELY CULTURED LIMITED

Register to unlock more data on OkredoRegister

ABSOLUTELY CULTURED LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09106231

Incorporation date

27/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

64 Humber Street, Hull HU1 1TUCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2014)
dot icon04/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon02/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon28/03/2025
Termination of appointment of Mark Lorch as a director on 2025-03-27
dot icon13/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon10/01/2025
Memorandum and Articles of Association
dot icon09/01/2025
Termination of appointment of David Sinclair as a director on 2025-01-08
dot icon20/12/2024
Resolutions
dot icon17/12/2024
Statement of company's objects
dot icon30/07/2024
Termination of appointment of Louise Clarkson as a director on 2024-07-29
dot icon12/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon09/07/2024
Appointment of Mr David Sinclair as a director on 2024-06-28
dot icon05/07/2024
Termination of appointment of Lee Michael Pitcher as a director on 2024-06-28
dot icon28/06/2024
Appointment of Mr Qaisar Mahmood as a director on 2024-06-28
dot icon21/03/2024
Appointment of Mrs Philip John White as a director on 2024-03-07
dot icon20/03/2024
Appointment of Mrs April Samantha Daniel as a director on 2024-03-07
dot icon27/11/2023
Appointment of Miss Kerry Smith as a director on 2023-11-23
dot icon24/11/2023
Termination of appointment of Matthew David Gibson as a director on 2023-11-23
dot icon24/11/2023
Appointment of Professor Mark Lorch as a director on 2023-11-23
dot icon24/11/2023
Appointment of Miss Kate Genever as a director on 2023-11-23
dot icon02/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon20/09/2023
Appointment of Mrs Kath Wynne-Hague as a director on 2023-09-14
dot icon20/07/2023
Termination of appointment of Georgia Faye Allenby as a director on 2023-07-19
dot icon20/07/2023
Termination of appointment of Julia Anne Weldon as a director on 2023-07-19
dot icon20/07/2023
Termination of appointment of Charlotte Harriet Tomlinson as a director on 2023-07-19
dot icon12/07/2023
Confirmation statement made on 2023-06-29 with updates
dot icon07/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon01/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon11/04/2022
Appointment of Julia Anne Weldon as a director on 2022-03-31
dot icon21/01/2022
Director's details changed for Miss Georgia Faye Allenby on 2022-01-20
dot icon20/01/2022
Termination of appointment of Lucy Mazdon as a director on 2022-01-15
dot icon14/01/2022
Termination of appointment of Matthew Scott Jukes as a director on 2022-01-13
dot icon01/11/2021
Group of companies' accounts made up to 2021-03-31
dot icon06/10/2021
Director's details changed for Mr Matthew David Gibson on 2021-10-06
dot icon15/09/2021
Director's details changed for Miss Charlotte Harriet Tomlinson on 2021-09-15
dot icon15/09/2021
Director's details changed for Ms Kerry Harker on 2021-09-15
dot icon15/09/2021
Termination of appointment of Lee Anne Corner as a director on 2021-08-31
dot icon12/07/2021
Appointment of Mr Lee Michael Pitcher as a director on 2021-07-08
dot icon01/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon22/04/2021
Termination of appointment of Neil Robert Hodgkinson as a director on 2021-04-01
dot icon22/04/2021
Termination of appointment of Stephen Brady as a director on 2021-04-01
dot icon02/02/2021
Appointment of Mr Matthew David Gibson as a director on 2021-01-14
dot icon01/02/2021
Appointment of Miss Charlotte Harriet Tomlinson as a director on 2021-01-14
dot icon29/01/2021
Appointment of Ms Kerry Harker as a director on 2021-01-14
dot icon10/01/2021
Group of companies' accounts made up to 2020-03-31
dot icon14/10/2020
Director's details changed for Mr Neil Robert Hodgkinson on 2018-07-13
dot icon27/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon05/02/2020
Registered office address changed from Pacific Exchange 40 High Street Hull HU1 1PS to 64 Humber Street Hull HU1 1TU on 2020-02-05
dot icon03/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon24/09/2019
Appointment of Mr Richard Lewis as a director on 2019-09-23
dot icon28/08/2019
Appointment of Professor Lucy Mazdon as a director on 2019-08-20
dot icon14/08/2019
Termination of appointment of Stephen John Liddle as a director on 2019-08-14
dot icon14/08/2019
Termination of appointment of Tapan Kumar Mahapatra as a director on 2019-08-14
dot icon14/08/2019
Termination of appointment of Karen Ann Ama Okra as a director on 2019-08-14
dot icon14/08/2019
Termination of appointment of Peter Glenn Burgess as a director on 2019-08-14
dot icon31/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon06/06/2019
Termination of appointment of Susan Sheila Fisher as a director on 2019-05-31
dot icon01/03/2019
Termination of appointment of Sameera Anwar West as a director on 2019-03-01
dot icon15/01/2019
Appointment of Mrs Susan Sheila Fisher as a director on 2019-01-15
dot icon07/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon25/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon25/07/2018
Appointment of Mr Benedict Peter Norman as a director on 2018-07-17
dot icon25/07/2018
Appointment of Miss Georgia Faye Allenby as a director on 2018-07-19
dot icon24/05/2018
Resolutions
dot icon09/05/2018
Termination of appointment of Darryl Leslie Stephenson as a director on 2018-05-04
dot icon09/05/2018
Termination of appointment of Bhikhu Chhotalal Parekh as a director on 2018-05-04
dot icon09/05/2018
Termination of appointment of Jon Richard Moss as a director on 2018-05-04
dot icon09/05/2018
Termination of appointment of Alicia Claire Jardine Laurie as a director on 2018-05-04
dot icon09/05/2018
Termination of appointment of Christopher Martin Hees as a director on 2018-05-04
dot icon09/05/2018
Termination of appointment of Philip Andrew Benson as a director on 2018-05-04
dot icon23/03/2018
Termination of appointment of Stephen Robert Parnaby Obe as a director on 2018-03-20
dot icon23/03/2018
Termination of appointment of Malcolm Stephen Scott as a director on 2018-03-20
dot icon20/03/2018
Appointment of Ms Lee Anne Corner as a director on 2018-03-20
dot icon20/03/2018
Termination of appointment of Rosemary Harriet Millard as a director on 2018-03-20
dot icon13/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon24/07/2017
Notification of a person with significant control statement
dot icon14/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon20/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon21/11/2016
Appointment of Councillor Stephen Brady as a director on 2016-11-18
dot icon18/11/2016
Termination of appointment of Steven James Bayes as a director on 2016-11-18
dot icon29/06/2016
Annual return made up to 2016-06-29 no member list
dot icon24/05/2016
Director's details changed for Professor Darryl Leslie Stephenson on 2015-12-31
dot icon24/05/2016
Appointment of Mr Matthew Scott Jukes as a director on 2016-05-10
dot icon12/12/2015
Accounts for a small company made up to 2015-03-31
dot icon07/12/2015
Appointment of Councillor Stephen Robert Parnaby Obe as a director on 2015-09-15
dot icon07/12/2015
Appointment of Mr Christopher Hees as a director on 2015-11-20
dot icon13/07/2015
Annual return made up to 2015-06-27 no member list
dot icon03/07/2015
Appointment of Professor Peter Glenn Burgess as a director on 2015-05-12
dot icon03/07/2015
Termination of appointment of Anthony Mcreavy as a director on 2015-05-12
dot icon24/04/2015
Memorandum and Articles of Association
dot icon10/04/2015
Statement of company's objects
dot icon10/04/2015
Resolutions
dot icon24/02/2015
Resolutions
dot icon20/02/2015
Appointment of Professor Darryl Leslie Stephenson as a director on 2015-02-17
dot icon19/02/2015
Registration of charge 091062310001, created on 2015-02-09
dot icon16/02/2015
Registered office address changed from The Guildhall Alfred Gelder Street Kingston upon Hull HU1 2AA to Pacific Exchange 40 High Street Hull HU1 1PS on 2015-02-16
dot icon13/02/2015
Termination of appointment of Terence Geraghty as a director on 2015-02-12
dot icon26/01/2015
Appointment of Lord Professor Bhikhw Parekh as a director on 2014-11-13
dot icon15/12/2014
Appointment of Mr Philip Andrew Benson as a director on 2014-12-11
dot icon08/12/2014
Appointment of Miss Alicia Claire Jardine Laurie as a director on 2014-11-21
dot icon19/11/2014
Appointment of Mr Jon Moss as a director on 2014-11-12
dot icon31/10/2014
Appointment of Mr Malcolm Stephen Scott as a director on 2014-10-03
dot icon23/10/2014
Appointment of Mr Stephen John Liddle as a director on 2014-10-03
dot icon22/10/2014
Appointment of Mr Anthony Mcreavy as a director on 2014-10-03
dot icon22/10/2014
Appointment of Mrs Rosemary Harriet Millard as a director on 2014-10-03
dot icon22/10/2014
Appointment of Miss Karen Ann Ama Okra as a director on 2014-10-03
dot icon21/10/2014
Appointment of Mr Neil Robert Hodgkinson as a director on 2014-10-03
dot icon16/10/2014
Appointment of Dr Tapan Kumar Mahapatra as a director on 2014-10-03
dot icon16/10/2014
Appointment of Mrs Sameera Anwar West as a director on 2014-10-03
dot icon13/10/2014
Current accounting period shortened from 2015-06-30 to 2015-03-31
dot icon27/06/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mahmood, Qaisar
Director
28/06/2024 - Present
30
Sinclair, David
Director
28/06/2024 - 08/01/2025
4
Allenby, Georgia Faye
Director
19/07/2018 - 19/07/2023
7
Norman, Benedict Peter
Director
17/07/2018 - Present
1
Weldon, Julia Anne
Director
31/03/2022 - 19/07/2023
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,001
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABSOLUTELY CULTURED LIMITED

ABSOLUTELY CULTURED LIMITED is an(a) Active company incorporated on 27/06/2014 with the registered office located at 64 Humber Street, Hull HU1 1TU. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABSOLUTELY CULTURED LIMITED?

toggle

ABSOLUTELY CULTURED LIMITED is currently Active. It was registered on 27/06/2014 .

Where is ABSOLUTELY CULTURED LIMITED located?

toggle

ABSOLUTELY CULTURED LIMITED is registered at 64 Humber Street, Hull HU1 1TU.

What does ABSOLUTELY CULTURED LIMITED do?

toggle

ABSOLUTELY CULTURED LIMITED operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for ABSOLUTELY CULTURED LIMITED?

toggle

The latest filing was on 04/02/2026: Total exemption full accounts made up to 2025-03-31.