Background WavePink WaveYellow Wave

CULTURE HAUS LTD (13984348)

CULTURE HAUS LTD (13984348) is an active UK company. incorporated on 17 March 2022. 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. CULTURE HAUS LTD has been registered for 4 years. Current directors include MOHAMED, Ahmed Tarek Abdelsalam Aly.

Company Number
13984348
Status
active
Type
ltd
Incorporated
17 March 2022
Age
4 years
Address
Office 1.03 Vauxhall Sky Gardens, London, SW8 2GB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MOHAMED, Ahmed Tarek Abdelsalam Aly
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CULTURE HAUS LTD

CULTURE HAUS LTD is an active company incorporated on 17 March 2022 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. CULTURE HAUS LTD was registered 4 years ago.(SIC: 70229)

Status

active

Active since 4 years ago

Company No

13984348

LTD Company

Age

4 Years

Incorporated 17 March 2022

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 31 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

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

MEDIA PHENOMENON LIMITED
From: 17 March 2022To: 18 November 2024
Contact
Address

Office 1.03 Vauxhall Sky Gardens 153 Wandsworth Road London, SW8 2GB,

Previous Addresses

9 Princes Square Harrogate HG1 1nd England
From: 13 July 2023To: 18 November 2024
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 17 March 2022To: 13 July 2023
Timeline

7 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Director Left
Nov 24
Owner Exit
Nov 24
New Owner
Dec 24
Director Joined
Dec 24
Owner Exit
Jan 25
New Owner
Jan 25
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MOHAMED, Ahmed Tarek Abdelsalam Aly

Active
Vauxhall Sky Gardens, LondonSW8 2GB
Born March 1996
Director
Appointed 07 Nov 2024

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 17 Mar 2022
Resigned 07 Nov 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Ahmed Tarek Abdelsalam Aly Mohamed

Active
Vauxhall Sky Gardens, LondonSW8 2GB
Born March 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jan 2025

Mr Omar Mohamed Mohamed Zaki

Ceased
Vauxhall Sky Gardens, LondonSW8 2GB
Born December 1993

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Notified 19 Nov 2024
Ceased 03 Jan 2025
57 Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2022
Ceased 07 Nov 2024
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
7 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
18 December 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Certificate Change Of Name Company
18 November 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
17 March 2022
NEWINCIncorporation