CASTELLUM COTSWOLDS LIMITED

Register to unlock more data on OkredoRegister

CASTELLUM COTSWOLDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05231259

Incorporation date

14/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Castellum (All Companies) Building 5, The Heights, Weybridge, Surrey KT13 0NYCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2004)
dot icon30/04/2026
Accounts for a small company made up to 2025-07-31
dot icon09/03/2026
Satisfaction of charge 052312590006 in full
dot icon09/03/2026
Satisfaction of charge 052312590009 in full
dot icon09/03/2026
Satisfaction of charge 052312590008 in full
dot icon09/03/2026
Satisfaction of charge 052312590007 in full
dot icon20/02/2026
Confirmation statement made on 2026-02-09 with updates
dot icon01/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon21/02/2025
Confirmation statement made on 2025-02-09 with updates
dot icon16/12/2024
Director's details changed for Mr Christopher James Keiron Wingrove on 2024-12-12
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon13/02/2024
Confirmation statement made on 2024-02-09 with updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon10/02/2023
Confirmation statement made on 2023-02-10 with updates
dot icon09/02/2023
Confirmation statement made on 2023-02-09 with updates
dot icon21/10/2022
Registered office address changed from The Queen Stage the Street Effingham Surrey KT24 5LU England to Castellum (All Companies) Building 5 the Heights Weybridge Surrey KT13 0NY on 2022-10-21
dot icon21/10/2022
Director's details changed for Mr Christopher James Keiron Wingrove on 2022-10-21
dot icon21/10/2022
Director's details changed for Mr Benedict Mark Jones on 2022-10-21
dot icon21/10/2022
Change of details for Castellum Consortium Limited as a person with significant control on 2022-10-21
dot icon29/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon26/05/2022
Director's details changed for Mr Christopher James Keiron Wingrove on 2022-05-26
dot icon06/04/2022
Registered office address changed from Unit 4 Avro Way Weybridge KT13 0YT England to The Queen Stage the Street Effingham Surrey KT24 5LU on 2022-04-06
dot icon02/03/2022
Previous accounting period extended from 2021-07-30 to 2021-07-31
dot icon02/03/2022
Confirmation statement made on 2022-02-26 with updates
dot icon28/02/2022
Change of details for Castellum Consortium Limited as a person with significant control on 2019-02-27
dot icon30/04/2021
Confirmation statement made on 2021-02-26 with updates
dot icon27/01/2021
Unaudited abridged accounts made up to 2020-07-30
dot icon28/10/2020
Resolutions
dot icon28/10/2020
Statement of capital following an allotment of shares on 2020-10-14
dot icon23/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon21/02/2020
Unaudited abridged accounts made up to 2019-07-30
dot icon26/07/2019
Unaudited abridged accounts made up to 2018-07-30
dot icon29/04/2019
Previous accounting period shortened from 2018-07-31 to 2018-07-30
dot icon27/02/2019
Notification of Castellum Consortium Limited as a person with significant control on 2019-02-27
dot icon27/02/2019
Withdrawal of a person with significant control statement on 2019-02-27
dot icon27/02/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon04/09/2018
Registered office address changed from Unit 4, the Circuit Centre Avro Way Brooklands Industrial Park Weybridge KT13 0YT England to Unit 4 Avro Way Weybridge KT13 0YT on 2018-09-04
dot icon04/09/2018
Registered office address changed from Unit 14 the Circuit Centre Avro Way Brooklands Industrial Park Weybridge KT13 0YT England to Unit 4, the Circuit Centre Avro Way Brooklands Industrial Park Weybridge KT13 0YT on 2018-09-04
dot icon04/09/2018
Director's details changed for Mr Benedict Mark Jones on 2018-09-04
dot icon18/07/2018
Registered office address changed from 16 Ledborough Wood Beaconsfield HP9 2DJ England to Unit 14 the Circuit Centre Avro Way Brooklands Industrial Park Weybridge KT13 0YT on 2018-07-18
dot icon10/05/2018
Accounts for a small company made up to 2017-07-31
dot icon04/05/2018
Registration of charge 052312590009, created on 2018-04-30
dot icon05/04/2018
Registered office address changed from 14 a Howe Drive Beaconsfield HP9 2BG England to 16 Ledborough Wood Beaconsfield HP9 2DJ on 2018-04-05
dot icon20/03/2018
Confirmation statement made on 2018-02-26 with updates
dot icon04/08/2017
Registered office address changed from 2nd Floor 2nd Floor 5 Hawthorn Bus Park 165 Granville Road London NW2 2AZ to 14 a Howe Drive Beaconsfield HP9 2BG on 2017-08-04
dot icon05/07/2017
Sub-division of shares on 2014-12-15
dot icon04/07/2017
Particulars of variation of rights attached to shares
dot icon09/06/2017
Statement of capital following an allotment of shares on 2017-04-29
dot icon18/05/2017
Director's details changed for Mr Chris Wingrove on 2017-05-18
dot icon03/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon13/12/2016
Registration of charge 052312590008, created on 2016-12-09
dot icon24/11/2016
Full accounts made up to 2016-07-31
dot icon03/11/2016
Registration of charge 052312590007, created on 2016-10-26
dot icon19/08/2016
Registration of charge 052312590006, created on 2016-08-11
dot icon21/06/2016
Satisfaction of charge 5 in full
dot icon08/05/2016
Full accounts made up to 2015-07-31
dot icon04/04/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon01/06/2015
Total exemption small company accounts made up to 2014-07-31
dot icon11/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon15/12/2014
Appointment of Mr Jonathan Peter Veale as a director on 2014-12-15
dot icon22/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon05/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon05/03/2014
Director's details changed for Mr Chris Wingrove on 2014-02-01
dot icon03/06/2013
Director's details changed for Mr Chris Wingrove on 2013-06-03
dot icon24/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon09/04/2013
Certificate of change of name
dot icon27/02/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon27/02/2013
Termination of appointment of Paul Norris as a director
dot icon27/02/2013
Registered office address changed from 63-64 Charles Lane St John's Wood London NW8 7SB United Kingdom on 2013-02-27
dot icon26/02/2013
Termination of appointment of Paul Norris as a director
dot icon11/12/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon08/05/2012
Appointment of Mr Paul Norris as a director
dot icon08/05/2012
Appointment of Mr Chris Wingrove as a director
dot icon08/05/2012
Termination of appointment of Dorcas Jones as a secretary
dot icon08/05/2012
Termination of appointment of Dorcas Jones as a director
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon17/02/2012
Registered office address changed from 38 Dollar Street Cirencester Gloucestershire GL7 2AN England on 2012-02-17
dot icon30/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon25/11/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon25/11/2010
Secretary's details changed for Dorcas Claire George Jones on 2010-08-05
dot icon25/11/2010
Director's details changed for Benedict Mark Jones on 2010-08-05
dot icon25/11/2010
Director's details changed for Dorcas Claire George Jones on 2010-08-05
dot icon25/11/2010
Registered office address changed from Elgar House, Holmer Road Hereford Herefordshire HR4 9SF on 2010-11-25
dot icon29/10/2010
Previous accounting period extended from 2010-01-31 to 2010-07-31
dot icon07/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon19/10/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon28/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon10/11/2008
Return made up to 14/09/08; no change of members
dot icon01/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon17/10/2007
Return made up to 14/09/07; no change of members
dot icon01/03/2007
Declaration of satisfaction of mortgage/charge
dot icon01/03/2007
Declaration of satisfaction of mortgage/charge
dot icon01/02/2007
Particulars of mortgage/charge
dot icon01/11/2006
Declaration of satisfaction of mortgage/charge
dot icon23/10/2006
Return made up to 14/09/06; full list of members
dot icon28/07/2006
Director's particulars changed
dot icon28/07/2006
Secretary's particulars changed;director's particulars changed
dot icon11/07/2006
Total exemption small company accounts made up to 2006-01-31
dot icon20/06/2006
Declaration of satisfaction of mortgage/charge
dot icon18/05/2006
Director's particulars changed
dot icon18/05/2006
Secretary's particulars changed;director's particulars changed
dot icon19/04/2006
Particulars of mortgage/charge
dot icon25/03/2006
Particulars of mortgage/charge
dot icon25/03/2006
Particulars of mortgage/charge
dot icon14/11/2005
Return made up to 14/09/05; full list of members
dot icon09/08/2005
Accounting reference date extended from 30/09/05 to 31/01/06
dot icon04/05/2005
Particulars of mortgage/charge
dot icon17/01/2005
Director's particulars changed
dot icon17/01/2005
Secretary's particulars changed;director's particulars changed
dot icon15/09/2004
Secretary resigned
dot icon14/09/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon-31.65 % *

* during past year

Cash in Bank

£262,670.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
1.59M
-
0.00
764.04K
-
2022
10
1.71M
-
0.00
384.30K
-
2023
10
1.13M
-
0.00
262.67K
-
2023
10
1.13M
-
0.00
262.67K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

1.13M £Descended-33.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

262.67K £Descended-31.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wingrove, Christopher James Keiron
Director
01/07/2011 - Present
8
Jones, Benedict Mark
Director
14/09/2004 - Present
20
Norris, Paul
Director
01/07/2011 - 21/12/2012
6
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/09/2004 - 14/09/2004
99600
Veale, Jonathan Peter
Director
15/12/2014 - 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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CASTELLUM COTSWOLDS LIMITED

CASTELLUM COTSWOLDS LIMITED is an(a) Active company incorporated on 14/09/2004 with the registered office located at Castellum (All Companies) Building 5, The Heights, Weybridge, Surrey KT13 0NY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTELLUM COTSWOLDS LIMITED?

toggle

CASTELLUM COTSWOLDS LIMITED is currently Active. It was registered on 14/09/2004 .

Where is CASTELLUM COTSWOLDS LIMITED located?

toggle

CASTELLUM COTSWOLDS LIMITED is registered at Castellum (All Companies) Building 5, The Heights, Weybridge, Surrey KT13 0NY.

What does CASTELLUM COTSWOLDS LIMITED do?

toggle

CASTELLUM COTSWOLDS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CASTELLUM COTSWOLDS LIMITED have?

toggle

CASTELLUM COTSWOLDS LIMITED had 10 employees in 2023.

What is the latest filing for CASTELLUM COTSWOLDS LIMITED?

toggle

The latest filing was on 30/04/2026: Accounts for a small company made up to 2025-07-31.