CULT STATUS LTD

Register to unlock more data on OkredoRegister

CULT STATUS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07248252

Incorporation date

10/05/2010

Size

Unaudited abridged

Contacts

Registered address

Registered address

Rita Holdings Limited 310 Lakes Innovation Centre, Lakes Road, Braintree, Essex CM7 3ANCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2010)
dot icon15/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon28/04/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon20/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon19/04/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon28/07/2023
Registered office address changed from 5 Coopers Court Folly Island Hertford SG14 1UB England to Rita Holdings Limited 310 Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN on 2023-07-28
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon24/04/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon20/07/2022
Registration of charge 072482520002, created on 2022-07-18
dot icon07/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon25/04/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon07/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon28/10/2020
Micro company accounts made up to 2020-07-31
dot icon22/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon28/01/2020
Micro company accounts made up to 2019-07-31
dot icon27/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon11/03/2019
Registration of charge 072482520001, created on 2019-03-05
dot icon07/03/2019
Micro company accounts made up to 2018-07-31
dot icon06/03/2019
Registered office address changed from 52 Leamington Road Villas London W11 1HT England to 5 Coopers Court Folly Island Hertford SG14 1UB on 2019-03-06
dot icon06/03/2019
Registered office address changed from Peine House Hind Hill Street Heywood Lancashire OL10 1JZ to 52 Leamington Road Villas London W11 1HT on 2019-03-06
dot icon21/06/2018
Confirmation statement made on 2018-06-21 with updates
dot icon21/06/2018
Notification of Deborah Mary Robinson as a person with significant control on 2018-05-31
dot icon21/06/2018
Change of details for Mr Charles Thomas Whitehead as a person with significant control on 2018-05-31
dot icon21/06/2018
Cessation of Sophia Elizabeth Whitehead as a person with significant control on 2018-05-31
dot icon01/06/2018
Termination of appointment of Sophia Elizabeth Whitehead as a director on 2018-05-31
dot icon16/05/2018
Confirmation statement made on 2018-05-16 with updates
dot icon16/05/2018
Appointment of Miss Deborah Mary Robinson as a director on 2018-05-16
dot icon15/03/2018
Micro company accounts made up to 2017-07-31
dot icon09/06/2017
Confirmation statement made on 2017-05-10 with updates
dot icon24/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon03/09/2016
Compulsory strike-off action has been discontinued
dot icon01/09/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon01/09/2016
Director's details changed for Mr Charles Whitehead on 2016-01-01
dot icon09/08/2016
First Gazette notice for compulsory strike-off
dot icon21/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon23/02/2016
Previous accounting period extended from 2015-05-31 to 2015-07-31
dot icon12/12/2015
Compulsory strike-off action has been discontinued
dot icon11/12/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon23/10/2015
Registered office address changed from C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 2015-10-23
dot icon08/09/2015
First Gazette notice for compulsory strike-off
dot icon05/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon21/10/2014
Compulsory strike-off action has been discontinued
dot icon20/10/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon20/10/2014
Director's details changed for Miss Sophia Whitehead on 2014-05-10
dot icon20/10/2014
Director's details changed for Mr Charles Whitehead on 2014-05-10
dot icon09/09/2014
First Gazette notice for compulsory strike-off
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon27/11/2013
Registered office address changed from C/O Frazer Waite Desmier 7 Hornby Street Heywood Lancashire OL10 1AA England on 2013-11-27
dot icon02/07/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon02/07/2013
Registered office address changed from 7 Hornby Street Heywood Lancashire OL10 1AA on 2013-07-02
dot icon22/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon02/10/2012
Compulsory strike-off action has been discontinued
dot icon01/10/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon01/10/2012
Statement of capital following an allotment of shares on 2011-06-01
dot icon01/10/2012
Termination of appointment of Deborah Robinson as a director
dot icon11/09/2012
First Gazette notice for compulsory strike-off
dot icon09/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon07/07/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon03/03/2011
Termination of appointment of Andrew Whitehead as a director
dot icon07/01/2011
Registered office address changed from Holyoake House Hanover Street Manchester Greater Manchester M60 0AS England on 2011-01-07
dot icon10/05/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-8.11 % *

* during past year

Cash in Bank

£19,707.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
20.18K
-
0.00
45.59K
-
2022
2
9.13K
-
0.00
21.45K
-
2023
2
13.53K
-
0.00
19.71K
-
2023
2
13.53K
-
0.00
19.71K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

13.53K £Ascended48.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.71K £Descended-8.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Deborah Mary
Director
16/05/2018 - Present
20
Whitehead, Charles Thomas
Director
10/05/2010 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CULT STATUS LTD

CULT STATUS LTD is an(a) Active company incorporated on 10/05/2010 with the registered office located at Rita Holdings Limited 310 Lakes Innovation Centre, Lakes Road, Braintree, Essex CM7 3AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CULT STATUS LTD?

toggle

CULT STATUS LTD is currently Active. It was registered on 10/05/2010 .

Where is CULT STATUS LTD located?

toggle

CULT STATUS LTD is registered at Rita Holdings Limited 310 Lakes Innovation Centre, Lakes Road, Braintree, Essex CM7 3AN.

What does CULT STATUS LTD do?

toggle

CULT STATUS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CULT STATUS LTD have?

toggle

CULT STATUS LTD had 2 employees in 2023.

What is the latest filing for CULT STATUS LTD?

toggle

The latest filing was on 15/05/2025: Confirmation statement made on 2025-05-15 with no updates.