CULTUREAI LTD

Register to unlock more data on OkredoRegister

CULTUREAI LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09671771

Incorporation date

06/07/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Windmill Green 24 Mount Street, Office 2.08, Industrious, Manchester M2 3NXCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2015)
dot icon25/03/2026
Confirmation statement made on 2026-02-10 with updates
dot icon14/03/2026
Replacement Filing for the appointment of Mr Joseph William Knowles as a director
dot icon20/02/2026
Director's details changed for Joseph William Knowles on 2026-02-18
dot icon21/01/2026
Director's details changed for Ms Kristina Lazurenko on 2026-01-21
dot icon22/09/2025
Termination of appointment of Adam Jeremy Tom Lovell as a director on 2025-09-17
dot icon22/09/2025
Appointment of Mercia Fund Management (Nominees) Limited as a director on 2025-09-17
dot icon17/09/2025
Registered office address changed from Windmill Green Office 2.08, Industrious 24 Mount Street Manchester M2 3NN England to Windmill Green 24 Mount Street Office 2.08, Industrious Manchester M2 3NX on 2025-09-17
dot icon29/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/07/2025
Registered office address changed from Cultureai, Bold Bauhaus, 2nd Floor 27 Quay Street Manchester M3 3GY England to Windmill Green Office 2.08, Industrious 24 Mount Street Manchester M2 3NN on 2025-07-22
dot icon14/05/2025
Second filing of a statement of capital following an allotment of shares on 2024-07-03
dot icon18/02/2025
Confirmation statement made on 2025-02-10 with updates
dot icon22/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/07/2024
Change of share class name or designation
dot icon30/07/2024
Particulars of variation of rights attached to shares
dot icon22/07/2024
Change of share class name or designation
dot icon22/07/2024
Particulars of variation of rights attached to shares
dot icon05/07/2024
Appointment of Mr Adam Jeremy Tom Lovell as a director on 2024-06-20
dot icon05/07/2024
Appointment of Joseph William Knowles as a director on 2024-06-20
dot icon04/07/2024
Statement of capital following an allotment of shares on 2024-07-03
dot icon04/07/2024
Termination of appointment of Jonathan Christopher Stokes as a director on 2024-06-20
dot icon12/02/2024
Confirmation statement made on 2024-02-10 with updates
dot icon22/11/2023
Appointment of Ms Kristina Lazurenko as a director on 2023-11-20
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/08/2023
Registered office address changed from C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR England to Cultureai, Bold Bauhaus, 2nd Floor 27 Quay Street Manchester M3 3GY on 2023-08-14
dot icon09/02/2023
Confirmation statement made on 2023-02-10 with updates
dot icon05/12/2022
Director's details changed for Mr Robert Simon Dighero on 2022-12-01
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/04/2022
Previous accounting period shortened from 2022-05-31 to 2021-12-31
dot icon06/04/2022
Termination of appointment of Giuliano Stefan Sison as a director on 2022-01-26
dot icon01/04/2022
Appointment of Mr Robert Simon Dighero as a director on 2022-01-26
dot icon24/03/2022
Director's details changed for Mr Jonathan Christopher Stokes on 2022-03-24
dot icon11/03/2022
Second filing of a statement of capital following an allotment of shares on 2020-01-22
dot icon02/03/2022
Second filing of a statement of capital following an allotment of shares on 2021-10-15
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon28/02/2022
Correction of allotment details of form SH01 registered on 24/02/22. Shares allotted on 15/10/21. Barcode XAYG4CIP
dot icon24/02/2022
Correction of allotment details of form SH01 registered on 24/02/22. Shares allotted on 15/10/21. Barcode XAYG4CIP
dot icon24/02/2022
Second filing of a statement of capital following an allotment of shares on 2021-10-15
dot icon11/02/2022
Confirmation statement made on 2022-02-10 with updates
dot icon08/11/2021
Memorandum and Articles of Association
dot icon08/11/2021
Resolutions
dot icon29/10/2021
Statement of capital following an allotment of shares on 2021-10-15
dot icon20/10/2021
Change of details for James Edward Moore as a person with significant control on 2021-10-15
dot icon20/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon22/08/2021
Resolutions
dot icon17/07/2021
Director's details changed for James Edward Moore on 2021-07-17
dot icon17/07/2021
Registered office address changed from C/O Alexander & Co 17 st Ann's Square Manchester M2 7PW United Kingdom to C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR on 2021-07-17
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon12/11/2020
Confirmation statement made on 2020-10-01 with updates
dot icon03/09/2020
Resolutions
dot icon21/08/2020
Memorandum and Articles of Association
dot icon12/08/2020
Appointment of Mr Giuliano Stefan Sison as a director on 2020-01-22
dot icon06/08/2020
Appointment of Mr Jonathan Christopher Stokes as a director on 2020-04-13
dot icon26/05/2020
Statement of capital following an allotment of shares on 2020-01-22
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon20/01/2020
Sub-division of shares on 2020-01-16
dot icon11/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon01/03/2019
Micro company accounts made up to 2018-05-31
dot icon19/10/2018
Sub-division of shares on 2018-10-09
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon28/09/2018
Resolutions
dot icon30/07/2018
Micro company accounts made up to 2017-07-31
dot icon06/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon21/06/2018
Previous accounting period shortened from 2018-07-31 to 2018-05-31
dot icon10/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon17/06/2017
Compulsory strike-off action has been discontinued
dot icon14/06/2017
Total exemption small company accounts made up to 2016-07-31
dot icon13/06/2017
First Gazette notice for compulsory strike-off
dot icon18/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon18/07/2016
Director's details changed for James Edward Moore on 2016-04-01
dot icon06/07/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
2.82M
-
0.00
2.73M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lovell, Adam Jeremy Tom
Director
20/06/2024 - 17/09/2025
3
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Corporate Director
17/09/2025 - Present
157
Dighero, Robert Simon
Director
26/01/2022 - Present
51
Moore, James Edward
Director
06/07/2015 - Present
1
Stokes, Jonathan Christopher
Director
13/04/2020 - 20/06/2024
-

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 CULTUREAI LTD

CULTUREAI LTD is an(a) Active company incorporated on 06/07/2015 with the registered office located at Windmill Green 24 Mount Street, Office 2.08, Industrious, Manchester M2 3NX. 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 CULTUREAI LTD?

toggle

CULTUREAI LTD is currently Active. It was registered on 06/07/2015 .

Where is CULTUREAI LTD located?

toggle

CULTUREAI LTD is registered at Windmill Green 24 Mount Street, Office 2.08, Industrious, Manchester M2 3NX.

What does CULTUREAI LTD do?

toggle

CULTUREAI LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CULTUREAI LTD?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-02-10 with updates.