ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Cultured Collective Limited

The Cultured Collective Limited is an active company incorporated on 16 January 2018 with the registered office located in Rickmansworth, Hertfordshire. The Cultured Collective Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
11151550
Private limited company
Age
8 years
Incorporated 16 January 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 May 2025 (8 months ago)
Next confirmation dated 14 May 2026
Due by 28 May 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2026
Due by 31 October 2026 (9 months remaining)
Contact
Address
26 High Street
Rickmansworth
Hertfordshire
WD3 1ER
United Kingdom
Address changed on 2 Aug 2024 (1 year 5 months ago)
Previous address was 26 26 High Street Rickmansworth Hertfordshire WD3 1ER United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
2
Director • British • Lives in England • Born in Oct 1981
Director • British • Lives in England • Born in Jan 1971
Director • Managing Director • British • Lives in UK • Born in May 1988
Miss Nicola Anne Peters
PSC • British • Lives in England • Born in May 1988
Mr Simon Gordon Day
PSC • British • Lives in England • Born in Oct 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Humble Foods Ltd
James Macaulay Robinson is a mutual person.
Active
Plant FWD Ltd
Simon Gordon Day is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
£16.22K
Increased by £12.88K (+385%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 1 (+50%)
Total Assets
£87.43K
Increased by £18.49K (+27%)
Total Liabilities
-£152.63K
Increased by £33.06K (+28%)
Net Assets
-£65.21K
Decreased by £14.57K (+29%)
Debt Ratio (%)
175%
Increased by 1.13% (+1%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 27 Nov 2025
Charge Satisfied
7 Months Ago on 3 Jun 2025
Confirmation Submitted
7 Months Ago on 3 Jun 2025
Miss Nicola Anne Peters (PSC) Details Changed
7 Months Ago on 1 Jun 2025
Simon Gordon Day (PSC) Appointed
9 Months Ago on 14 Apr 2025
Mr James Macaulay Robinson Appointed
9 Months Ago on 14 Apr 2025
Registered Address Changed
1 Year 5 Months Ago on 2 Aug 2024
Registered Address Changed
1 Year 5 Months Ago on 2 Aug 2024
Registered Address Changed
1 Year 6 Months Ago on 17 Jul 2024
Registered Address Changed
1 Year 6 Months Ago on 17 Jul 2024
Get Credit Report
Discover The Cultured Collective Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 January 2025
Submitted on 27 Nov 2025
Change of details for Miss Nicola Anne Peters as a person with significant control on 1 June 2025
Submitted on 3 Jun 2025
Satisfaction of charge 111515500003 in full
Submitted on 3 Jun 2025
Confirmation statement made on 14 May 2025 with updates
Submitted on 3 Jun 2025
Notification of Simon Gordon Day as a person with significant control on 14 April 2025
Submitted on 15 Apr 2025
Appointment of Mr James Macaulay Robinson as a director on 14 April 2025
Submitted on 15 Apr 2025
Registered office address changed from 26 26 High Street Rickmansworth Hertfordshire WD3 1ER United Kingdom to 26 High Street Rickmansworth Hertfordshire WD3 1ER on 2 August 2024
Submitted on 2 Aug 2024
Registered office address changed from 26 High Street Rickmansworth Hertfordshire WD3 1ER United Kingdom to 26 High Street Rickmansworth Hertfordshire WD3 1ER on 2 August 2024
Submitted on 2 Aug 2024
Registered office address changed from 26 26 High Street Rickmansworth Hertfordshire WD3 1ER United Kingdom to 26 26 High Street Rickmansworth Hertfordshire WD3 1ER on 17 July 2024
Submitted on 17 Jul 2024
Registered office address changed from 8 Freetrade House Lowther Road Stanmore Middx HA7 1EP England to 26 26 High Street Rickmansworth Hertfordshire WD3 1ER on 17 July 2024
Submitted on 17 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year