Background WavePink WaveYellow Wave

CULTURE SCHOOL LTD. (05657108)

CULTURE SCHOOL LTD. (05657108) is an active UK company. incorporated on 19 December 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CULTURE SCHOOL LTD. has been registered for 20 years. Current directors include GATECHA, Darshan, GOWER NOMINEES LIMITED.

Company Number
05657108
Status
active
Type
ltd
Incorporated
19 December 2005
Age
20 years
Address
Second Floor, London, EC4A 2DQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GATECHA, Darshan, GOWER NOMINEES LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CULTURE SCHOOL LTD.

CULTURE SCHOOL LTD. is an active company incorporated on 19 December 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CULTURE SCHOOL LTD. was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05657108

LTD Company

Age

20 Years

Incorporated 19 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

MASTER SCHOOL LTD
From: 19 December 2005To: 20 May 2010
Contact
Address

Second Floor 150-151 Fleet Street London, EC4A 2DQ,

Previous Addresses

Second Floor 4-5 Gough Square London EC4A 3DE United Kingdom
From: 13 February 2015To: 9 August 2019
Third Floor 15 Poland Street London W1F 8QE
From: 20 March 2012To: 13 February 2015
20-22 Bedford Row London WC1R 4JS
From: 19 December 2005To: 20 March 2012
Timeline

7 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
May 14
Owner Exit
Sept 19
Owner Exit
Sept 19
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

GATECHA, Darshan

Active
150-151 Fleet Street, LondonEC4A 2DQ
Born November 1977
Director
Appointed 12 Mar 2012

GOWER NOMINEES LIMITED

Active
150-151 Fleet Street, LondonEC4A 2DQ
Corporate director
Appointed 20 May 2014

CJB SECRETARIAL LTD

Resigned
2nd Floor, Fintex House, LondonW1F 9HD
Corporate secretary
Appointed 16 Apr 2007
Resigned 13 Nov 2007

EMIS EUROPEAN MANAGEMENT & INVESTMENT SOLUTIONS LTD

Resigned
2nd Floor Fintex House, LondonW1F 9HD
Corporate secretary
Appointed 19 Dec 2005
Resigned 16 Apr 2007

JORDAN COSEC LIMITED

Resigned
St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 19 Feb 2009
Resigned 12 Mar 2012

PREMIER SECRETARIES (UK) LTD

Resigned
3rd Floor, LondonWC2A 1JB
Corporate secretary
Appointed 13 Nov 2007
Resigned 19 Feb 2009

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 19 Dec 2005
Resigned 13 Nov 2007

MCLELLAN, Linda Patricia

Resigned
4 Waveney Gardens, StanleyDH9 7NE
Born September 1951
Director
Appointed 10 Aug 2009
Resigned 12 Mar 2012

STOKES, Matthew Charles

Resigned
Golden Sands No 5, Mankhol
Born August 1976
Director
Appointed 19 Dec 2005
Resigned 13 Nov 2007

TAYLOR, Lisa

Resigned
5 Weardale Terrace, StanleyDH9 7TX
Born February 1977
Director
Appointed 19 Feb 2009
Resigned 12 Mar 2012

PREMIER DIRECTORS (UK) LTD

Resigned
3rd Floor, LondonWC2A 1JB
Corporate director
Appointed 13 Nov 2007
Resigned 19 Feb 2009

Persons with significant control

3

1 Active
2 Ceased
29 Finsbury Circus, LondonEC2M 5SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2019

Mr Ugo Patrick Greevy

Ceased
Deansgrange, Dublin
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Aug 2016
Ceased 30 Jun 2019

Mr James Stephen Hordon

Ceased
Bransholme, HullHU7 4NA
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Aug 2016
Ceased 30 Jun 2019
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Micro Entity
20 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Change Corporate Director Company With Change Date
19 August 2019
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
9 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2015
CH01Change of Director Details
Change Corporate Director Company With Change Date
12 March 2015
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
13 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 September 2014
AAAnnual Accounts
Appoint Corporate Director Company With Name
20 May 2014
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 March 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
20 March 2012
TM02Termination of Secretary
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Accounts With Accounts Type Small
17 February 2012
AAAnnual Accounts
Auditors Resignation Company
15 February 2012
AUDAUD
Gazette Filings Brought Up To Date
11 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
10 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Certificate Change Of Name Company
20 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 May 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Legacy
4 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
12 February 2009
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Legacy
4 February 2008
363aAnnual Return
Legacy
14 January 2008
353353
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
287Change of Registered Office
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
19 December 2006
363aAnnual Return
Legacy
4 December 2006
288cChange of Particulars
Legacy
10 February 2006
288aAppointment of Director or Secretary
Incorporation Company
19 December 2005
NEWINCIncorporation