Background WavePink WaveYellow Wave

CULTRASTONE HOLDINGS LIMITED (11703098)

CULTRASTONE HOLDINGS LIMITED (11703098) is an active UK company. incorporated on 29 November 2018. with registered office in Dorking. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CULTRASTONE HOLDINGS LIMITED has been registered for 7 years. Current directors include PATTERSON, James.

Company Number
11703098
Status
active
Type
ltd
Incorporated
29 November 2018
Age
7 years
Address
Oak Green House, Dorking, RH4 1QT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PATTERSON, James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CULTRASTONE HOLDINGS LIMITED

CULTRASTONE HOLDINGS LIMITED is an active company incorporated on 29 November 2018 with the registered office located in Dorking. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CULTRASTONE HOLDINGS LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11703098

LTD Company

Age

7 Years

Incorporated 29 November 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Oak Green House 250-256 High Street Dorking, RH4 1QT,

Timeline

3 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
Director Left
Nov 20
Director Left
Feb 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PATTERSON, James

Active
250-256 High Street, DorkingRH4 1QT
Born March 1968
Director
Appointed 29 Nov 2018

CURWEN, Stephen Howard

Resigned
250-256 High Street, DorkingRH4 1QT
Born April 1974
Director
Appointed 29 Nov 2018
Resigned 25 Nov 2020

HINDS, Jeremy Nigel Parker

Resigned
250-256 High Street, DorkingRH4 1QT
Born November 1970
Director
Appointed 29 Nov 2018
Resigned 05 Feb 2026

Persons with significant control

2

250-256 High Street, DorkingRH4 1QT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Nov 2018
HolywoodBT18 0AZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Nov 2018
Fundings
Financials
Latest Activities

Filing History

20

Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
9 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 November 2020
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
22 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Gazette Notice Compulsory
18 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
29 November 2018
NEWINCIncorporation