Company NameCulturewise Limited
DirectorJohn Cutler
Company StatusActive
Company Number03980076
CategoryPrivate Limited Company
Incorporation Date26 April 2000(24 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Cutler
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2001(11 months, 1 week after company formation)
Appointment Duration23 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 8 Leslie Forster House
29 Endsleigh Gardens
London
WC1H 0EB
Secretary NameMr John Cutler
StatusCurrent
Appointed22 February 2012(11 years, 10 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
Director NameAnthony Ryan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(same day as company formation)
RoleLanguage Consultant
Correspondence Address39 Sunray Avenue
London
SE24 9PX
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMr Constantine Kambitsis
NationalityBritish
StatusResigned
Appointed26 April 2000(same day as company formation)
RoleLanguage Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Summerhill Road
Saffron Walden
Essex
CB11 4AJ
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed26 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Constantine Kambitsis
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(11 months, 1 week after company formation)
Appointment Duration10 years, 10 months (resigned 22 February 2012)
RoleLanguage Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Summerhill Road
Saffron Walden
Essex
CB11 4AJ
Director NameMr Anthony Richard Ryan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(8 years, 9 months after company formation)
Appointment Duration3 years (resigned 22 February 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address86 Elfindale Road
London
SE24 9NW

Contact

Telephone020 73875521
Telephone regionLondon

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

33 at £1John Cutler
100.00%
Ordinary

Financials

Year2014
Net Worth£15,917
Cash£7,765
Current Liabilities£22,287

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (2 weeks from now)

Filing History

1 September 2023Micro company accounts made up to 31 March 2023 (4 pages)
30 August 2023Change of details for Mr John Cutler as a person with significant control on 30 August 2023 (2 pages)
9 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
19 July 2022Micro company accounts made up to 31 March 2022 (4 pages)
26 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
5 August 2021Micro company accounts made up to 31 March 2021 (4 pages)
28 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
29 July 2020Micro company accounts made up to 31 March 2020 (4 pages)
4 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
18 July 2019Micro company accounts made up to 31 March 2019 (3 pages)
30 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
8 August 2018Total exemption full accounts made up to 31 March 2018 (2 pages)
1 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
23 June 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
23 June 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
3 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 May 2016Registered office address changed from C/O Kallis & Partners 1148 Mountview Court 1148 High Road London N20 0RA to Mountview Court 1148 High Road Whetstone London N20 0RA on 3 May 2016 (1 page)
3 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 33
(3 pages)
3 May 2016Registered office address changed from C/O Kallis & Partners 1148 Mountview Court 1148 High Road London N20 0RA to Mountview Court 1148 High Road Whetstone London N20 0RA on 3 May 2016 (1 page)
3 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 33
(3 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 33
(3 pages)
11 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 33
(3 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 33
(3 pages)
12 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 33
(3 pages)
12 June 2013Registered office address changed from 4Th Floor 16-18 Marshalsea Road London SE1 1HL on 12 June 2013 (1 page)
12 June 2013Registered office address changed from 4Th Floor 16-18 Marshalsea Road London SE1 1HL on 12 June 2013 (1 page)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
20 March 2012Cancellation of shares. Statement of capital on 20 March 2012
  • GBP 33
(4 pages)
20 March 2012Cancellation of shares. Statement of capital on 20 March 2012
  • GBP 33
(4 pages)
8 March 2012Purchase of own shares. (3 pages)
8 March 2012Purchase of own shares. (3 pages)
27 February 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
27 February 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
23 February 2012Appointment of Mr John Cutler as a secretary (1 page)
23 February 2012Termination of appointment of Anthony Richard Ryan as a director (1 page)
23 February 2012Termination of appointment of Constantine Kambitsis as a director (1 page)
23 February 2012Appointment of Mr John Cutler as a secretary (1 page)
23 February 2012Termination of appointment of Constantine Kambitsis as a secretary (1 page)
23 February 2012Termination of appointment of Constantine Kambitsis as a secretary (1 page)
23 February 2012Termination of appointment of Constantine Kambitsis as a director (1 page)
23 February 2012Termination of appointment of Anthony Richard Ryan as a director (1 page)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 May 2010Director's details changed for John Cutler on 26 April 2010 (2 pages)
4 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for John Cutler on 26 April 2010 (2 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 April 2009Return made up to 26/04/09; full list of members (4 pages)
28 April 2009Return made up to 26/04/09; full list of members (4 pages)
11 February 2009Director appointed anthony ryan (2 pages)
11 February 2009Director appointed anthony ryan (2 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 May 2008Registered office changed on 01/05/2008 from 4TH floor 16-18 marshalsea road london SE1 1HL (1 page)
1 May 2008Return made up to 26/04/08; full list of members (4 pages)
1 May 2008Registered office changed on 01/05/2008 from 4TH floor 16-18 marshalsea road london SE1 1HL (1 page)
1 May 2008Return made up to 26/04/08; full list of members (4 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 June 2007Return made up to 26/04/07; full list of members
  • 363(287) ‐ Registered office changed on 28/06/07
(7 pages)
28 June 2007Return made up to 26/04/07; full list of members
  • 363(287) ‐ Registered office changed on 28/06/07
(7 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 May 2006Return made up to 26/04/06; full list of members (7 pages)
31 May 2006Return made up to 26/04/06; full list of members (7 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 May 2005Return made up to 26/04/05; full list of members (7 pages)
27 May 2005Return made up to 26/04/05; full list of members (7 pages)
3 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 May 2004Return made up to 26/04/04; full list of members (7 pages)
6 May 2004Return made up to 26/04/04; full list of members (7 pages)
16 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 May 2003Return made up to 26/04/03; full list of members (7 pages)
6 May 2003Return made up to 26/04/03; full list of members (7 pages)
8 January 2003Secretary's particulars changed;director's particulars changed (1 page)
8 January 2003Secretary's particulars changed;director's particulars changed (1 page)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 May 2002Registered office changed on 08/05/02 from: 161 borough high street london SE1 1HR (1 page)
8 May 2002Registered office changed on 08/05/02 from: 161 borough high street london SE1 1HR (1 page)
5 May 2002Return made up to 26/04/02; full list of members
  • 363(287) ‐ Registered office changed on 05/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2002Return made up to 26/04/02; full list of members
  • 363(287) ‐ Registered office changed on 05/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 December 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
13 December 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
21 May 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2001New director appointed (2 pages)
6 April 2001Ad 01/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001Ad 01/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001New director appointed (2 pages)
16 May 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
16 May 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000Registered office changed on 09/05/00 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000Registered office changed on 09/05/00 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
9 May 2000Secretary resigned (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000New secretary appointed (2 pages)
26 April 2000Incorporation (12 pages)
26 April 2000Incorporation (12 pages)