CASTALIA DESIGNS LIMITED

Register to unlock more data on OkredoRegister

CASTALIA DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03533050

Incorporation date

23/03/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Office 7 Leyland House, Lancashire Business Park, Leyland, Lancashire PR26 6TYCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1998)
dot icon07/10/2025
Final Gazette dissolved via compulsory strike-off
dot icon22/07/2025
First Gazette notice for compulsory strike-off
dot icon30/04/2025
Micro company accounts made up to 2024-07-31
dot icon30/04/2024
Micro company accounts made up to 2023-07-31
dot icon30/04/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon30/04/2023
Micro company accounts made up to 2022-07-31
dot icon25/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon31/07/2022
Micro company accounts made up to 2021-07-31
dot icon31/05/2022
Previous accounting period shortened from 2021-08-31 to 2021-07-31
dot icon21/04/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon31/05/2021
Micro company accounts made up to 2020-08-31
dot icon18/05/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon18/05/2021
Secretary's details changed for Sandra Walker on 2021-05-18
dot icon26/09/2020
Micro company accounts made up to 2019-08-31
dot icon26/06/2020
Previous accounting period shortened from 2019-09-27 to 2019-08-31
dot icon24/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon28/09/2019
Micro company accounts made up to 2018-09-28
dot icon28/06/2019
Previous accounting period shortened from 2018-09-28 to 2018-09-27
dot icon02/05/2019
Registered office address changed from Unit 6 Leyland House Lancashire Business Park Leyland Lancashire PR26 6TY England to Office 7 Leyland House Lancashire Business Park Leyland Lancashire PR26 6TY on 2019-05-02
dot icon27/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon18/12/2018
Change of details for Ms Christine Ann Saint as a person with significant control on 2018-03-23
dot icon29/09/2018
Micro company accounts made up to 2017-09-28
dot icon29/06/2018
Previous accounting period shortened from 2017-09-29 to 2017-09-28
dot icon05/04/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon05/04/2018
Director's details changed for Ms Christine Ann Saint on 2018-03-23
dot icon30/09/2017
Micro company accounts made up to 2016-09-29
dot icon30/06/2017
Previous accounting period shortened from 2016-09-30 to 2016-09-29
dot icon29/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon14/12/2016
Director's details changed for Ms Christine Ann Saint on 2016-09-01
dot icon14/12/2016
Registered office address changed from 3 the Evergreens Cottam Preston Lancs PR4 0LQ to Unit 6 Leyland House Lancashire Business Park Leyland Lancashire PR26 6TY on 2016-12-14
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon24/05/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon24/05/2016
Secretary's details changed for Sandra O'loughlin on 2016-03-02
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/05/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/05/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon12/12/2013
Previous accounting period extended from 2013-03-31 to 2013-09-30
dot icon13/05/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/06/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon14/06/2010
Director's details changed for Christine Ann Saint on 2010-03-23
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/04/2009
Return made up to 23/03/09; full list of members
dot icon27/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/05/2008
Return made up to 23/03/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/01/2008
Registered office changed on 24/01/08 from: thomas house pope lane whitestake preston lancashire PR4 4AZ
dot icon26/07/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/05/2007
Return made up to 23/03/07; full list of members
dot icon06/04/2006
Return made up to 23/03/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/06/2005
Return made up to 23/03/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon27/05/2004
Return made up to 23/03/04; full list of members
dot icon06/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon22/05/2003
Return made up to 23/03/03; full list of members
dot icon20/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon10/05/2002
Return made up to 23/03/02; full list of members
dot icon28/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon04/04/2001
Return made up to 23/03/01; full list of members
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon19/04/2000
Return made up to 23/03/00; full list of members
dot icon14/09/1999
Accounts for a small company made up to 1999-03-31
dot icon15/04/1999
Return made up to 23/03/99; full list of members
dot icon25/03/1998
Director resigned
dot icon25/03/1998
Secretary resigned
dot icon25/03/1998
Registered office changed on 25/03/98 from: 1 mitchell lane bristol BS1 6BU
dot icon25/03/1998
New secretary appointed
dot icon25/03/1998
New director appointed
dot icon23/03/1998
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
31/07/2024
dot iconNext confirmation date
23/03/2025
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
19.00
-
0.00
-
-
2022
1
19.00
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
22/03/1998 - 22/03/1998
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/03/1998 - 22/03/1998
99600
Walker, Sandra
Secretary
22/03/1998 - Present
-
Ms Christine Ann Saint
Director
22/03/1998 - Present
1

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTALIA DESIGNS LIMITED

CASTALIA DESIGNS LIMITED is an(a) Dissolved company incorporated on 23/03/1998 with the registered office located at Office 7 Leyland House, Lancashire Business Park, Leyland, Lancashire PR26 6TY. There are currently 2 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 CASTALIA DESIGNS LIMITED?

toggle

CASTALIA DESIGNS LIMITED is currently Dissolved. It was registered on 23/03/1998 and dissolved on 07/10/2025.

Where is CASTALIA DESIGNS LIMITED located?

toggle

CASTALIA DESIGNS LIMITED is registered at Office 7 Leyland House, Lancashire Business Park, Leyland, Lancashire PR26 6TY.

What does CASTALIA DESIGNS LIMITED do?

toggle

CASTALIA DESIGNS LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for CASTALIA DESIGNS LIMITED?

toggle

The latest filing was on 07/10/2025: Final Gazette dissolved via compulsory strike-off.