Company NameCullum Limited
DirectorGraham John Jackson
Company StatusActive
Company Number01833327
CategoryPrivate Limited Company
Incorporation Date17 July 1984(39 years, 9 months ago)
Previous NameFaithscope Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameGraham John Jackson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2001(16 years, 10 months after company formation)
Appointment Duration22 years, 11 months
RoleInsurance Technician
Country of ResidenceUnited Kingdom
Correspondence Address24 Arlington Square
South Woodham Ferrers
Essex
CM3 7BF
Director NameJennifer Violet Jackson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(6 years, 11 months after company formation)
Appointment Duration19 years (resigned 30 June 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBirch House
The Avenue
North Fambridge
Essex
CM3 6LZ
Director NameMr Kenneth John Jackson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(6 years, 11 months after company formation)
Appointment Duration19 years (resigned 30 June 2010)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBirch House
The Avenue
North Fambridge
Essex
CM3 6LZ
Secretary NameJennifer Violet Jackson
NationalityBritish
StatusResigned
Appointed28 June 1991(6 years, 11 months after company formation)
Appointment Duration19 years (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch House
The Avenue
North Fambridge
Essex
CM3 6LZ

Location

Registered Address3 Guild Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 50 other UK companies use this postal address

Shareholders

51 at £1Graham Jackson
51.00%
Ordinary
28 at £1Jennifer Violet Jackson
28.00%
Ordinary
21 at £1Kenneth John Jackson
21.00%
Ordinary

Financials

Year2014
Net Worth£25,459
Cash£31,176
Current Liabilities£10,842

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Filing History

7 August 2023Micro company accounts made up to 30 June 2023 (4 pages)
10 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
10 July 2023Notification of Jennifer Violet Jackson as a person with significant control on 10 July 2023 (2 pages)
20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
18 April 2023Micro company accounts made up to 30 June 2022 (3 pages)
4 October 2022Registered office address changed from C/O M T Howard & Co 3 Guild Way South Woodham Ferrers Chelmsford Essex CM3 5TG to 3 Guild Way South Woodham Ferrers Chelmsford Essex CM3 5TG on 4 October 2022 (1 page)
8 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 30 June 2021 (3 pages)
9 August 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
9 October 2020Micro company accounts made up to 30 June 2020 (3 pages)
29 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 30 June 2019 (2 pages)
9 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
7 November 2018Micro company accounts made up to 30 June 2018 (2 pages)
13 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
27 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
28 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
27 July 2017Cessation of Kenneth John Jackson as a person with significant control on 27 July 2017 (1 page)
27 July 2017Cessation of Kenneth John Jackson as a person with significant control on 27 July 2017 (1 page)
27 July 2017Cessation of Kenneth John Jackson as a person with significant control on 27 July 2017 (1 page)
27 July 2017Cessation of Kenneth John Jackson as a person with significant control on 27 July 2017 (1 page)
7 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
7 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
8 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(3 pages)
18 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(3 pages)
30 July 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 July 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(3 pages)
28 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(3 pages)
31 July 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
31 July 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
9 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 July 2011Termination of appointment of Jennifer Jackson as a director (1 page)
21 July 2011Termination of appointment of Jennifer Jackson as a director (1 page)
21 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
21 July 2011Termination of appointment of Jennifer Jackson as a secretary (1 page)
21 July 2011Termination of appointment of Kenneth Jackson as a director (1 page)
21 July 2011Termination of appointment of Jennifer Jackson as a secretary (1 page)
21 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
21 July 2011Termination of appointment of Kenneth Jackson as a director (1 page)
12 July 2011Registered office address changed from 17 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 12 July 2011 (1 page)
12 July 2011Registered office address changed from 17 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 12 July 2011 (1 page)
12 August 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
12 August 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
15 July 2010Director's details changed for Graham John Jackson on 18 June 2010 (2 pages)
15 July 2010Director's details changed for Graham John Jackson on 18 June 2010 (2 pages)
15 July 2010Director's details changed for Mr Kenneth John Jackson on 18 June 2010 (2 pages)
15 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Mr Kenneth John Jackson on 18 June 2010 (2 pages)
15 July 2010Director's details changed for Jennifer Violet Jackson on 18 June 2010 (2 pages)
15 July 2010Director's details changed for Jennifer Violet Jackson on 18 June 2010 (2 pages)
15 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
25 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 June 2009Return made up to 18/06/09; full list of members (4 pages)
29 June 2009Return made up to 18/06/09; full list of members (4 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
25 February 2009Return made up to 18/06/08; full list of members (5 pages)
25 February 2009Return made up to 18/06/08; full list of members (5 pages)
25 June 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
25 June 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
7 August 2007Return made up to 18/06/07; change of members (7 pages)
7 August 2007Return made up to 18/06/07; change of members (7 pages)
20 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
20 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
30 June 2006Return made up to 18/06/06; full list of members (8 pages)
30 June 2006Return made up to 18/06/06; full list of members (8 pages)
24 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 July 2005Return made up to 18/06/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
(8 pages)
4 July 2005Return made up to 18/06/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
(8 pages)
14 February 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
14 February 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
25 June 2004Return made up to 18/06/04; full list of members (8 pages)
25 June 2004Return made up to 18/06/04; full list of members (8 pages)
28 October 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
28 October 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
9 September 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
28 January 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
14 July 2002Return made up to 28/06/02; full list of members (8 pages)
14 July 2002Return made up to 28/06/02; full list of members (8 pages)
28 March 2002Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
28 March 2002Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
26 February 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
26 February 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
10 September 2001Registered office changed on 10/09/01 from: birch house the avenue north farnbridge essex CM3 6LZ (1 page)
10 September 2001Return made up to 28/06/01; full list of members (7 pages)
10 September 2001Registered office changed on 10/09/01 from: birch house the avenue north farnbridge essex CM3 6LZ (1 page)
10 September 2001Return made up to 28/06/01; full list of members (7 pages)
27 February 2001Full accounts made up to 31 May 2000 (8 pages)
27 February 2001Full accounts made up to 31 May 2000 (8 pages)
21 August 2000Return made up to 28/06/00; full list of members (6 pages)
21 August 2000Return made up to 28/06/00; full list of members (6 pages)
21 March 2000Full accounts made up to 31 May 1999 (9 pages)
21 March 2000Full accounts made up to 31 May 1999 (9 pages)
9 July 1999Return made up to 28/06/99; full list of members (6 pages)
9 July 1999Return made up to 28/06/99; full list of members (6 pages)
8 December 1998Full accounts made up to 31 May 1998 (9 pages)
8 December 1998Full accounts made up to 31 May 1998 (9 pages)
21 August 1998Return made up to 28/06/98; no change of members (4 pages)
21 August 1998Return made up to 28/06/98; no change of members (4 pages)
20 November 1997Full accounts made up to 31 May 1997 (9 pages)
20 November 1997Full accounts made up to 31 May 1997 (9 pages)
16 July 1997Return made up to 28/06/97; no change of members (4 pages)
16 July 1997Return made up to 28/06/97; no change of members (4 pages)
15 August 1996Full accounts made up to 31 May 1996 (8 pages)
15 August 1996Full accounts made up to 31 May 1996 (8 pages)
26 June 1996Return made up to 28/06/96; full list of members (6 pages)
26 June 1996Return made up to 28/06/96; full list of members (6 pages)
4 September 1995Full accounts made up to 31 May 1995 (12 pages)
4 September 1995Full accounts made up to 31 May 1995 (12 pages)
17 August 1995Return made up to 28/06/95; full list of members (6 pages)
17 August 1995Return made up to 28/06/95; full list of members (6 pages)
17 July 1984Incorporation (15 pages)
17 July 1984Incorporation (15 pages)