Background WavePink WaveYellow Wave

MUSEUM X CIC (13242915)

MUSEUM X CIC (13242915) is an active UK company. incorporated on 3 March 2021. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 3 other business activities. MUSEUM X CIC has been registered for 5 years. Current directors include SCHLITTNER, Nicholas Rupert, SHAKESPEARE, Sandra.

Company Number
13242915
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 March 2021
Age
5 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SCHLITTNER, Nicholas Rupert, SHAKESPEARE, Sandra
SIC Codes
70229, 85520, 90030, 91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUSEUM X CIC

MUSEUM X CIC is an active company incorporated on 3 March 2021 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 3 other business activities. MUSEUM X CIC was registered 5 years ago.(SIC: 70229, 85520, 90030, 91020)

Status

active

Active since 5 years ago

Company No

13242915

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 3 March 2021

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 17 December 2025 (3 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

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Timeline

7 key events • 2022 - 2025

Funding Officers Ownership
Director Left
Jan 22
Director Joined
Oct 22
Director Left
Dec 22
Owner Exit
Dec 22
Director Left
Jul 25
Director Joined
Sept 25
New Owner
Oct 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SHAKESPEARE, Sandra

Active
Old Gloucester Street, LondonWC1N 3AX
Secretary
Appointed 03 Mar 2021

SCHLITTNER, Nicholas Rupert

Active
Old Gloucester Street, LondonWC1N 3AX
Born November 1969
Director
Appointed 05 Sept 2025

SHAKESPEARE, Sandra

Active
Old Gloucester Street, LondonWC1N 3AX
Born May 1967
Director
Appointed 03 Mar 2021

BOWEN, Cheryl Olivia

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born March 1974
Director
Appointed 03 Mar 2021
Resigned 06 Dec 2022

DABIRI, Kafilat Omotola, Dr

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born January 1964
Director
Appointed 03 Mar 2021
Resigned 20 Jan 2022

FRANCIS, Errol Anthony, Dr

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born May 1956
Director
Appointed 20 Oct 2022
Resigned 18 Jul 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Nicholas Rupert Schlittner

Active
Old Gloucester Street, LondonWC1N 3AX
Born November 1969

Nature of Control

Significant influence or control
Notified 09 Oct 2025

Ms Cheryl Olivia Bowen

Ceased
Old Gloucester Street, LondonWC1N 3AX
Born March 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Mar 2021
Ceased 06 Dec 2022

Ms Sandra Shakespeare

Active
Old Gloucester Street, LondonWC1N 3AX
Born May 1967

Nature of Control

Voting rights 50 to 75 percent
Notified 03 Mar 2021
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
9 October 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
8 February 2023
AAAnnual Accounts
Gazette Notice Compulsory
7 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
6 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Incorporation Community Interest Company
3 March 2021
CICINCCICINC