Background WavePink WaveYellow Wave

CULLUM CAPITAL VENTURES LIMITED (05587424)

CULLUM CAPITAL VENTURES LIMITED (05587424) is an active UK company. incorporated on 10 October 2005. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 2 other business activities. CULLUM CAPITAL VENTURES LIMITED has been registered for 20 years.

Company Number
05587424
Status
active
Type
ltd
Incorporated
10 October 2005
Age
20 years
Address
2 Minster Court, London, EC3R 7PD
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
SIC Codes
65120, 65202, 66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CULLUM CAPITAL VENTURES LIMITED

CULLUM CAPITAL VENTURES LIMITED is an active company incorporated on 10 October 2005 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 2 other business activities. CULLUM CAPITAL VENTURES LIMITED was registered 20 years ago.(SIC: 65120, 65202, 66220)

Status

active

Active since 20 years ago

Company No

05587424

LTD Company

Age

20 Years

Incorporated 10 October 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

BROOMCO (3923) LIMITED
From: 10 October 2005To: 9 November 2005
Contact
Address

2 Minster Court Mincing Lane London, EC3R 7PD,

Previous Addresses

1 Minster Court London EC3R 7AA United Kingdom
From: 30 July 2019To: 14 July 2020
Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN
From: 3 November 2011To: 30 July 2019
Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom
From: 10 October 2011To: 3 November 2011
2 County Gate Staceys Street Maidstone Kent ME14 1ST
From: 10 October 2005To: 10 October 2011
Timeline

51 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Mar 10
Director Left
May 10
Capital Reduction
Jan 11
Share Buyback
Jan 11
Funding Round
Mar 11
Director Joined
Mar 11
Share Buyback
May 11
Director Joined
Jan 12
Director Left
Apr 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Funding Round
Jul 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Sept 12
Director Joined
Nov 12
Loan Secured
May 13
Director Left
May 13
Director Left
Oct 13
Director Left
Apr 14
Director Left
Oct 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Apr 15
Loan Secured
Apr 15
Loan Cleared
Apr 15
Director Left
Jul 15
Loan Cleared
Jul 15
Director Left
Sept 15
Director Joined
Sept 15
Loan Cleared
Sept 15
Director Joined
Jan 17
Loan Cleared
Jul 17
Loan Secured
Aug 17
Funding Round
Nov 17
Director Left
Mar 18
Director Joined
Mar 18
Funding Round
Apr 18
Funding Round
Aug 18
Loan Secured
Sept 18
Director Left
Aug 19
Director Joined
Aug 19
Loan Secured
Jun 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
8
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

199

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2025
AAAnnual Accounts
Legacy
21 October 2025
PARENT_ACCPARENT_ACC
Legacy
21 October 2025
GUARANTEE2GUARANTEE2
Legacy
21 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2024
AAAnnual Accounts
Legacy
22 September 2024
PARENT_ACCPARENT_ACC
Legacy
22 September 2024
AGREEMENT2AGREEMENT2
Legacy
22 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2023
AAAnnual Accounts
Legacy
22 August 2023
PARENT_ACCPARENT_ACC
Legacy
22 August 2023
GUARANTEE2GUARANTEE2
Legacy
22 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2022
AAAnnual Accounts
Legacy
29 September 2022
PARENT_ACCPARENT_ACC
Legacy
29 September 2022
GUARANTEE2GUARANTEE2
Legacy
29 September 2022
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
25 February 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
25 February 2022
AP04Appointment of Corporate Secretary
Memorandum Articles
1 December 2021
MAMA
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Statement Of Companys Objects
6 November 2021
CC04CC04
Resolution
6 November 2021
RESOLUTIONSResolutions
Memorandum Articles
6 November 2021
MAMA
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2021
AAAnnual Accounts
Legacy
28 September 2021
GUARANTEE2GUARANTEE2
Legacy
28 September 2021
PARENT_ACCPARENT_ACC
Legacy
28 September 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
14 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 July 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2020
MR01Registration of a Charge
Change To A Person With Significant Control
22 November 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2019
TM02Termination of Secretary
Auditors Resignation Company
17 October 2018
AUDAUD
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Resolution
7 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
30 August 2018
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
3 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 August 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Resolution
4 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
29 November 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
20 November 2017
AA01Change of Accounting Reference Date
Memorandum Articles
27 October 2017
MAMA
Resolution
27 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Resolution
18 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 January 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Resolution
7 June 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
24 May 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 September 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 July 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
29 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Auditors Resignation Company
23 March 2015
AUDAUD
Change Account Reference Date Company Previous Shortened
21 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Termination Director Company With Name Termination Date
10 April 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 November 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Termination Secretary Company With Name Termination Date
4 November 2013
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
21 May 2013
MR01Registration of a Charge
Second Filing Of Form With Form Type
3 January 2013
RP04RP04
Appoint Person Director Company With Name Date
6 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2012
TM01Termination of Director
Capital Allotment Shares
19 July 2012
SH01Allotment of Shares
Legacy
11 July 2012
MG02MG02
Legacy
11 July 2012
MG02MG02
Legacy
11 July 2012
MG02MG02
Legacy
11 July 2012
MG02MG02
Legacy
11 July 2012
MG02MG02
Legacy
7 July 2012
MG01MG01
Legacy
6 July 2012
MG01MG01
Resolution
26 June 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 May 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 November 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 September 2011
AAAnnual Accounts
Capital Return Purchase Own Shares
9 May 2011
SH03Return of Purchase of Own Shares
Memorandum Articles
3 May 2011
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Capital Allotment Shares
18 March 2011
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
18 March 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 March 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
14 March 2011
RESOLUTIONSResolutions
Resolution
14 February 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
17 January 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 January 2011
SH03Return of Purchase of Own Shares
Resolution
12 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Legacy
18 September 2010
MG01MG01
Resolution
27 May 2010
RESOLUTIONSResolutions
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Accounts With Accounts Type Group
16 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Accounts With Accounts Type Group
4 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Legacy
25 September 2009
395Particulars of Mortgage or Charge
Resolution
20 September 2009
RESOLUTIONSResolutions
Legacy
2 September 2009
288cChange of Particulars
Legacy
1 August 2009
287Change of Registered Office
Resolution
10 June 2009
RESOLUTIONSResolutions
Legacy
4 June 2009
288aAppointment of Director or Secretary
Resolution
15 May 2009
RESOLUTIONSResolutions
Legacy
31 October 2008
363aAnnual Return
Legacy
23 October 2008
288cChange of Particulars
Accounts With Accounts Type Group
20 October 2008
AAAnnual Accounts
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
395Particulars of Mortgage or Charge
Resolution
14 May 2008
RESOLUTIONSResolutions
Legacy
9 April 2008
395Particulars of Mortgage or Charge
Legacy
24 October 2007
88(2)R88(2)R
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Group
14 August 2007
AAAnnual Accounts
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
9 February 2007
88(2)R88(2)R
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
26 October 2006
363aAnnual Return
Legacy
9 August 2006
123Notice of Increase in Nominal Capital
Legacy
8 August 2006
88(2)R88(2)R
Resolution
8 August 2006
RESOLUTIONSResolutions
Resolution
8 August 2006
RESOLUTIONSResolutions
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
8 July 2006
395Particulars of Mortgage or Charge
Legacy
28 June 2006
225Change of Accounting Reference Date
Legacy
11 May 2006
287Change of Registered Office
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
287Change of Registered Office
Memorandum Articles
17 November 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 November 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 October 2005
NEWINCIncorporation