CULTURE WINS LIMITED

Register to unlock more data on OkredoRegister

CULTURE WINS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10462733

Incorporation date

04/11/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 16 Leigh Road, Haine Industrial Estate, Ramsgate, Kent CT12 5EUCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2016)
dot icon23/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon09/04/2025
Termination of appointment of Carrie Louise Malone as a director on 2025-03-31
dot icon09/04/2025
Termination of appointment of Dominic Edward Foster Towe as a director on 2025-03-31
dot icon02/04/2025
Notification of Martin Paul Hynes as a person with significant control on 2019-06-13
dot icon01/04/2025
Withdrawal of a person with significant control statement on 2025-04-01
dot icon07/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon18/06/2024
Termination of appointment of Joanne Sarah Llewellyn as a director on 2024-06-18
dot icon10/05/2024
Termination of appointment of Jessica Murphy as a director on 2024-04-22
dot icon02/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon15/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon19/01/2023
Appointment of Mr Dominic Towe as a director on 2023-01-06
dot icon18/01/2023
Termination of appointment of Samantha Jane Johns as a director on 2022-11-01
dot icon18/01/2023
Termination of appointment of Lee Aaron Hutton as a director on 2022-11-01
dot icon18/01/2023
Termination of appointment of Gareth Owen Johns as a director on 2022-11-01
dot icon18/01/2023
Termination of appointment of David Douglas Harris as a director on 2022-11-01
dot icon10/01/2023
Satisfaction of charge 104627330004 in full
dot icon10/01/2023
Registration of charge 104627330005, created on 2023-01-06
dot icon10/01/2023
Registration of charge 104627330006, created on 2023-01-06
dot icon10/01/2023
Registration of charge 104627330007, created on 2023-01-06
dot icon18/11/2022
Director's details changed for Miss Jessica Murphy on 2022-06-21
dot icon18/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon13/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon17/03/2022
Director's details changed for Mr Martin Paul Hynes on 2022-03-17
dot icon01/03/2022
Appointment of Ms Carrie Louise Malone as a director on 2022-03-01
dot icon01/03/2022
Termination of appointment of Andrew David Holloway as a director on 2022-03-01
dot icon15/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon17/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon17/06/2021
Director's details changed for Mr Harry Ashton on 2021-06-15
dot icon17/06/2021
Director's details changed for Mr Harry Ashton on 2021-06-14
dot icon16/06/2021
Director's details changed for Mrs Samantha Jane Johns on 2021-02-15
dot icon16/06/2021
Director's details changed for Mr Gareth Johns on 2021-02-15
dot icon22/12/2020
Appointment of Mr Lee Aaron Hutton as a director on 2020-12-22
dot icon02/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon16/06/2020
Director's details changed for Miss Jessica Murphy on 2020-06-16
dot icon16/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon01/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon18/06/2019
Confirmation statement made on 2019-06-07 with updates
dot icon18/06/2019
Notification of a person with significant control statement
dot icon17/06/2019
Cessation of Samantha Jane Johns as a person with significant control on 2019-06-12
dot icon11/04/2019
Resolutions
dot icon09/04/2019
Registration of charge 104627330004, created on 2019-03-27
dot icon04/04/2019
Appointment of Miss Jessica Murphy as a director on 2019-04-04
dot icon04/04/2019
Termination of appointment of Rachael Louise Burbidge as a director on 2019-04-04
dot icon04/04/2019
Satisfaction of charge 104627330001 in full
dot icon04/04/2019
Satisfaction of charge 104627330003 in full
dot icon11/03/2019
Change of details for Mrs Samantha Jane Johns as a person with significant control on 2019-03-11
dot icon11/03/2019
Director's details changed for Mr Gareth Johns on 2019-03-11
dot icon11/03/2019
Director's details changed for Mrs Samantha Jane Johns on 2019-03-11
dot icon07/03/2019
Termination of appointment of Dean Nicholas Osborne as a director on 2019-03-01
dot icon19/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon15/06/2018
Resolutions
dot icon08/06/2018
Confirmation statement made on 2018-06-07 with updates
dot icon08/06/2018
Appointment of Miss Rachael Louise Burbidge as a director on 2018-06-05
dot icon08/06/2018
Appointment of Mr Andrew David Holloway as a director on 2018-06-05
dot icon22/05/2018
Satisfaction of charge 104627330002 in full
dot icon21/05/2018
Director's details changed for Mr Dean Nicholas Osborne on 2018-05-21
dot icon21/05/2018
Director's details changed for Mrs Joanne Sarah Llewellyn on 2018-05-21
dot icon21/05/2018
Director's details changed for Mr Harry Ashton on 2018-05-21
dot icon10/05/2018
Appointment of Mrs Joanne Sarah Llewellyn as a director on 2018-05-01
dot icon10/05/2018
Appointment of Mr Martin Paul Hynes as a director on 2018-05-01
dot icon10/05/2018
Appointment of Mr Harry Ashton as a director on 2018-05-01
dot icon10/05/2018
Appointment of Mr Dean Nicholas Osborne as a director on 2018-05-01
dot icon25/01/2018
Accounts for a dormant company made up to 2017-06-30
dot icon23/01/2018
Previous accounting period shortened from 2017-11-30 to 2017-06-30
dot icon24/08/2017
Registration of charge 104627330003, created on 2017-08-07
dot icon13/07/2017
Registration of charge 104627330002, created on 2017-07-13
dot icon10/07/2017
Consolidation of shares on 2016-11-04
dot icon08/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon07/06/2017
Statement of capital following an allotment of shares on 2016-11-04
dot icon31/05/2017
Registration of charge 104627330001, created on 2017-05-31
dot icon04/11/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
248.12K
-
0.00
5.48K
-
2022
9
140.54K
-
0.00
7.79K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johns, Gareth Owen
Director
03/11/2016 - 31/10/2022
6
Johns, Samantha Jane
Director
03/11/2016 - 31/10/2022
6
Hutton, Lee Aaron
Director
21/12/2020 - 31/10/2022
3
Towe, Dominic
Director
06/01/2023 - 31/03/2025
1
Malone, Carrie Louise
Director
01/03/2022 - 31/03/2025
2

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 WINS LIMITED

CULTURE WINS LIMITED is an(a) Active company incorporated on 04/11/2016 with the registered office located at Unit 16 Leigh Road, Haine Industrial Estate, Ramsgate, Kent CT12 5EU. 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 CULTURE WINS LIMITED?

toggle

CULTURE WINS LIMITED is currently Active. It was registered on 04/11/2016 .

Where is CULTURE WINS LIMITED located?

toggle

CULTURE WINS LIMITED is registered at Unit 16 Leigh Road, Haine Industrial Estate, Ramsgate, Kent CT12 5EU.

What does CULTURE WINS LIMITED do?

toggle

CULTURE WINS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CULTURE WINS LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-11 with no updates.