Background WavePink WaveYellow Wave

CULTURESHIFT COMMUNICATIONS LTD (11168431)

CULTURESHIFT COMMUNICATIONS LTD (11168431) is an active UK company. incorporated on 24 January 2018. with registered office in Manchester. The company operates in the Education sector, engaged in other education n.e.c.. CULTURESHIFT COMMUNICATIONS LTD has been registered for 8 years. Current directors include CAUL, Robert Scott, MCCALL, Gemma Leigh, OSMAN, Geraldine and 2 others.

Company Number
11168431
Status
active
Type
ltd
Incorporated
24 January 2018
Age
8 years
Address
4th Floor 86 Princess Street, Manchester, M1 6NG
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CAUL, Robert Scott, MCCALL, Gemma Leigh, OSMAN, Geraldine, SADD, Carl Stephen, SLADE, Mark Adam
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CULTURESHIFT COMMUNICATIONS LTD

CULTURESHIFT COMMUNICATIONS LTD is an active company incorporated on 24 January 2018 with the registered office located in Manchester. The company operates in the Education sector, specifically engaged in other education n.e.c.. CULTURESHIFT COMMUNICATIONS LTD was registered 8 years ago.(SIC: 85590)

Status

active

Active since 8 years ago

Company No

11168431

LTD Company

Age

8 Years

Incorporated 24 January 2018

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 27 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

4th Floor 86 Princess Street Manchester, M1 6NG,

Previous Addresses

86 4th Floor 86 Princess Street Manchester M1 6NG England
From: 21 December 2022To: 21 December 2022
C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL England
From: 2 November 2022To: 21 December 2022
St George's House 215-219 Chester Road Manchester Greater Manchester M15 4JE England
From: 13 December 2021To: 2 November 2022
Office 321 Broadstone Mill Broadstone Road, Stockport Cheshire SK5 7DL United Kingdom
From: 16 November 2021To: 13 December 2021
Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD United Kingdom
From: 24 January 2018To: 16 November 2021
Timeline

22 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Feb 20
Director Joined
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Share Issue
Mar 20
Funding Round
Oct 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
May 21
Funding Round
Aug 21
Director Left
Aug 21
Director Joined
Jul 22
Funding Round
Apr 23
Funding Round
Jan 24
Funding Round
Apr 24
Funding Round
Apr 24
Director Joined
Apr 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
9
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

MCDOWELL, Ashley James

Active
86 Princess Street, ManchesterM1 6NG
Secretary
Appointed 16 Feb 2022

CAUL, Robert Scott

Active
86 Princess Street, ManchesterM1 6NG
Born April 1968
Director
Appointed 16 Apr 2024

MCCALL, Gemma Leigh

Active
86 Princess Street, ManchesterM1 6NG
Born October 1982
Director
Appointed 24 Jan 2018

OSMAN, Geraldine

Active
86 Princess Street, ManchesterM1 6NG
Born June 1967
Director
Appointed 14 Jul 2022

SADD, Carl Stephen

Active
86 Princess Street, ManchesterM1 6NG
Born August 1976
Director
Appointed 24 Jan 2018

SLADE, Mark Adam

Active
86 Princess Street, ManchesterM1 6NG
Born March 1969
Director
Appointed 18 Jan 2025

BRADLEY, Stuart Craig

Resigned
Kings Reach Business Park, StockportSK4 2HD
Born December 1974
Director
Appointed 24 Jan 2018
Resigned 30 Jul 2021

CARWAY, Peter Ellis

Resigned
One Express, ManchesterM4 5DL
Born March 1984
Director
Appointed 05 Mar 2020
Resigned 18 Jan 2025

HARRIS, Lee Frederick

Resigned
86 Princess Street, ManchesterM1 6NG
Born April 1975
Director
Appointed 23 Jan 2020
Resigned 24 Jan 2025

Persons with significant control

5

1 Active
4 Ceased
LondonWC2A 1AP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 May 2021
Oxford Road, AylesburyHP21 8SZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Mar 2020
Ceased 28 May 2021

Mrs Gemma Leigh Mccall

Ceased
Kings Reach Business Park, StockportSK4 2HD
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Jan 2018
Ceased 18 Feb 2020

Mr Stuart Craig Bradley

Ceased
Kings Reach Business Park, StockportSK4 2HD
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Jan 2018
Ceased 18 Feb 2020

Mr Carl Stephen Sadd

Ceased
Kings Reach Business Park, StockportSK4 2HD
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Jan 2018
Ceased 18 Feb 2020
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
25 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 April 2025
SH10Notice of Particulars of Variation
Resolution
4 April 2025
RESOLUTIONSResolutions
Memorandum Articles
4 April 2025
MAMA
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Second Filing Capital Allotment Shares
22 April 2024
RP04SH01RP04SH01
Resolution
12 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
11 April 2024
SH01Allotment of Shares
Capital Allotment Shares
11 April 2024
SH01Allotment of Shares
Resolution
9 April 2024
RESOLUTIONSResolutions
Resolution
30 March 2024
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
15 February 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Resolution
6 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
26 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Capital Allotment Shares
6 April 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 December 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 February 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
3 September 2021
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Memorandum Articles
1 September 2021
MAMA
Resolution
1 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
24 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
28 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 November 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Capital Allotment Shares
13 October 2020
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
20 August 2020
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
16 March 2020
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
16 March 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 March 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
16 March 2020
RESOLUTIONSResolutions
Resolution
16 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
13 March 2020
SH01Allotment of Shares
Capital Allotment Shares
13 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 May 2018
AA01Change of Accounting Reference Date
Incorporation Company
24 January 2018
NEWINCIncorporation