Background WavePink WaveYellow Wave

CULTURE SQUARED C.I.C. (08848577)

CULTURE SQUARED C.I.C. (08848577) is an active UK company. incorporated on 16 January 2014. with registered office in Bradford. The company operates in the Education sector, engaged in cultural education. CULTURE SQUARED C.I.C. has been registered for 12 years. Current directors include ASLAM, Syima, KALISPERAS, Costas, LAWRENCE, William Robert, Dr and 1 others.

Company Number
08848577
Status
active
Type
ltd
Incorporated
16 January 2014
Age
12 years
Address
D0.08 Horton Building University Of Bradford, Bradford, BD7 1DP
Industry Sector
Education
Business Activity
Cultural education
Directors
ASLAM, Syima, KALISPERAS, Costas, LAWRENCE, William Robert, Dr, SALEEM, Shahzad
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CULTURE SQUARED C.I.C.

CULTURE SQUARED C.I.C. is an active company incorporated on 16 January 2014 with the registered office located in Bradford. The company operates in the Education sector, specifically engaged in cultural education. CULTURE SQUARED C.I.C. was registered 12 years ago.(SIC: 85520)

Status

active

Active since 12 years ago

Company No

08848577

LTD Company

Age

12 Years

Incorporated 16 January 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

CULTURE SQUARED LIMITED
From: 16 January 2014To: 24 June 2014
Contact
Address

D0.08 Horton Building University Of Bradford Richmond Road Bradford, BD7 1DP,

Previous Addresses

Bradford Literature Festival Bo.21 Chesham Building University of Bradford, Richmond Road Bradford West Yorkshire BD7 1DP England
From: 17 January 2019To: 7 February 2020
Bradford Literature Festival Ashfield Building Richmond Road Bradford West Yorkshire BD7 1DP England
From: 27 March 2017To: 17 January 2019
C/O C/O Firth Parish Chartered Accountants 1 Airport West Lancaster Way Yeadon Leeds LS19 7ZA England
From: 12 October 2016To: 27 March 2017
Norcroft Centre Tumbling Hill Lane Bradford West Yorkshire BD7 1DP England
From: 19 November 2015To: 12 October 2016
Re:Centre Bright Building Richmond Road Bradford BD7 1DP England
From: 27 August 2015To: 19 November 2015
1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW
From: 16 January 2014To: 27 August 2015
Timeline

21 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Aug 16
Funding Round
Feb 17
Director Left
Sept 17
Owner Exit
Feb 18
Director Joined
Oct 19
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
May 22
Director Joined
Feb 24
New Owner
Mar 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Mar 25
Director Joined
Apr 25
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
1
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

ASLAM, Syima

Active
University Of Bradford, BradfordBD7 1DP
Born April 1974
Director
Appointed 28 Jun 2016

KALISPERAS, Costas

Active
University Of Bradford, BradfordBD7 1DP
Born March 1969
Director
Appointed 04 Apr 2025

LAWRENCE, William Robert, Dr

Active
University Of Bradford, BradfordBD7 1DP
Born July 1954
Director
Appointed 06 Sept 2019

SALEEM, Shahzad

Active
University Of Bradford, BradfordBD7 1DP
Born May 1969
Director
Appointed 24 Jan 2024

AHMED, Aaqil

Resigned
University Of Bradford, BradfordBD7 1DP
Born June 1969
Director
Appointed 01 Feb 2022
Resigned 31 Jan 2025

AMLA, Ismail

Resigned
University Of Bradford, BradfordBD7 1DP
Born August 1965
Director
Appointed 19 May 2022
Resigned 11 Feb 2026

AUSTWICK, Dawn Jacquelyn

Resigned
University Of Bradford, BradfordBD7 1DP
Born December 1960
Director
Appointed 01 Feb 2022
Resigned 31 Jan 2025

LAMBERT, Richard Peter, Sir

Resigned
University Of Bradford, BradfordBD7 1DP
Born September 1944
Director
Appointed 01 Feb 2022
Resigned 01 Oct 2024

MAKINSON, John Crowther

Resigned
University Of Bradford, BradfordBD7 1DP
Born October 1954
Director
Appointed 01 Oct 2024
Resigned 12 Feb 2026

QURESHI, Irna Mumtaz

Resigned
Tumbling Hill Lane, BradfordBD7 1DP
Born February 1967
Director
Appointed 16 Jan 2014
Resigned 11 Aug 2017

RANDELL-KHAN, Julia

Resigned
University Of Bradford, BradfordBD7 1DP
Born October 1959
Director
Appointed 10 Mar 2025
Resigned 12 Feb 2026

Persons with significant control

3

2 Active
1 Ceased

Mr William Robert Lawrence

Active
University Of Bradford, BradfordBD7 1DP
Born July 1954

Nature of Control

Significant influence or control
Notified 22 Mar 2024

Syima Aslam

Active
University Of Bradford, BradfordBD7 1DP
Born April 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2017

Irna Mumtaz Qureshi

Ceased
Tumbling Hill Lane, BradfordBD7 1DP
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Aug 2017
Fundings
Financials
Latest Activities

Filing History

76

Replacement Filing Of Director Appointment With Name
14 March 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 March 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
18 August 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
17 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 March 2018
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
9 February 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
6 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 September 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 July 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 March 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 February 2017
AAAnnual Accounts
Capital Allotment Shares
14 February 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
15 October 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 August 2015
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
4 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Gazette Notice Compulsory
7 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
28 November 2014
CH01Change of Director Details
Certificate Change Of Name Company
24 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
24 June 2014
CICCONCICCON
Change Of Name Notice
24 June 2014
CONNOTConfirmation Statement Notification
Move Registers To Sail Company
26 March 2014
AD03Change of Location of Company Records
Change Sail Address Company
26 March 2014
AD02Notification of Single Alternative Inspection Location
Incorporation Company
16 January 2014
NEWINCIncorporation