Company NameCult Mia UK Ltd
DirectorsNina Brener-Hellmund and Karan Shiv Patel
Company StatusActive
Company Number12019305
CategoryPrivate Limited Company
Incorporation Date28 May 2019(4 years, 10 months ago)
Previous NameFashem Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMiss Nina Brener-Hellmund
Date of BirthAugust 1991 (Born 32 years ago)
NationalityLithuanian
StatusCurrent
Appointed15 January 2020(7 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months
RoleFounder & Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressBasement 14a Cadogan Square
London
SW1X 0JU
Director NameMr Karan Shiv Patel
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2023(4 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks
RolePartner At Fuel Ventures
Country of ResidenceUnited Kingdom
Correspondence Address127 Douglas Road Douglas Road
Surbiton
KT6 7SD
Director NameMiss Nina Brener-Hellmund
Date of BirthAugust 1991 (Born 32 years ago)
NationalityLithuanian
StatusResigned
Appointed28 May 2019(same day as company formation)
RoleCo Founder
Country of ResidenceUnited Kingdom
Correspondence Address14a Cadogan Square
Basement
London
SW1X 0JU
Director NameMiss Lara Born Pereda
Date of BirthJune 1991 (Born 32 years ago)
NationalityBelgian,Argentine
StatusResigned
Appointed28 May 2019(same day as company formation)
RoleCo Founder
Country of ResidenceEngland
Correspondence Address14a Cadogan Square
Basement
London
SW1X 0JU

Location

Registered Address262a Fulham Road
London
SW10 9EL
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return15 June 2023 (9 months, 2 weeks ago)
Next Return Due29 June 2024 (3 months from now)

Filing History

9 November 2023Appointment of Mr Karan Shiv Patel as a director on 8 November 2023 (2 pages)
24 October 2023Statement of capital following an allotment of shares on 21 October 2023
  • GBP 3.199567
(3 pages)
29 June 2023Confirmation statement made on 15 June 2023 with updates (4 pages)
1 June 2023Registered office address changed from 25 Ep 25 Eccleston Place London SW1W 9NF England to 262a Fulham Road London SW10 9EL on 1 June 2023 (1 page)
20 April 2023Statement of capital following an allotment of shares on 21 February 2023
  • GBP 2.116174
(4 pages)
20 April 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 April 2023Statement of capital following an allotment of shares on 21 February 2023
  • GBP 2.116174
(3 pages)
16 March 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
17 August 2022Unaudited abridged accounts made up to 31 May 2021 (6 pages)
17 August 2022Confirmation statement made on 15 June 2022 with updates (4 pages)
27 December 2021Statement of capital following an allotment of shares on 8 December 2021
  • GBP 2.075713
(3 pages)
15 November 2021Sub-division of shares on 8 November 2021 (7 pages)
28 October 2021Registered office address changed from 14a Cadogan Square Basement London SW1X 0JU United Kingdom to 25 Ep 25 Eccleston Place London SW1W 9NF on 28 October 2021 (1 page)
15 June 2021Confirmation statement made on 15 June 2021 with updates (5 pages)
27 May 2021Confirmation statement made on 27 May 2021 with updates (4 pages)
24 May 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
17 September 2020Confirmation statement made on 27 May 2020 with updates (5 pages)
18 March 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-16
(2 pages)
18 March 2020Change of name notice (2 pages)
15 January 2020Appointment of Miss Nina Brener-Hellmund as a director on 15 January 2020 (2 pages)
15 January 2020Notification of Nina Brener-Hellmund as a person with significant control on 15 January 2020 (2 pages)
19 July 2019Termination of appointment of Nina Brener-Hellmund as a director on 19 July 2019 (1 page)
19 July 2019Cessation of Lara Born Pereda as a person with significant control on 18 July 2019 (1 page)
19 July 2019Termination of appointment of Lara Born Pereda as a director on 18 July 2019 (1 page)
19 July 2019Cessation of Nina Brener-Hellmund as a person with significant control on 19 July 2019 (1 page)
28 May 2019Incorporation
Statement of capital on 2019-05-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)