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, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CASTLETON TECHNOLOGY LIMITED?
| Last Confirmation Statement Made Up To | Mar 18, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 01, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 18, 2026 |
| Overdue | No |
What are the latest filings for CASTLETON TECHNOLOGY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 18, 2026 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Roman Telerman as a director on Nov 10, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2025 with updates | 4 pages | CS01 | ||||||||||
Register(s) moved to registered office address 9 King Street London EC2V 8EA | 1 pages | AD04 | ||||||||||
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 | ||||||||||
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 | 270872360001 | |||||
| GHILANI, Patrick Joseph, Mr. | Director | King Street EC2V 8EA London 9 United Kingdom | United States | American | 238655330001 | |||||
| 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 | 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 | 82233550001 | |||||
| BELL, Carolyn | Director | Fetter Lane EC4A 1BN London 100 United Kingdom | England | British | 197027980001 | |||||
| BROWN, Ian Christopher | Director | Fox Hollow Westwood Road GU20 6LX Windlesham Surrey | England | British | 75493580001 | |||||
| CARRINGTON, John Christopher | Director | 1 Anchor Brewhouse 50 Shad Thames SE1 2LY London | United Kingdom | British | 79087670001 | |||||
| CHAPMAN, Haywood Trefor | Director | 25 Walbrook EC4N 8AF London The Walbrook Building United Kingdom | United Kingdom | British | 193406100001 | |||||
| COPPIN, Alan Charles | Director | Briar Hedge The Drive SL8 5RE Bourne End Buckinghamshire | England | British | 82808900001 | |||||
| COVE, Graham Lawrence | Director | 2 White House Close SG14 3TW Watton At Stone Hertfordshire | England | British | 45340010002 | |||||
| CUSHING, Robert Sefton | Director | 66 Columbia Place Fornham Street S2 4AR Sheffield South Yorkshire | United Kingdom | British | 117325300001 | |||||
| DICKINSON, Dean Robert | Director | 25 Walbrook EC4N 8AF London The Walbrook Building United Kingdom | England | British | 286283450001 | |||||
| DREDGE, Spencer Neal | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | United Kingdom | British | 138270950001 | |||||
| GIBSON, Paul David | Director | 25 Walbrook EC4N 8AF London The Walbrook Building United Kingdom | United Kingdom | British | 192439290001 | |||||
| HALLETT, Peter John | Director | Kirtlington Business Centre, Slade Farm Kirtlington OX5 3JA Kidlington Building B - Office 10 Oxfordshire United Kingdom | United Kingdom | British | 20621770002 | |||||
| HALLETT, Peter John | Director | Kirtlington Business Centre, Slade Farm Kirtlington OX5 3JA Kidlington Building B - Office 10 Oxfordshire United Kingdom | United Kingdom | British | 20621770002 | |||||
| HALLETT, Peter John | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | United Kingdom | British | 20621770002 | |||||
| HARROLD, Alan Henry | Director | Cherry Tree House The Drive SL8 5RE Bourne End Buckinghamshire | England | British | 88772110001 | |||||
| KELLY, Philip Edward | Director | 25 Walbrook EC4N 8AF London The Walbrook Building United Kingdom | England | British | 3118650001 | |||||
| PATHAK, Ashvin Rao | Director | Agden Hall WA13 0TZ Agden Cheshire | England | British | 150476460001 | |||||
| PAYNE, David Graham | Director | Mill House BH21 5LZ Wimborne St Giles Dorset | United Kingdom | British | 77466830001 | |||||
| PERKS, Timothy Howard | Director | Bowdown Farmhouse Burys Bank Road Greenham RG19 8DA Newbury Berkshire | United Kingdom | British | 100207880001 | |||||
| RAMSAY, Richard Alexander Mcgregor | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | England | British | 118045470001 | |||||
| ROBERTS, Andrew Christopher | Director | 31 Durlston Road KT2 5RR Kingston Upon Thames Surrey | British | 71656420001 | ||||||
| SANGHERA, Davinder Kaur | Director | Fetter Lane EC4A 1BN London 100 United Kingdom | England | British | 169814200001 |
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