London
EC1M 4JN
Director Name | Mr Zachary John Roberts |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(same day as company formation) |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Website | ebsta.com |
---|
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Culuru Consulting LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£298,824 |
Cash | £268,457 |
Current Liabilities | £705,056 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
4 January 2022 | Delivered on: 6 January 2022 Persons entitled: Adg Prefcap I LP Classification: A registered charge Particulars: Each chargor charges by way of first legal mortgage all estates or interests in any freehold or leasehold property now owned by it. Each chargor charges by way of a first fixed charge all of its rights in respect of any intellectual property. Outstanding |
---|---|
23 October 2015 | Delivered on: 29 October 2015 Persons entitled: Culuru Consulting LTD Classification: A registered charge Outstanding |
23 September 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
---|---|
3 July 2020 | Confirmation statement made on 1 June 2020 with updates (5 pages) |
19 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
12 June 2019 | Confirmation statement made on 1 June 2019 with updates (5 pages) |
6 August 2018 | Confirmation statement made on 1 June 2018 with updates (5 pages) |
18 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
6 July 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
6 July 2017 | Notification of Culuru Consulting Ltd as a person with significant control on 1 June 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
6 July 2017 | Notification of Culuru Consulting Ltd as a person with significant control on 1 June 2017 (2 pages) |
12 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
12 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
21 April 2017 | Director's details changed for Mr Guy Morris Rubin on 21 April 2017 (2 pages) |
21 April 2017 | Director's details changed for Mr Guy Morris Rubin on 21 April 2017 (2 pages) |
6 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
31 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 October 2015 | Registration of charge 080932610001, created on 23 October 2015 (34 pages) |
29 October 2015 | Registration of charge 080932610001, created on 23 October 2015 (34 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
1 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
28 October 2014 | Director's details changed for Mr Zachary John Roberts on 28 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Zachary John Roberts on 28 October 2014 (2 pages) |
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
27 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
3 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
29 August 2012 | Current accounting period extended from 30 June 2013 to 31 October 2013 (1 page) |
29 August 2012 | Current accounting period extended from 30 June 2013 to 31 October 2013 (1 page) |
1 June 2012 | Incorporation (29 pages) |
1 June 2012 | Incorporation (29 pages) |