Background WavePink WaveYellow Wave

CULHAM LIMITED (01693290)

CULHAM LIMITED (01693290) is an active UK company. incorporated on 21 January 1983. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CULHAM LIMITED has been registered for 43 years. Current directors include SIVANANTHAN, Arujuna, Dr, SIVANANTHAN, Karthika.

Company Number
01693290
Status
active
Type
ltd
Incorporated
21 January 1983
Age
43 years
Address
31/33 Commercial Road, Poole, BH14 0HU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SIVANANTHAN, Arujuna, Dr, SIVANANTHAN, Karthika
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CULHAM LIMITED

CULHAM LIMITED is an active company incorporated on 21 January 1983 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CULHAM LIMITED was registered 43 years ago.(SIC: 68209)

Status

active

Active since 43 years ago

Company No

01693290

LTD Company

Age

43 Years

Incorporated 21 January 1983

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

31/33 Commercial Road Poole, BH14 0HU,

Previous Addresses

7 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU
From: 21 January 1983To: 12 April 2019
Timeline

13 key events • 1983 - 2019

Funding Officers Ownership
Company Founded
Jan 83
Owner Exit
Mar 19
Owner Exit
Mar 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SIVANANTHAN, Karthika

Active
Commercial Road, PooleBH14 0HU
Secretary
Appointed 11 Apr 2019

SIVANANTHAN, Arujuna, Dr

Active
Commercial Road, PooleBH14 0HU
Born July 1970
Director
Appointed 11 Apr 2019

SIVANANTHAN, Karthika

Active
Commercial Road, PooleBH14 0HU
Born July 1973
Director
Appointed 11 Apr 2019

THAKERAR, Mihir Kantilal

Resigned
7 Coombehurst Close, Hadley WoodEN4 0JU
Secretary
Appointed N/A
Resigned 11 Apr 2019

THAKERAR, Dipak

Resigned
Coombehurst Close, Hadley WoodEN4 0JU
Born July 1965
Director
Appointed N/A
Resigned 11 Apr 2019

THAKERAR, Kantilal

Resigned
Coombehurst Close, Hadley WoodEN4 0JU
Born July 1932
Director
Appointed N/A
Resigned 14 May 1992

THAKERAR, Mihir Kantilal

Resigned
7 Coombehurst Close, Hadley WoodEN4 0JU
Born April 1963
Director
Appointed N/A
Resigned 11 Apr 2019

Persons with significant control

5

1 Active
4 Ceased
Commercial Road, PooleBH14 0HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2019
Hadley Wood, BarnetEN4 0JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2017
Ceased 01 Mar 2018

Mr Mihir Kantilal Thakerar

Ceased
Hadley WoodEN4 0JU
Born April 1963

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Apr 2019

Mr Deepak Thakerar

Ceased
Hadley WoodEN4 0JU
Born July 1965

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Apr 2019
Hadley WoodEN4 0JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Jun 2017
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Resolution
29 April 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
18 April 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
16 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 April 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Medium
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Medium
13 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Medium
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Medium
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Medium
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Accounts Type Small
18 February 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
3 September 2009
190190
Legacy
3 September 2009
287Change of Registered Office
Legacy
3 September 2009
353353
Legacy
7 August 2009
395Particulars of Mortgage or Charge
Legacy
24 June 2009
403aParticulars of Charge Subject to s859A
Legacy
24 June 2009
287Change of Registered Office
Legacy
23 June 2009
403aParticulars of Charge Subject to s859A
Legacy
23 June 2009
403aParticulars of Charge Subject to s859A
Legacy
9 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 December 2008
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Small
22 January 2008
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Legacy
4 September 2007
190190
Legacy
4 September 2007
353353
Legacy
4 September 2007
287Change of Registered Office
Accounts With Accounts Type Small
20 January 2007
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Legacy
24 June 2006
395Particulars of Mortgage or Charge
Legacy
18 March 2006
403aParticulars of Charge Subject to s859A
Legacy
18 March 2006
403aParticulars of Charge Subject to s859A
Legacy
18 March 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
9 February 2006
AAAnnual Accounts
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Legacy
14 September 2005
363aAnnual Return
Legacy
14 September 2005
190190
Legacy
14 September 2005
353353
Legacy
14 September 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 April 2005
AAAnnual Accounts
Legacy
4 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 March 2004
AAAnnual Accounts
Legacy
23 December 2003
403aParticulars of Charge Subject to s859A
Legacy
23 December 2003
395Particulars of Mortgage or Charge
Legacy
14 September 2003
363sAnnual Return (shuttle)
Legacy
3 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
24 March 2003
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 April 2002
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2000
AAAnnual Accounts
Legacy
2 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 1999
AAAnnual Accounts
Legacy
21 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1997
AAAnnual Accounts
Legacy
9 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1997
AAAnnual Accounts
Legacy
16 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1996
AAAnnual Accounts
Legacy
7 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1994
AAAnnual Accounts
Legacy
19 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1993
AAAnnual Accounts
Legacy
6 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1993
AAAnnual Accounts
Legacy
13 October 1992
288288
Legacy
13 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 1992
AAAnnual Accounts
Legacy
23 December 1991
363b363b
Accounts With Accounts Type Small
10 October 1990
AAAnnual Accounts
Legacy
10 October 1990
363363
Accounts With Accounts Type Small
1 March 1990
AAAnnual Accounts
Accounts With Accounts Type Small
18 January 1990
AAAnnual Accounts
Legacy
18 January 1990
363363
Accounts With Accounts Type Full
28 July 1988
AAAnnual Accounts
Legacy
28 July 1988
363363
Accounts With Accounts Type Full
2 April 1987
AAAnnual Accounts
Legacy
2 April 1987
363363
Legacy
2 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 July 1986
363363
Legacy
25 June 1986
288288
Accounts With Accounts Type Full
14 June 1986
AAAnnual Accounts
Incorporation Company
21 January 1983
NEWINCIncorporation