Background WavePink WaveYellow Wave

CULINA ASSET MANAGEMENT LIMITED (11880934)

CULINA ASSET MANAGEMENT LIMITED (11880934) is an active UK company. incorporated on 13 March 2019. with registered office in Warrington. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). CULINA ASSET MANAGEMENT LIMITED has been registered for 7 years. Current directors include HELD, Thierry Patrick, KOEHLER, Fabian, MCELROY, Liam James.

Company Number
11880934
Status
active
Type
ltd
Incorporated
13 March 2019
Age
7 years
Address
Culina House Stretton Green Distribution Park, Langford Way, Warrington, WA4 4TQ
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
HELD, Thierry Patrick, KOEHLER, Fabian, MCELROY, Liam James
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CULINA ASSET MANAGEMENT LIMITED

CULINA ASSET MANAGEMENT LIMITED is an active company incorporated on 13 March 2019 with the registered office located in Warrington. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). CULINA ASSET MANAGEMENT LIMITED was registered 7 years ago.(SIC: 52103)

Status

active

Active since 7 years ago

Company No

11880934

LTD Company

Age

7 Years

Incorporated 13 March 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Overdue

3 days overdue

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026

Previous Company Names

MMI DISTRIBUTION LIMITED
From: 13 March 2019To: 1 October 2021
Contact
Address

Culina House Stretton Green Distribution Park, Langford Way Appleton Warrington, WA4 4TQ,

Previous Addresses

C/O Culina Group Limited Tern Valley Business Park Market Drayton TF9 3SQ United Kingdom
From: 13 March 2019To: 30 September 2021
Timeline

17 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Apr 25
Director Joined
Jun 25
Director Left
Jul 25
Director Left
Oct 25
Director Left
Jan 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HELD, Thierry Patrick

Active
Stretton Green Distribution Park, Langford Way, WarringtonWA4 4TQ
Born June 1970
Director
Appointed 12 Jun 2025

KOEHLER, Fabian

Active
Stretton Green Distribution Park, Langford Way, WarringtonWA4 4TQ
Born May 1988
Director
Appointed 15 Mar 2025

MCELROY, Liam James

Active
Stretton Green Distribution Park, Langford Way, WarringtonWA4 4TQ
Born July 1964
Director
Appointed 13 Mar 2025

MEIR, David Keith

Resigned
Stretton Green Distribution Park, Langford Way, WarringtonWA4 4TQ
Born March 1970
Director
Appointed 30 Sept 2021
Resigned 31 Mar 2025

PRICE, Christian Lee

Resigned
Stretton Green Distribution Park, Langford Way, WarringtonWA4 4TQ
Born January 1975
Director
Appointed 13 Mar 2025
Resigned 30 Sept 2025

PRICE, Christian Lee

Resigned
Stretton Green Distribution Park, Langford Way, WarringtonWA4 4TQ
Born January 1975
Director
Appointed 30 Sept 2021
Resigned 31 Aug 2022

PUGH, David Charles

Resigned
Stretton Green Distribution Park, Langford Way, WarringtonWA4 4TQ
Born September 1981
Director
Appointed 01 Sept 2022
Resigned 31 Dec 2025

SMITH, Ian Stuart

Resigned
Stretton Green Distribution Park, Langford Way, WarringtonWA4 4TQ
Born December 1966
Director
Appointed 01 Oct 2024
Resigned 13 Mar 2025

STOBART, William

Resigned
Stretton Green Distribution Park, Langford Way, WarringtonWA4 4TQ
Born November 1961
Director
Appointed 30 Sept 2021
Resigned 01 Oct 2024

VAN MOURIK, Thomas

Resigned
Stretton Green Distribution Park, Langford Way, WarringtonWA4 4TQ
Born May 1963
Director
Appointed 13 Mar 2019
Resigned 01 Oct 2024

Persons with significant control

1

Culina Group Limited

Active
Tern Valley Business Park, Market DraytonTF9 3SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2019
Fundings
Financials
Latest Activities

Filing History

34

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Change Account Reference Date Company Previous Extended
1 August 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Change To A Person With Significant Control
13 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Resolution
1 October 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Incorporation Company
13 March 2019
NEWINCIncorporation