General information

Name:

Sculptor Ltd

Office Address:

43 De Tany Court St Albans AL1 1TX Hertfordshire

Number: 01484625

Incorporation date: 1980-03-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sculptor Limited 's been in the business for 44 years. Registered under the number 01484625 in 1980, the firm have office at 43 De Tany Court, Hertfordshire AL1 1TX. The firm's principal business activity number is 58290 meaning Other software publishing. The firm's most recent accounts cover the period up to 31st December 2022 and the latest confirmation statement was released on 14th June 2023.

Keith A. is this particular enterprise's solitary managing director, that was assigned this position in 1980 in May. For 3 years Ian L., had been fulfilling assigned duties for the following business until the resignation in 1992. Furthermore another director, specifically Gary T. quit in 2005. Additionally, the managing director's tasks are regularly assisted with by a secretary - Stephen S., who was chosen by the following business on 2005-04-22.

Keith A. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Stephen S.

Role: Secretary

Appointed: 22 April 2005

Latest update: 14 April 2024

Keith A.

Role: Director

Appointed: 06 May 1980

Latest update: 14 April 2024

People with significant control

Keith A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 June 2024
Confirmation statement last made up date 14 June 2023
Annual Accounts 27 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 27 September 2013
Annual Accounts 22 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 22 September 2014
Annual Accounts 5 August 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 5 August 2015
Annual Accounts 4 June 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 4 June 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 20th, September 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 58290 : Other software publishing
44
Company Age

Similar companies nearby

Closest companies