CULTURE SMART! LIMITED

Register to unlock more data on OkredoRegister

CULTURE SMART! LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03266754

Incorporation date

16/10/1996

Size

Dormant

Contacts

Registered address

Registered address

1 Beauchamp Court, 10 Victors Way, Barnet, Herfordshire EN5 5TZCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1996)
dot icon01/11/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon25/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon17/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon30/10/2023
Confirmation statement made on 2023-10-16 with updates
dot icon02/06/2023
Accounts for a dormant company made up to 2022-10-31
dot icon28/11/2022
Confirmation statement made on 2022-10-16 with updates
dot icon18/11/2021
Confirmation statement made on 2021-10-16 with updates
dot icon04/11/2021
Accounts for a dormant company made up to 2021-10-31
dot icon26/08/2021
Accounts for a dormant company made up to 2020-10-31
dot icon27/11/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon08/10/2020
Accounts for a dormant company made up to 2019-10-31
dot icon07/10/2020
Appointment of Mr David Martin Beckwith as a secretary on 2020-10-03
dot icon07/10/2020
Termination of appointment of Dilip Shah as a secretary on 2020-10-03
dot icon16/10/2019
Confirmation statement made on 2019-10-16 with updates
dot icon25/06/2019
Accounts for a dormant company made up to 2018-10-31
dot icon23/10/2018
Confirmation statement made on 2018-10-16 with updates
dot icon06/07/2018
Registered office address changed from Bbk Partnership 1 Beauchamp Way Victors Way Barnet Herts EN5 5TZ to 1 Beauchamp Court 10 Victors Way Barnet Herfordshire EN5 5TZ on 2018-07-06
dot icon06/06/2018
Accounts for a dormant company made up to 2017-10-31
dot icon18/10/2017
Confirmation statement made on 2017-10-16 with updates
dot icon12/06/2017
Accounts for a dormant company made up to 2016-10-31
dot icon08/11/2016
Confirmation statement made on 2016-10-16 with updates
dot icon20/06/2016
Accounts for a dormant company made up to 2015-10-31
dot icon22/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon20/10/2015
Appointment of Mr Dilip Shah as a secretary on 2015-10-09
dot icon20/10/2015
Termination of appointment of Victoria Raie Halperin as a secretary on 2015-10-09
dot icon18/06/2015
Accounts for a dormant company made up to 2014-10-31
dot icon30/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon25/06/2014
Accounts for a dormant company made up to 2013-10-31
dot icon28/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon17/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon22/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon13/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon01/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon18/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon18/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon05/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon03/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon11/08/2009
Resolutions
dot icon11/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon08/12/2008
Return made up to 16/10/08; full list of members
dot icon08/12/2008
Director's change of particulars / joshua kuperard / 23/07/2008
dot icon18/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon18/08/2008
Resolutions
dot icon04/02/2008
Return made up to 16/10/07; full list of members
dot icon18/08/2007
Resolutions
dot icon18/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon20/01/2007
New director appointed
dot icon04/01/2007
Director resigned
dot icon05/12/2006
Return made up to 16/10/06; full list of members
dot icon28/06/2006
Accounts for a dormant company made up to 2005-10-31
dot icon28/06/2006
Resolutions
dot icon28/11/2005
Registered office changed on 28/11/05 from: 1 beauchamp court victors way barnet hertfordshire EN5 5TZ
dot icon11/11/2005
Return made up to 16/10/05; full list of members
dot icon11/11/2005
Registered office changed on 11/11/05 from: bbk partnership 311 ballards lane finchley london N12 8LY
dot icon11/11/2005
New secretary appointed
dot icon11/11/2005
Secretary resigned
dot icon13/10/2005
Certificate of change of name
dot icon18/06/2005
Resolutions
dot icon07/06/2005
Accounts for a dormant company made up to 2004-10-31
dot icon20/10/2004
Return made up to 16/10/04; full list of members
dot icon06/10/2004
Accounts for a dormant company made up to 2003-10-31
dot icon06/10/2004
Resolutions
dot icon04/11/2003
Return made up to 16/10/03; full list of members
dot icon23/05/2003
Accounts for a dormant company made up to 2002-10-31
dot icon23/05/2003
Resolutions
dot icon02/12/2002
Return made up to 16/10/02; full list of members
dot icon04/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon02/08/2002
Resolutions
dot icon25/10/2001
Return made up to 16/10/01; full list of members
dot icon07/07/2001
Accounts for a dormant company made up to 2000-10-31
dot icon07/07/2001
Resolutions
dot icon24/04/2001
Certificate of change of name
dot icon03/11/2000
Return made up to 16/10/00; full list of members
dot icon24/12/1999
Return made up to 16/10/99; full list of members
dot icon29/11/1999
Accounts for a dormant company made up to 1999-10-31
dot icon29/11/1999
Resolutions
dot icon29/11/1999
Registered office changed on 29/11/99 from: 9 holyoake walk finchley london N2 0JX
dot icon16/09/1999
Accounts for a dormant company made up to 1998-10-31
dot icon07/12/1998
Return made up to 16/10/98; no change of members
dot icon12/08/1998
Resolutions
dot icon12/08/1998
Accounts for a dormant company made up to 1997-10-31
dot icon22/12/1997
Return made up to 16/10/97; full list of members
dot icon23/07/1997
Certificate of change of name
dot icon21/07/1997
New director appointed
dot icon21/07/1997
New secretary appointed
dot icon21/07/1997
Registered office changed on 21/07/97 from: 7 dukes avenue finchley central london N3 2DE
dot icon18/03/1997
Director resigned
dot icon18/03/1997
Secretary resigned
dot icon18/03/1997
Registered office changed on 18/03/97 from: international house 32 church road hendon london NW4 4EB
dot icon16/10/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kuperard, Joshua
Director
01/05/2006 - Present
-

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

100,000+
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 CULTURE SMART! LIMITED

CULTURE SMART! LIMITED is an(a) Active company incorporated on 16/10/1996 with the registered office located at 1 Beauchamp Court, 10 Victors Way, Barnet, Herfordshire EN5 5TZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CULTURE SMART! LIMITED?

toggle

CULTURE SMART! LIMITED is currently Active. It was registered on 16/10/1996 .

Where is CULTURE SMART! LIMITED located?

toggle

CULTURE SMART! LIMITED is registered at 1 Beauchamp Court, 10 Victors Way, Barnet, Herfordshire EN5 5TZ.

What does CULTURE SMART! LIMITED do?

toggle

CULTURE SMART! LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CULTURE SMART! LIMITED?

toggle

The latest filing was on 01/11/2025: Confirmation statement made on 2025-10-16 with no updates.