Background WavePink WaveYellow Wave

PARTICIPATORY CULTURE FOUNDATION (08172385)

PARTICIPATORY CULTURE FOUNDATION (08172385) is an active UK company. incorporated on 8 August 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. PARTICIPATORY CULTURE FOUNDATION has been registered for 13 years. Current directors include GEORGE, Naomi Rome, Dr, JANSEN, Dean.

Company Number
08172385
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 August 2012
Age
13 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
GEORGE, Naomi Rome, Dr, JANSEN, Dean
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTICIPATORY CULTURE FOUNDATION

PARTICIPATORY CULTURE FOUNDATION is an active company incorporated on 8 August 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. PARTICIPATORY CULTURE FOUNDATION was registered 13 years ago.(SIC: 58190)

Status

active

Active since 13 years ago

Company No

08172385

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

Age

13 Years

Incorporated 8 August 2012

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 25 August 2025 (7 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

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

5 New Street Square London, EC4A 3TW,

Timeline

21 key events • 2012 - 2016

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Jan 14
Director Left
Feb 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Oct 16
Director Left
Dec 16
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

JANSEN, Dean

Active
PO BOX 55071, #20335, Boston02205
Secretary
Appointed 01 Feb 2014

GEORGE, Naomi Rome, Dr

Active
New Street Square, LondonEC4A 3TW
Born November 1981
Director
Appointed 05 Oct 2016

JANSEN, Dean

Active
New Street Square, LondonEC4A 3TW
Born January 1981
Director
Appointed 30 Jun 2014

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 08 Aug 2012
Resigned 08 Aug 2012

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 08 Aug 2012
Resigned 08 Aug 2012

CHENG, Tiffiniy

Resigned
PO BOX 55071, #20335, Boston02205
Born February 1980
Director
Appointed 01 Apr 2014
Resigned 30 Jun 2014

CHENG, Tiffiniy

Resigned
#20335, Boston02205-5071
Born February 1980
Director
Appointed 08 Aug 2012
Resigned 07 Mar 2014

REVILLE, Nicholas

Resigned
PO BOX 55071, #20335, Boston02205
Born February 1979
Director
Appointed 01 Apr 2014
Resigned 30 Jun 2014

REVILLE, Nicholas

Resigned
#20335, Boston02205-5071
Born February 1979
Director
Appointed 08 Aug 2012
Resigned 14 Feb 2014

SHAW, Robert Graham

Resigned
Crossmichael, Castle DouglasDG7 3BB
Born April 1963
Director
Appointed 01 Jan 2014
Resigned 01 Dec 2015

WILSON, Holmes

Resigned
PO BOX 55071, 20335, Boston02205
Born November 1979
Director
Appointed 01 Apr 2014
Resigned 02 Dec 2016

WILSON, Holmes

Resigned
#20335, Boston02205-5071
Born November 1979
Director
Appointed 08 Aug 2012
Resigned 07 Mar 2014

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 08 Aug 2012
Resigned 08 Aug 2012

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 08 Aug 2012
Resigned 08 Aug 2012

Persons with significant control

1

Mr. Dean Jansen

Active
New Street Square, LondonEC4A 3TW
Born January 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
29 August 2014
AR01AR01
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
10 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 June 2014
AP03Appointment of Secretary
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 September 2013
AR01AR01
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 September 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Termination Secretary Company With Name
17 September 2012
TM02Termination of Secretary
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Incorporation Company
8 August 2012
NEWINCIncorporation