Background WavePink WaveYellow Wave

CULT VISION LTD (08751133)

CULT VISION LTD (08751133) is an active UK company. incorporated on 28 October 2013. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). CULT VISION LTD has been registered for 12 years. Current directors include NICOLAOU, Panayiotis Christaki.

Company Number
08751133
Status
active
Type
ltd
Incorporated
28 October 2013
Age
12 years
Address
14 Goswell Road, London, EC1M 7AA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
NICOLAOU, Panayiotis Christaki
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CULT VISION LTD

CULT VISION LTD is an active company incorporated on 28 October 2013 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). CULT VISION LTD was registered 12 years ago.(SIC: 47782)

Status

active

Active since 12 years ago

Company No

08751133

LTD Company

Age

12 Years

Incorporated 28 October 2013

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 29 September 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

6 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 8 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

14 GOSWELL ROAD LTD
From: 21 April 2017To: 28 April 2017
CROSSEYES EC1 LIMITED
From: 28 October 2013To: 21 April 2017
Contact
Address

14 Goswell Road London, EC1M 7AA,

Previous Addresses

Dunraven House 6 Meadow Court 41-43 High Street Witney Oxon OX28 6ER United Kingdom
From: 28 October 2013To: 10 December 2014
Timeline

3 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Nov 21
Director Left
Nov 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

NICOLAOU, Panayiotis Christaki

Active
LondonEC1M 7AA
Born November 1975
Director
Appointed 28 Oct 2013

NICOLAOU, Marianne Van Gils

Resigned
LondonEC1M 7AA
Born January 1976
Director
Appointed 04 Nov 2021
Resigned 26 Nov 2021

Persons with significant control

2

Mr Panayiotis Christaki Nicolaou

Active
LondonEC1M 7AA
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Marianne Van Gils Nicolaou

Active
LondonEC1M 7AA
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
8 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Certificate Change Of Name Company
28 April 2017
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 December 2014
AD01Change of Registered Office Address
Incorporation Company
28 October 2013
NEWINCIncorporation