Cash

£36K

-0.4% vs 2023

Net assets

Equity attributable

Employees

39

-7.1% vs 2023

Profit before tax

£1M

+49.6% vs 2023

Profile

Company number
01250877
Status
Active
Incorporation
1976-03-24
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
62012
Hubs
UK AI & Enterprise SaaS

Profit before tax

6-year trend · vs UK AI & Enterprise SaaS median

£0£1m£2m201920202021202220232024
CULTURA TECHNOLOGIES LTD

Accounts

6-year trend · latest 2024-12-31

Metric Trend 2019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover £6,367,826£6,118,516£6,497,611
Operating profit £1,267,069
Profit before tax £1,264,196£887,778£1,328,073
Net profit
Cash £39,089£36,170£36,029
Total assets less current liabilities
Net assets
Equity £1,350,522£1,515,755£1,695,560£1,250,871£1,255,273£1,454,843
Average employees 484239
Wages £2,397,935£1,850,511£1,994,581

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PM+M Solutions for Business LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have at the time of approving the financial statements, a reasonable expectation that the company has adequate resources to continue in operational existence for the foreseeable future. Thus the directors continue to adopt the going concern basis of accounting in preparing the financial statements.”

Subsidiaries

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

4 active · 17 resigned

Name Role Appointed Born Nationality
RILEY, Deborah Secretary 2021-09-06
BEATTIE, Brian Director 2021-09-07 Apr 1967 Canadian
REYNERTSON, Richard Director 2023-10-10 Jun 1961 American
RILEY, Deborah Director 2017-09-08 Nov 1969 British
Show 17 resigned officers
Name Role Appointed Resigned
CHAPPELL, Anthony Edward Secretary 1992-07-24 1993-07-12
CHAPPELL, Marion Jean Secretary 1992-07-24
CLAY, Robert Peter Secretary 2008-04-04 2021-09-06
ENTWISTLE, Donald Bernard Secretary 1993-07-12 1999-06-25
HAILWOOD, Kenneth Stanley Secretary 1999-06-26 2008-04-04
BAKER, James Arthur Director 2010-01-14 2023-10-10
CHAPPELL, Anthony Edward Director 2001-12-17
CLAY, Robert Peter Director 2008-04-04 2021-09-06
FLOYED, Ian Geofrey Director 1998-08-19
GORE, George Eric Director 2001-12-17
HAILWOOD, Kenneth Stanley Director 1999-09-01 2008-04-04
HARRIS, Glynn Richard Director 2000-11-03 2008-04-04
MILLER, Mark Director 2008-04-04 2009-09-01
NOBLE, Farley Director 2008-04-08 2011-03-28
RICHARDS, Keith Douglas Director 1997-12-01 2008-04-04
RILEY, Deborah Director 2011-09-05 2014-12-31
WALSH, Matthew James Director 2014-10-14 2017-09-08

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Robert Peter Clay Individual Significant influence 2016-04-06 Ceased 2016-04-06
Volaris Group Uk Holdco Ltd Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 168 total filings

Date Type Category Description
2025-09-16 AA accounts accounts with accounts type full
2025-07-18 CS01 confirmation-statement confirmation statement with no updates
2024-08-05 AA accounts accounts with accounts type full
2024-07-25 CS01 confirmation-statement confirmation statement with no updates
2024-03-03 AD01 address change registered office address company with date old address new address
2024-02-29 AD01 address change registered office address company with date old address new address
2023-11-29 AP01 officers appoint person director company with name date
2023-11-29 TM01 officers termination director company with name termination date
2023-08-07 CS01 confirmation-statement confirmation statement with no updates
2023-08-04 AA accounts accounts with accounts type full
2022-12-20 PSC05 persons-with-significant-control change to a person with significant control
2022-12-20 AD01 address change registered office address company with date old address new address
2022-08-12 CS01 confirmation-statement confirmation statement with no updates
2022-08-05 AA accounts accounts with accounts type full
2022-03-24 PSC05 persons-with-significant-control change to a person with significant control
2021-09-17 AA accounts accounts with accounts type full
2021-09-14 AP01 officers appoint person director company with name date
2021-09-14 AP03 officers appoint person secretary company with name date
2021-09-14 TM02 officers termination secretary company with name termination date
2021-09-14 TM01 officers termination director company with name termination date

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires total assets, working capital, retained earnings proxy, book equity — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page