CULINARY COLLECTIVE LTD

Register to unlock more data on OkredoRegister

CULINARY COLLECTIVE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15117546

Incorporation date

05/09/2023

Size

Unaudited abridged

Contacts

Registered address

Registered address

86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2023)
dot icon23/02/2026
Confirmation statement made on 2026-02-20 with updates
dot icon12/02/2026
Confirmation statement made on 2026-01-16 with updates
dot icon14/01/2026
Registration of charge 151175460002, created on 2025-12-29
dot icon21/10/2025
Termination of appointment of Service Please Ventures Limited as a director on 2025-09-23
dot icon17/10/2025
Satisfaction of charge 151175460001 in full
dot icon17/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon01/08/2025
Registered office address changed from C/O Hilton Consulting Canalot Studios 222 Kensal Road London W10 5BN United Kingdom to 86-90 Paul Street London EC2A 4NE on 2025-08-01
dot icon29/07/2025
Registered office address changed from 3rd Floor, 86-90 Paul Street London EC2A 4NE England to C/O Hilton Consulting Canalot Studios 222 Kensal Road London W10 5BN on 2025-07-29
dot icon08/07/2025
Cessation of Dream Lab Ltd as a person with significant control on 2025-07-08
dot icon08/07/2025
Cessation of Service Please Ventures Limited as a person with significant control on 2025-07-08
dot icon08/07/2025
Notification of a person with significant control statement
dot icon13/06/2025
Registered office address changed from C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN United Kingdom to 3rd Floor, 86-90 Paul Street London EC2A 4NE on 2025-06-13
dot icon23/01/2025
Confirmation statement made on 2025-01-16 with updates
dot icon22/01/2025
Appointment of Mr Bertrand Stafford Crawley as a director on 2025-01-16
dot icon22/01/2025
Appointment of Service Please Ventures Limited as a director on 2025-01-16
dot icon22/01/2025
Appointment of Dream Lab Ltd as a director on 2025-01-16
dot icon22/01/2025
Statement of capital following an allotment of shares on 2025-01-16
dot icon22/01/2025
Notification of Service Please Ventures Limited as a person with significant control on 2025-01-16
dot icon22/01/2025
Cessation of Global Foresight Partners Ltd as a person with significant control on 2025-01-16
dot icon22/01/2025
Notification of Dream Lab Ltd as a person with significant control on 2025-01-16
dot icon22/01/2025
Memorandum and Articles of Association
dot icon17/01/2025
Termination of appointment of Nicholas Charles Hayden as a director on 2025-01-16
dot icon16/01/2025
Registration of charge 151175460001, created on 2025-01-15
dot icon23/12/2024
Confirmation statement made on 2024-12-19 with updates
dot icon20/12/2024
Termination of appointment of Polina Sychova as a director on 2024-12-19
dot icon20/12/2024
Appointment of Mr Nicholas Charles Hayden as a director on 2024-12-19
dot icon19/12/2024
Statement of capital following an allotment of shares on 2024-04-24
dot icon19/12/2024
Cessation of Polina Sychova as a person with significant control on 2024-05-01
dot icon19/12/2024
Notification of Global Foresight Partners Ltd as a person with significant control on 2024-05-01
dot icon27/11/2024
Compulsory strike-off action has been discontinued
dot icon26/11/2024
First Gazette notice for compulsory strike-off
dot icon26/11/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon29/05/2024
Current accounting period extended from 2023-12-31 to 2024-12-31
dot icon02/05/2024
Previous accounting period shortened from 2024-09-30 to 2023-12-31
dot icon24/04/2024
Registered office address changed from The Grange Barn Pikes End Pinner HA5 2EX England to C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN on 2024-04-24
dot icon05/09/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crawley, Bertrand Stafford
Director
16/01/2025 - Present
10
Global Foresight Partners Ltd
Corporate Director
16/01/2025 - Present
6
Service Please Ventures Limited
Corporate Director
16/01/2025 - 23/09/2025
-
Hayden, Nicholas Charles
Director
19/12/2024 - 16/01/2025
5
Miss Polina Sychova
Director
05/09/2023 - 19/12/2024
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
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 CULINARY COLLECTIVE LTD

CULINARY COLLECTIVE LTD is an(a) Active company incorporated on 05/09/2023 with the registered office located at 86-90 Paul Street, London EC2A 4NE. There are currently 2 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 CULINARY COLLECTIVE LTD?

toggle

CULINARY COLLECTIVE LTD is currently Active. It was registered on 05/09/2023 .

Where is CULINARY COLLECTIVE LTD located?

toggle

CULINARY COLLECTIVE LTD is registered at 86-90 Paul Street, London EC2A 4NE.

What does CULINARY COLLECTIVE LTD do?

toggle

CULINARY COLLECTIVE LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CULINARY COLLECTIVE LTD?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-20 with updates.