ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Culture Haus Ltd

Culture Haus Ltd is a dormant company incorporated on 17 March 2022 with the registered office located in . Culture Haus Ltd was registered 3 years ago.
Status
Dormant
Dormant since incorporation
Company No
13984348
Private limited company
Age
3 years
Incorporated 17 March 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 January 2025 (10 months ago)
Next confirmation dated 3 January 2026
Due by 17 January 2026 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Office 1.03 Vauxhall Sky Gardens
153 Wandsworth Road
London
Greater London
SW8 2GB
United Kingdom
Address changed on 18 Nov 2024 (11 months ago)
Previous address was 9 Princes Square Harrogate HG1 1nd England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Egyptian • Lives in UK • Born in Mar 1996
Director • British • Lives in UK • Born in Dec 1961
Mr Ahmed Tarek Abdelsalam Aly Mohamed
PSC • Egyptian • Lives in UK • Born in Mar 1996
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Giannasi Ltd
Marc Feldman is a mutual person.
Active
Usefull Ltd
Marc Feldman is a mutual person.
Active
Roundhay Park Limited
Marc Feldman is a mutual person.
Active
Yorkshire Heritage Limited
Marc Feldman is a mutual person.
Active
Eastern Heritage Limited
Marc Feldman is a mutual person.
Active
Southern Heritage Limited
Marc Feldman is a mutual person.
Active
Western Heritage Limited
Marc Feldman is a mutual person.
Active
Van Gill Limited
Marc Feldman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£100
Increased by £100 (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Ahmed Tarek Abdelsalam Aly Mohamed (PSC) Appointed
10 Months Ago on 3 Jan 2025
Omar Mohamed Mohamed Zaki (PSC) Resigned
10 Months Ago on 3 Jan 2025
Confirmation Submitted
10 Months Ago on 3 Jan 2025
Dormant Accounts Submitted
10 Months Ago on 31 Dec 2024
Omar Mohamed Mohamed Zaki (PSC) Appointed
11 Months Ago on 19 Nov 2024
Confirmation Submitted
11 Months Ago on 19 Nov 2024
Registered Address Changed
11 Months Ago on 18 Nov 2024
Mr Ahmed Tarek Abdelsalam Aly Mohamed Appointed
12 Months Ago on 7 Nov 2024
Marc Anthony Feldman Resigned
12 Months Ago on 7 Nov 2024
Harkers Associates Limited (PSC) Resigned
12 Months Ago on 7 Nov 2024
Get Credit Report
Discover Culture Haus Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Ahmed Tarek Abdelsalam Aly Mohamed as a person with significant control on 3 January 2025
Submitted on 7 Jan 2025
Cessation of Omar Mohamed Mohamed Zaki as a person with significant control on 3 January 2025
Submitted on 6 Jan 2025
Confirmation statement made on 3 January 2025 with updates
Submitted on 3 Jan 2025
Accounts for a dormant company made up to 31 March 2024
Submitted on 31 Dec 2024
Appointment of Mr Ahmed Tarek Abdelsalam Aly Mohamed as a director on 7 November 2024
Submitted on 19 Dec 2024
Notification of Omar Mohamed Mohamed Zaki as a person with significant control on 19 November 2024
Submitted on 18 Dec 2024
Confirmation statement made on 19 November 2024 with updates
Submitted on 19 Nov 2024
Registered office address changed from 9 Princes Square Harrogate HG1 1nd England to Office 1.03 Vauxhall Sky Gardens 153 Wandsworth Road London Greater London SW8 2GB on 18 November 2024
Submitted on 18 Nov 2024
Certificate of change of name
Submitted on 18 Nov 2024
Termination of appointment of Marc Anthony Feldman as a director on 7 November 2024
Submitted on 7 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year