Company NameCulena London Limited
Company StatusActive
Company Number09925643
CategoryPrivate Limited Company
Incorporation Date22 December 2015(8 years, 4 months ago)
Previous NameGravity Developments Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Brian Higgins
Date of BirthJuly 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed22 December 2015(same day as company formation)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Upper Brook Street
London
W1K 7PR
Director NameMr Steven William Murphy
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2017(1 year, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address37 Upper Brook Street
London
W1K 7PR
Secretary NameBajeerow Gunnoo
StatusCurrent
Appointed10 January 2018(2 years after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address37 Upper Brook Street
London
W1K 7PR
Director NameMr Sanjay Sharma
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed15 December 2022(6 years, 12 months after company formation)
Appointment Duration1 year, 4 months
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address37 Upper Brook Street
London
W1K 7PR
Director NameMr James Van Den Heule
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(6 years, 12 months after company formation)
Appointment Duration1 year, 4 months
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address37 Upper Brook Street
London
W1K 7PR
Director NameEmma Catherine Foll
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2018(2 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 December 2022)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMalgorzata Wojcik
Date of BirthOctober 1984 (Born 39 years ago)
NationalityPolish
StatusResigned
Appointed22 February 2018(2 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 December 2022)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER

Location

Registered Address37 Upper Brook Street
London
W1K 7PR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 March

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

21 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-11
(3 pages)
20 September 2017Appointment of Mr Steven William Murphy as a director on 11 September 2017 (2 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
20 September 2017Notification of Steven William Murphy as a person with significant control on 11 September 2017 (2 pages)
20 September 2017Change of details for Mr Brian Higgins as a person with significant control on 11 September 2017 (2 pages)
31 May 2017Registered office address changed from C/O Ak Accountants Premier House 1 Canning Road Harrow Middlesex HA3 7TS England to 1st Floor, 17 Clarendon Road Watford WD17 1JR on 31 May 2017 (1 page)
8 February 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
22 December 2015Incorporation
Statement of capital on 2015-12-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)