ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Caribbean Culture Ltd

Caribbean Culture Ltd is an active company incorporated on 14 November 2022 with the registered office located in London, Greater London. Caribbean Culture Ltd was registered 2 years 11 months ago.
Status
Active
Active since incorporation
Company No
14483687
Private limited company
Age
2 years 11 months
Incorporated 14 November 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 13 November 2024 (11 months ago)
Next confirmation dated 13 November 2025
Due by 27 November 2025 (23 days remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 November 2025
Due by 31 August 2026 (10 months remaining)
Address
86-90 Paul Street
London
EC2A 4NE
England
Address changed on 5 Aug 2024 (1 year 3 months ago)
Previous address was 101a St. Marks Road London W10 6JW England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
2
Director • PSC • Consultant • British • Lives in England • Born in Jun 1983
Director • Consultant • British • Lives in England • Born in Jul 1978
Mr Damaine Aaron Hinds
PSC • British • Lives in England • Born in Jul 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cocktail Barman Ltd
Damaine Aaron Hinds is a mutual person.
Active
Bar Craft Management Ltd
Damaine Aaron Hinds is a mutual person.
Active
Cocktail Barman Ltd
Damaine Aaron Hinds is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £5.52K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£20.17K
Decreased by £18.81K (-48%)
Total Liabilities
-£43.47K
Increased by £1.56K (+4%)
Net Assets
-£23.3K
Decreased by £20.36K (+693%)
Debt Ratio (%)
216%
Increased by 107.97% (+100%)
Latest Activity
Micro Accounts Submitted
2 Months Ago on 17 Aug 2025
Confirmation Submitted
10 Months Ago on 18 Dec 2024
Amended Micro Accounts Submitted
1 Year Ago on 1 Nov 2024
Registered Address Changed
1 Year 3 Months Ago on 5 Aug 2024
Registered Address Changed
1 Year 4 Months Ago on 5 Jul 2024
Registered Address Changed
1 Year 9 Months Ago on 9 Jan 2024
Registered Address Changed
1 Year 9 Months Ago on 9 Jan 2024
Registered Address Changed
1 Year 10 Months Ago on 8 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 8 Jan 2024
Mrs Nadia Farrah Valeri (PSC) Details Changed
2 Years 11 Months Ago on 14 Nov 2022
Get Credit Report
Discover Caribbean Culture Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 30 November 2024
Submitted on 17 Aug 2025
Confirmation statement made on 13 November 2024 with no updates
Submitted on 18 Dec 2024
Amended micro company accounts made up to 30 November 2023
Submitted on 1 Nov 2024
Registered office address changed from 101a St. Marks Road London W10 6JW England to 86-90 Paul Street London EC2A 4NE on 5 August 2024
Submitted on 5 Aug 2024
Registered office address changed from 51 Pound Street Pound Street Southampton SO18 6BL England to 101a St. Marks Road London W10 6JW on 5 July 2024
Submitted on 5 Jul 2024
Change of details for Mrs Nadia Farrah Valeri as a person with significant control on 14 November 2022
Submitted on 16 Feb 2024
Registered office address changed from 8a Cranbrook Road Cranbrook Road Ilford IG1 4DJ England to 51 Pound Street Pound Street Southampton SO18 6BL on 9 January 2024
Submitted on 9 Jan 2024
Registered office address changed from 51 Pound Street Pound Street Southampton SO18 6BL England to 51 Pound Street Pound Street Southampton SO18 6BL on 9 January 2024
Submitted on 9 Jan 2024
Elect to keep the directors' residential address register information on the public register
Submitted on 8 Jan 2024
Director's details changed for Mrs Nadia Farrah Valeri on 8 January 2024
Submitted on 8 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year