CASTLETON TECHNOLOGY LIMITED

CASTLETON TECHNOLOGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCASTLETON TECHNOLOGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03336134
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CASTLETON TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASTLETON TECHNOLOGY PLCNov 21, 2013Nov 21, 2013
    REDSTONE PLCJul 27, 2001Jul 27, 2001
    REDSTONE TELECOM PLCAug 06, 1997Aug 06, 1997
    CIENBE LIMITEDMar 19, 1997Mar 19, 1997

    What are the latest accounts for CASTLETON TECHNOLOGY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CASTLETON TECHNOLOGY LIMITED?

    Last Confirmation Statement Made Up ToMar 18, 2025
    Next Confirmation Statement DueApr 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 18, 2024
    OverdueNo

    What are the latest filings for CASTLETON TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    17 pagesAA

    Confirmation statement made on Mar 18, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Mar 19, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on Mar 19, 2022 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Statement of capital on Dec 08, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Mar 19, 2021 with updates

    4 pagesCS01

    Group of companies' accounts made up to Mar 31, 2020

    61 pagesAA

    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 pagesAD01

    Current accounting period shortened from Mar 31, 2021 to Dec 31, 2020

    1 pagesAA01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    31 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Statement of capital following an allotment of shares on Jun 23, 2020

    • Capital: GBP 1,759,039.3
    3 pagesSH01

    Court order

    Scheme of arrnagement
    8 pagesOC

    Notification of Mri Software Limited as a person with significant control on Jun 04, 2020

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jun 17, 2020

    2 pagesPSC09

    Termination of appointment of Philip Edward Kelly as a director on Jun 04, 2020

    1 pagesTM01

    Termination of appointment of David Graham Payne as a director on Jun 04, 2020

    1 pagesTM01

    Who are the officers of CASTLETON TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ENSIGN, John Adler
    King Street
    EC2V 8EA London
    9
    United Kingdom
    Director
    King Street
    EC2V 8EA London
    9
    United Kingdom
    United StatesAmericanLawyer270872360001
    GHILANI, Patrick Joseph
    King Street
    EC2V 8EA London
    9
    United Kingdom
    Director
    King Street
    EC2V 8EA London
    9
    United Kingdom
    United StatesAmericanChief Executive Officer238655330001
    TELERMAN, Roman
    King Street
    EC2V 8EA London
    9
    United Kingdom
    Director
    King Street
    EC2V 8EA London
    9
    United Kingdom
    United StatesAmericanAccountant238407950001
    BRACHER, Alan Richard
    53 Foley Road
    KT10 0LU Claygate
    Surrey
    Secretary
    53 Foley Road
    KT10 0LU Claygate
    Surrey
    British36451680001
    GRIFFITHS, Helen
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    Secretary
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    246083450001
    HARROLD, Alan Henry
    Cherry Tree House
    The Drive
    SL8 5RE Bourne End
    Buckinghamshire
    Secretary
    Cherry Tree House
    The Drive
    SL8 5RE Bourne End
    Buckinghamshire
    British88772110001
    HAYES, Peter Andrew
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    Secretary
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    162761970001
    HAYES, Peter Andrew
    2 Somersby Crescent
    SL6 3YY Maidenhead
    Berkshire
    Secretary
    2 Somersby Crescent
    SL6 3YY Maidenhead
    Berkshire
    British66610550002
    HEUVEL, Christopher Edward Francis Van Den
    7 Hawkes Leap
    GU20 6JL Windlesham
    Surrey
    Secretary
    7 Hawkes Leap
    GU20 6JL Windlesham
    Surrey
    BritishAccountant14296970001
    MYHILL, Paul Harvey
    Fetter Lane
    EC4A 1BN London
    100
    United Kingdom
    Secretary
    Fetter Lane
    EC4A 1BN London
    100
    United Kingdom
    175306790001
    O'RORKE, Nicholas
    Kirtlington Business Centre, Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B - Office 10
    Oxfordshire
    United Kingdom
    Secretary
    Kirtlington Business Centre, Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B - Office 10
    Oxfordshire
    United Kingdom
    149308000001
    SHOWKER, Karenjeet Kaur
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    Secretary
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    260899060001
    YOUNG, Jenny Louise
    Fetter Lane
    EC4A 1BN London
    100
    United Kingdom
    Secretary
    Fetter Lane
    EC4A 1BN London
    100
    United Kingdom
    200143680001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BALAAM, Martin Anthony
    The Laurels
    Coole Lane
    CW5 8AY Nantwich
    Cheshire
    Director
    The Laurels
    Coole Lane
    CW5 8AY Nantwich
    Cheshire
    United KingdomBritishDirector82233550001
    BELL, Carolyn
    Fetter Lane
    EC4A 1BN London
    100
    United Kingdom
    Director
    Fetter Lane
    EC4A 1BN London
    100
    United Kingdom
    EnglandBritishOperations Director197027980001
    BROWN, Ian Christopher
    Fox Hollow
    Westwood Road
    GU20 6LX Windlesham
    Surrey
    Director
    Fox Hollow
    Westwood Road
    GU20 6LX Windlesham
    Surrey
    EnglandBritishDirector75493580001
    CARRINGTON, John Christopher
    1 Anchor Brewhouse
    50 Shad Thames
    SE1 2LY London
    Director
    1 Anchor Brewhouse
    50 Shad Thames
    SE1 2LY London
    United KingdomBritishCompany Director79087670001
    CHAPMAN, Haywood Trefor
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    United KingdomBritishDirector193406100001
    COPPIN, Alan Charles
    Briar Hedge
    The Drive
    SL8 5RE Bourne End
    Buckinghamshire
    Director
    Briar Hedge
    The Drive
    SL8 5RE Bourne End
    Buckinghamshire
    EnglandBritishDirector82808900001
    COVE, Graham Lawrence
    2 White House Close
    SG14 3TW Watton At Stone
    Hertfordshire
    Director
    2 White House Close
    SG14 3TW Watton At Stone
    Hertfordshire
    EnglandBritishCompany Director45340010002
    CUSHING, Robert Sefton
    66 Columbia Place Fornham Street
    S2 4AR Sheffield
    South Yorkshire
    Director
    66 Columbia Place Fornham Street
    S2 4AR Sheffield
    South Yorkshire
    United KingdomBritishMarketing Director117325300001
    DICKINSON, Dean Robert
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    EnglandBritishDirector286283450001
    DREDGE, Spencer Neal
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    Director
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    United KingdomBritishAccountant138270950001
    GIBSON, Paul David
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    United KingdomBritishAccountant192439290001
    HALLETT, Peter John
    Kirtlington Business Centre, Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B - Office 10
    Oxfordshire
    United Kingdom
    Director
    Kirtlington Business Centre, Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B - Office 10
    Oxfordshire
    United Kingdom
    United KingdomBritishCfo20621770002
    HALLETT, Peter John
    Kirtlington Business Centre, Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B - Office 10
    Oxfordshire
    United Kingdom
    Director
    Kirtlington Business Centre, Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B - Office 10
    Oxfordshire
    United Kingdom
    United KingdomBritishCfo20621770002
    HALLETT, Peter John
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    Director
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    United KingdomBritishCfo20621770002
    HARROLD, Alan Henry
    Cherry Tree House
    The Drive
    SL8 5RE Bourne End
    Buckinghamshire
    Director
    Cherry Tree House
    The Drive
    SL8 5RE Bourne End
    Buckinghamshire
    EnglandBritishChartered Accountant88772110001
    KELLY, Philip Edward
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    EnglandBritishDirector3118650001
    PATHAK, Ashvin Rao
    Agden Hall
    WA13 0TZ Agden
    Cheshire
    Director
    Agden Hall
    WA13 0TZ Agden
    Cheshire
    EnglandBritishDirector150476460001
    PAYNE, David Graham
    Mill House
    BH21 5LZ Wimborne St Giles
    Dorset
    Director
    Mill House
    BH21 5LZ Wimborne St Giles
    Dorset
    United KingdomBritishCompany Director77466830001
    PERKS, Timothy Howard
    Bowdown Farmhouse Burys Bank Road
    Greenham
    RG19 8DA Newbury
    Berkshire
    Director
    Bowdown Farmhouse Burys Bank Road
    Greenham
    RG19 8DA Newbury
    Berkshire
    United KingdomBritishDirector100207880001
    RAMSAY, Richard Alexander Mcgregor
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    Director
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    EnglandBritishCompany Director118045470001
    ROBERTS, Andrew Christopher
    31 Durlston Road
    KT2 5RR Kingston Upon Thames
    Surrey
    Director
    31 Durlston Road
    KT2 5RR Kingston Upon Thames
    Surrey
    BritishDirector71656420001

    Who are the persons with significant control of CASTLETON TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mri Software Limited
    King Street
    EC2V 8EA London
    9
    England
    Jun 04, 2020
    King Street
    EC2V 8EA London
    9
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for CASTLETON TECHNOLOGY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 02, 2017Jun 04, 2020The 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, 2017Oct 02, 2017The 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