CASTELLAN SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CASTELLAN SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03892954

Incorporation date

13/12/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3rd Floor 70 Gracechurch Street, London EC3V 0XLCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1999)
dot icon30/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon30/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon30/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon30/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon09/01/2026
Notice of agreement to exemption from audit of accounts for period ending 30/12/24
dot icon09/01/2026
Audit exemption statement of guarantee by parent company for period ending 30/12/24
dot icon09/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon17/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon16/06/2025
Appointment of Pinsent Masons Secretarial Limited as a secretary on 2025-06-11
dot icon26/03/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon26/03/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon26/03/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon26/03/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon26/03/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon15/01/2025
Confirmation statement made on 2024-12-13 with no updates
dot icon23/12/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon13/06/2024
Appointment of Peter Reynolds Vlerick as a director on 2024-06-10
dot icon13/06/2024
Termination of appointment of David Eugene Rockvam as a director on 2024-02-06
dot icon28/03/2024
Registered office address changed from 2nd Floor 70 Gracechurch Street London EC3V 0HR United Kingdom to 3rd Floor 70 Gracechurch Street London EC3V 0XL on 2024-03-28
dot icon20/03/2024
Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to 2nd Floor 70 Gracechurch Street London EC3V 0HR on 2024-03-20
dot icon04/01/2024
Confirmation statement made on 2023-12-13 with no updates
dot icon17/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon17/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon17/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon17/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon21/09/2023
Registered office address changed from Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE to 1 Park Row Leeds LS1 5AB on 2023-09-21
dot icon10/08/2023
Secretary's details changed for Mr Michael Jones on 2023-08-01
dot icon07/08/2023
Director's details changed for Mr. James Wetekamp on 2023-08-01
dot icon04/08/2023
Director's details changed for Mr David Eugene Rockvam on 2023-08-01
dot icon03/07/2023
Confirmation statement made on 2023-06-30 with updates
dot icon27/03/2023
Cessation of Castellan Solutions Holdings Limited as a person with significant control on 2023-03-03
dot icon27/03/2023
Notification of Riskonnect, Ltd as a person with significant control on 2023-03-03
dot icon13/03/2023
Appointment of Mr Michael Jones as a secretary on 2023-03-08
dot icon08/03/2023
Compulsory strike-off action has been discontinued
dot icon06/03/2023
Change of details for Assurance Software Limited as a person with significant control on 2021-01-06
dot icon06/03/2023
Change of details for Castellan Solutions Holdings Limited as a person with significant control on 2022-10-11
dot icon06/03/2023
Confirmation statement made on 2022-12-13 with updates
dot icon13/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/11/2022
Appointment of Mr David Eugene Rockvam as a director on 2022-11-11
dot icon18/07/2022
Termination of appointment of Adnan Filipovic as a director on 2022-07-07
dot icon18/07/2022
Termination of appointment of Bryan West as a director on 2022-07-07
dot icon18/07/2022
Appointment of Mr. James Wetekamp as a director on 2022-07-07
dot icon18/07/2022
Termination of appointment of Jon Ezrine as a director on 2022-07-07
dot icon18/07/2022
Termination of appointment of William Sturgis as a director on 2022-07-07
dot icon11/07/2022
Satisfaction of charge 038929540008 in full
dot icon31/03/2022
Appointment of Mr Bryan West as a director on 2021-09-01
dot icon21/12/2021
Confirmation statement made on 2021-12-13 with updates
dot icon14/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/09/2021
Termination of appointment of Ryan Hobbs as a director on 2021-09-01
dot icon29/07/2021
Appointment of Mr Ryan Hobbs as a director on 2021-07-14
dot icon29/07/2021
Termination of appointment of John Baumstark as a director on 2021-07-14
dot icon02/07/2021
Satisfaction of charge 038929540007 in full
dot icon02/07/2021
Registration of charge 038929540008, created on 2021-06-30
dot icon03/03/2021
Termination of appointment of Charles Peter Boffin as a secretary on 2021-03-03
dot icon03/03/2021
Termination of appointment of Charles Peter Boffin as a director on 2021-03-03
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-13 with updates
dot icon28/10/2020
Certificate of change of name
dot icon16/12/2019
Confirmation statement made on 2019-12-13 with updates
dot icon16/12/2019
Appointment of Mr Jon Ezrine as a director on 2019-12-10
dot icon16/12/2019
Termination of appointment of Craig Potts as a director on 2019-12-10
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/02/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon25/01/2019
Notification of Assurance Software Limited as a person with significant control on 2018-12-31
dot icon25/01/2019
Cessation of Charles Peter Boffin as a person with significant control on 2018-12-31
dot icon25/01/2019
Confirmation statement made on 2018-12-13 with updates
dot icon15/01/2019
Termination of appointment of Keith Tilley as a director on 2018-12-31
dot icon15/01/2019
Termination of appointment of Ian Stephen Crabb as a director on 2018-12-31
dot icon15/01/2019
Termination of appointment of Nigel Colin Barrett as a director on 2018-12-31
dot icon15/01/2019
Appointment of Mr William Sturgis as a director on 2018-12-31
dot icon15/01/2019
Appointment of Mr Craig Potts as a director on 2018-12-31
dot icon15/01/2019
Appointment of Mr John Baumstark as a director on 2018-12-31
dot icon15/01/2019
Appointment of Mr Adnan Filipovic as a director on 2018-12-31
dot icon04/01/2019
Registration of charge 038929540007, created on 2018-12-28
dot icon19/11/2018
Satisfaction of charge 038929540006 in full
dot icon02/10/2018
Director's details changed for Mr Nigel Colin Barrett on 2017-12-14
dot icon24/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/07/2018
Appointment of Mr Keith Tilley as a director on 2018-06-22
dot icon08/03/2018
Appointment of Mr Ian Stephen Crabb as a director on 2018-01-22
dot icon18/12/2017
Director's details changed for Mr Nigel Barrett on 2017-12-11
dot icon18/12/2017
Confirmation statement made on 2017-12-13 with updates
dot icon22/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/12/2016
Director's details changed for Charles Peter Boffin on 2016-12-14
dot icon18/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon12/12/2016
Director's details changed for Charles Peter Boffin on 2016-01-01
dot icon17/11/2016
Satisfaction of charge 038929540004 in full
dot icon17/11/2016
Satisfaction of charge 038929540005 in full
dot icon09/08/2016
Registration of charge 038929540006, created on 2016-08-04
dot icon18/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/01/2014
Registration of charge 038929540005
dot icon20/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon09/11/2013
Registration of charge 038929540004
dot icon01/11/2013
Satisfaction of charge 3 in full
dot icon16/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon30/11/2012
Director's details changed for Charles Peter Boffin on 2012-04-02
dot icon28/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2012
Secretary's details changed for Charles Peter Boffin on 2012-04-02
dot icon02/04/2012
Director's details changed for Mr Nigel Barrett on 2012-04-02
dot icon22/03/2012
Registered office address changed from C/O Tricom Services Ltd 22 High Street Buckingham Buckinghamshire MK18 1NU on 2012-03-22
dot icon05/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon05/01/2012
Director's details changed for Charles Peter Boffin on 2011-12-13
dot icon17/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/08/2011
Second filing of AR01 previously delivered to Companies House made up to 2009-12-13
dot icon02/08/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-12-13
dot icon25/07/2011
Annual return made up to 2008-12-13 with full list of shareholders
dot icon25/07/2011
Annual return made up to 2007-12-13 with full list of shareholders
dot icon10/02/2011
Particulars of a mortgage or charge / charge no: 3
dot icon07/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon20/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon11/11/2009
Director's details changed for Mr Nigel Barrett on 2009-11-11
dot icon11/11/2009
Director's details changed for Charles Peter Boffin on 2009-11-11
dot icon19/01/2009
Return made up to 13/12/08; full list of members
dot icon16/01/2009
Director and secretary's change of particulars / charles boffin / 13/04/2008
dot icon05/08/2008
Gbp ic 100/90\01/07/08\gbp sr 10@1=10\
dot icon09/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/06/2008
Resolutions
dot icon15/04/2008
Duplicate mortgage certificatecharge no:2
dot icon08/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon08/01/2008
Return made up to 13/12/07; full list of members
dot icon13/11/2007
Director resigned
dot icon31/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/01/2007
Return made up to 13/12/06; full list of members
dot icon28/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/01/2006
Return made up to 13/12/05; full list of members
dot icon22/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/01/2005
Return made up to 13/12/04; full list of members
dot icon20/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/01/2004
New secretary appointed
dot icon16/01/2004
Secretary resigned;director resigned
dot icon15/01/2004
Return made up to 13/12/03; full list of members
dot icon18/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon13/03/2003
Registered office changed on 13/03/03 from: 8 fenlock court, blenheim office park, hanborough witney, oxfordshire OX29 8LN
dot icon06/01/2003
Return made up to 13/12/02; full list of members
dot icon30/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon02/01/2002
New director appointed
dot icon21/12/2001
Return made up to 13/12/01; full list of members
dot icon21/12/2001
Secretary resigned;director resigned
dot icon21/12/2001
New secretary appointed
dot icon12/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon09/01/2001
Return made up to 13/12/00; full list of members
dot icon10/10/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon23/06/2000
Ad 08/06/00--------- £ si 99@1=99 £ ic 1/100
dot icon23/06/2000
Location - directors interests register: non legible
dot icon23/06/2000
Registered office changed on 23/06/00 from: 23 castle street, buckingham, buckinghamshire MK18 1BP
dot icon23/06/2000
Location of register of members
dot icon19/04/2000
Particulars of mortgage/charge
dot icon20/03/2000
New director appointed
dot icon09/02/2000
Secretary resigned
dot icon09/02/2000
Director resigned
dot icon09/02/2000
New secretary appointed;new director appointed
dot icon09/02/2000
New director appointed
dot icon09/02/2000
New director appointed
dot icon13/12/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

42
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,152,550.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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)
2021
42
1.13M
-
0.00
1.15M
-
2021
42
1.13M
-
0.00
1.15M
-

Employees

2021

Employees

42 Ascended- *

Net Assets(GBP)

1.13M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.15M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
11/06/2025 - Present
559
TEMPLE SECRETARIES LIMITED
Nominee Secretary
13/12/1999 - 13/12/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
13/12/1999 - 13/12/1999
67500
Barrett, Nigel Colin
Director
01/01/2002 - 31/12/2018
6
Boffin, Charles Peter
Director
13/12/1999 - 03/03/2021
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CASTELLAN SOLUTIONS LIMITED

CASTELLAN SOLUTIONS LIMITED is an(a) Active company incorporated on 13/12/1999 with the registered office located at 3rd Floor 70 Gracechurch Street, London EC3V 0XL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 42 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTELLAN SOLUTIONS LIMITED?

toggle

CASTELLAN SOLUTIONS LIMITED is currently Active. It was registered on 13/12/1999 .

Where is CASTELLAN SOLUTIONS LIMITED located?

toggle

CASTELLAN SOLUTIONS LIMITED is registered at 3rd Floor 70 Gracechurch Street, London EC3V 0XL.

What does CASTELLAN SOLUTIONS LIMITED do?

toggle

CASTELLAN SOLUTIONS LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

How many employees does CASTELLAN SOLUTIONS LIMITED have?

toggle

CASTELLAN SOLUTIONS LIMITED had 42 employees in 2021.

What is the latest filing for CASTELLAN SOLUTIONS LIMITED?

toggle

The latest filing was on 30/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.