CAST CONSULT LIMITED

Register to unlock more data on OkredoRegister

CAST CONSULT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09882722

Incorporation date

20/11/2015

Size

Full

Contacts

Registered address

Registered address

30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2015)
dot icon12/03/2026
Statement of capital following an allotment of shares on 2026-02-23
dot icon30/01/2026
Resolutions
dot icon30/01/2026
Memorandum and Articles of Association
dot icon27/01/2026
Change of details for Mr Joseph John Thornton as a person with significant control on 2025-12-02
dot icon27/01/2026
Director's details changed for Mr Joseph John Thornton on 2025-12-02
dot icon27/01/2026
Change of details for Mr Joseph John Thornton as a person with significant control on 2023-08-01
dot icon27/01/2026
Director's details changed for Mr Joseph John Thornton on 2023-08-01
dot icon27/01/2026
Change of details for Ms Lillian Mary Gallafent as a person with significant control on 2025-12-02
dot icon26/01/2026
Change of details for Mr Laurence Neil Brearley as a person with significant control on 2025-12-02
dot icon26/01/2026
Director's details changed for Mr Mark John Farmer on 2025-12-02
dot icon26/01/2026
Director's details changed for Mr Mark John Farmer on 2022-09-01
dot icon26/01/2026
Change of details for Mr Mark John Farmer as a person with significant control on 2025-12-02
dot icon26/01/2026
Change of details for Mr Mark John Farmer as a person with significant control on 2022-09-01
dot icon26/01/2026
Change of details for Ms Lillian Mary Gallafent as a person with significant control on 2022-07-01
dot icon26/01/2026
Director's details changed for Ms Lillian Mary Gallafent on 2022-07-01
dot icon23/01/2026
Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford DA2 6QA United Kingdom to 30 Old Bailey London EC4M 7AU on 2026-01-23
dot icon23/01/2026
Director's details changed for Mr Laurence Neil Brearley on 2025-12-02
dot icon04/12/2025
Confirmation statement made on 2025-11-19 with updates
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon29/09/2025
Purchase of own shares.
dot icon01/09/2025
Termination of appointment of Keith Lawrence Brooks as a director on 2025-07-29
dot icon01/09/2025
Cessation of Keith Lawrence Brooks as a person with significant control on 2025-07-29
dot icon01/09/2025
Cancellation of shares. Statement of capital on 2025-07-29
dot icon29/07/2025
Registration of charge 098827220001, created on 2025-07-29
dot icon02/12/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon24/09/2024
Full accounts made up to 2023-12-31
dot icon05/12/2023
Confirmation statement made on 2023-11-19 with updates
dot icon13/09/2023
Full accounts made up to 2022-12-31
dot icon22/12/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon17/08/2022
Full accounts made up to 2021-12-31
dot icon01/12/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon26/07/2021
Full accounts made up to 2020-12-31
dot icon15/12/2020
Confirmation statement made on 2020-11-19 with updates
dot icon15/12/2020
Director's details changed for Ms Lillian Mary Gallafent on 2020-12-15
dot icon25/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/05/2020
Purchase of own shares.
dot icon27/05/2020
Resolutions
dot icon27/05/2020
Memorandum and Articles of Association
dot icon27/05/2020
Statement of capital following an allotment of shares on 2020-05-12
dot icon27/05/2020
Resolutions
dot icon27/05/2020
Resolutions
dot icon27/05/2020
Notification of Lillian Mary Gallafent as a person with significant control on 2020-05-12
dot icon04/12/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon12/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon27/11/2018
Notification of Mark John Farmer as a person with significant control on 2016-04-06
dot icon27/11/2018
Notification of Laurence Neil Brearley as a person with significant control on 2016-04-06
dot icon27/11/2018
Cessation of Joseph John Thornton as a person with significant control on 2017-11-20
dot icon27/11/2018
Cessation of Mark John Farmer as a person with significant control on 2017-11-20
dot icon27/11/2018
Cessation of Laurence Neil Brearley as a person with significant control on 2017-11-20
dot icon14/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/11/2017
Confirmation statement made on 2017-11-19 with updates
dot icon19/11/2017
Notification of Joseph John Thornton as a person with significant control on 2016-04-06
dot icon23/08/2017
Total exemption small company accounts made up to 2016-12-31
dot icon10/08/2017
Resolutions
dot icon02/08/2017
Notification of Keith Lawrence Brooks as a person with significant control on 2016-04-06
dot icon02/08/2017
Statement of capital following an allotment of shares on 2016-08-16
dot icon14/03/2017
Statement of capital following an allotment of shares on 2016-03-01
dot icon03/03/2017
Resolutions
dot icon02/03/2017
Sub-division of shares on 2016-03-01
dot icon22/02/2017
Appointment of Mr Keith Lawrence Brooks as a director on 2016-03-01
dot icon20/02/2017
Particulars of variation of rights attached to shares
dot icon20/02/2017
Change of share class name or designation
dot icon16/02/2017
Appointment of Ms Lillian Mary Gallafent as a director on 2016-08-15
dot icon29/11/2016
Current accounting period extended from 2016-11-30 to 2016-12-31
dot icon25/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon15/01/2016
Correction of a Director's date of birth incorrectly stated on incorporation / mr mark john farmer
dot icon20/11/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brooks, Keith Lawrence
Director
01/03/2016 - 29/07/2025
22
Gallafent, Lillian Mary
Director
15/08/2016 - Present
-
Thornton, Joseph John
Director
20/11/2015 - Present
2
Brearley, Laurence Neil
Director
20/11/2015 - Present
2
Farmer, Mark John
Director
20/11/2015 - Present
2

Persons with Significant Control

9
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 CAST CONSULT LIMITED

CAST CONSULT LIMITED is an(a) Active company incorporated on 20/11/2015 with the registered office located at 30 Old Bailey, London EC4M 7AU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAST CONSULT LIMITED?

toggle

CAST CONSULT LIMITED is currently Active. It was registered on 20/11/2015 .

Where is CAST CONSULT LIMITED located?

toggle

CAST CONSULT LIMITED is registered at 30 Old Bailey, London EC4M 7AU.

What does CAST CONSULT LIMITED do?

toggle

CAST CONSULT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CAST CONSULT LIMITED?

toggle

The latest filing was on 12/03/2026: Statement of capital following an allotment of shares on 2026-02-23.