CASTELL COMMERCIAL LIMITED

Register to unlock more data on OkredoRegister

CASTELL COMMERCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05066409

Incorporation date

08/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 St John's Lane, London EC1M 4BHCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2004)
dot icon19/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon16/03/2026
Notification of Lela Terasvili as a person with significant control on 2023-10-20
dot icon16/03/2026
Cessation of Vadims Kutukovs as a person with significant control on 2023-10-20
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/09/2025
Director's details changed for Ms Karin Elisabeth Janse Van Rensburg on 2025-09-10
dot icon31/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon18/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/10/2022
Registered office address changed from 8-12 New Bridge Street London EC4V 6AL United Kingdom to 5 st John's Lane London EC1M 4BH on 2022-10-05
dot icon09/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/05/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/06/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon14/03/2020
Compulsory strike-off action has been discontinued
dot icon11/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon10/03/2020
First Gazette notice for compulsory strike-off
dot icon21/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon29/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon12/04/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon12/04/2018
Registered office address changed from 60 Cannon Street London EC4N 6NP to 8-12 New Bridge Street London EC4V 6AL on 2018-04-12
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon15/03/2016
Compulsory strike-off action has been discontinued
dot icon14/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon14/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon21/12/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon26/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon13/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon20/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon20/03/2014
Register(s) moved to registered office address
dot icon30/12/2013
Registered office address changed from 12-16 Clerkenwell Road London EC1M 5PQ on 2013-12-30
dot icon03/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/05/2013
Total exemption small company accounts made up to 2012-03-31
dot icon20/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon20/03/2013
Director's details changed for Karin Elisabeth Janse Van Rensburg on 2013-03-08
dot icon18/01/2013
Appointment of Karin Elisabeth Janse Van Rensburg as a director
dot icon18/01/2013
Termination of appointment of Sarah Petre-Mears as a director
dot icon20/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon17/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon09/03/2011
Register(s) moved to registered office address
dot icon02/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon10/03/2010
Director's details changed for Mrs Sarah Petre-Mears on 2010-03-10
dot icon10/03/2010
Register(s) moved to registered inspection location
dot icon10/03/2010
Register inspection address has been changed
dot icon09/03/2010
Termination of appointment of Cls Secretaries, Ltd. as a secretary
dot icon20/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/06/2009
Director's change of particulars / sarah petre-mears / 23/06/2009
dot icon23/06/2009
Secretary's change of particulars / cls secretaries LTD / 23/06/2009
dot icon18/06/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/03/2009
Return made up to 08/03/09; full list of members
dot icon25/02/2009
Compulsory strike-off action has been discontinued
dot icon24/02/2009
Total exemption small company accounts made up to 2007-03-31
dot icon17/02/2009
First Gazette notice for compulsory strike-off
dot icon04/04/2008
Return made up to 08/03/08; full list of members
dot icon12/07/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/04/2007
Return made up to 08/03/07; full list of members
dot icon20/11/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/05/2006
Return made up to 08/03/06; full list of members
dot icon22/12/2005
Delivery ext'd 3 mth 31/03/05
dot icon22/04/2005
Return made up to 08/03/05; full list of members
dot icon08/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon-69.18 % *

* during past year

Cash in Bank

£430,618.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
108.24K
-
0.00
540.55K
-
2022
1
178.20K
-
0.00
1.40M
-
2023
0
216.95K
-
0.00
430.62K
-
2023
0
216.95K
-
0.00
430.62K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

216.95K £Ascended21.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

430.62K £Descended-69.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Petre-Mears, Sarah Louise
Director
08/03/2004 - 14/01/2013
297
Janse Van Rensburg, Karin Elisabeth
Director
14/01/2013 - Present
32
CLS SECRETARIES, LTD.
Corporate Secretary
08/03/2004 - 05/03/2010
14

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTELL COMMERCIAL LIMITED

CASTELL COMMERCIAL LIMITED is an(a) Active company incorporated on 08/03/2004 with the registered office located at 5 St John's Lane, London EC1M 4BH. 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 CASTELL COMMERCIAL LIMITED?

toggle

CASTELL COMMERCIAL LIMITED is currently Active. It was registered on 08/03/2004 .

Where is CASTELL COMMERCIAL LIMITED located?

toggle

CASTELL COMMERCIAL LIMITED is registered at 5 St John's Lane, London EC1M 4BH.

What does CASTELL COMMERCIAL LIMITED do?

toggle

CASTELL COMMERCIAL LIMITED operates in the Wholesale of computers computer peripheral equipment and software (46.51 - SIC 2007) sector.

What is the latest filing for CASTELL COMMERCIAL LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-08 with no updates.