CASTLETON TECHNOLOGY LIMITED
Overview
Company Name | CASTLETON TECHNOLOGY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03336134 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CASTLETON TECHNOLOGY LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CASTLETON TECHNOLOGY LIMITED located?
Registered Office Address | 9 King Street EC2V 8EA London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CASTLETON TECHNOLOGY LIMITED?
Company Name | From | Until |
---|---|---|
CASTLETON TECHNOLOGY PLC | Nov 21, 2013 | Nov 21, 2013 |
REDSTONE PLC | Jul 27, 2001 | Jul 27, 2001 |
REDSTONE TELECOM PLC | Aug 06, 1997 | Aug 06, 1997 |
CIENBE LIMITED | Mar 19, 1997 | Mar 19, 1997 |
What are the latest accounts for CASTLETON TECHNOLOGY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CASTLETON TECHNOLOGY LIMITED?
Last Confirmation Statement Made Up To | Mar 18, 2025 |
---|---|
Next Confirmation Statement Due | Apr 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 18, 2024 |
Overdue | No |
What are the latest filings for CASTLETON TECHNOLOGY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 17 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2023 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2022 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||||||||||
Statement of capital on Dec 08, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 19, 2021 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2020 | 61 pages | AA | ||||||||||
Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom to 9 King Street London EC2V 8EA on Sep 17, 2020 | 1 pages | AD01 | ||||||||||
Current accounting period shortened from Mar 31, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 31 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Statement of capital following an allotment of shares on Jun 23, 2020
| 3 pages | SH01 | ||||||||||
Court order Scheme of arrnagement | 8 pages | OC | ||||||||||
Notification of Mri Software Limited as a person with significant control on Jun 04, 2020 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Jun 17, 2020 | 2 pages | PSC09 | ||||||||||
Termination of appointment of Philip Edward Kelly as a director on Jun 04, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Graham Payne as a director on Jun 04, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of CASTLETON TECHNOLOGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ENSIGN, John Adler | Director | King Street EC2V 8EA London 9 United Kingdom | United States | American | Lawyer | 270872360001 | ||||
GHILANI, Patrick Joseph | Director | King Street EC2V 8EA London 9 United Kingdom | United States | American | Chief Executive Officer | 238655330001 | ||||
TELERMAN, Roman | Director | King Street EC2V 8EA London 9 United Kingdom | United States | American | Accountant | 238407950001 | ||||
BRACHER, Alan Richard | Secretary | 53 Foley Road KT10 0LU Claygate Surrey | British | 36451680001 | ||||||
GRIFFITHS, Helen | Secretary | 25 Walbrook EC4N 8AF London The Walbrook Building United Kingdom | 246083450001 | |||||||
HARROLD, Alan Henry | Secretary | Cherry Tree House The Drive SL8 5RE Bourne End Buckinghamshire | British | 88772110001 | ||||||
HAYES, Peter Andrew | Secretary | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | 162761970001 | |||||||
HAYES, Peter Andrew | Secretary | 2 Somersby Crescent SL6 3YY Maidenhead Berkshire | British | 66610550002 | ||||||
HEUVEL, Christopher Edward Francis Van Den | Secretary | 7 Hawkes Leap GU20 6JL Windlesham Surrey | British | Accountant | 14296970001 | |||||
MYHILL, Paul Harvey | Secretary | Fetter Lane EC4A 1BN London 100 United Kingdom | 175306790001 | |||||||
O'RORKE, Nicholas | Secretary | Kirtlington Business Centre, Slade Farm Kirtlington OX5 3JA Kidlington Building B - Office 10 Oxfordshire United Kingdom | 149308000001 | |||||||
SHOWKER, Karenjeet Kaur | Secretary | 25 Walbrook EC4N 8AF London The Walbrook Building United Kingdom | 260899060001 | |||||||
YOUNG, Jenny Louise | Secretary | Fetter Lane EC4A 1BN London 100 United Kingdom | 200143680001 | |||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
BALAAM, Martin Anthony | Director | The Laurels Coole Lane CW5 8AY Nantwich Cheshire | United Kingdom | British | Director | 82233550001 | ||||
BELL, Carolyn | Director | Fetter Lane EC4A 1BN London 100 United Kingdom | England | British | Operations Director | 197027980001 | ||||
BROWN, Ian Christopher | Director | Fox Hollow Westwood Road GU20 6LX Windlesham Surrey | England | British | Director | 75493580001 | ||||
CARRINGTON, John Christopher | Director | 1 Anchor Brewhouse 50 Shad Thames SE1 2LY London | United Kingdom | British | Company Director | 79087670001 | ||||
CHAPMAN, Haywood Trefor | Director | 25 Walbrook EC4N 8AF London The Walbrook Building United Kingdom | United Kingdom | British | Director | 193406100001 | ||||
COPPIN, Alan Charles | Director | Briar Hedge The Drive SL8 5RE Bourne End Buckinghamshire | England | British | Director | 82808900001 | ||||
COVE, Graham Lawrence | Director | 2 White House Close SG14 3TW Watton At Stone Hertfordshire | England | British | Company Director | 45340010002 | ||||
CUSHING, Robert Sefton | Director | 66 Columbia Place Fornham Street S2 4AR Sheffield South Yorkshire | United Kingdom | British | Marketing Director | 117325300001 | ||||
DICKINSON, Dean Robert | Director | 25 Walbrook EC4N 8AF London The Walbrook Building United Kingdom | England | British | Director | 286283450001 | ||||
DREDGE, Spencer Neal | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | United Kingdom | British | Accountant | 138270950001 | ||||
GIBSON, Paul David | Director | 25 Walbrook EC4N 8AF London The Walbrook Building United Kingdom | United Kingdom | British | Accountant | 192439290001 | ||||
HALLETT, Peter John | Director | Kirtlington Business Centre, Slade Farm Kirtlington OX5 3JA Kidlington Building B - Office 10 Oxfordshire United Kingdom | United Kingdom | British | Cfo | 20621770002 | ||||
HALLETT, Peter John | Director | Kirtlington Business Centre, Slade Farm Kirtlington OX5 3JA Kidlington Building B - Office 10 Oxfordshire United Kingdom | United Kingdom | British | Cfo | 20621770002 | ||||
HALLETT, Peter John | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | United Kingdom | British | Cfo | 20621770002 | ||||
HARROLD, Alan Henry | Director | Cherry Tree House The Drive SL8 5RE Bourne End Buckinghamshire | England | British | Chartered Accountant | 88772110001 | ||||
KELLY, Philip Edward | Director | 25 Walbrook EC4N 8AF London The Walbrook Building United Kingdom | England | British | Director | 3118650001 | ||||
PATHAK, Ashvin Rao | Director | Agden Hall WA13 0TZ Agden Cheshire | England | British | Director | 150476460001 | ||||
PAYNE, David Graham | Director | Mill House BH21 5LZ Wimborne St Giles Dorset | United Kingdom | British | Company Director | 77466830001 | ||||
PERKS, Timothy Howard | Director | Bowdown Farmhouse Burys Bank Road Greenham RG19 8DA Newbury Berkshire | United Kingdom | British | Director | 100207880001 | ||||
RAMSAY, Richard Alexander Mcgregor | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | England | British | Company Director | 118045470001 | ||||
ROBERTS, Andrew Christopher | Director | 31 Durlston Road KT2 5RR Kingston Upon Thames Surrey | British | Director | 71656420001 |
Who are the persons with significant control of CASTLETON TECHNOLOGY LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Mri Software Limited | Jun 04, 2020 | King Street EC2V 8EA London 9 England | No | ||||
| |||||||
Natures of Control
|
What are the latest statements on persons with significant control for CASTLETON TECHNOLOGY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 02, 2017 | Jun 04, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Jul 20, 2017 | Oct 02, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0