Background WavePink WaveYellow Wave

CULTUREAI LTD (09671771)

CULTUREAI LTD (09671771) is an active UK company. incorporated on 6 July 2015. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in business and domestic software development. CULTUREAI LTD has been registered for 10 years. Current directors include DIGHERO, Robert Simon, KNOWLES, Joseph William, LAZURENKO, Kristina and 2 others.

Company Number
09671771
Status
active
Type
ltd
Incorporated
6 July 2015
Age
10 years
Address
Windmill Green 24 Mount Street, Manchester, M2 3NX
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DIGHERO, Robert Simon, KNOWLES, Joseph William, LAZURENKO, Kristina, MOORE, James Edward, MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CULTUREAI LTD

CULTUREAI LTD is an active company incorporated on 6 July 2015 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CULTUREAI LTD was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

09671771

LTD Company

Age

10 Years

Incorporated 6 July 2015

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 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

JSEC PROPERTIES LTD
From: 6 July 2015To: 28 September 2018
Contact
Address

Windmill Green 24 Mount Street Office 2.08, Industrious Manchester, M2 3NX,

Previous Addresses

Windmill Green Office 2.08, Industrious 24 Mount Street Manchester M2 3NN England
From: 22 July 2025To: 17 September 2025
Cultureai, Bold Bauhaus, 2nd Floor 27 Quay Street Manchester M3 3GY England
From: 14 August 2023To: 22 July 2025
C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR England
From: 17 July 2021To: 14 August 2023
C/O Alexander & Co 17 st Ann's Square Manchester M2 7PW United Kingdom
From: 6 July 2015To: 17 July 2021
Timeline

16 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Share Issue
Oct 18
Share Issue
Jan 20
Funding Round
May 20
Director Joined
Aug 20
Director Joined
Aug 20
Funding Round
Oct 21
Director Joined
Mar 22
Director Left
Apr 22
Director Joined
Nov 23
Director Left
Jul 24
Funding Round
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Sept 25
Director Left
Sept 25
5
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

DIGHERO, Robert Simon

Active
The Tanneries, LondonSE1 3XJ
Born April 1966
Director
Appointed 26 Jan 2022

KNOWLES, Joseph William

Active
11 Arlington Street, LondonSW1A 1RD
Born October 1987
Director
Appointed 20 Jun 2024

LAZURENKO, Kristina

Active
24 Mount Street, ManchesterM2 3NX
Born December 1989
Director
Appointed 20 Nov 2023

MOORE, James Edward

Active
24 Mount Street, ManchesterM2 3NX
Born June 1989
Director
Appointed 06 Jul 2015

MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

Active
17 High Street, Henley-In-ArdenB95 5AA
Corporate director
Appointed 17 Sept 2025

LOVELL, Adam Jeremy Tom

Resigned
17 High Street, Henley-In-ArdenB95 5AA
Born May 1991
Director
Appointed 20 Jun 2024
Resigned 17 Sept 2025

SISON, Giuliano Stefan

Resigned
65 Clerkenwell Road, LondonEC1R 5BL
Born May 1991
Director
Appointed 22 Jan 2020
Resigned 26 Jan 2022

STOKES, Jonathan Christopher

Resigned
2nd Floor, ManchesterM3 3GY
Born August 1984
Director
Appointed 13 Apr 2020
Resigned 20 Jun 2024

Persons with significant control

1

James Edward Moore

Active
24 Mount Street, ManchesterM2 3NX
Born June 1989

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

70

Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
14 March 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Appoint Corporate Director Company With Name Date
22 September 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2025
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
14 May 2025
RP04SH01RP04SH01
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
30 July 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 July 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 July 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 July 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Capital Allotment Shares
4 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Second Filing Capital Allotment Shares
11 March 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
2 March 2022
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Legacy
28 February 2022
ALLOTCORRALLOTCORR
Legacy
24 February 2022
ALLOTCORRALLOTCORR
Second Filing Capital Allotment Shares
24 February 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Memorandum Articles
8 November 2021
MAMA
Resolution
8 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
29 October 2021
SH01Allotment of Shares
Change To A Person With Significant Control
20 October 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Resolution
22 August 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Resolution
3 September 2020
RESOLUTIONSResolutions
Memorandum Articles
21 August 2020
MAMA
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Capital Allotment Shares
26 May 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
20 January 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2019
AAAnnual Accounts
Capital Alter Shares Subdivision
19 October 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Resolution
28 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
14 June 2017
AAAnnual Accounts
Gazette Notice Compulsory
13 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Incorporation Company
6 July 2015
NEWINCIncorporation