CASTALIA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CASTALIA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06081032

Incorporation date

02/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cedar House, Hazell Drive, Newport NP10 8FYCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2007)
dot icon16/04/2026
Confirmation statement made on 2026-02-18 with updates
dot icon24/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon28/03/2024
Director's details changed for Mr Robert Connor Hunt on 2024-02-18
dot icon28/03/2024
Change of details for Mr Robert Connor Hunt as a person with significant control on 2024-02-18
dot icon28/03/2024
Confirmation statement made on 2024-02-18 with updates
dot icon07/03/2023
Registered office address changed from 344/6 Swansea Road Waunarlwydd Swansea West Glamorgan SA5 4SQ to Cedar House Hazell Drive Newport NP10 8FY on 2023-03-07
dot icon07/03/2023
Confirmation statement made on 2023-02-18 with updates
dot icon17/02/2023
Satisfaction of charge 060810320005 in full
dot icon17/02/2023
Satisfaction of charge 060810320006 in full
dot icon16/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon08/08/2022
Satisfaction of charge 4 in full
dot icon08/08/2022
Satisfaction of charge 1 in full
dot icon10/05/2022
Total exemption full accounts made up to 2021-06-30
dot icon15/03/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon08/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon04/03/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon17/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon03/03/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon06/01/2020
Satisfaction of charge 3 in full
dot icon06/01/2020
Satisfaction of charge 2 in full
dot icon02/01/2020
Registration of charge 060810320005, created on 2019-12-23
dot icon02/01/2020
Registration of charge 060810320006, created on 2019-12-23
dot icon21/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon14/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon13/04/2018
Confirmation statement made on 2018-02-02 with updates
dot icon26/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon17/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon14/03/2017
Confirmation statement made on 2017-02-02 with updates
dot icon04/05/2016
Compulsory strike-off action has been discontinued
dot icon03/05/2016
First Gazette notice for compulsory strike-off
dot icon27/04/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon09/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/08/2014
Termination of appointment of Paul Elfed Thomas as a director on 2014-06-20
dot icon08/08/2014
Termination of appointment of Paul Elfed Thomas as a secretary on 2014-06-20
dot icon11/04/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon07/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/06/2013
Accounts for a small company made up to 2012-06-30
dot icon15/05/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon20/09/2012
Previous accounting period extended from 2011-12-31 to 2012-06-30
dot icon18/02/2012
Compulsory strike-off action has been discontinued
dot icon16/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon16/02/2012
Appointment of Mr Paul Elfed Thomas as a secretary
dot icon15/02/2012
Appointment of Mr Robert Connor Hunt as a director
dot icon15/02/2012
Total exemption small company accounts made up to 2010-12-31
dot icon15/02/2012
Termination of appointment of Grant Pearce as a secretary
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon04/08/2011
Resolutions
dot icon04/08/2011
Change of name notice
dot icon28/03/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon02/12/2010
Appointment of Mr Grant Andrew Pearce as a secretary
dot icon02/12/2010
Termination of appointment of Julie Jenkins as a secretary
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/05/2010
Resolutions
dot icon18/05/2010
Change of name notice
dot icon30/03/2010
Previous accounting period shortened from 2010-02-28 to 2009-12-31
dot icon22/02/2010
Total exemption small company accounts made up to 2009-02-28
dot icon18/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon18/02/2010
Registered office address changed from 344/6 Swansea Road Waunarlwydd Swansea West Glamorgan SA5 4SQ Wales on 2010-02-18
dot icon18/02/2010
Registered office address changed from 2 Gorsaf Y Glowr Pontardulais Swansea SA4 8JJ on 2010-02-18
dot icon18/02/2010
Director's details changed for Mr Paul Elfed Thomas on 2010-02-18
dot icon08/07/2009
Particulars of a mortgage or charge / charge no: 4
dot icon13/02/2009
Return made up to 02/02/09; full list of members
dot icon10/11/2008
Accounts for a dormant company made up to 2008-02-29
dot icon10/10/2008
Duplicate mortgage certificatecharge no:2
dot icon07/10/2008
Duplicate mortgage certificatecharge no:3
dot icon25/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon25/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon25/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon07/03/2008
Capitals not rolled up
dot icon04/03/2008
Return made up to 02/02/08; full list of members
dot icon15/01/2008
Director resigned
dot icon15/01/2008
Director resigned
dot icon20/07/2007
New director appointed
dot icon20/07/2007
New director appointed
dot icon30/03/2007
Director resigned
dot icon30/03/2007
Secretary resigned
dot icon15/03/2007
New secretary appointed
dot icon15/03/2007
New director appointed
dot icon15/03/2007
Registered office changed on 15/03/07 from: 60 st teilo street pontardulais swansea SA4 8SY
dot icon02/02/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-93.42 % *

* during past year

Cash in Bank

£710.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/02/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
347.29K
-
0.00
10.79K
-
2022
0
6.47K
-
0.00
710.00
-
2022
0
6.47K
-
0.00
710.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.47K £Descended-98.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

710.00 £Descended-93.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Michelle
Director
01/07/2007 - 31/12/2007
11
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
02/02/2007 - 02/02/2007
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
02/02/2007 - 02/02/2007
15962
Mr Robert Connor Hunt
Director
30/03/2011 - Present
15
Seldon, Debra
Director
01/07/2007 - 31/12/2007
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+
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 CASTALIA HOLDINGS LIMITED

CASTALIA HOLDINGS LIMITED is an(a) Active company incorporated on 02/02/2007 with the registered office located at Cedar House, Hazell Drive, Newport NP10 8FY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTALIA HOLDINGS LIMITED?

toggle

CASTALIA HOLDINGS LIMITED is currently Active. It was registered on 02/02/2007 .

Where is CASTALIA HOLDINGS LIMITED located?

toggle

CASTALIA HOLDINGS LIMITED is registered at Cedar House, Hazell Drive, Newport NP10 8FY.

What does CASTALIA HOLDINGS LIMITED do?

toggle

CASTALIA HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CASTALIA HOLDINGS LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-02-18 with updates.