Company NameCulpin Planning Limited
DirectorIan Vaughan Green
Company StatusActive
Company Number03071569
CategoryPrivate Limited Company
Incorporation Date22 June 1995(28 years, 10 months ago)
Previous NameVelocity 184 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameIan Vaughan Green
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1996(12 months after company formation)
Appointment Duration27 years, 10 months
RoleUrban Planner
Country of ResidenceUnited Kingdom
Correspondence Address22 Dale Close
St Ebbes
Oxford
Oxfordshire
OX1 1TU
Secretary NameVelocity Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed22 June 1995(same day as company formation)
Correspondence AddressNarrow Quay House Narrow Quay
Bristol
BS1 4QA
Director NameDavid Evans Sims
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 1998(3 years, 4 months after company formation)
Appointment Duration21 years (resigned 25 November 2019)
RoleCompany Director
Country of ResidenceEgypt
Correspondence Address4 Amara El Yemeni St
Apt 10
Zamalek
Cairo
Foreign
Director NameVelocity Company (Holdings) Limited (Corporation)
StatusResigned
Appointed22 June 1995(same day as company formation)
Correspondence AddressOrchard Court
Orchard Lane
Bristol
Avon
BS1 5DS

Contact

Websiteculpinplanning.com

Location

Registered Address5 Brayford Square
London
E1 0SG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardStepney Green
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

2k at £1Ian Vaughan Green
65.00%
Ordinary
1.1k at £1Mr David Sims
35.00%
Ordinary

Financials

Year2014
Turnover£113,122
Net Worth-£56,840
Current Liabilities£63,823

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months from now)

Filing History

26 February 2021Micro company accounts made up to 30 June 2020 (8 pages)
20 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
1 March 2020Micro company accounts made up to 30 June 2019 (9 pages)
5 December 2019Termination of appointment of David Evans Sims as a director on 25 November 2019 (1 page)
24 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (7 pages)
5 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
14 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
3 July 2017Notification of David Evans Sims as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Ian Vaughan Green as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
3 July 2017Notification of David Evans Sims as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Ian Vaughan Green as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
22 April 2017Micro company accounts made up to 30 June 2016 (7 pages)
22 April 2017Micro company accounts made up to 30 June 2016 (7 pages)
30 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 3,031
(7 pages)
30 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 3,031
(7 pages)
15 June 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
15 June 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
5 January 2016Secretary's details changed for Velocity Company Secretarial Services Limited on 9 November 2015 (1 page)
5 January 2016Secretary's details changed for Velocity Company Secretarial Services Limited on 9 November 2015 (1 page)
26 October 2015Registered office address changed from Orchard Court Orchard Lane Bristol Avon BS1 5WS to Narrow Quay House Narrow Quay Bristol BS1 4QA on 26 October 2015 (1 page)
26 October 2015Registered office address changed from Orchard Court Orchard Lane Bristol Avon BS1 5WS to Narrow Quay House Narrow Quay Bristol BS1 4QA on 26 October 2015 (1 page)
20 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 3,031
(5 pages)
20 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 3,031
(5 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (6 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (6 pages)
9 July 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
9 July 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
9 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 3,031
(5 pages)
9 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 3,031
(5 pages)
16 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
16 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
27 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
21 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
22 July 2010Director's details changed for David Evans Sims on 22 June 2010 (2 pages)
22 July 2010Director's details changed for David Evans Sims on 22 June 2010 (2 pages)
22 July 2010Director's details changed for Ian Vaughan Green on 22 June 2010 (2 pages)
22 July 2010Director's details changed for Ian Vaughan Green on 22 June 2010 (2 pages)
22 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
22 July 2010Secretary's details changed for Velocity Company Secretarial Services Limited on 22 June 2010 (2 pages)
22 July 2010Secretary's details changed for Velocity Company Secretarial Services Limited on 22 June 2010 (2 pages)
22 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
28 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
9 July 2009Return made up to 22/06/09; full list of members (4 pages)
9 July 2009Return made up to 22/06/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
25 September 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
25 September 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
30 June 2008Return made up to 22/06/08; full list of members (4 pages)
30 June 2008Return made up to 22/06/08; full list of members (4 pages)
14 August 2007Total exemption full accounts made up to 30 June 2006 (15 pages)
14 August 2007Total exemption full accounts made up to 30 June 2006 (15 pages)
9 July 2007Return made up to 22/06/07; full list of members (2 pages)
9 July 2007Return made up to 22/06/07; full list of members (2 pages)
26 February 2007Total exemption full accounts made up to 30 June 2005 (14 pages)
26 February 2007Total exemption full accounts made up to 30 June 2005 (14 pages)
29 June 2006Return made up to 22/06/06; full list of members (2 pages)
29 June 2006Return made up to 22/06/06; full list of members (2 pages)
9 February 2006Delivery ext'd 3 mth 30/06/05 (2 pages)
9 February 2006Delivery ext'd 3 mth 30/06/05 (2 pages)
12 August 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
12 August 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
28 June 2005Return made up to 22/06/05; full list of members (3 pages)
28 June 2005Return made up to 22/06/05; full list of members (3 pages)
19 April 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
19 April 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
28 July 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
28 July 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
12 July 2004Return made up to 22/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
12 July 2004Return made up to 22/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
16 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
16 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
22 August 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
22 August 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
1 July 2003Return made up to 22/06/03; full list of members (7 pages)
1 July 2003Return made up to 22/06/03; full list of members (7 pages)
6 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
6 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
27 June 2002Return made up to 22/06/02; full list of members
  • 363(287) ‐ Registered office changed on 27/06/02
(8 pages)
27 June 2002Return made up to 22/06/02; full list of members
  • 363(287) ‐ Registered office changed on 27/06/02
(8 pages)
14 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
14 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
26 June 2001Return made up to 22/06/01; full list of members (6 pages)
26 June 2001Return made up to 22/06/01; full list of members (6 pages)
6 June 2001Full accounts made up to 30 June 2000 (10 pages)
6 June 2001Full accounts made up to 30 June 2000 (10 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Return made up to 22/06/00; full list of members (6 pages)
10 July 2000Return made up to 22/06/00; full list of members (6 pages)
10 July 2000New director appointed (2 pages)
21 February 2000Full accounts made up to 30 June 1999 (10 pages)
21 February 2000Full accounts made up to 30 June 1999 (10 pages)
23 June 1999Return made up to 22/06/99; full list of members (6 pages)
23 June 1999Return made up to 22/06/99; full list of members (6 pages)
5 May 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
5 May 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
3 December 1998£ nc 100/5000 20/11/98 (1 page)
3 December 1998Memorandum and Articles of Association (18 pages)
3 December 1998Ad 20/11/98--------- £ si 3030@1=3030 £ ic 1/3031 (2 pages)
3 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 December 1998Memorandum and Articles of Association (18 pages)
3 December 1998Ad 20/11/98--------- £ si 3030@1=3030 £ ic 1/3031 (2 pages)
3 December 1998£ nc 100/5000 20/11/98 (1 page)
3 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 September 1998Accounts for a small company made up to 30 June 1997 (1 page)
16 September 1998Accounts for a small company made up to 30 June 1997 (1 page)
13 July 1998Return made up to 22/06/98; no change of members (4 pages)
13 July 1998Return made up to 22/06/98; no change of members (4 pages)
25 June 1997Return made up to 22/06/97; no change of members (4 pages)
25 June 1997Return made up to 22/06/97; no change of members (4 pages)
24 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
24 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
24 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 November 1996Memorandum and Articles of Association (15 pages)
10 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
10 November 1996Memorandum and Articles of Association (15 pages)
10 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
30 June 1996Return made up to 22/06/96; full list of members (6 pages)
30 June 1996New director appointed (2 pages)
30 June 1996New director appointed (2 pages)
30 June 1996Return made up to 22/06/96; full list of members (6 pages)
30 June 1996Director resigned (1 page)
30 June 1996Director resigned (1 page)
7 May 1996Company name changed velocity 184 LIMITED\certificate issued on 08/05/96 (2 pages)
7 May 1996Company name changed velocity 184 LIMITED\certificate issued on 08/05/96 (2 pages)
22 June 1995Incorporation (32 pages)
22 June 1995Incorporation (32 pages)