About

Registered Number: 09149050
Date of Incorporation: 28/07/2014 (9 years and 9 months ago)
Company Status: Active
Registered Address: 68 Burgh Lane Mattishall, Dereham, Dereham, NR20 3QR,

 

Culford Advantage Ltd was registered on 28 July 2014 and are based in Dereham, it's status in the Companies House registry is set to "Active". The companies directors are listed as Johnson, Matthew, Carvahlo, Sandro, Dinu, Gisberti, Dybich, Dawid Grzegorz, Ionascu, Iuliana, Kompar, Gyorgyi, Mckenna, Matthew, Moore, Iain Edward, O'connor, Calum, Szymczak, Andrew, Warriner, Joshua Michael, Wellington, Wayne in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Matthew 31 July 2020 - 1
CARVAHLO, Sandro 18 May 2016 17 November 2016 1
DINU, Gisberti 17 November 2016 13 January 2017 1
DYBICH, Dawid Grzegorz 29 September 2017 05 April 2018 1
IONASCU, Iuliana 16 November 2015 18 May 2016 1
KOMPAR, Gyorgyi 03 December 2014 05 May 2015 1
MCKENNA, Matthew 13 October 2014 03 December 2014 1
MOORE, Iain Edward 30 May 2018 18 April 2019 1
O'CONNOR, Calum 08 August 2017 29 September 2017 1
SZYMCZAK, Andrew 24 June 2019 31 July 2020 1
WARRINER, Joshua Michael 18 April 2019 24 June 2019 1
WELLINGTON, Wayne 13 January 2017 05 April 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 August 2020
PSC01 - N/A 19 August 2020
PSC07 - N/A 19 August 2020
AP01 - Appointment of director 19 August 2020
TM01 - Termination of appointment of director 19 August 2020
AA - Annual Accounts 17 February 2020
CS01 - N/A 12 August 2019
AD01 - Change of registered office address 02 July 2019
PSC07 - N/A 02 July 2019
PSC01 - N/A 02 July 2019
AP01 - Appointment of director 02 July 2019
TM01 - Termination of appointment of director 02 July 2019
AD01 - Change of registered office address 08 May 2019
PSC07 - N/A 08 May 2019
PSC01 - N/A 08 May 2019
AP01 - Appointment of director 08 May 2019
TM01 - Termination of appointment of director 08 May 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 02 August 2018
AD01 - Change of registered office address 14 June 2018
PSC01 - N/A 14 June 2018
PSC07 - N/A 14 June 2018
AP01 - Appointment of director 14 June 2018
TM01 - Termination of appointment of director 14 June 2018
PSC07 - N/A 14 June 2018
PSC01 - N/A 14 June 2018
AP01 - Appointment of director 14 June 2018
TM01 - Termination of appointment of director 14 June 2018
AA - Annual Accounts 11 April 2018
PSC07 - N/A 30 November 2017
AP01 - Appointment of director 30 November 2017
TM01 - Termination of appointment of director 30 November 2017
PSC01 - N/A 30 November 2017
AD01 - Change of registered office address 30 November 2017
TM01 - Termination of appointment of director 20 October 2017
PSC07 - N/A 20 October 2017
PSC01 - N/A 20 October 2017
AP01 - Appointment of director 20 October 2017
AD01 - Change of registered office address 20 October 2017
CS01 - N/A 29 August 2017
PSC01 - N/A 22 August 2017
PSC07 - N/A 22 August 2017
TM01 - Termination of appointment of director 18 May 2017
AP01 - Appointment of director 18 May 2017
AD01 - Change of registered office address 18 May 2017
AA - Annual Accounts 04 April 2017
TM01 - Termination of appointment of director 13 January 2017
AD01 - Change of registered office address 13 January 2017
AP01 - Appointment of director 13 January 2017
AP01 - Appointment of director 24 November 2016
AD01 - Change of registered office address 24 November 2016
TM01 - Termination of appointment of director 24 November 2016
CS01 - N/A 24 August 2016
AP01 - Appointment of director 25 May 2016
TM01 - Termination of appointment of director 25 May 2016
AD01 - Change of registered office address 25 May 2016
AA - Annual Accounts 17 March 2016
AP01 - Appointment of director 03 December 2015
TM01 - Termination of appointment of director 03 December 2015
AD01 - Change of registered office address 03 December 2015
AR01 - Annual Return 03 August 2015
AP01 - Appointment of director 11 May 2015
TM01 - Termination of appointment of director 11 May 2015
AD01 - Change of registered office address 11 May 2015
AP01 - Appointment of director 09 December 2014
TM01 - Termination of appointment of director 09 December 2014
AD01 - Change of registered office address 09 December 2014
AD01 - Change of registered office address 24 October 2014
TM01 - Termination of appointment of director 24 October 2014
AP01 - Appointment of director 24 October 2014
NEWINC - New incorporation documents 28 July 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.