13 CASTELLAIN ROAD LIMITED

Register to unlock more data on OkredoRegister

13 CASTELLAIN ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05352169

Incorporation date

03/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 111, Atlas Business Centre, Oxgate Lane, London NW2 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2005)
dot icon17/04/2026
Micro company accounts made up to 2026-02-28
dot icon16/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon25/11/2025
Micro company accounts made up to 2025-02-28
dot icon06/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon22/08/2024
Micro company accounts made up to 2024-02-28
dot icon25/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon31/08/2023
Micro company accounts made up to 2023-02-28
dot icon01/03/2023
Amended micro company accounts made up to 2022-02-28
dot icon15/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon28/03/2022
Micro company accounts made up to 2022-02-28
dot icon21/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon15/04/2021
Micro company accounts made up to 2021-02-28
dot icon05/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon05/11/2020
Micro company accounts made up to 2020-02-29
dot icon05/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon29/07/2019
Registered office address changed from Suite 109, Atlas Business Centre Imex House Oxgate Lane London NW2 7HJ to Suite 111, Atlas Business Centre Oxgate Lane London NW2 7HJ on 2019-07-29
dot icon08/04/2019
Micro company accounts made up to 2019-02-28
dot icon14/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon22/06/2018
Accounts for a dormant company made up to 2018-02-28
dot icon05/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon12/05/2017
Accounts for a dormant company made up to 2017-02-28
dot icon09/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon26/05/2016
Accounts for a dormant company made up to 2016-02-29
dot icon18/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon22/05/2015
Accounts for a dormant company made up to 2015-02-28
dot icon19/03/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon01/05/2014
Accounts for a dormant company made up to 2014-02-28
dot icon11/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon03/06/2013
Accounts for a dormant company made up to 2013-02-28
dot icon20/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon15/03/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon12/03/2012
Accounts for a dormant company made up to 2012-02-29
dot icon30/03/2011
Accounts for a dormant company made up to 2011-02-28
dot icon18/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon04/03/2010
Accounts for a dormant company made up to 2010-02-28
dot icon08/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon08/02/2010
Director's details changed for Glen Matlock on 2010-02-03
dot icon08/02/2010
Director's details changed for Boyana Gueorguieva Dimova on 2010-02-03
dot icon06/04/2009
Accounts for a dormant company made up to 2009-02-28
dot icon26/03/2009
Return made up to 03/02/09; full list of members
dot icon30/09/2008
Accounts for a dormant company made up to 2008-02-29
dot icon08/05/2008
Return made up to 03/02/08; full list of members
dot icon12/04/2007
Accounts for a dormant company made up to 2007-02-28
dot icon22/02/2007
Return made up to 03/02/07; full list of members
dot icon14/12/2006
New secretary appointed
dot icon06/12/2006
Secretary resigned
dot icon06/12/2006
Registered office changed on 06/12/06 from: 16 old bailey london EC4M 7EG
dot icon05/12/2006
Accounts for a dormant company made up to 2006-02-28
dot icon03/02/2006
Return made up to 03/02/06; full list of members
dot icon09/12/2005
Ad 08/12/05-08/12/05 £ si [email protected]=2 £ ic 1/3
dot icon04/03/2005
Director resigned
dot icon04/03/2005
Director resigned
dot icon04/03/2005
New director appointed
dot icon04/03/2005
New director appointed
dot icon03/02/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-
2023
0
3.00
-
0.00
-
-
2023
0
3.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE DIRECT LIMITED
Corporate Director
02/02/2005 - 22/02/2005
218
TEMPLE SECRETARIAL LIMITED
Corporate Director
02/02/2005 - 22/02/2005
399
TEMPLE SECRETARIAL LIMITED
Corporate Secretary
02/02/2005 - 27/11/2006
399
Matlock, Glen
Director
23/02/2005 - Present
4
Dimova, Boyana
Secretary
27/11/2006 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 13 CASTELLAIN ROAD LIMITED

13 CASTELLAIN ROAD LIMITED is an(a) Active company incorporated on 03/02/2005 with the registered office located at Suite 111, Atlas Business Centre, Oxgate Lane, London NW2 7HJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 13 CASTELLAIN ROAD LIMITED?

toggle

13 CASTELLAIN ROAD LIMITED is currently Active. It was registered on 03/02/2005 .

Where is 13 CASTELLAIN ROAD LIMITED located?

toggle

13 CASTELLAIN ROAD LIMITED is registered at Suite 111, Atlas Business Centre, Oxgate Lane, London NW2 7HJ.

What does 13 CASTELLAIN ROAD LIMITED do?

toggle

13 CASTELLAIN ROAD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 13 CASTELLAIN ROAD LIMITED?

toggle

The latest filing was on 17/04/2026: Micro company accounts made up to 2026-02-28.