CASTIA MARBLE LIMITED

Register to unlock more data on OkredoRegister

CASTIA MARBLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10577910

Incorporation date

23/01/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit L, Eskdale Road Industrial Estate, Uxbridge, Middlesex UB8 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2017)
dot icon12/04/2026
Total exemption full accounts made up to 2026-01-31
dot icon26/03/2026
Appointment of Mr Ahmad Al Shouli as a director on 2026-01-20
dot icon23/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon30/01/2026
Total exemption full accounts made up to 2025-01-31
dot icon27/02/2025
Termination of appointment of Harjeet Singh as a director on 2025-02-24
dot icon27/02/2025
Termination of appointment of Ahmad Al Shouli as a director on 2025-02-24
dot icon10/02/2025
Appointment of Mr Harjeet Singh as a director on 2025-02-10
dot icon07/02/2025
Change of details for Mr Mohammad Al Shouli as a person with significant control on 2025-02-06
dot icon07/02/2025
Confirmation statement made on 2025-02-07 with updates
dot icon06/02/2025
Appointment of Mr Ahmad Al Shouli as a director on 2025-02-06
dot icon31/01/2025
Total exemption full accounts made up to 2024-01-31
dot icon25/01/2025
Appointment of Mr Mohammad Al Shouli as a director on 2025-01-10
dot icon25/01/2025
Appointment of Mr Mohammad Al Shouli as a secretary on 2025-01-10
dot icon25/01/2025
Notification of Mohammad Al Shouli as a person with significant control on 2025-01-10
dot icon25/01/2025
Cessation of Harjeet Singh as a person with significant control on 2025-01-10
dot icon25/01/2025
Cessation of Naje Al Sholi as a person with significant control on 2025-01-10
dot icon25/01/2025
Termination of appointment of Naje Al Sholi as a director on 2025-01-10
dot icon25/01/2025
Termination of appointment of Harjeet Singh as a director on 2025-01-10
dot icon25/01/2025
Confirmation statement made on 2025-01-25 with updates
dot icon29/08/2024
Change of details for Mr Naje Al Sholi as a person with significant control on 2019-05-20
dot icon27/08/2024
Director's details changed for Mr Harjeet Singh on 2024-08-27
dot icon27/08/2024
Notification of Harjeet Singh as a person with significant control on 2019-05-20
dot icon27/08/2024
Notification of a person with significant control statement
dot icon27/08/2024
Withdrawal of a person with significant control statement on 2024-08-27
dot icon06/06/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon25/06/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon25/06/2023
Change of details for Mr Naje Al Sholi as a person with significant control on 2023-06-12
dot icon25/06/2023
Director's details changed for Mr Naje Al Sholi on 2023-06-12
dot icon22/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon27/06/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon27/06/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon31/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon10/06/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon07/10/2019
Registered office address changed from Unit 1E Chailey Industrial Estate Pump Lane Hayes Middlesex UB3 3NB England to Unit L Eskdale Road Industrial Estate Uxbridge Middlesex UB8 2RT on 2019-10-07
dot icon25/05/2019
Confirmation statement made on 2019-05-25 with updates
dot icon25/05/2019
Appointment of Mr Harjeet Singh as a director on 2019-05-20
dot icon30/04/2019
Change of details for Mr Naje Al Sholi as a person with significant control on 2019-04-29
dot icon30/04/2019
Confirmation statement made on 2019-04-30 with updates
dot icon30/04/2019
Termination of appointment of Karem Al Taisnah as a director on 2019-04-29
dot icon30/04/2019
Cessation of Karem Al Taisnah as a person with significant control on 2019-04-29
dot icon03/01/2019
Confirmation statement made on 2018-11-24 with no updates
dot icon23/10/2018
Micro company accounts made up to 2018-01-31
dot icon05/01/2018
Registered office address changed from 5 King Edwards Place London W3 9RP England to Unit 1E Chailey Industrial Estate Pump Lane Hayes Middlesex UB3 3NB on 2018-01-05
dot icon24/11/2017
Confirmation statement made on 2017-11-24 with updates
dot icon24/11/2017
Change of details for Mr. Karem Al Taisnah as a person with significant control on 2017-11-24
dot icon24/11/2017
Appointment of Mr. Karem Al Taisnah as a director on 2017-11-22
dot icon24/11/2017
Notification of Karem Taisnah as a person with significant control on 2017-11-22
dot icon24/11/2017
Termination of appointment of Maamoun Altaisnah as a director on 2017-11-22
dot icon24/11/2017
Termination of appointment of Mahmoud Aawde as a director on 2017-11-22
dot icon24/11/2017
Cessation of Maamoun Altaisnah as a person with significant control on 2017-11-22
dot icon24/11/2017
Cessation of Mahmoud Aawde as a person with significant control on 2017-11-22
dot icon08/09/2017
Confirmation statement made on 2017-09-08 with updates
dot icon08/09/2017
Notification of Naje Al Sholi as a person with significant control on 2017-09-07
dot icon08/09/2017
Notification of Maamoun Altaisnah as a person with significant control on 2017-01-23
dot icon08/09/2017
Appointment of Mr Naje Al Sholi as a director on 2017-09-07
dot icon13/04/2017
Resolutions
dot icon23/01/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

6
2022
change arrow icon+66.11 % *

* during past year

Cash in Bank

£177,882.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
24.04K
-
0.00
107.09K
-
2022
6
32.47K
-
0.00
177.88K
-
2022
6
32.47K
-
0.00
177.88K
-

Employees

2022

Employees

6 Descended-25 % *

Net Assets(GBP)

32.47K £Ascended35.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

177.88K £Ascended66.11 % *

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
Al Shouli, Mohammad
Secretary
10/01/2025 - Present
-
Al Shouli, Ahmad
Director
06/02/2025 - 24/02/2025
-
Mr Mohammad Al Shouli
Director
10/01/2025 - Present
-
Singh, Harjeet
Director
10/02/2025 - 24/02/2025
2
Al Shouli, Ahmad
Director
20/01/2026 - Present
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CASTIA MARBLE LIMITED

CASTIA MARBLE LIMITED is an(a) Active company incorporated on 23/01/2017 with the registered office located at Unit L, Eskdale Road Industrial Estate, Uxbridge, Middlesex UB8 2RT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTIA MARBLE LIMITED?

toggle

CASTIA MARBLE LIMITED is currently Active. It was registered on 23/01/2017 .

Where is CASTIA MARBLE LIMITED located?

toggle

CASTIA MARBLE LIMITED is registered at Unit L, Eskdale Road Industrial Estate, Uxbridge, Middlesex UB8 2RT.

What does CASTIA MARBLE LIMITED do?

toggle

CASTIA MARBLE LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does CASTIA MARBLE LIMITED have?

toggle

CASTIA MARBLE LIMITED had 6 employees in 2022.

What is the latest filing for CASTIA MARBLE LIMITED?

toggle

The latest filing was on 12/04/2026: Total exemption full accounts made up to 2026-01-31.