Background WavePink WaveYellow Wave

ONE LATIN CULTURE (07619811)

ONE LATIN CULTURE (07619811) is an active UK company. incorporated on 3 May 2011. with registered office in Bootle. The company operates in the Education sector, engaged in cultural education and 3 other business activities. ONE LATIN CULTURE has been registered for 14 years. Current directors include CARRASCO, Francisco Rodolfo, DALLAS, Garth Orlando, LEWIS, Shelley and 3 others.

Company Number
07619811
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 May 2011
Age
14 years
Address
99 Stanley Road, Bootle, L20 7DA
Industry Sector
Education
Business Activity
Cultural education
Directors
CARRASCO, Francisco Rodolfo, DALLAS, Garth Orlando, LEWIS, Shelley, NINDI, Pax Barnabas, ORTIZ TORRES, Beatriz Consuelo, TANT, Elizabeth Lynnette
SIC Codes
85520, 85590, 90010, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE LATIN CULTURE

ONE LATIN CULTURE is an active company incorporated on 3 May 2011 with the registered office located in Bootle. The company operates in the Education sector, specifically engaged in cultural education and 3 other business activities. ONE LATIN CULTURE was registered 14 years ago.(SIC: 85520, 85590, 90010, 90030)

Status

active

Active since 14 years ago

Company No

07619811

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

14 Years

Incorporated 3 May 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

99 Stanley Road Bootle, L20 7DA,

Previous Addresses

John Archer Hall 68 Upper Hill Street Liverpool L8 1YR
From: 1 June 2015To: 6 May 2022
John Archer Hall 68 Upper Hill Street Liverpool L8 1YR England
From: 1 June 2015To: 1 June 2015
26 Hope Street Liverpool Merseyside L1 9BX
From: 10 February 2014To: 1 June 2015
17 Hope Street Liverpool Merseyside L1 9BQ England
From: 3 May 2011To: 10 February 2014
Timeline

14 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Left
Feb 16
Director Joined
May 17
Director Joined
May 17
Director Left
Oct 18
Director Left
Jan 19
Director Joined
Mar 19
Director Joined
Jan 22
Director Joined
Feb 22
Director Left
Mar 22
Director Joined
Apr 22
Director Joined
Jan 23
Director Left
Jan 25
Owner Exit
Jan 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

CARRASCO, Francisco Rodolfo

Active
West Albert Road, LiverpoolL17 8TJ
Born September 1963
Director
Appointed 03 May 2011

DALLAS, Garth Orlando

Active
Glade Park Court, LiverpoolL8 3SJ
Born July 1965
Director
Appointed 20 Feb 2019

LEWIS, Shelley

Active
Eastway, LiverpoolL31 6BR
Born September 1970
Director
Appointed 04 Apr 2022

NINDI, Pax Barnabas

Active
Stanley Road, BootleL20 7DA
Born July 1957
Director
Appointed 17 Jan 2022

ORTIZ TORRES, Beatriz Consuelo

Active
Brompton Avenue, LiverpoolL17 3BU
Born March 1987
Director
Appointed 05 Jan 2023

TANT, Elizabeth Lynnette

Active
Falconhall Road, LiverpoolL9 6 DP
Born February 1962
Director
Appointed 03 May 2011

BOWKER, Christopher

Resigned
Manor Drive, WirralCH49 6JF
Born July 1946
Director
Appointed 03 May 2011
Resigned 27 Jan 2025

DALLAS, Garth Orlando

Resigned
Glade Park Court, LiverpoolL8 3SJ
Born July 1965
Director
Appointed 05 May 2017
Resigned 04 Jan 2019

KING, Thomas Christopher

Resigned
Fairbank Street, LiverpoolL15 4JQ
Born July 1965
Director
Appointed 03 May 2011
Resigned 10 Dec 2015

NAVARRO BATEMAN, Ilva

Resigned
68 Upper Hill Street, LiverpoolL8 1YR
Born November 1968
Director
Appointed 10 Feb 2022
Resigned 14 Mar 2022

NAVARRO-BATEMAN, Ilva

Resigned
14 Linnet Lane, LiverpoolL17 3BG
Born November 1968
Director
Appointed 05 May 2017
Resigned 25 Oct 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Christopher Bowker

Ceased
Stanley Road, BootleL20 7DA
Born July 1946

Nature of Control

Voting rights 25 to 50 percent
Notified 03 May 2016
Ceased 27 Jan 2025

Ms Elizabeth Lynnette Tant

Active
Stanley Road, BootleL20 7DA
Born February 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 03 May 2016

Mr Francisco Rodolfo Carrasco

Active
Stanley Road, BootleL20 7DA
Born September 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 03 May 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
31 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2016
AR01AR01
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
16 May 2012
AR01AR01
Incorporation Company
3 May 2011
NEWINCIncorporation