CULTURAL CONNEXION CIC

Register to unlock more data on OkredoRegister

CULTURAL CONNEXION CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12332903

Incorporation date

25/11/2019

Size

Micro Entity

Contacts

Registered address

Registered address

134a Thurlow Park Road 134a Thurlow Park Road, West Dulwich, --- Select One --- SE21 8HNCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2019)
dot icon24/03/2026
Termination of appointment of Niquita Pilgrim as a director on 2026-01-05
dot icon24/03/2026
Termination of appointment of Sandra Lofters as a director on 2026-01-05
dot icon17/02/2026
Voluntary strike-off action has been suspended
dot icon20/01/2026
First Gazette notice for voluntary strike-off
dot icon08/01/2026
Registered office address changed from Grosvenor House 11 st. Pauls Square Birmingham B3 1RB England to 134a Thurlow Park Road 134a Thurlow Park Road West Dulwich --- Select One --- SE21 8HN on 2026-01-08
dot icon08/01/2026
Application to strike the company off the register
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon20/08/2025
Registered office address changed from 134a Thurlow Park Road London SE21 8HN United Kingdom to Grosvenor House 11 st. Pauls Square Birmingham B3 1RB on 2025-08-20
dot icon06/08/2025
Cessation of Baba Ayo-Ojo as a person with significant control on 2025-04-06
dot icon11/06/2025
Micro company accounts made up to 2025-04-05
dot icon10/02/2025
Appointment of Ms Sandra Lofters as a director on 2025-02-10
dot icon17/12/2024
Current accounting period extended from 2024-11-30 to 2025-04-05
dot icon11/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon06/08/2024
Micro company accounts made up to 2023-11-30
dot icon20/11/2023
Micro company accounts made up to 2022-11-30
dot icon15/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon05/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon10/08/2022
Micro company accounts made up to 2021-11-30
dot icon13/01/2022
Micro company accounts made up to 2020-11-30
dot icon23/11/2021
Compulsory strike-off action has been discontinued
dot icon20/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon26/10/2021
First Gazette notice for compulsory strike-off
dot icon03/01/2021
Confirmation statement made on 2020-11-24 with no updates
dot icon03/01/2021
Termination of appointment of Maxine Collins as a director on 2020-11-10
dot icon25/11/2019
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayo-Ojo, Baba
Director
25/11/2019 - Present
5
Niquita Pilgrim
Director
25/11/2019 - 05/01/2026
2
Lofters, Sandra
Director
10/02/2025 - 05/01/2026
-
Collins, Maxine
Director
25/11/2019 - 10/11/2020
-

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+
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 CULTURAL CONNEXION CIC

CULTURAL CONNEXION CIC is an(a) Active company incorporated on 25/11/2019 with the registered office located at 134a Thurlow Park Road 134a Thurlow Park Road, West Dulwich, --- Select One --- SE21 8HN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CULTURAL CONNEXION CIC?

toggle

CULTURAL CONNEXION CIC is currently Active. It was registered on 25/11/2019 .

Where is CULTURAL CONNEXION CIC located?

toggle

CULTURAL CONNEXION CIC is registered at 134a Thurlow Park Road 134a Thurlow Park Road, West Dulwich, --- Select One --- SE21 8HN.

What does CULTURAL CONNEXION CIC do?

toggle

CULTURAL CONNEXION CIC operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for CULTURAL CONNEXION CIC?

toggle

The latest filing was on 24/03/2026: Termination of appointment of Niquita Pilgrim as a director on 2026-01-05.