Background WavePink WaveYellow Wave

CULTURE SMART! LIMITED (03266754)

CULTURE SMART! LIMITED (03266754) is an active UK company. incorporated on 16 October 1996. with registered office in Barnet. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CULTURE SMART! LIMITED has been registered for 29 years. Current directors include KUPERARD, Joshua.

Company Number
03266754
Status
active
Type
ltd
Incorporated
16 October 1996
Age
29 years
Address
1 Beauchamp Court, Barnet, EN5 5TZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KUPERARD, Joshua
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CULTURE SMART! LIMITED

CULTURE SMART! LIMITED is an active company incorporated on 16 October 1996 with the registered office located in Barnet. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CULTURE SMART! LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03266754

LTD Company

Age

29 Years

Incorporated 16 October 1996

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 1 November 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

CULTURE SHOCK! CONSULTING LIMITED
From: 24 April 2001To: 13 October 2005
CULTURE SHOCK! GUIDES LIMITED
From: 24 July 1997To: 24 April 2001
J. KUPERARD BOOKS LIMITED
From: 16 October 1996To: 24 July 1997
Contact
Address

1 Beauchamp Court 10 Victors Way Barnet, EN5 5TZ,

Previous Addresses

Bbk Partnership 1 Beauchamp Way Victors Way Barnet Herts EN5 5TZ
From: 16 October 1996To: 6 July 2018
Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Oct 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BECKWITH, David Martin

Active
10 Victors Way, BarnetEN5 5TZ
Secretary
Appointed 03 Oct 2020

KUPERARD, Joshua

Active
Hutton GroveN12 8DS
Born July 1954
Director
Appointed 01 May 2006

HALPERIN, Victoria Raie

Resigned
Old Bell Pottery, LechladeGL7 3AD
Secretary
Appointed 01 Nov 2005
Resigned 09 Oct 2015

KUPERARD, Joshua

Resigned
9 Holyoake Walk, LondonN2 0JX
Secretary
Appointed 16 Oct 1996
Resigned 01 Nov 2005

SHAH, Dilip

Resigned
Sandringham Gardens, North FinchleyN12 0NX
Secretary
Appointed 09 Oct 2015
Resigned 03 Oct 2020

ACCESS REGISTRARS LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee secretary
Appointed 16 Oct 1996
Resigned 16 Oct 1996

KUPERARD, Ronit

Resigned
9 Holyoake Walk, LondonN2
Born June 1958
Director
Appointed 16 Oct 1996
Resigned 01 May 2006

ACCESS NOMINEES LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee director
Appointed 16 Oct 1996
Resigned 16 Oct 1996

Persons with significant control

1

Mr Joshua Kuperard

Active
FinchleyN12 8DS
Born December 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
1 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2020
TM02Termination of Secretary
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
20 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Dormant
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Dormant
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Resolution
11 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 August 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
8 December 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
18 August 2008
AAAnnual Accounts
Resolution
18 August 2008
RESOLUTIONSResolutions
Legacy
4 February 2008
363aAnnual Return
Resolution
18 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 August 2007
AAAnnual Accounts
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
5 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
28 June 2006
AAAnnual Accounts
Resolution
28 June 2006
RESOLUTIONSResolutions
Legacy
28 November 2005
287Change of Registered Office
Legacy
11 November 2005
363aAnnual Return
Legacy
11 November 2005
287Change of Registered Office
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 October 2005
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 June 2005
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 2004
AAAnnual Accounts
Resolution
6 October 2004
RESOLUTIONSResolutions
Legacy
4 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 May 2003
AAAnnual Accounts
Resolution
23 May 2003
RESOLUTIONSResolutions
Legacy
2 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2002
AAAnnual Accounts
Resolution
2 August 2002
RESOLUTIONSResolutions
Legacy
25 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 July 2001
AAAnnual Accounts
Resolution
7 July 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 November 2000
363sAnnual Return (shuttle)
Legacy
24 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 November 1999
AAAnnual Accounts
Resolution
29 November 1999
RESOLUTIONSResolutions
Legacy
29 November 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
16 September 1999
AAAnnual Accounts
Legacy
7 December 1998
363sAnnual Return (shuttle)
Resolution
12 August 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 August 1998
AAAnnual Accounts
Legacy
22 December 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
287Change of Registered Office
Legacy
18 March 1997
288bResignation of Director or Secretary
Legacy
18 March 1997
288bResignation of Director or Secretary
Legacy
18 March 1997
287Change of Registered Office
Incorporation Company
16 October 1996
NEWINCIncorporation