CULTURE SQUARED C.I.C.

Register to unlock more data on OkredoRegister

CULTURE SQUARED C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08848577

Incorporation date

16/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

D0.08 Horton Building University Of Bradford, Richmond Road, Bradford BD7 1DPCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2014)
dot icon20/04/2026
Appointment of Mr Robert Nisbet-Smith as a director on 2026-04-16
dot icon14/03/2026
Replacement Filing for the appointment of Mr Shahzad Saleem as a director
dot icon13/02/2026
Termination of appointment of Ismail Amla as a director on 2026-02-11
dot icon13/02/2026
Termination of appointment of John Crowther Makinson as a director on 2026-02-12
dot icon13/02/2026
Termination of appointment of Julia Randell-Khan as a director on 2026-02-12
dot icon17/11/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon14/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon14/04/2025
Appointment of Mr Costas Kalisperas as a director on 2025-04-04
dot icon18/03/2025
Appointment of Julia Randell-Khan as a director on 2025-03-10
dot icon07/02/2025
Termination of appointment of Aaqil Ahmed as a director on 2025-01-31
dot icon07/02/2025
Termination of appointment of Dawn Jacquelyn Austwick as a director on 2025-01-31
dot icon22/10/2024
Confirmation statement made on 2024-10-22 with updates
dot icon14/10/2024
Appointment of Mr John Crowther Makinson as a director on 2024-10-01
dot icon14/10/2024
Termination of appointment of Richard Peter Lambert as a director on 2024-10-01
dot icon14/10/2024
Director's details changed for Mr John Crowther Makinson on 2024-10-01
dot icon05/08/2024
Total exemption full accounts made up to 2023-10-31
dot icon22/03/2024
Notification of William Robert Lawrence as a person with significant control on 2024-03-22
dot icon22/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon12/02/2024
Appointment of Mr Shahzad Saleem as a director on 2024-01-24
dot icon07/08/2023
Total exemption full accounts made up to 2022-10-31
dot icon23/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon24/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon20/05/2022
Appointment of Mr Ismail Amla as a director on 2022-05-19
dot icon24/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon16/03/2022
Register inspection address has been changed from 569 Bradford Road Oakenshaw West Yorkshire BD12 7EJ England to D0.08 Horton Building Richmond Road Bradford BD7 1DP
dot icon25/02/2022
Appointment of Mr Aaqil Ahmed as a director on 2022-02-01
dot icon25/02/2022
Appointment of Ms Dawn Jacquelyn Austwick as a director on 2022-02-01
dot icon24/02/2022
Appointment of Mr Richard Peter Lambert as a director on 2022-02-01
dot icon24/02/2022
Director's details changed for Dr William Robert Lawrence on 2022-02-24
dot icon18/08/2021
Amended total exemption full accounts made up to 2020-10-31
dot icon27/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon15/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon15/03/2021
Change of details for Syima Aslam as a person with significant control on 2020-02-01
dot icon15/03/2021
Director's details changed for Ms Syima Aslam on 2020-02-01
dot icon18/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon30/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon07/02/2020
Registered office address changed from Bradford Literature Festival Bo.21 Chesham Building University of Bradford, Richmond Road Bradford West Yorkshire BD7 1DP England to D0.08 Horton Building University of Bradford Richmond Road Bradford BD7 1DP on 2020-02-07
dot icon14/10/2019
Appointment of Dr William Robert Lawrence as a director on 2019-09-06
dot icon22/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon21/01/2019
Total exemption full accounts made up to 2018-10-31
dot icon17/01/2019
Change of details for Syima Aslam as a person with significant control on 2019-01-17
dot icon17/01/2019
Director's details changed for Syima Aslam on 2019-01-17
dot icon17/01/2019
Registered office address changed from Bradford Literature Festival Ashfield Building Richmond Road Bradford West Yorkshire BD7 1DP England to Bradford Literature Festival Bo.21 Chesham Building University of Bradford, Richmond Road Bradford West Yorkshire BD7 1DP on 2019-01-17
dot icon03/08/2018
Micro company accounts made up to 2017-10-31
dot icon20/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon14/03/2018
Register inspection address has been changed from 71 Glenview Road Shipley BD18 4AR to 569 Bradford Road Oakenshaw West Yorkshire BD12 7EJ
dot icon09/02/2018
Change of details for Syima Aslam as a person with significant control on 2017-08-11
dot icon09/02/2018
Cessation of Irna Mumtaz Qureshi as a person with significant control on 2017-08-11
dot icon09/02/2018
Change of details for Syima Aslam as a person with significant control on 2017-05-18
dot icon06/11/2017
Micro company accounts made up to 2016-10-31
dot icon24/10/2017
Director's details changed for Syima Aslam on 2017-10-01
dot icon03/09/2017
Termination of appointment of Irna Mumtaz Qureshi as a director on 2017-08-11
dot icon27/07/2017
Previous accounting period shortened from 2017-04-30 to 2016-10-31
dot icon27/03/2017
Registered office address changed from C/O C/O Firth Parish Chartered Accountants 1 Airport West Lancaster Way Yeadon Leeds LS19 7ZA England to Bradford Literature Festival Ashfield Building Richmond Road Bradford West Yorkshire BD7 1DP on 2017-03-27
dot icon15/03/2017
Director's details changed for Ms Irna Mumtaz Qureshi on 2017-03-15
dot icon15/03/2017
Director's details changed for Syima Aslam on 2017-03-15
dot icon15/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon15/03/2017
Confirmation statement made on 2017-01-16 with updates
dot icon17/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon14/02/2017
Statement of capital following an allotment of shares on 2017-01-26
dot icon12/10/2016
Registered office address changed from Norcroft Centre Tumbling Hill Lane Bradford West Yorkshire BD7 1DP England to C/O C/O Firth Parish Chartered Accountants 1 Airport West Lancaster Way Yeadon Leeds LS19 7ZA on 2016-10-12
dot icon25/08/2016
Appointment of Syima Aslam as a director on 2016-06-28
dot icon09/03/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon19/11/2015
Registered office address changed from Re:Centre Bright Building Richmond Road Bradford BD7 1DP England to Norcroft Centre Tumbling Hill Lane Bradford West Yorkshire BD7 1DP on 2015-11-19
dot icon15/10/2015
Previous accounting period extended from 2015-01-31 to 2015-04-30
dot icon27/08/2015
Registered office address changed from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to Re:Centre Bright Building Richmond Road Bradford BD7 1DP on 2015-08-27
dot icon04/08/2015
Compulsory strike-off action has been discontinued
dot icon03/08/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon07/07/2015
First Gazette notice for compulsory strike-off
dot icon28/11/2014
Director's details changed for Ms Irna Qureshi on 2014-06-19
dot icon24/06/2014
Certificate of change of name
dot icon24/06/2014
Change of name
dot icon24/06/2014
Change of name notice
dot icon26/03/2014
Register(s) moved to registered inspection location
dot icon26/03/2014
Register inspection address has been changed
dot icon16/01/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
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

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Amla, Ismail
Director
19/05/2022 - 11/02/2026
9
Randell-Khan, Julia
Director
10/03/2025 - 12/02/2026
8
Kalisperas, Costas
Director
04/04/2025 - Present
7
Ahmed, Aaqil
Director
01/02/2022 - 31/01/2025
10
Aslam, Syima
Director
28/06/2016 - Present
14

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 CULTURE SQUARED C.I.C.

CULTURE SQUARED C.I.C. is an(a) Active company incorporated on 16/01/2014 with the registered office located at D0.08 Horton Building University Of Bradford, Richmond Road, Bradford BD7 1DP. There are currently 5 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 CULTURE SQUARED C.I.C.?

toggle

CULTURE SQUARED C.I.C. is currently Active. It was registered on 16/01/2014 .

Where is CULTURE SQUARED C.I.C. located?

toggle

CULTURE SQUARED C.I.C. is registered at D0.08 Horton Building University Of Bradford, Richmond Road, Bradford BD7 1DP.

What does CULTURE SQUARED C.I.C. do?

toggle

CULTURE SQUARED C.I.C. operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for CULTURE SQUARED C.I.C.?

toggle

The latest filing was on 20/04/2026: Appointment of Mr Robert Nisbet-Smith as a director on 2026-04-16.