Company NameCultureai Ltd
Company StatusActive
Company Number09671771
CategoryPrivate Limited Company
Incorporation Date6 July 2015(8 years, 10 months ago)
Previous NameJSEC Properties Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameJames Edward Moore
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCultureai, Bold Bauhaus, 2nd Floor
27 Quay Street
Manchester
M3 3GY
Director NameMr Jonathan Christopher Stokes
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2020(4 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCultureai, Bold Bauhaus, 2nd Floor
27 Quay Street
Manchester
M3 3GY
Director NameMr Robert Simon Dighero
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2022(6 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleGeneral Partner
Country of ResidenceEngland
Correspondence AddressSecond Floor, Laxmi The Tanneries
57 Bermondsey Street
London
SE1 3XJ
Director NameMs Kristina Lazurenko
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(8 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCOO
Country of ResidenceEngland
Correspondence AddressX+Why 4 Fulwood Place
Office 502
London
WC1V 6HG
Director NameMr Giuliano Stefan Sison
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2020(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 26 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 65 Clerkenwell Road
London
EC1R 5BL

Location

Registered AddressCultureai, Bold Bauhaus, 2nd Floor
27 Quay Street
Manchester
M3 3GY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 February 2024 (2 months, 3 weeks ago)
Next Return Due24 February 2025 (9 months, 3 weeks from now)

Filing History

12 February 2024Confirmation statement made on 10 February 2024 with updates (6 pages)
22 November 2023Appointment of Ms Kristina Lazurenko as a director on 20 November 2023 (2 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
14 August 2023Registered office address changed from C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR England to Cultureai, Bold Bauhaus, 2nd Floor 27 Quay Street Manchester M3 3GY on 14 August 2023 (1 page)
10 February 2023Confirmation statement made on 10 February 2023 with updates (6 pages)
5 December 2022Director's details changed for Mr Robert Simon Dighero on 1 December 2022 (2 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
28 April 2022Previous accounting period shortened from 31 May 2022 to 31 December 2021 (1 page)
6 April 2022Termination of appointment of Giuliano Stefan Sison as a director on 26 January 2022 (1 page)
1 April 2022Appointment of Mr Robert Simon Dighero as a director on 26 January 2022 (2 pages)
24 March 2022Director's details changed for Mr Jonathan Christopher Stokes on 24 March 2022 (2 pages)
11 March 2022Second filing of a statement of capital following an allotment of shares on 22 January 2020
  • GBP 183.3682
(4 pages)
2 March 2022Second filing of a statement of capital following an allotment of shares on 15 October 2021
  • GBP 183.3682
(4 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
24 February 2022Second filing of a statement of capital following an allotment of shares on 15 October 2021
  • GBP 183.3682
(4 pages)
11 February 2022Confirmation statement made on 10 February 2022 with updates (6 pages)
8 November 2021Memorandum and Articles of Association (43 pages)
8 November 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
29 October 2021Statement of capital following an allotment of shares on 15 October 2021
  • GBP 559,474.4335
  • ANNOTATION Clarification a second filed SH01 was registered on 24.02.2022 and 02/03/2022.
(4 pages)
20 October 2021Change of details for James Edward Moore as a person with significant control on 15 October 2021 (2 pages)
20 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
22 August 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
17 July 2021Director's details changed for James Edward Moore on 17 July 2021 (2 pages)
17 July 2021Registered office address changed from C/O Alexander & Co 17 st Ann's Square Manchester M2 7PW United Kingdom to C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR on 17 July 2021 (1 page)
28 May 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
12 November 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
3 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 August 2020Memorandum and Articles of Association (43 pages)
12 August 2020Appointment of Mr Giuliano Stefan Sison as a director on 22 January 2020 (2 pages)
6 August 2020Appointment of Mr Jonathan Christopher Stokes as a director on 13 April 2020 (2 pages)
26 May 2020Statement of capital following an allotment of shares on 22 January 2020
  • GBP 127.4335
  • ANNOTATION Clarification a second filed SH01 was registered on 11/03/22
(4 pages)
26 May 2020Statement of capital following an allotment of shares on 22 January 2020
  • GBP 127.4335
(3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
20 January 2020Sub-division of shares on 16 January 2020 (6 pages)
11 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
1 March 2019Micro company accounts made up to 31 May 2018 (4 pages)
19 October 2018Sub-division of shares on 9 October 2018 (6 pages)
1 October 2018Confirmation statement made on 1 October 2018 with updates (3 pages)
28 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-21
(3 pages)
30 July 2018Micro company accounts made up to 31 July 2017 (4 pages)
6 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
21 June 2018Previous accounting period shortened from 31 July 2018 to 31 May 2018 (1 page)
10 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
14 June 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
18 July 2016Director's details changed for James Edward Moore on 1 April 2016 (2 pages)
18 July 2016Director's details changed for James Edward Moore on 1 April 2016 (2 pages)
6 July 2015Incorporation
Statement of capital on 2015-07-06
  • GBP 100
(45 pages)
6 July 2015Incorporation
Statement of capital on 2015-07-06
  • GBP 100
(45 pages)