Company NameCulture Consultancy Ltd
DirectorsDerek John Bishop and Joanna Bishop
Company StatusActive
Company Number05524088
CategoryPrivate Limited Company
Incorporation Date1 August 2005(18 years, 9 months ago)
Previous NamesDerek Bishop Consultancy Ltd and ABEO Consulting Limited

Business Activity

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

Directors

Director NameMr Derek John Bishop
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2005(1 day after company formation)
Appointment Duration18 years, 9 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameMs Joanna Bishop
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(5 years, 4 months after company formation)
Appointment Duration13 years, 4 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Secretary NameDerek Bishop
StatusCurrent
Appointed01 February 2012(6 years, 6 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Secretary NameHelen Burridge
NationalityBritish
StatusResigned
Appointed02 August 2005(1 day after company formation)
Appointment Duration6 years, 6 months (resigned 01 February 2012)
RoleCompany Director
Correspondence Address37 Sandgate Road
Brislington
Bristol
Avon
BS4 3PT
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitecultureconsultancy.com
Email address[email protected]
Telephone0845 0035646
Telephone regionUnknown

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

55 at £1Derek Bishop
55.00%
Ordinary
45 at £1Joanna Geraghty
45.00%
Ordinary

Financials

Year2014
Net Worth£48,032
Cash£21,079
Current Liabilities£17,541

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

11 June 2020Delivered on: 16 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

4 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
8 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
12 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
3 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
19 September 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
2 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
6 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
16 June 2020Registration of charge 055240880001, created on 11 June 2020 (24 pages)
27 April 2020Micro company accounts made up to 31 December 2019 (4 pages)
13 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
3 August 2017Change of details for Mr Derek John Bishop as a person with significant control on 1 August 2017 (2 pages)
3 August 2017Change of details for Mr Derek John Bishop as a person with significant control on 1 August 2017 (2 pages)
3 August 2017Change of details for Ms Joanna Geraghty as a person with significant control on 22 July 2017 (2 pages)
3 August 2017Change of details for Ms Joanna Geraghty as a person with significant control on 22 July 2017 (2 pages)
2 August 2017Director's details changed for Ms Joanna Geraghty on 22 July 2017 (3 pages)
2 August 2017Director's details changed for Ms Joanna Geraghty on 22 July 2017 (3 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
11 June 2016Register(s) moved to registered inspection location 87 De Beauvoir Road London N1 4EL (1 page)
11 June 2016Register(s) moved to registered inspection location 87 De Beauvoir Road London N1 4EL (1 page)
14 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Register inspection address has been changed to 87 De Beauvoir Road London N1 4EL (1 page)
7 August 2014Register inspection address has been changed to 87 De Beauvoir Road London N1 4EL (1 page)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 March 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 100
(4 pages)
28 March 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 100
(4 pages)
28 March 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 100
(4 pages)
7 February 2012Termination of appointment of Helen Burridge as a secretary (1 page)
7 February 2012Appointment of Derek Bishop as a secretary (1 page)
7 February 2012Appointment of Derek Bishop as a secretary (1 page)
7 February 2012Termination of appointment of Helen Burridge as a secretary (1 page)
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 January 2011Appointment of Miss Joanna Geraghty as a director (2 pages)
23 January 2011Appointment of Miss Joanna Geraghty as a director (2 pages)
15 November 2010Company name changed abeo consulting LIMITED\certificate issued on 15/11/10
  • RES15 ‐ Change company name resolution on 2010-11-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 November 2010Company name changed abeo consulting LIMITED\certificate issued on 15/11/10
  • RES15 ‐ Change company name resolution on 2010-11-15
  • NM01 ‐ Change of name by resolution
(3 pages)
23 August 2010Director's details changed for Derek John Bishop on 23 April 2010 (2 pages)
23 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
23 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
23 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
23 August 2010Director's details changed for Derek John Bishop on 23 April 2010 (2 pages)
14 May 2010Registered office address changed from Woodleigh 91 Claverham Road Yatton BS49 4LE on 14 May 2010 (1 page)
14 May 2010Registered office address changed from Woodleigh 91 Claverham Road Yatton BS49 4LE on 14 May 2010 (1 page)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 August 2009Return made up to 01/08/09; full list of members (3 pages)
11 August 2009Return made up to 01/08/09; full list of members (3 pages)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 August 2008Return made up to 01/08/08; full list of members (3 pages)
14 August 2008Return made up to 01/08/08; full list of members (3 pages)
10 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 August 2007Return made up to 01/08/07; full list of members (2 pages)
10 August 2007Return made up to 01/08/07; full list of members (2 pages)
23 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 September 2006Memorandum and Articles of Association (5 pages)
19 September 2006Memorandum and Articles of Association (5 pages)
24 August 2006Company name changed derek bishop consultancy LTD\certificate issued on 24/08/06 (2 pages)
24 August 2006Company name changed derek bishop consultancy LTD\certificate issued on 24/08/06 (2 pages)
8 August 2006Return made up to 01/08/06; full list of members (2 pages)
8 August 2006Return made up to 01/08/06; full list of members (2 pages)
5 July 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
5 July 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
19 September 2005Ad 02/08/05--------- £ si 48@1=48 £ ic 2/50 (2 pages)
19 September 2005Ad 02/08/05--------- £ si 48@1=48 £ ic 2/50 (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New secretary appointed (2 pages)
12 September 2005New secretary appointed (2 pages)
2 August 2005Secretary resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Secretary resigned (1 page)
2 August 2005Director resigned (1 page)
1 August 2005Incorporation (13 pages)
1 August 2005Incorporation (13 pages)