Culuru Consulting Ltd

General information

Name:

Culuru Consulting Limited

Office Address:

82 St. John Street EC1M 4JN London

Number: 06718112

Incorporation date: 2008-10-08

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Culuru Consulting Ltd is located at London at 82 St. John Street. Anyone can search for the firm by referencing its postal code - EC1M 4JN. The firm has been in the field on the English market for 16 years. The firm is registered under the number 06718112 and its last known state is active. The firm's registered with SIC code 62020 - Information technology consultancy activities. Its latest annual accounts describe the period up to 2022-10-31 and the latest annual confirmation statement was submitted on 2023-10-02.

The information we have regarding the firm's personnel shows us the existence of six directors: Daniel R., Graham P., Daniel M. and 3 other directors who might be found below who assumed their respective positions on Tuesday 3rd May 2022, Tuesday 9th August 2011 and Wednesday 8th October 2008.

Executives who control the firm include: Guy R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Zachery R. owns 1/2 or less of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Daniel R.

Role: Director

Appointed: 03 May 2022

Latest update: 23 February 2024

Graham P.

Role: Director

Appointed: 09 August 2011

Latest update: 23 February 2024

Daniel M.

Role: Director

Appointed: 09 August 2011

Latest update: 23 February 2024

David R.

Role: Director

Appointed: 09 August 2011

Latest update: 23 February 2024

Zachary R.

Role: Director

Appointed: 08 October 2008

Latest update: 23 February 2024

Guy R.

Role: Director

Appointed: 08 October 2008

Latest update: 23 February 2024

People with significant control

Guy R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Zachery R.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 16 October 2024
Confirmation statement last made up date 02 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts 3 May 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 3 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2022-10-31 (AA)
filed on: 26th, July 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2012

Address:

Suite 2, Fountain House 1a Elm Park

Post code:

HA7 4AU

City / Town:

Stanmore

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
15
Company Age

Closest Companies - by postcode