CAST SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

CAST SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03460043

Incorporation date

04/11/1997

Size

Full

Contacts

Registered address

Registered address

International House, 36-38 Cornhill, London EC3V 3NGCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1997)
dot icon30/03/2026
Full accounts made up to 2025-03-31
dot icon02/03/2026
Termination of appointment of Vincent Jean Jacques Delaroche as a secretary on 2026-02-19
dot icon02/03/2026
Appointment of David Louis Turrettini as a secretary on 2026-02-19
dot icon02/03/2026
Director's details changed for Arnauld Allmang on 2026-03-02
dot icon17/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon03/03/2025
Appointment of Arnauld Allmang as a director on 2025-03-01
dot icon14/02/2025
Full accounts made up to 2024-03-31
dot icon22/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon18/10/2024
Cessation of Cast Sa as a person with significant control on 2016-04-06
dot icon18/10/2024
Notification of Bridgepoint Group Plc as a person with significant control on 2016-04-06
dot icon19/07/2024
Secretary's details changed for Vincent Jean Jacques Delaroche on 2024-07-19
dot icon24/05/2024
Registered office address changed from C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG United Kingdom to International House 36-38 Cornhill London EC3V 3NG on 2024-05-24
dot icon26/04/2024
Director's details changed for Mr Alexandre Claude Rerolle on 2024-04-26
dot icon26/04/2024
Secretary's details changed for Vincent Jean Jacques Delaroche on 2024-04-26
dot icon26/04/2024
Registered office address changed from International House, 36-38 Cornhill London EC3V 3NG England to C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG on 2024-04-26
dot icon03/11/2023
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon02/11/2023
Accounts for a small company made up to 2022-12-31
dot icon16/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon19/07/2023
Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to International House, 36-38 Cornhill London EC3V 3NG on 2023-07-19
dot icon23/11/2022
Accounts for a small company made up to 2021-12-31
dot icon22/11/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon14/10/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon13/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon09/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon01/10/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon05/06/2020
Registered office address changed from 87 Worship Street 3rd Floor London London EC2A 2BE to International House 24 Holborn Viaduct London EC1A 2BN on 2020-06-05
dot icon15/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon19/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon02/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon27/04/2016
Registered office address changed from Suite Lg/2, Lower Ground Floor the London Underwriting Centre 3 Minster Court, Mincing Lane London EC3R 7DD to 87 Worship Street 3rd Floor London London EC2A 2BE on 2016-04-27
dot icon03/12/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/12/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon23/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon06/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon23/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon06/06/2013
Appointment of Mr Alexandre Claude Rerolle as a director
dot icon06/06/2013
Termination of appointment of Gerard Karsenti as a director
dot icon21/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon05/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon17/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon03/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon09/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon16/08/2010
Registered office address changed from Aston Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1LA on 2010-08-16
dot icon16/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon01/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon20/11/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon20/11/2009
Director's details changed for Gerard Karsenti on 2009-11-05
dot icon12/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon11/12/2008
Return made up to 04/11/08; full list of members
dot icon07/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/11/2007
Return made up to 04/11/07; full list of members
dot icon02/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon06/02/2007
Return made up to 04/11/06; full list of members
dot icon01/03/2006
Return made up to 04/11/05; full list of members
dot icon22/02/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/02/2006
Registered office changed on 20/02/06 from: 1 brunel court corner hall hemel hempstead hertfordshire HP3 9XX
dot icon23/02/2005
Total exemption full accounts made up to 2004-12-31
dot icon04/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon26/03/2004
Registered office changed on 26/03/04 from: 1 brunel court corner hall hemel hempstead HP3 9XX
dot icon11/03/2004
Registered office changed on 11/03/04 from: 2 gayton road harrow middlesex HA1 2XU
dot icon13/12/2003
Return made up to 04/11/03; full list of members
dot icon03/06/2003
Full accounts made up to 2002-12-31
dot icon19/12/2002
Return made up to 04/11/02; full list of members
dot icon04/07/2002
Full accounts made up to 2001-12-31
dot icon30/11/2001
Return made up to 04/11/01; full list of members
dot icon12/10/2001
Registered office changed on 12/10/01 from: northburgh house 10 northburgh street london EC1V 0AY
dot icon06/09/2001
Full accounts made up to 2000-12-31
dot icon26/05/2000
Full accounts made up to 1999-12-31
dot icon17/11/1999
Return made up to 04/11/99; full list of members
dot icon01/10/1999
Particulars of mortgage/charge
dot icon24/06/1999
Full accounts made up to 1998-12-31
dot icon02/12/1998
Return made up to 04/11/98; full list of members
dot icon03/02/1998
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon06/11/1997
Secretary resigned
dot icon04/11/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon+35.36 % *

* during past year

Cash in Bank

£137,523.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
7.54M
-
0.00
101.60K
-
2022
6
8.23M
-
0.00
137.52K
-
2022
6
8.23M
-
0.00
137.52K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

8.23M £Ascended9.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

137.52K £Ascended35.36 % *

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
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
03/11/1997 - 03/11/1997
7613
Delaroche, Vincent Jean Jacques
Secretary
04/11/1997 - 19/02/2026
-
Rerolle, Alexandre Claude
Director
31/03/2013 - Present
-
Karsenti, Gerard
Director
03/11/1997 - 30/03/2013
-
Allmang, Arnauld
Director
01/03/2025 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAST SOFTWARE LIMITED

CAST SOFTWARE LIMITED is an(a) Active company incorporated on 04/11/1997 with the registered office located at International House, 36-38 Cornhill, London EC3V 3NG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CAST SOFTWARE LIMITED?

toggle

CAST SOFTWARE LIMITED is currently Active. It was registered on 04/11/1997 .

Where is CAST SOFTWARE LIMITED located?

toggle

CAST SOFTWARE LIMITED is registered at International House, 36-38 Cornhill, London EC3V 3NG.

What does CAST SOFTWARE LIMITED do?

toggle

CAST SOFTWARE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CAST SOFTWARE LIMITED have?

toggle

CAST SOFTWARE LIMITED had 6 employees in 2022.

What is the latest filing for CAST SOFTWARE LIMITED?

toggle

The latest filing was on 30/03/2026: Full accounts made up to 2025-03-31.